UKBizDB.co.uk

COSTSENSE LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Costsense Llp. The company was founded 7 years ago and was given the registration number OC415286. The firm's registered office is in LONDON. You can find them at Fifth Floor, 11 Leadenhall Street, London, . This company's SIC code is None Supplied.

Company Information

Name:COSTSENSE LLP
Company Number:OC415286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Winchester Street, Office Suites, Whitchurch, England, RG28 7AH

Llp Designated Member30 December 2016Active
3, Winchester Street, Office Suites, Whitchurch, England, RG28 7AH

Corporate Llp Designated Member30 December 2016Active
Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP

Llp Designated Member30 December 2016Active
Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP

Llp Designated Member30 December 2016Active
Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP

Corporate Llp Designated Member30 December 2016Active

People with Significant Control

Mr Nicholas Charles Frost
Notified on:30 December 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP
Nature of control:
  • Significant influence or control limited liability partnership
Scott Geisinger
Notified on:30 December 2016
Status:Active
Date of birth:October 1967
Nationality:American
Country of residence:Uk
Address:Fifth Floor, 11 Leadenhall Street, London, Uk, EC3V 1LP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Formations No 70 Ltd
Notified on:30 December 2016
Status:Active
Country of residence:Uk
Address:Fifth Floor, 11 Leadenhall Street, London, Uk, EC3V 1LP
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership
Mr Gareth James Hammond
Notified on:30 December 2016
Status:Active
Date of birth:February 1978
Nationality:Welsh
Country of residence:England
Address:3, Winchester Street, Whitchurch, England, RG28 7AH
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2024-04-06Address

Change registered office address limited liability partnership with date old address new address.

Download
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Change corporate member limited liability partnership with name change date.

Download
2020-04-08Officers

Change corporate member limited liability partnership with name change date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2018-06-07Accounts

Change account reference date limited liability partnership current shortened.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2017-04-11Change of name

Certificate change of name company.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2017-04-05Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.