This company is commonly known as Delfin Private Office Llp. The company was founded 7 years ago and was given the registration number OC414966. The firm's registered office is in CHERTSEY. You can find them at C/o Incisive Accounting Unit 7 Fordwater Trading Estate, Ford Road, Chertsey, . This company's SIC code is None Supplied.
Name | : | DELFIN PRIVATE OFFICE LLP |
---|---|---|
Company Number | : | OC414966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Incisive Accounting Unit 7 Fordwater Trading Estate, Ford Road, Chertsey, England, KT16 8HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 25 Bury Street, London, England, SW1Y 6AL | Llp Designated Member | 01 April 2020 | Active |
Second Floor, 25 Bury Street, London, England, SW1Y 6AL | Llp Designated Member | 01 December 2021 | Active |
Second Floor, 25 Bury Street, London, England, SW1Y 6AL | Llp Designated Member | 08 November 2017 | Active |
C/O Incisive Accounting, Unit 7 Fordwater Trading Estate, Ford Road, Chertsey, England, KT16 8HG | Llp Designated Member | 06 December 2016 | Active |
C/O Incisive Accounting, Unit 7 Fordwater Trading Estate, Ford Road, Chertsey, England, KT16 8HG | Llp Designated Member | 06 December 2016 | Active |
C/O Incisive Accounting, Unit 7 Fordwater Trading Estate, Ford Road, Chertsey, England, KT16 8HG | Llp Designated Member | 06 December 2016 | Active |
Ms Annamaria Enrichetta Luisa Koerling | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 25 Bury Street, London, England, SW1Y 6AL |
Nature of control | : |
|
Mr William Eric Drake | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71, Queen Victoria Street, London, United Kingdom, EC4V 4BE |
Nature of control | : |
|
Mr James Adam Lawrence Wethered | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71, Queen Victoria Street, London, United Kingdom, EC4V 4BE |
Nature of control | : |
|
Mr Andrew Bowring Wimble | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71, Queen Victoria Street, London, United Kingdom, EC4V 4BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-11-16 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-11-16 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-11-16 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-11-16 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-04-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-12-21 | Persons with significant control | Withdrawal of a person with significant control statement limited liability partnership. | Download |
2020-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Change of name | Change of name notice limited liability partnership. | Download |
2020-06-02 | Change of name | Certificate change of name company. | Download |
2020-04-06 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-03-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-03-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-03-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.