This company is commonly known as Employee Benefits Collective Llp. The company was founded 7 years ago and was given the registration number OC416679. The firm's registered office is in LONDON. You can find them at 23 Austin Friars, , London, . This company's SIC code is None Supplied.
Name | : | EMPLOYEE BENEFITS COLLECTIVE LLP |
---|---|---|
Company Number | : | OC416679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2017 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Austin Friars, London, England, EC2N 2QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Tanner Street, London, England, SE1 3LE | Llp Designated Member | 01 September 2019 | Active |
38, Court Avenue, Coulsdon, United Kingdom, CR5 1HE | Llp Designated Member | 31 March 2017 | Active |
5, Tanner Street, London, England, SE1 3LE | Llp Designated Member | 31 March 2017 | Active |
5, Tanner Street, London, England, SE1 3LE | Llp Designated Member | 20 May 2019 | Active |
Unit 4, Luccombe Business Centre, Milton Abbas, Blandford Forum, United Kingdom, DT11 0BE | Llp Designated Member | 31 March 2017 | Active |
5, Tanner Street, London, England, SE1 3LE | Llp Member | 25 January 2024 | Active |
5, Tanner Street, London, England, SE1 3LE | Llp Member | 25 January 2024 | Active |
5, Tanner Street, London, England, SE1 3LE | Llp Member | 25 January 2024 | Active |
Black Mountain House, 21, St. Owen Street, Hereford, United Kingdom, HR1 2JB | Corporate Llp Member | 01 September 2018 | Active |
Mr Tristram Joshua John Hawthorn | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Tanner Street, London, England, SE1 3LE |
Nature of control | : |
|
Mr Karl Frank Whitaker | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Tanner Street, London, England, SE1 3LE |
Nature of control | : |
|
Mr James Hall | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Tanner Street, London, England, SE1 3LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-23 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2024-04-02 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2024-04-02 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-04-12 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-04-12 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2022-11-22 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-07-22 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.