UKBizDB.co.uk

EMPLOYEE BENEFITS COLLECTIVE LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:23 Austin Friars, London, England, EC2N 2QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Tanner Street, London, England, SE1 3LE

Llp Designated Member01 September 2019Active
38, Court Avenue, Coulsdon, United Kingdom, CR5 1HE

Llp Designated Member31 March 2017Active
5, Tanner Street, London, England, SE1 3LE

Llp Designated Member31 March 2017Active
5, Tanner Street, London, England, SE1 3LE

Llp Designated Member20 May 2019Active
Unit 4, Luccombe Business Centre, Milton Abbas, Blandford Forum, United Kingdom, DT11 0BE

Llp Designated Member31 March 2017Active
5, Tanner Street, London, England, SE1 3LE

Llp Member25 January 2024Active
5, Tanner Street, London, England, SE1 3LE

Llp Member25 January 2024Active
5, Tanner Street, London, England, SE1 3LE

Llp Member25 January 2024Active
Black Mountain House, 21, St. Owen Street, Hereford, United Kingdom, HR1 2JB

Corporate Llp Member01 September 2018Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent 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
2024-05-16Accounts

Accounts with accounts type total exemption full.

Download
2024-04-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-04-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-04-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2022-11-22Officers

Change corporate member limited liability partnership with name change date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Address

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

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-07-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Address

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

Download

Copyright © 2024. All rights reserved.