This company is commonly known as Eoc Partners Llp. The company was founded 19 years ago and was given the registration number OC308959. The firm's registered office is in LONDON. You can find them at 2nd Floor, 55, Ludgate Hill, London, . This company's SIC code is None Supplied.
Name | : | EOC PARTNERS LLP |
---|---|---|
Company Number | : | OC308959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Lambousas Street, 1095, Nicosia, Cyprus, | Corporate Llp Designated Member | 28 September 2006 | Active |
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ | Corporate Llp Designated Member | 01 September 2017 | Active |
Mariatorget 2, 11848, Sweden, | Corporate Llp Designated Member | 17 December 2014 | Active |
1st, Floor (Bpe) St James House, St. James Square, Cheltenham, GL50 3PR | Corporate Llp Designated Member | 30 October 2006 | Active |
10, Olaf Court, 50a Kensington Church Street, London, , W8 4DG | Llp Designated Member | 12 August 2004 | Active |
9 Pit Farm Road, Guildford, , GU1 2JH | Llp Designated Member | 12 August 2004 | Active |
Flat 10, 50a Kensington Church Street, London, , W8 4DG | Llp Designated Member | 12 August 2004 | Active |
Kaplansbacken 3, 112 24, Stockholm, Sweden, | Corporate Llp Designated Member | 31 October 2005 | Active |
1, Lambousas Street, 1095 Nicosia, | Corporate Llp Designated Member | 18 October 2006 | Active |
Mariatorget 2, 118 48, Stockholm, Sweden, | Corporate Llp Member | 12 August 2004 | Active |
Mr Kristoffer Karl Par Kalleskog | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | 29, Vargardsvagen, Saltsjobaden, Sweden, 13336 |
Nature of control | : |
|
Mr Sigurd Solheim | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | Norwegian |
Country of residence | : | Switzerland |
Address | : | 9, Avenue De Chantemerle, Pully, Switzerland, 10009 |
Nature of control | : |
|
Mr Raymond Lars Frojd | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | 2, Mariatorget, Stockholm, Sweden, 11848 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-01-09 | Persons with significant control | Withdrawal of a person with significant control statement limited liability partnership. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-12-06 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-02-21 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2017-02-20 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.