UKBizDB.co.uk

EXECS SLI LLP

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

This company is commonly known as Execs Sli Llp. The company was founded 14 years ago and was given the registration number OC350195. The firm's registered office is in LONDON. You can find them at 4th Floor, 6, Duke Street St James's, London, . This company's SIC code is None Supplied.

Company Information

Name:EXECS SLI LLP
Company Number:OC350195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:4th Floor, 6, Duke Street St James's, London, United Kingdom, SW1Y 6BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 6, Duke Street St James's, London, United Kingdom, SW1Y 6BN

Llp Designated Member19 November 2009Active
4th Floor, 6, Duke Street St James's, London, United Kingdom, SW1Y 6BN

Llp Designated Member19 November 2009Active
4th Floor, 6, Duke Street St James's, London, United Kingdom, SW1Y 6BN

Llp Designated Member19 November 2009Active
4th Floor, 6, Duke Street St James's, London, United Kingdom, SW1Y 6BN

Llp Member05 September 2012Active
4th Floor, 6, Duke Street St James's, London, United Kingdom, SW1Y 6BN

Llp Member19 November 2009Active
The Bahamas Financial Centre, Shirley & Charlotte Streets, PO BOX N-3023, Nassau, Bahamas,

Corporate Llp Member29 August 2012Active
Level 28, Three Pacific Place, 1 Queen's Road East, Hong Kong, Hong Kong,

Corporate Llp Member05 July 2012Active
27, Hill Street, London, W1J 5LP

Corporate Llp Designated Member19 November 2009Active
5th Floor, 6 Duke Street, St James's, London, SW1Y 6BN

Llp Member05 September 2012Active
5th Floor 6, Duke Street, St James's, London, SW1Y 6BN

Llp Member19 November 2009Active

People with Significant Control

Robert Bernard Clayton
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 6, Duke Street St James's, London, United Kingdom, SW1Y 6BN
Nature of control:
  • Significant influence or control limited liability partnership
Cyrus Mohan Korat
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 6, Duke Street St James's, London, United Kingdom, SW1Y 6BN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Dale Michael Lattanzio
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:American
Country of residence:United Kingdom
Address:4th Floor, 6, Duke Street St James's, London, United Kingdom, SW1Y 6BN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-17Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Change person member limited liability partnership with name change date.

Download
2021-11-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Change person member limited liability partnership with name change date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Officers

Change person member limited liability partnership with name change date.

Download
2018-02-05Officers

Change person member limited liability partnership with name change date.

Download
2018-02-02Officers

Change person member limited liability partnership with name change date.

Download
2018-01-25Address

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

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Officers

Change person member limited liability partnership with name change date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return limited liability partnership with made up date.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.