UKBizDB.co.uk

FIGSHARE LLP

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

This company is commonly known as Figshare Llp. The company was founded 11 years ago and was given the registration number OC378473. The firm's registered office is in LONDON. You can find them at The Campus, 4 Crinan Street, London, . This company's SIC code is None Supplied.

Company Information

Name:FIGSHARE LLP
Company Number:OC378473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Corporate Llp Designated Member28 May 2020Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Corporate Llp Designated Member18 May 2016Active
The Macmillan Building, 4 Crinan Street, London, N1 9XW

Llp Designated Member17 September 2012Active
Brunel Road, Houndmills, Basingstoke, United Kingdom, RG21 6XS

Corporate Llp Designated Member18 February 2015Active
Brunel Road, Houndsmills, Basingstoke, RG21 6XS

Corporate Llp Designated Member17 September 2012Active

People with Significant Control

Dr Stefan Von Holtzbrinck
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:German
Country of residence:Germany
Address:Gaensheidestrasse 26, 70184, Stuttgart, Germany,
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Christiane Schoeller
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:German
Country of residence:Germany
Address:Gansheidestrasse 26, Stuttgart, Germany, 70184
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 Mark Joseph Hahnel
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:4, Crinan Street, London, United Kingdom, N1 9XW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Digital Science & Research Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Brunel Road, Houndmills, Basingstoke, United Kingdom, RG21 6XS
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 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 (7 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-06-08Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-03-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-11-29Officers

Termination member limited liability partnership with name termination date.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-06-03Officers

Change corporate member limited liability partnership with name change date.

Download
2016-06-03Address

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

Download
2016-05-25Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.