This company is commonly known as Finchatton Design Llp. The company was founded 6 years ago and was given the registration number OC422458. The firm's registered office is in LONDON. You can find them at Jubilee House, 2 Jubilee Place, London, . This company's SIC code is None Supplied.
Name | : | FINCHATTON DESIGN LLP |
---|---|---|
Company Number | : | OC422458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, 2 Jubilee Place, London, SW3 3TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, 2 Jubilee Place, London, United Kingdom, SW3 3TQ | Llp Designated Member | 15 May 2018 | Active |
Northwood House, Kings Somborne Road, Braishfield, Romsey, England, SO51 0QU | Llp Designated Member | 01 July 2020 | Active |
Jubilee House, 2 Jubilee Place, London, United Kingdom, SW3 3TQ | Llp Designated Member | 15 May 2018 | Active |
Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, England, SO51 0PS | Corporate Llp Member | 01 April 2020 | Active |
Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, United Kingdom, SO51 0PS | Llp Designated Member | 15 May 2018 | Active |
Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, United Kingdom, SO51 0PS | Llp Member | 15 May 2018 | Active |
Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, United Kingdom, SO51 0PS | Llp Member | 15 May 2018 | Active |
Clarendon House, 2 Church Street, Hamilton, Bermuda, | Corporate Llp Member | 15 May 2018 | Active |
Mr Andrew James Alastair Dunn | ||
Notified on | : | 03 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72, Royal Hospital Road, London, England, SW3 4HP |
Nature of control | : |
|
Mr Alastair Andrew Dunn | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Braishfield Manor, Paynes Hay Road, Romsey, England, SO51 0PS |
Nature of control | : |
|
Mr Andrew James Alastair Dunn | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jubilee House, 2 Jubilee Place, London, United Kingdom, SW3 3TQ |
Nature of control | : |
|
Mr Charles Alexander Michelin | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | Jubilee House, 2 Jubilee Place, London, SW3 3TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-12-15 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-12-07 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-12-07 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-12-09 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-06-05 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-06-02 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Change account reference date limited liability partnership current shortened. | Download |
2018-12-21 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.