UKBizDB.co.uk

FINCHATTON DESIGN LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:Jubilee House, 2 Jubilee Place, London, SW3 3TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, 2 Jubilee Place, London, United Kingdom, SW3 3TQ

Llp Designated Member15 May 2018Active
Northwood House, Kings Somborne Road, Braishfield, Romsey, England, SO51 0QU

Llp Designated Member01 July 2020Active
Jubilee House, 2 Jubilee Place, London, United Kingdom, SW3 3TQ

Llp Designated Member15 May 2018Active
Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, England, SO51 0PS

Corporate Llp Member01 April 2020Active
Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, United Kingdom, SO51 0PS

Llp Designated Member15 May 2018Active
Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, United Kingdom, SO51 0PS

Llp Member15 May 2018Active
Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, United Kingdom, SO51 0PS

Llp Member15 May 2018Active
Clarendon House, 2 Church Street, Hamilton, Bermuda,

Corporate Llp Member15 May 2018Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent limited liability partnership
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:
  • Voting rights 50 to 75 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
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:
  • Voting rights 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 (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
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Address

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

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Address

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

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-12-15Officers

Termination member limited liability partnership with name termination date.

Download
2021-12-07Officers

Change person member limited liability partnership with name change date.

Download
2021-12-07Officers

Termination member limited liability partnership with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-06-05Officers

Change corporate member limited liability partnership with name change date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-02Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Change account reference date limited liability partnership current shortened.

Download
2018-12-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.