UKBizDB.co.uk

FOUNDATION INVESTMENT PARTNERS I (GP) LLP

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

This company is commonly known as Foundation Investment Partners I (gp) Llp. The company was founded 9 years ago and was given the registration number OC394426. The firm's registered office is in LONDON. You can find them at 3rd Loor East 50, Curzon Street, London, . This company's SIC code is None Supplied.

Company Information

Name:FOUNDATION INVESTMENT PARTNERS I (GP) LLP
Company Number:OC394426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3rd Loor East 50, Curzon Street, London, W1J 7UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 100 Wigmore Street, London, England, W1U 3RN

Llp Designated Member21 December 2020Active
3rd Floor, 100 Wigmore Street, London, England, W1U 3RN

Llp Designated Member23 July 2014Active
Third Floor, 100 Wigmore Street, London, England, W1U 3RN

Corporate Llp Designated Member23 December 2016Active
3rd Loor East 50, Curzon Street, London, W1J 7UW

Llp Designated Member23 July 2014Active
One, Berkeley Street, London, United Kingdom, W1J 8DJ

Corporate Llp Designated Member23 July 2014Active

People with Significant Control

Foundation Investment Partners Uk Limited
Notified on:23 December 2016
Status:Active
Country of residence:England
Address:3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Mr Keith Andrew Willis
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:3rd Loor East 50, Curzon Street, London, W1J 7UW
Nature of control:
  • Significant influence or control limited liability partnership
Mr George Anthony David Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
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 (6 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
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Change person member limited liability partnership with name change date.

Download
2021-01-05Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-12-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-12-16Officers

Change corporate member limited liability partnership with name change date.

Download
2020-12-11Address

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

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Termination member limited liability partnership with name termination date.

Download
2017-12-20Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download

Copyright © 2024. All rights reserved.