UKBizDB.co.uk

GJE BERESFORD LLP

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

This company is commonly known as Gje Beresford Llp. The company was founded 8 years ago and was given the registration number OC400789. The firm's registered office is in LONDON. You can find them at The Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is None Supplied.

Company Information

Name:GJE BERESFORD LLP
Company Number:OC400789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2015
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2ES

Llp Designated Member28 February 2019Active
20, Primrose Street, London, England, EC2A 2ES

Corporate Llp Designated Member28 February 2019Active
16, High Holborn, London, United Kingdom, WC1V 6BX

Llp Designated Member13 July 2015Active
16, High Holborn, London, United Kingdom, WC1V 6BX

Llp Designated Member13 July 2015Active
16, High Holborn, London, England, WC1V 6BX

Llp Designated Member01 November 2018Active
16, High Holborn, London, England, WC1V 6BX

Llp Designated Member01 November 2018Active

People with Significant Control

Gill Jennings & Every Llp
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2ES
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Paul Topley
Notified on:01 November 2018
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:16, High Holborn, London, England, WC1V 6BX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Howard John Field
Notified on:01 November 2018
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:16, High Holborn, London, England, WC1V 6BX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Julian Richard John Crump
Notified on:14 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Midland House, 2 Poole Road, Bournemouth, BH2 5QY
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Keith Denis Lewis Beresford
Notified on:14 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:Midland House, 2 Poole Road, Bournemouth, BH2 5QY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-08-09Address

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

Download
2022-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-17Address

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

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-16Insolvency

Liquidation voluntary determination.

Download
2021-04-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Change account reference date limited liability partnership current shortened.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Change of name

Change of name notice limited liability partnership.

Download
2019-10-18Change of name

Certificate change of name company.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-03-05Address

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

Download
2019-03-05Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-03-05Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-03-05Officers

Termination member limited liability partnership with name termination date.

Download
2019-03-05Officers

Termination member limited liability partnership with name termination date.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.