UKBizDB.co.uk

GODSHILL LLP

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

This company is commonly known as Godshill Llp. The company was founded 16 years ago and was given the registration number OC333210. The firm's registered office is in LONDON. You can find them at 1 Maple Place, , London, . This company's SIC code is None Supplied.

Company Information

Name:GODSHILL LLP
Company Number:OC333210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Maple Place, London, England, W1T 4BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Whitfield Street, London, England, W1T 4HD

Llp Designated Member28 November 2007Active
45, Whitfield Street, London, England, W1T 4HD

Llp Designated Member28 November 2007Active
26, Canal Boulevard, London, NW1 9AQ

Llp Member19 December 2007Active
115, Elmington Road, 2 Dash Court, London, England, SE5 7FX

Llp Member01 July 2022Active
45, Whitfield Street, London, England, W1T 4HD

Llp Member17 September 2019Active
6, Inglethorpe Street, Ground Floor Flat, London, England, SW6 6NT

Llp Member01 September 2021Active
45, Whitfield Street, London, England, W1T 4HD

Llp Member17 September 2019Active
45, Whitfield Street, London, England, W1T 4HD

Corporate Llp Member28 April 2010Active
Trafalgar Court, 3rd Floor, West Wing, Les Banques, St Peter Port, Guernsey, GY1 2JA

Corporate Llp Member09 January 2008Active
25, Dalmore Road, London, England, SE21 8HD

Llp Member19 December 2007Active
Flat 8 Wetherby Mansions, Earls Court Square, London, SW5 9BJ

Llp Member19 December 2007Active
Bankhaus Lampe Kg, Jaegerhofstrase 10, Germany, 4047 9

Llp Member31 December 2008Active
54 Woodward Lane, Lutherville, United States,

Llp Member09 January 2008Active
101, Gruneburgweg, Frankfurt Am Main, Germany,

Llp Member09 January 2008Active

People with Significant Control

Mr Claus Henrik Stenbaek
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:Danish
Country of residence:England
Address:45, Whitfield Street, London, England, W1T 4HD
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Sarah Emelia Van Den Blink
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:Dutch
Country of residence:England
Address:45, Whitfield Street, London, England, W1T 4HD
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 (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
2024-04-02Officers

Change person member limited liability partnership with name change date.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Officers

Change corporate member limited liability partnership with name change date.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Officers

Change corporate member limited liability partnership with name change date.

Download
2023-11-24Address

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

Download
2023-07-11Officers

Change person member limited liability partnership with name change date.

Download
2023-07-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-07-11Officers

Change person member limited liability partnership with name change date.

Download
2023-07-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-06-29Officers

Change person member limited liability partnership with name change date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-10-10Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Officers

Change corporate member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.