UKBizDB.co.uk

I.A.S.P. LLP

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

This company is commonly known as I.a.s.p. Llp. The company was founded 12 years ago and was given the registration number OC368111. The firm's registered office is in BIRMINGHAM. You can find them at 1733 Coventry Road, South Yardley, Birmingham, West Midlands. This company's SIC code is None Supplied.

Company Information

Name:I.A.S.P. LLP
Company Number:OC368111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1733 Coventry Road, South Yardley, Birmingham, West Midlands, B26 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtyard, 2 Highgate Studios, 53-79 Highgate Road, London, England, NW5 1TL

Llp Member16 September 2011Active
4 Union Road, London, England, SW4 6JP

Llp Member16 September 2011Active
4 Union Road, London, England, SW4 6JF

Llp Member16 September 2011Active
4 Union Road, London, England, SW4 6JP

Llp Member16 September 2011Active
Via Martinetti Piero, 26, Milano, Italy, 20 147

Llp Member01 January 2013Active

People with Significant Control

Mrs Morgan Elisabeth Evans
Notified on:01 January 2021
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:4 Union Road, London, England, SW4 6JF
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 Matthew James Barlow
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:4 Union Road, London, England, SW4 6JP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Germaine Marga Barlow
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:49a Tabley Road, London, England, N7 0NA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Change person member limited liability partnership with name change date.

Download
2024-01-16Officers

Change person member limited liability partnership with name change date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Change person member limited liability partnership with name change date.

Download
2023-08-14Officers

Change person member limited liability partnership with name change date.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Change person member limited liability partnership with name change date.

Download
2022-11-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-15Officers

Change person member limited liability partnership with name change date.

Download
2020-05-14Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Officers

Change person member limited liability partnership with name change date.

Download
2019-07-15Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.