Warning: file_put_contents(c/cd27436122951ffdac0700b21ec79d8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Inreach Ventures Llp, EC4V 6BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INREACH VENTURES LLP

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

This company is commonly known as Inreach Ventures Llp. The company was founded 8 years ago and was given the registration number OC401211. The firm's registered office is in LONDON. You can find them at 35 New Bridge Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:INREACH VENTURES LLP
Company Number:OC401211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:35 New Bridge Street, London, England, EC4V 6BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Crofton Avenue, London, United Kingdom, W4 3EW

Llp Designated Member10 August 2015Active
16, Great Queen Street, London, England, WC2B 5AH

Llp Designated Member01 April 2023Active
The Gatehouse, Mayfair Mews, 77 Regents Park Road, London, United Kingdom, NW1 8UU

Llp Designated Member10 August 2015Active
16, Great Queen Street, London, England, WC2B 5AH

Llp Designated Member10 August 2015Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Corporate Llp Member12 August 2015Active

People with Significant Control

H-Farm Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Nature of control:
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Mr Roberto Bonanzinga
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:Italian
Country of residence:England
Address:16, Great Queen Street, London, England, WC2B 5AH
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr John Mark Mesrie
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:16, Great Queen Street, London, England, WC2B 5AH
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Benjamin Samuel Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:16, Great Queen Street, London, England, WC2B 5AH
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-05-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-05-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-05-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Mortgage

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

Download
2021-03-22Address

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

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-08-09Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-08-09Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Termination member limited liability partnership with name termination date.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.