UKBizDB.co.uk

NEWTON PERKINS LLP

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

This company is commonly known as Newton Perkins Llp. The company was founded 12 years ago and was given the registration number OC368931. The firm's registered office is in LONDON. You can find them at Peek House, 20 Eastcheap, London, . This company's SIC code is None Supplied.

Company Information

Name:NEWTON PERKINS LLP
Company Number:OC368931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Peek House, 20 Eastcheap, London, EC3M 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peek House, 20 Eastcheap, London, England, EC3M 1NP

Llp Designated Member01 April 2014Active
Peek House, 20 Eastcheap, London, EC3M 1NP

Llp Designated Member01 April 2023Active
Peek House, 20 Eastcheap, London, EC3M 1NP

Llp Designated Member01 April 2023Active
Peek House, 20 Eastcheap, London, United Kingdom, EC3M 1NP

Llp Designated Member14 October 2011Active
Peek House, 20 Eastcheap, London, United Kingdom, EC3M 1NP

Llp Designated Member14 October 2011Active
Peek House, 20 Eastcheap, London, Uk, EC3M 1NP

Llp Designated Member14 October 2011Active
Peek House, 20 Eastcheap, London, Uk, EC3M 1NP

Llp Designated Member14 October 2011Active
Peek House, 20 Eastcheap, London, United Kingdom, EC3M 1NP

Llp Member14 October 2011Active
Peek House, 20 Eastcheap, London, England, EC3M 1NP

Llp Member01 April 2014Active

People with Significant Control

Mr Jonathan Beilin
Notified on:01 October 2022
Status:Active
Date of birth:November 1981
Nationality:British
Address:Peek House, 20 Eastcheap, London, EC3M 1NP
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr David Stephen Alcock
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Peek House, 20 Eastcheap, London, England, EC3M 1NP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Christopher Raymond Sutcliffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Peek House, 20 Eastcheap, London, England, EC3M 1NP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Roger Eric Weaver
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Peek House, 20 Eastcheap, London, England, EC3M 1NP
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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-11-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-03-14Officers

Termination member limited liability partnership with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-10-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Change person member limited liability partnership with name change date.

Download
2021-10-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Change person member limited liability partnership with name change date.

Download
2020-06-12Officers

Change person member limited liability partnership with name change date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.