UKBizDB.co.uk

NOMINA NO 463 LLP

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

This company is commonly known as Nomina No 463 Llp. The company was founded 15 years ago and was given the registration number OC339272. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is None Supplied.

Company Information

Name:NOMINA NO 463 LLP
Company Number:OC339272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Llp Designated Member12 August 2008Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Llp Designated Member12 August 2008Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Llp Member09 February 2018Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Llp Member08 April 2016Active
1, Old Church Close, Quarndon, Derby, DE22 5JF

Llp Member12 August 2008Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Llp Member08 April 2016Active
1, Old Church Close, Quarndon, Derby, DE22 5JF

Llp Member12 August 2008Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Llp Member22 July 2015Active
85, Gracechurch Street, London, England, EC3V 0AA

Corporate Llp Member30 October 2013Active

People with Significant Control

Mr Paul Anthony Hipps
Notified on:09 February 2018
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
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 Jeremy Robert Arthur Richardson
Notified on:08 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
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 Alastair William Richardson
Notified on:08 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
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
2023-10-09Officers

Change person member limited liability partnership with name change date.

Download
2023-10-09Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Mortgage

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

Download
2018-02-22Mortgage

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

Download
2018-02-14Officers

Termination member limited liability partnership with name termination date.

Download
2018-02-14Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-02-14Officers

Termination member limited liability partnership with name termination date.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-02-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-09-07Accounts

Accounts with accounts type full.

Download
2017-08-17Officers

Change corporate member limited liability partnership with name change date.

Download
2017-07-05Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.