This company is commonly known as Nr Hercules Llp. The company was founded 7 years ago and was given the registration number OC415497. The firm's registered office is in MAYFAIR. You can find them at C/o Niveda Group,, 5th Floor, 14 Brook's Mews,, Mayfair, London. This company's SIC code is None Supplied.
Name | : | NR HERCULES LLP |
---|---|---|
Company Number | : | OC415497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Niveda Group,, 5th Floor, 14 Brook's Mews,, Mayfair, London, England, W1K 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 8, 13-15 Southbourne Lane East, Bournemouth, United Kingdom, BH6 3DN | Llp Designated Member | 18 January 2017 | Active |
Flat 8, 13-15 Southbourne Lane East, Bournemouth, United Kingdom, BH6 3DN | Corporate Llp Designated Member | 30 September 2021 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Llp Designated Member | 18 January 2017 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Llp Designated Member | 18 January 2017 | Active |
Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom, W1J 6BD | Llp Designated Member | 18 January 2017 | Active |
Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom, W1J 6BD | Llp Designated Member | 18 January 2017 | Active |
Mr Jaspreet Singh Nyotta | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG |
Nature of control | : |
|
Dhaval Mistry | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG |
Nature of control | : |
|
Mr Bhavik Jayendrakumar Shah | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, United Kingdom, W5 3HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2024-05-01 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2024-05-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2024-05-01 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-26 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-09-30 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-09-30 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2022-08-01 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-08-01 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-04-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.