UKBizDB.co.uk

NR HERCULES LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 8, 13-15 Southbourne Lane East, Bournemouth, United Kingdom, BH6 3DN

Llp Designated Member18 January 2017Active
Flat 8, 13-15 Southbourne Lane East, Bournemouth, United Kingdom, BH6 3DN

Corporate Llp Designated Member30 September 2021Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG

Llp Designated Member18 January 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG

Llp Designated Member18 January 2017Active
Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom, W1J 6BD

Llp Designated Member18 January 2017Active
Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom, W1J 6BD

Llp Designated Member18 January 2017Active

People with Significant Control

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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Change corporate member limited liability partnership with name change date.

Download
2024-05-01Address

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

Download
2024-05-01Officers

Change person member limited liability partnership with name change date.

Download
2024-05-01Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-09Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-09-30Officers

Change person member limited liability partnership with name change date.

Download
2022-09-30Officers

Change corporate member limited liability partnership with name change date.

Download
2022-08-01Address

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

Download
2022-08-01Address

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

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Termination member limited liability partnership with name termination date.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-04-19Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Mortgage

Mortgage satisfy charge full limited liability partnership.

Download

Copyright © 2024. All rights reserved.