This company is commonly known as Nr Orion Llp. The company was founded 8 years ago and was given the registration number OC400577. 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 ORION LLP |
---|---|---|
Company Number | : | OC400577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2015 |
End of financial year | : | 31 March 2022 |
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 |
---|---|---|---|
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Corporate Llp Designated Member | 29 October 2021 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Corporate Llp Designated Member | 29 October 2021 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Corporate Llp Member | 20 November 2018 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Corporate Llp Member | 20 November 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Designated Member | 26 June 2015 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Designated Member | 26 June 2015 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Designated Member | 26 June 2015 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 05 January 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 05 January 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 03 December 2016 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 03 December 2016 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 05 January 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 05 January 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 05 January 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 23 March 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 23 March 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 03 December 2016 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 03 December 2016 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 03 April 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 01 March 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 03 December 2016 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 05 January 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 05 January 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 05 January 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 03 December 2016 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 05 January 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 05 January 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 05 January 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 17 May 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 03 December 2016 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 03 December 2016 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 05 January 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 05 January 2018 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 03 December 2016 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Llp Member | 03 December 2016 | Active |
Mr Bhavik Jayendrakumar Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF |
Nature of control | : |
|
Mr Jaspreet Singh Nyotta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF |
Nature of control | : |
|
Mr Dhaval Mistry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2024-02-14 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-12-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Gazette | Gazette filings brought up to date. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Persons with significant control | Notification of a person with significant control statement limited liability partnership. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-02-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-18 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2022-01-18 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2020-08-17 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2020-08-17 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2020-08-17 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2020-05-14 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.