UKBizDB.co.uk

NR ORION LLP

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

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.

Company Information

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:
  • 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
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Corporate Llp Designated Member29 October 2021Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Corporate Llp Designated Member29 October 2021Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG

Corporate Llp Member20 November 2018Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG

Corporate Llp Member20 November 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Designated Member26 June 2015Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Designated Member26 June 2015Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Designated Member26 June 2015Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member05 January 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member05 January 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member03 December 2016Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member03 December 2016Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member05 January 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member05 January 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member05 January 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member23 March 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member23 March 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member03 December 2016Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member03 December 2016Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member03 April 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member01 March 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member03 December 2016Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member05 January 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member05 January 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member05 January 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member03 December 2016Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member05 January 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member05 January 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member05 January 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member17 May 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member03 December 2016Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member03 December 2016Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member05 January 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member05 January 2018Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member03 December 2016Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Llp Member03 December 2016Active

People with Significant Control

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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • 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
2024-02-20Insolvency

Liquidation compulsory appointment liquidator.

Download
2024-02-14Address

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

Download
2023-12-13Insolvency

Liquidation compulsory winding up order.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Gazette

Gazette filings brought up to date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-02-03Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-18Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-01-18Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Address

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

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-08-17Officers

Change corporate member limited liability partnership with name change date.

Download
2020-08-17Officers

Change corporate member limited liability partnership with name change date.

Download
2020-08-17Address

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

Download
2020-08-04Mortgage

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

Download
2020-05-14Address

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

Download

Copyright © 2024. All rights reserved.