This company is commonly known as Nr Virgo Llp. The company was founded 9 years ago and was given the registration number OC394316. 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 VIRGO LLP |
---|---|---|
Company Number | : | OC394316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2014 |
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 | 12 November 2021 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Corporate Llp Designated Member | 12 November 2021 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, United Kingdom, W1K 4DG | Llp Member | 15 May 2017 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Llp Member | 15 May 2017 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, United Kingdom, W1K 4DG | Llp Member | 15 May 2017 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, United Kingdom, W1K 4DG | Llp Member | 15 May 2017 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Llp Member | 15 May 2017 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Llp Member | 15 May 2017 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Llp Member | 15 May 2017 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Llp Member | 15 May 2017 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Llp Member | 15 May 2017 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Corporate Llp Member | 15 May 2017 | Active |
C/O Tas Group, The Vintry, 53-63 Redbridge Lane East, Ilford, England, IG4 5EY | Corporate Llp Member | 19 March 2015 | Active |
Devonshire House, Office 212 582, Honeypot Lane, Stanmore, England, HA7 1JS | Corporate Llp Member | 15 May 2017 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Llp Designated Member | 16 July 2014 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD | Llp Designated Member | 16 July 2014 | Active |
44, Baker Street, London, United Kingdom, W1U 7AL | Llp Designated Member | 10 March 2015 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Llp Designated Member | 16 July 2014 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, United Kingdom, W1J 6BD | Llp Designated Member | 16 July 2014 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD | Llp Designated Member | 16 July 2014 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, United Kingdom, W1J 6BD | Llp Designated Member | 16 July 2014 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Llp Designated Member | 16 July 2014 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD | Llp Designated Member | 16 July 2014 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD | Llp Designated Member | 19 March 2015 | Active |
Berkeley Square House, Berkeley Square, Mayfair, United Kingdom, W1J 6BD | Corporate Llp Designated Member | 19 March 2015 | Active |
Berkeley Square House, Berkeley Square, Mayfair, United Kingdom, W1J 6BD | Corporate Llp Designated Member | 16 July 2014 | Active |
Devonshire House, Office 212 582, Honeypot Lane, Stanmore, United Kingdom, HA7 1JS | Corporate Llp Designated Member | 19 March 2015 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD | Llp Member | 19 March 2015 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD | Llp Member | 19 May 2015 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD | Llp Member | 19 March 2015 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD | Llp Member | 19 March 2015 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD | Llp Member | 19 March 2015 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD | Llp Member | 19 March 2015 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD | Llp Member | 19 March 2015 | Active |
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD | Llp Member | 19 March 2015 | Active |
Mr Bhavik Jayendrakumar Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG |
Nature of control | : |
|
Mr Jaspreet Singh Nyotta | ||
Notified on | : | 06 April 2016 |
---|---|---|
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 | : |
|
Mr Dhaval Mistry | ||
Notified on | : | 06 April 2016 |
---|---|---|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette dissolved compulsory. | Download |
2023-12-19 | Gazette | Gazette notice compulsory. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Persons with significant control | Notification of a person with significant control statement limited liability partnership. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-11-23 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-11-23 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2021-06-09 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-05-17 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-05-04 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-08-19 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-08-19 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-08-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-08-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-08-17 | Officers | Change corporate member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.