UKBizDB.co.uk

NR VIRGO LLP

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

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.

Company Information

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:
  • 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 Member12 November 2021Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Corporate Llp Designated Member12 November 2021Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, United Kingdom, W1K 4DG

Llp Member15 May 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG

Llp Member15 May 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, United Kingdom, W1K 4DG

Llp Member15 May 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, United Kingdom, W1K 4DG

Llp Member15 May 2017Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Llp Member15 May 2017Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Llp Member15 May 2017Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Llp Member15 May 2017Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Llp Member15 May 2017Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Llp Member15 May 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG

Corporate Llp Member15 May 2017Active
C/O Tas Group, The Vintry, 53-63 Redbridge Lane East, Ilford, England, IG4 5EY

Corporate Llp Member19 March 2015Active
Devonshire House, Office 212 582, Honeypot Lane, Stanmore, England, HA7 1JS

Corporate Llp Member15 May 2017Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG

Llp Designated Member16 July 2014Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Designated Member16 July 2014Active
44, Baker Street, London, United Kingdom, W1U 7AL

Llp Designated Member10 March 2015Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG

Llp Designated Member16 July 2014Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, United Kingdom, W1J 6BD

Llp Designated Member16 July 2014Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Designated Member16 July 2014Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, United Kingdom, W1J 6BD

Llp Designated Member16 July 2014Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG

Llp Designated Member16 July 2014Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Designated Member16 July 2014Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Designated Member19 March 2015Active
Berkeley Square House, Berkeley Square, Mayfair, United Kingdom, W1J 6BD

Corporate Llp Designated Member19 March 2015Active
Berkeley Square House, Berkeley Square, Mayfair, United Kingdom, W1J 6BD

Corporate Llp Designated Member16 July 2014Active
Devonshire House, Office 212 582, Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Corporate Llp Designated Member19 March 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Member19 March 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Member19 May 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Member19 March 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Member19 March 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Member19 March 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Member19 March 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Member19 March 2015Active
Niveda Realty Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD

Llp Member19 March 2015Active

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:England
Address:C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG
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:England
Address:C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG
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:England
Address:C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG
Nature of control:
  • Significant influence or control as firm 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
2024-03-05Gazette

Gazette dissolved compulsory.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Persons with significant control

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

Download
2022-12-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-11-23Officers

Termination member limited liability partnership with name termination date.

Download
2021-11-23Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Mortgage

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

Download
2021-06-09Address

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

Download
2021-05-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-05-17Officers

Termination member limited liability partnership with name termination date.

Download
2021-05-04Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Change person member limited liability partnership with name change date.

Download
2020-08-19Officers

Change person member limited liability partnership with name change date.

Download
2020-08-19Officers

Change person member limited liability partnership with name change date.

Download
2020-08-18Officers

Change person member limited liability partnership with name change date.

Download
2020-08-18Officers

Change person member limited liability partnership with name change date.

Download
2020-08-17Officers

Change corporate member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.