UKBizDB.co.uk

P3P PARTNERS LLP

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

This company is commonly known as P3p Partners Llp. The company was founded 12 years ago and was given the registration number OC365083. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is None Supplied.

Company Information

Name:P3P PARTNERS LLP
Company Number:OC365083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Dover Street, London, United Kingdom, W1S 4NS

Llp Designated Member01 April 2023Active
41, Dover Street, London, United Kingdom, W1S 4NS

Llp Designated Member13 December 2011Active
41, Dover Street, London, United Kingdom, W1S 4NS

Llp Member01 April 2023Active
41, Dover Street, London, United Kingdom, W1S 4NS

Llp Member01 April 2023Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Corporate Llp Member31 May 2011Active
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA

Llp Designated Member31 May 2011Active
41, Dover Street, London, England, W1S 4NS

Llp Designated Member31 May 2011Active
41, Dover Street, London, England, W1S 4NS

Llp Member13 December 2011Active

People with Significant Control

Mr Mark David White
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:41, Dover Street, London, United Kingdom, W1S 4NS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Julian Paul Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:41, Dover Street, London, United Kingdom, W1S 4NS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Animatrix Founders Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type group.

Download
2024-01-30Mortgage

Mortgage charge part release with charge number limited liability partnership.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Change corporate member limited liability partnership with name change date.

Download
2023-04-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-04-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-04-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-08Officers

Change corporate member limited liability partnership with name change date.

Download
2022-03-10Address

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

Download
2022-03-10Officers

Change corporate member limited liability partnership with name change date.

Download
2022-03-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Change corporate member limited liability partnership with name change date.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Mortgage

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

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Change corporate member limited liability partnership with name change date.

Download
2019-04-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.