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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Dover Street, London, United Kingdom, W1S 4NS | Llp Designated Member | 01 April 2023 | Active |
41, Dover Street, London, United Kingdom, W1S 4NS | Llp Designated Member | 13 December 2011 | Active |
41, Dover Street, London, United Kingdom, W1S 4NS | Llp Member | 01 April 2023 | Active |
41, Dover Street, London, United Kingdom, W1S 4NS | Llp Member | 01 April 2023 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Corporate Llp Member | 31 May 2011 | Active |
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA | Llp Designated Member | 31 May 2011 | Active |
41, Dover Street, London, England, W1S 4NS | Llp Designated Member | 31 May 2011 | Active |
41, Dover Street, London, England, W1S 4NS | Llp Member | 13 December 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Accounts | Accounts with accounts type group. | Download |
2024-01-30 | Mortgage | Mortgage charge part release with charge number limited liability partnership. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2023-04-20 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-04-20 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-04-20 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-06-08 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2022-03-10 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-03-10 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2019-04-11 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.