This company is commonly known as Pdml Partners Llp. The company was founded 13 years ago and was given the registration number OC358629. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is None Supplied.
Name | : | PDML PARTNERS LLP |
---|---|---|
Company Number | : | OC358629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2010 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Great Portland Street, London, United Kingdom, W1W 7LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, London, United Kingdom, W1W 7LT | Llp Designated Member | 21 October 2022 | Active |
Optimal Compliance, 81, The Cut, London, England, SE1 8LL | Corporate Llp Designated Member | 21 October 2022 | Active |
85, Great Portland Street, London, United Kingdom, W1W 7LT | Llp Designated Member | 15 May 2012 | Active |
85, Great Portland Street, London, United Kingdom, W1W 7LT | Llp Designated Member | 13 October 2010 | Active |
60, Cannon Street, London, England, EC4N 6NP | Corporate Llp Designated Member | 15 May 2012 | Active |
39-51, Berkshire House Suite 201, High Street, Ascot, United Kingdom, SL5 7HY | Llp Member | 05 September 2012 | Active |
85, Great Portland Street, Add 2, Add 3, London, England, W1W 7LT | Llp Member | 22 March 2023 | Active |
39-51, Berkshire House Suite 201, High Street, Ascot, United Kingdom, SL5 7HY | Llp Member | 06 April 2012 | Active |
39-51, Berkshire House Suite 201, High Street, Ascot, United Kingdom, SL5 7HY | Llp Member | 01 July 2011 | Active |
39-51, Berkshire House Suite 201, High Street, Ascot, United Kingdom, SL5 7HY | Llp Member | 13 October 2010 | Active |
39-51, Berkshire House Suite 201, High Street, Ascot, United Kingdom, SL5 7HY | Llp Member | 01 May 2012 | Active |
Albany House 14, Shute End, Wokingham, United Kingdom, RG40 1BJ | Llp Member | 13 October 2010 | Active |
Mr Benjamin Crampin | ||
Notified on | : | 20 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85, Great Portland Street, London, United Kingdom, W1W 7LT |
Nature of control | : |
|
Mr David Glencairn Wilson Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85, Great Portland Street, London, United Kingdom, W1W 7LT |
Nature of control | : |
|
Mr Jamie Costello | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85, Great Portland Street, London, United Kingdom, W1W 7LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-10-27 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-28 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-03-24 | Officers | Termination member limited liability partnership. | Download |
2023-03-23 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-10-25 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2022-10-25 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-10-25 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Gazette | Gazette filings brought up to date. | Download |
2021-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-17 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2019-11-26 | Persons with significant control | Withdrawal of a person with significant control statement limited liability partnership. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.