UKBizDB.co.uk

PDML PARTNERS LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:85 Great Portland Street, London, United Kingdom, W1W 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, United Kingdom, W1W 7LT

Llp Designated Member21 October 2022Active
Optimal Compliance, 81, The Cut, London, England, SE1 8LL

Corporate Llp Designated Member21 October 2022Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Llp Designated Member15 May 2012Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Llp Designated Member13 October 2010Active
60, Cannon Street, London, England, EC4N 6NP

Corporate Llp Designated Member15 May 2012Active
39-51, Berkshire House Suite 201, High Street, Ascot, United Kingdom, SL5 7HY

Llp Member05 September 2012Active
85, Great Portland Street, Add 2, Add 3, London, England, W1W 7LT

Llp Member22 March 2023Active
39-51, Berkshire House Suite 201, High Street, Ascot, United Kingdom, SL5 7HY

Llp Member06 April 2012Active
39-51, Berkshire House Suite 201, High Street, Ascot, United Kingdom, SL5 7HY

Llp Member01 July 2011Active
39-51, Berkshire House Suite 201, High Street, Ascot, United Kingdom, SL5 7HY

Llp Member13 October 2010Active
39-51, Berkshire House Suite 201, High Street, Ascot, United Kingdom, SL5 7HY

Llp Member01 May 2012Active
Albany House 14, Shute End, Wokingham, United Kingdom, RG40 1BJ

Llp Member13 October 2010Active

People with Significant Control

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:
  • Significant influence or control as firm limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control 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 (6 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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Change person member limited liability partnership with name change date.

Download
2023-10-27Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-03-28Officers

Termination member limited liability partnership with name termination date.

Download
2023-03-24Officers

Termination member limited liability partnership.

Download
2023-03-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-10-25Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-10-25Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-10-25Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-11-26Persons with significant control

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

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-20Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.