UKBizDB.co.uk

PICTON HOWELL LLP

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

This company is commonly known as Picton Howell Llp. The company was founded 19 years ago and was given the registration number OC312699. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is None Supplied.

Company Information

Name:PICTON HOWELL LLP
Company Number:OC312699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bedford Row, London, England, WC1R 4BZ

Llp Designated Member09 April 2005Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Llp Designated Member09 April 2005Active
43, Copthorne Road, Croxley Green, United Kingdom, WD3 4AB

Llp Designated Member09 April 2005Active
33 Holmesdale Road, Reigate, , RH2 0BJ

Llp Member02 May 2006Active
25a Waldegrave Road, Ealing, London, , W5 3HT

Llp Member02 May 2006Active
18, Hanford Row, Wimbledon, London, SW19 4UT

Llp Member24 August 2007Active
519, Caledonian Road, Islington, London, N7 9RN

Llp Member28 April 2008Active
1 Rodney Court, 6-8 Maida Vale, London, , W9 1TQ

Llp Member01 November 2006Active
12 Haynes Lane, Upper Norwood, London, , SE19 3AN

Llp Member02 May 2006Active

People with Significant Control

Mr Gregor Garbis Davidian
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:1, Bedford Row, London, England, WC1R 4BZ
Nature of control:
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Mark Richard De Chastelai Rondel
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:43, Copthorne Road, Rickmansworth, England, WD3 4AB
Nature of control:
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Teja Owen Picton Howell
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Right to share surplus assets 25 to 50 percent 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-08Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-12-11Gazette

Gazette filings brought up to date.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Address

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

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.