This company is commonly known as Project Glide (ww) Llp. The company was founded 17 years ago and was given the registration number OC324946. The firm's registered office is in LONDON. You can find them at Heathcoat House, 20 Savile Row, London, . This company's SIC code is None Supplied.
Name | : | PROJECT GLIDE (WW) LLP |
---|---|---|
Company Number | : | OC324946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heathcoat House, 20 Savile Row, London, W1S 3PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 6 Kingly Street, London, England, W1B 5PF | Llp Designated Member | 01 January 2008 | Active |
Shepherds Hill House, Shepherds Hill, Buxted, Uckfield, England, TN22 4PX | Llp Designated Member | 18 December 2006 | Active |
1st Floor, 6 Kingly Street, London, England, W1B 5PF | Llp Member | 01 November 2023 | Active |
1st Floor, 6 Kingly Street, London, England, W1B 5PF | Llp Member | 01 November 2023 | Active |
Morningside, 6 Claremont Park Road, Esher, United Kingdom, KT10 9LT | Llp Member | 18 December 2006 | Active |
1st Floor, 6 Kingly Street, London, England, W1B 5PF | Llp Member | 01 November 2023 | Active |
3 Queen Annes Grove, London, , W4 1HW | Llp Member | 18 December 2006 | Active |
2, Blegberry Gardens, Berkhamsted, England, HP4 3AR | Llp Member | 18 December 2006 | Active |
32 Elm Grove Road, Barnes, London, , SW13 0BT | Llp Member | 18 December 2006 | Active |
28 St James Road, Harpenden, , AL5 4PB | Llp Member | 18 December 2006 | Active |
57 Cranes Park Avenue, Surbiton, , KT5 8BS | Llp Member | 18 December 2006 | Active |
The Wolds, Tring Station, , HP23 5QU | Llp Member | 18 December 2006 | Active |
Flat 8 27 Chesham Street, London, SW1X 8NQ | Llp Member | 18 December 2006 | Active |
Mr Miles Richard Marten | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 6 Kingly Street, London, England, W1B 5PF |
Nature of control | : |
|
Mr David Jonathan Marsden | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 6 Kingly Street, London, England, W1B 5PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Change account reference date limited liability partnership current extended. | Download |
2024-03-12 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2024-03-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2024-03-12 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Change of name | Certificate change of name company. | Download |
2023-11-10 | Change of name | Change of name notice limited liability partnership. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-11-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-11-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-11-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-11-01 | Persons with significant control | Withdrawal of a person with significant control statement limited liability partnership. | Download |
2023-11-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-11-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-11-01 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-11-01 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-11-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-11-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-11-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-11-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-10-27 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-05-31 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.