This company is commonly known as R10 Partners Llp. The company was founded 12 years ago and was given the registration number OC372461. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre, Acorn Business Centre, Northarbour Road, Portsmouth, . This company's SIC code is None Supplied.
Name | : | R10 PARTNERS LLP |
---|---|---|
Company Number | : | OC372461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2012 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Acorn Business Centre, Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hana Offices, 70 St Mary Axe, London, England, EC3A 8BE | Llp Designated Member | 14 February 2012 | Active |
Hana Offices, 70 St Mary Axe, London, England, EC3A 8BE | Llp Designated Member | 06 April 2013 | Active |
Hana Offices, 70 St Mary Axe, London, England, EC3A 8BE | Corporate Llp Designated Member | 01 October 2020 | Active |
Hana Offices, 70 St Mary Axe, London, England, EC3A 8BE | Llp Member | 06 April 2017 | Active |
Red10 Limited, 46a Carnaby Street, London, United Kingdom, W1F 9PS | Llp Designated Member | 14 February 2012 | Active |
44, Carnaby Street, London, England, W1F 9PP | Llp Member | 06 April 2013 | Active |
Red10 Limited, 46a Carnaby Street, London, England, W1F 9PS | Llp Member | 06 April 2013 | Active |
3, Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH | Llp Member | 06 April 2017 | Active |
44, Carnaby Street, London, England, W1F 9PP | Llp Member | 06 April 2013 | Active |
44, Carnaby Street, London, England, W1F 9PP | Llp Member | 06 April 2013 | Active |
46a, Carnaby Street, London, England, W1F 9PS | Corporate Llp Member | 21 March 2012 | Active |
Mrs Suzy Peirce-Howe | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hana Offices, 70 St Mary Axe, London, England, EC3A 8BE |
Nature of control | : |
|
Mr Amechi Amilcar Peirce-Howe | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hana Offices, 70 St Mary Axe, London, England, EC3A 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2021-03-29 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2021-03-19 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-03-19 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2020-12-14 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-10-07 | Change of name | Certificate change of name company. | Download |
2020-10-07 | Change of name | Change of name notice limited liability partnership. | Download |
2020-10-06 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Change of name | Certificate change of name company. | Download |
2017-04-06 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2017-04-06 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.