UKBizDB.co.uk

R10 PARTNERS LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hana Offices, 70 St Mary Axe, London, England, EC3A 8BE

Llp Designated Member14 February 2012Active
Hana Offices, 70 St Mary Axe, London, England, EC3A 8BE

Llp Designated Member06 April 2013Active
Hana Offices, 70 St Mary Axe, London, England, EC3A 8BE

Corporate Llp Designated Member01 October 2020Active
Hana Offices, 70 St Mary Axe, London, England, EC3A 8BE

Llp Member06 April 2017Active
Red10 Limited, 46a Carnaby Street, London, United Kingdom, W1F 9PS

Llp Designated Member14 February 2012Active
44, Carnaby Street, London, England, W1F 9PP

Llp Member06 April 2013Active
Red10 Limited, 46a Carnaby Street, London, England, W1F 9PS

Llp Member06 April 2013Active
3, Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH

Llp Member06 April 2017Active
44, Carnaby Street, London, England, W1F 9PP

Llp Member06 April 2013Active
44, Carnaby Street, London, England, W1F 9PP

Llp Member06 April 2013Active
46a, Carnaby Street, London, England, W1F 9PS

Corporate Llp Member21 March 2012Active

People with Significant Control

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:
  • Significant influence or control limited liability partnership
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:
  • 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
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-03-29Accounts

Change account reference date limited liability partnership previous shortened.

Download
2021-03-19Officers

Change corporate member limited liability partnership with name change date.

Download
2021-03-19Officers

Change corporate member limited liability partnership with name change date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-12-14Address

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

Download
2020-10-07Change of name

Certificate change of name company.

Download
2020-10-07Change of name

Change of name notice limited liability partnership.

Download
2020-10-06Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Termination member limited liability partnership with name termination date.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Change of name

Certificate change of name company.

Download
2017-04-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-04-06Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.