UKBizDB.co.uk

ROGERS WILKIN AHERN LLP

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

This company is commonly known as Rogers Wilkin Ahern Llp. The company was founded 19 years ago and was given the registration number OC309740. The firm's registered office is in LONDON. You can find them at 107-111 Fleet Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:ROGERS WILKIN AHERN LLP
Company Number:OC309740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:107-111 Fleet Street, London, England, EC4A 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Thornhill Square, London, England, N1 1BE

Llp Designated Member01 May 2023Active
37, Thornhill Square, London, England, N1 1BE

Llp Designated Member25 October 2004Active
37, Thornhill Square, London, England, N1 1BE

Llp Member01 May 2023Active
Waverley House, 7-12 Noel Street, London, W1F 8GG

Corporate Llp Member28 March 2013Active
Comptons Cottage, 55 Brighton Road, Horsham, RH13 6EZ

Llp Designated Member02 June 2008Active
33 Danecroft Road, Herne Hill, London, , SE24 9PA

Llp Designated Member25 October 2004Active

People with Significant Control

Ms Karen Anne Bizon
Notified on:01 May 2023
Status:Active
Date of birth:November 1961
Nationality:Australian
Country of residence:England
Address:37, Thornhill Square, London, England, N1 1BE
Nature of control:
  • Significant influence or control limited liability partnership
Mr John Richard Ahern
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:107-111, Fleet Street, London, England, EC4A 2AB
Nature of control:
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Nigel John Crispen Rogers
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:107-111, Fleet Street, London, England, EC4A 2AB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-05-26Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-05-26Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Termination member limited liability partnership with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Gazette

Gazette filings brought up to date.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Change person member limited liability partnership with name change date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Address

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

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-01-25Address

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

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.