UKBizDB.co.uk

RUSSELL ROAD PARTNERS LLP

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

This company is commonly known as Russell Road Partners Llp. The company was founded 13 years ago and was given the registration number OC357122. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is None Supplied.

Company Information

Name:RUSSELL ROAD PARTNERS LLP
Company Number:OC357122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Corporate Llp Designated Member28 December 2017Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Llp Designated Member28 December 2017Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Llp Member03 August 2023Active
3, Castlegate, Grantham, NG31 6SF

Corporate Llp Designated Member12 August 2010Active
3, Castlegate, Grantham, NG31 6SF

Corporate Llp Designated Member12 August 2010Active
3, Castlegate, Grantham, England, NG31 6SF

Llp Member19 August 2011Active
3 Castlegate, Grantham, England, NG31 6SF

Llp Member01 December 2016Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Llp Member28 December 2017Active

People with Significant Control

Nomina Services Limited
Notified on:03 August 2023
Status:Active
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Paul Anthony Hipps
Notified on:28 December 2017
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mrs Lesley Marguerite Evers
Notified on:16 December 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:England
Address:3 Castlegate, Grantham, England, NG31 6SF
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Mr David Harvey Evers (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:June 1928
Nationality:British
Country of residence:England
Address:3 Castlegate, Grantham, England, NG31 6SF
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-11Change of name

Certificate change of name company.

Download
2023-08-11Change of name

Change of name notice limited liability partnership.

Download
2023-08-10Officers

Termination member limited liability partnership with name termination date.

Download
2023-08-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-08-10Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-02-22Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-02-22Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Termination member limited liability partnership with name termination date.

Download
2018-01-11Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-01-11Address

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

Download
2018-01-11Officers

Appoint corporate member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.