Warning: file_put_contents(c/7bf952736c6d5ff373967853b350dbbd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Schjodt Llp, EC3V 0EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCHJODT LLP

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

This company is commonly known as Schjodt Llp. The company was founded 5 years ago and was given the registration number OC426315. The firm's registered office is in LONDON. You can find them at 48 Gracechurch Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:SCHJODT LLP
Company Number:OC426315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:48 Gracechurch Street, London, United Kingdom, EC3V 0EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Farm House, The Street, Binsted, Alton, GU34 4PB

Llp Designated Member08 March 2019Active
Tordenskiolds Gate 12, PO BOX 2444, Solli, No-0201 Oslo, Norway,

Corporate Llp Designated Member08 March 2019Active
Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Llp Member01 January 2024Active
Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Llp Member06 October 2021Active
Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Llp Member01 May 2023Active
Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Llp Member13 May 2021Active
Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Llp Member01 January 2022Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Llp Designated Member13 July 2020Active

People with Significant Control

Mr William Jamieson Marshall
Notified on:13 July 2020
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr David Andrew Gardner
Notified on:08 March 2019
Status:Active
Date of birth:June 1964
Nationality:British
Address:Kings Farm House, The Street, Alton, GU34 4PB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Advokatfirmaet Schjodt As
Notified on:08 March 2019
Status:Active
Country of residence:Norway
Address:Tordenskiolds Gate 12, PO BOX 2444, No-0201 Oslo, Norway,
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-02-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-01-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Change corporate member limited liability partnership with name change date.

Download
2023-04-25Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-11-04Officers

Change person member limited liability partnership with name change date.

Download
2022-11-04Officers

Change person member limited liability partnership with name change date.

Download
2022-11-04Officers

Change person member limited liability partnership with name change date.

Download
2022-10-24Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-02-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-02-22Officers

Change person member limited liability partnership with name change date.

Download
2022-02-17Address

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

Download
2022-02-16Change of name

Change of status limited liability partnership.

Download
2021-09-28Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-05-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.