UKBizDB.co.uk

SCHNEIDER INVESTMENT ASSOCIATES LLP

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

This company is commonly known as Schneider Investment Associates Llp. The company was founded 11 years ago and was given the registration number OC382937. The firm's registered office is in LONDON. You can find them at The Penthouse, Salisbury House, 29 Finsbury Circus, London, . This company's SIC code is None Supplied.

Company Information

Name:SCHNEIDER INVESTMENT ASSOCIATES LLP
Company Number:OC382937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Penthouse, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 7AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ

Llp Designated Member02 September 2013Active
Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ

Llp Designated Member28 February 2013Active
Office 812, Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ

Corporate Llp Designated Member28 February 2013Active
Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ

Llp Member01 May 2018Active
Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ

Llp Member14 January 2016Active
Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ

Llp Member01 July 2016Active
Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ

Llp Member19 March 2018Active
Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ

Llp Member01 July 2013Active
8, Skylark Close, Billericay, England, CM11 2YZ

Corporate Llp Member30 May 2013Active
Level 22, Heron Tower, 110 Bishopsgate, London, England, EC2N 4AY

Llp Member02 September 2013Active
Level 22, Heron Tower, 110 Bishopsgate, London, England, EC2N 4AY

Llp Member06 June 2013Active
Level 22, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Llp Member01 July 2015Active
The Penthouse, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 7AQ

Llp Member29 May 2019Active
The Penthouse, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 7AQ

Llp Member01 May 2018Active
The Penthouse, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 7AQ

Llp Member16 April 2018Active
Level 22, Heron Tower, 110 Bishopsgate, London, England, EC2N 4AY

Llp Member07 January 2014Active
Level 22, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Llp Member01 July 2016Active
Level 22, Heron Tower, 110 Bishopsgate, London, EC2N 4AY

Llp Member13 October 2014Active

People with Significant Control

Giuliano Franco Arrigo
Notified on:01 May 2018
Status:Active
Date of birth:January 1977
Nationality:Italian
Country of residence:United Kingdom
Address:Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Leanne Victoria Janse Van Vuuren
Notified on:01 July 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Adam Peter Lewin
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Calum Mclean
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Sonny David Williams Schneider
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Charles William Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ
Nature of control:
  • Significant influence or control limited liability partnership
Schneider Holdings London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Office 812, Salisbury House, London, England, EC2M 5QQ
Nature of control:
  • Voting rights 50 to 75 percent as firm limited liability partnership
  • Right to share surplus assets 50 to 75 percent as firm limited liability partnership
Mr Matthew John Cock
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Office 812, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ
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 (7 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-10-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-09-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-09-02Officers

Change person member limited liability partnership with name change date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-10-18Officers

Change person member limited liability partnership with name change date.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Address

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

Download
2021-03-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-03-01Officers

Change corporate member limited liability partnership with name change date.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-10-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-10-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-03Officers

Termination member limited liability partnership with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-06-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-03-04Officers

Change person member limited liability partnership with name change date.

Download
2019-03-04Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.