UKBizDB.co.uk

SILENCOM LLP

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

This company is commonly known as Silencom Llp. The company was founded 6 years ago and was given the registration number OC420829. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is None Supplied.

Company Information

Name:SILENCOM LLP
Company Number:OC420829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2018
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, England, WC2B 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Romer House, 132, Lewisham High Street, London, England, SE13 6EE

Llp Designated Member30 January 2018Active
1st Floor Romer House, 132, Lewisham High Street, London, England, SE13 6EE

Llp Designated Member07 December 2018Active
Cavell House, Stannard Place, St. Crispins Rd, Norwich, Norfolk, United Kingdom, NR3 1YE

Llp Designated Member30 January 2018Active
Cavell House, Stannard Place, St. Crispins Rd, Norwich, Norfolk, United Kingdom, NR3 1YE

Llp Member30 January 2018Active
Cavell House, Stannard Place, St. Crispins Rd, Norwich, Norfolk, United Kingdom, NR3 1YE

Llp Member30 January 2018Active

People with Significant Control

Mr Dmitry Kanev
Notified on:25 February 2019
Status:Active
Date of birth:October 1973
Nationality:Russian
Country of residence:England
Address:1st Floor Romer House, 132, Lewisham High Street, London, England, SE13 6EE
Nature of control:
  • Significant influence or control limited liability partnership
Mr Sergey Perminov
Notified on:07 December 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:1st Floor Romer House, 132, Lewisham High Street, London, England, SE13 6EE
Nature of control:
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Mrs Natalia Babkovskaia
Notified on:30 January 2018
Status:Active
Date of birth:January 1971
Nationality:Russian
Country of residence:United Kingdom
Address:Cavell House, Stannard Place, St. Crispins Rd, Norwich, Norfolk, United Kingdom, NR3 1YE
Nature of control:
  • 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 (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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-18Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Address

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

Download
2019-10-25Accounts

Accounts with accounts type dormant.

Download
2019-02-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Change person member limited liability partnership with name change date.

Download
2018-12-07Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-07Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-07Officers

Change person member limited liability partnership with name change date.

Download
2018-12-07Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-12-07Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-12-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-12-07Address

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

Download
2018-01-30Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.