UKBizDB.co.uk

SLAVEN JEFFCOTE LLP

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

This company is commonly known as Slaven Jeffcote Llp. The company was founded 22 years ago and was given the registration number OC301920. The firm's registered office is in LONDON. You can find them at 48 Warwick Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:SLAVEN JEFFCOTE LLP
Company Number:OC301920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2002
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:48 Warwick Street, London, England, W1B 5AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Warwick Street, London, England, W1B 5AW

Llp Designated Member01 August 2004Active
48, Warwick Street, London, England, W1B 5AW

Llp Designated Member19 July 2010Active
1986 South State Route 100, Tiffin, Ohio, Usa,

Llp Designated Member08 April 2002Active
48, Warwick Street, London, England, W1B 5AW

Llp Designated Member11 March 2021Active
1, Lumley Street, Mayfair, London, W1K 6TT

Llp Designated Member08 April 2002Active
56 Holme Chase, St Georges Avenue, Weybridge, , KT13 0BZ

Llp Member01 May 2007Active

People with Significant Control

Mr Matthew Richard Gandy
Notified on:11 March 2021
Status:Active
Date of birth:February 1966
Nationality:English
Country of residence:England
Address:48, Warwick Street, London, England, W1B 5AW
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 Stephen Terence Costar
Notified on:01 July 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:48, Warwick Street, London, England, W1B 5AW
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Joanne Louise Denman
Notified on:01 July 2018
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:48, Warwick Street, London, England, W1B 5AW
Nature of control:
  • Significant influence or control limited liability partnership
Mr Nicholas John Paling
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:1, Lumley Street, London, United Kingdom, W1K 6TT
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-22Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-05-03Accounts

Change account reference date limited liability partnership previous extended.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-11-10Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-03-15Change of name

Certificate change of name company.

Download
2021-03-15Change of name

Change of name notice limited liability partnership.

Download
2021-03-11Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-09-21Officers

Change person member limited liability partnership with name change date.

Download
2020-09-21Officers

Change person member limited liability partnership with name change date.

Download
2020-09-21Address

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

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Termination member limited liability partnership with name termination date.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.