UKBizDB.co.uk

STAMFORD GOLDHAWK LLP

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

This company is commonly known as Stamford Goldhawk Llp. The company was founded 10 years ago and was given the registration number OC388439. The firm's registered office is in LONDON. You can find them at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, . This company's SIC code is None Supplied.

Company Information

Name:STAMFORD GOLDHAWK LLP
Company Number:OC388439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Paternoster House, St. Paul's Churchyard, London, England, EC4M 8AB

Corporate Llp Designated Member11 February 2014Active
3rd Floor, Paternoster House, 165 St. Paul's Churchyard, London, England, EC4M 8AB

Corporate Llp Designated Member27 June 2021Active
20, Conduit Street, London, Uk, W1S 2XW

Llp Designated Member10 October 2013Active
Fspg 21, Bedford Square, London, WC1B 3HH

Corporate Llp Designated Member10 February 2014Active
20, Conduit Street, London, W1S 2XW

Corporate Llp Designated Member10 October 2013Active
10, C/O Cours De Rive, Casa Postale 33971211, Geneva, Switzerland,

Corporate Llp Designated Member10 February 2014Active

People with Significant Control

Alain Kostenbaum
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:Swiss
Country of residence:Switzerland
Address:10, Cours De Rive, C/O Kostenbaum & Associates, Geneva 3, Switzerland,
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Alan Lawrence Lee
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB
Nature of control:
  • Voting rights 50 to 75 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
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-14Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-12-07Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-12-07Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2019-06-19Officers

Change corporate member limited liability partnership with name change date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Termination member limited liability partnership with name termination date.

Download
2018-02-27Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-10-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.