UKBizDB.co.uk

SUSTAINABILITY INVESTORS LLP

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

This company is commonly known as Sustainability Investors Llp. The company was founded 5 years ago and was given the registration number OC424376. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is None Supplied.

Company Information

Name:SUSTAINABILITY INVESTORS LLP
Company Number:OC424376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Broadgate Tower Third Floor, 20 Primrose Street, London, England, EC2A 2RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Pembridge Crescent, London, England, W11 3DT

Llp Designated Member14 July 2023Active
Abbotts Ground, Bampton Road, Black Bourton, Bampton, United Kingdom, OX18 2PD

Llp Designated Member08 October 2018Active
9, Pembridge Crescent, London, England, W11 3DT

Llp Member28 August 2023Active
Clutha House, 10 Storey's Gate, London, SW1P 3AY

Llp Designated Member01 January 2021Active
2, Eaton Gate, London, United Kingdom, SW1W 9BJ

Llp Designated Member08 October 2018Active
10, St. Edmunds Square, London, England, SW13 8SA

Llp Member14 April 2022Active

People with Significant Control

Mr Alexis Raphael Figeac
Notified on:01 January 2021
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Clutha House, 10 Storey’S Gate, London, England, SW1P 3AY
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 Ajmal Rahman
Notified on:08 October 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:2, Eaton Gate, London, United Kingdom, SW1W 9BJ
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 James Anthony Mcnaught-Davis
Notified on:08 October 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:20 North Audley Street, North Audley Street, London, England, W1K 6LX
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members 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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Change person member limited liability partnership with name change date.

Download
2023-09-19Change of name

Certificate change of name company.

Download
2023-09-19Change of name

Change of name notice limited liability partnership.

Download
2023-09-10Officers

Change person member limited liability partnership with name change date.

Download
2023-09-10Officers

Change person member limited liability partnership with name change date.

Download
2023-09-10Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-09-06Officers

Change person member limited liability partnership with name change date.

Download
2023-07-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-07-17Address

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

Download
2023-07-17Officers

Termination member limited liability partnership with name termination date.

Download
2023-07-17Address

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

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Address

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

Download
2023-02-14Address

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

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Address

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

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Officers

Change person member limited liability partnership with name change date.

Download
2022-04-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-04-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-04-21Officers

Termination member limited liability partnership with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.