Warning: file_put_contents(c/d10bf76ebb2e271fbde8fbe183837e14.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tasc Infrastructure Property Poland Llp, W1G 9DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TASC INFRASTRUCTURE PROPERTY POLAND LLP

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

This company is commonly known as Tasc Infrastructure Property Poland Llp. The company was founded 6 years ago and was given the registration number OC420285. The firm's registered office is in LONDON. You can find them at 4th Floor 7-10 Chandos Street, Cavendish Square, London, . This company's SIC code is None Supplied.

Company Information

Name:TASC INFRASTRUCTURE PROPERTY POLAND LLP
Company Number:OC420285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:4th Floor 7-10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Llp Designated Member11 December 2017Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Llp Designated Member11 December 2017Active
15, Esplanade, St Helier, Jersey, JE1 1RB

Corporate Llp Designated Member11 December 2017Active

People with Significant Control

Mr Iyad Mazhar
Notified on:11 December 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
Tasc Infrastructure Property Company Limited
Notified on:11 December 2017
Status:Active
Country of residence:Uk Offshore
Address:PO BOX 521, 9 Burrard Street, Jersey, Uk Offshore, JE4 5UE
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
Mr Raja Gedeon
Notified on:11 December 2017
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
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 (5 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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Change person member limited liability partnership with name change date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-11-03Officers

Change corporate member limited liability partnership with name change date.

Download
2022-11-02Officers

Change person member limited liability partnership with name change date.

Download
2022-11-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Change person member limited liability partnership with name change date.

Download
2021-08-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-08-06Address

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

Download
2021-08-06Officers

Change person member limited liability partnership with name change date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person member limited liability partnership with name change date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Change person member limited liability partnership with name change date.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-10-04Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.