UKBizDB.co.uk

TEAM B PARTNER SERVICES LLP

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

This company is commonly known as Team B Partner Services Llp. The company was founded 10 years ago and was given the registration number OC388490. The firm's registered office is in LONDON. You can find them at First Floor, 1 East Poultry Avenue, London, . This company's SIC code is None Supplied.

Company Information

Name:TEAM B PARTNER SERVICES LLP
Company Number:OC388490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2013
End of financial year:14 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:First Floor, 1 East Poultry Avenue, London, England, EC1A 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Chelsea Embankment, London, England, SW3 4LA

Corporate Llp Designated Member14 October 2013Active
First Floor, 1 East Poultry Avenue, London, England, EC1A 9PT

Llp Member01 October 2015Active
Cooper House, 3p1, 2 Michael Road, London, United Kingdom, SW6 2AD

Corporate Llp Designated Member14 October 2013Active
Cooper House, 3p1, 2 Michael Road, London, SW6 2AD

Llp Member01 August 2015Active
1a, Chelsea Embankment, London, England, SW3 4LA

Llp Member15 October 2016Active
1a, Chelsea Embankment, London, England, SW3 4LA

Llp Member01 October 2015Active
Cooper House, 3p1, 2 Michael Road, London, SW6 2AD

Llp Member15 April 2015Active
Cooper House, 3p1, 2 Michael Road, London, SW6 2AD

Llp Member29 March 2016Active
Cooper House 3p1 2, Michael Road, London, Uk, SW6 2AD

Llp Member06 April 2014Active
Cooper House, 3p1, 2 Michael Road, London, SW6 2AD

Llp Member11 April 2016Active
Cooper House, 3p1, 2 Michael Road, London, SW6 2AD

Llp Member01 November 2015Active
Cooper House 3p1, 2 Michael Road, London, SW6 2AD

Llp Member01 January 2014Active
Cooper House 3p1, 2 Michael Road, London, Uk, SW6 2AD

Llp Member01 July 2014Active
Cooper House, 3p1, 2 Michael Road, London, SW6 2AD

Llp Member15 April 2016Active
Cooper House, 3p1, 2 Michael Road, London, SW6 2AD

Llp Member15 April 2015Active
Cooper House, 3p1, 2 Michael Road, London, SW6 2AD

Llp Member15 October 2015Active
Cooper House, 3p1, 2 Michael Road, London, SW6 2AD

Llp Member01 November 2015Active
Cooper House 3p1, 2 Michael Road, London, Uk, SW6 2AD

Llp Member01 January 2014Active
Cooper House 3p1, 2 Michael Road, London, Uk, SW6 2AD

Llp Member21 October 2013Active
Cooper House, 3p1, 2 Michael Road, London, SW6 2AD

Llp Member01 October 2015Active
Cooper House, 3p1, 2 Michael Road, London, SW6 2AD

Llp Member15 April 2015Active
Cooper House, 3p1, 2 Michael Road, London, SW6 2AD

Llp Member28 October 2015Active
Cooper House 3p1, 2 Michael Road, London, Uk, SW6 2AD

Llp Member25 June 2014Active
Cooper House 3p1, 2 Michael Road, London, SW6 2AD

Llp Member05 February 2014Active
Cooper House, 3p1, 2 Michael Road, London, SW6 2AD

Llp Member15 April 2015Active

People with Significant Control

Team B Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1a, Chelsea Embankment, London, England, SW3 4LA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Change corporate member limited liability partnership with name change date.

Download
2020-03-05Officers

Change corporate member limited liability partnership with name change date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Mortgage

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

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Address

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

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Officers

Termination member limited liability partnership with name termination date.

Download
2018-01-16Mortgage

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

Download
2017-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Officers

Change corporate member limited liability partnership.

Download
2017-11-25Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-10-01Officers

Termination member limited liability partnership with name termination date.

Download
2017-09-11Address

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

Download
2017-06-28Officers

Termination member limited liability partnership with name termination date.

Download
2017-06-08Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-06-08Officers

Termination member limited liability partnership with name termination date.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2017-02-05Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.