UKBizDB.co.uk

THE EXITE GROUP EUROPE LLP

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

This company is commonly known as The Exite Group Europe Llp. The company was founded 12 years ago and was given the registration number OC370744. The firm's registered office is in LONDON. You can find them at Churchill House, 137-139 Brent Street, London, . This company's SIC code is None Supplied.

Company Information

Name:THE EXITE GROUP EUROPE LLP
Company Number:OC370744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Churchill House, 137-139 Brent Street, London, England, NW4 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Fleming Road, Waltham Abbey, England, EN9 3BZ

Llp Designated Member13 December 2011Active
Unit 8 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ

Llp Designated Member13 December 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Corporate Llp Designated Member13 December 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Corporate Llp Designated Member13 December 2011Active

People with Significant Control

Mr David Orencyr
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:American
Country of residence:England
Address:Unit 8 , Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ
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 Guy Scetbon
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:Italian
Country of residence:England
Address:Unit 8 , Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Address

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

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-06-20Accounts

Change account reference date limited liability partnership previous extended.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-12-26Accounts

Change account reference date limited liability partnership previous shortened.

Download
2017-11-02Officers

Change person member limited liability partnership with name change date.

Download
2017-09-28Accounts

Change account reference date limited liability partnership previous shortened.

Download
2017-07-10Officers

Change person member limited liability partnership with name change date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Mortgage

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

Download

Copyright © 2024. All rights reserved.