UKBizDB.co.uk

THREEV DIRECTORS LLP

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

This company is commonly known as Threev Directors Llp. The company was founded 16 years ago and was given the registration number OC332717. The firm's registered office is in LONDON. You can find them at 5th Floor, 24 Old Bond Street, London, . This company's SIC code is None Supplied.

Company Information

Name:THREEV DIRECTORS LLP
Company Number:OC332717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5th Floor, 24 Old Bond Street, London, W1S 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Llp Designated Member09 November 2007Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Llp Designated Member01 September 2015Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Llp Designated Member09 November 2007Active

People with Significant Control

Mr Peter Martin Ward
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
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 Jamie Christopher Constable
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Philip Raymond Emmerson
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 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 (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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-11-15Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-01-26Officers

Termination member limited liability partnership with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-08-05Officers

Change person member limited liability partnership with name change date.

Download
2022-08-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-08-05Officers

Change person member limited liability partnership with name change date.

Download
2022-08-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-08-04Address

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

Download
2022-02-09Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-02-09Officers

Change person member limited liability partnership with name change date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-09-27Officers

Change person member limited liability partnership with name change date.

Download
2019-09-27Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-09-27Officers

Change person member limited liability partnership with name change date.

Download
2019-09-18Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.