UKBizDB.co.uk

TWENTY TEN CAPITAL (SUPERAWESOME) LLP

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

This company is commonly known as Twenty Ten Capital (superawesome) Llp. The company was founded 8 years ago and was given the registration number OC400523. The firm's registered office is in LONDON. You can find them at 11 Golden Square, , London, . This company's SIC code is None Supplied.

Company Information

Name:TWENTY TEN CAPITAL (SUPERAWESOME) LLP
Company Number:OC400523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:11 Golden Square, London, England, W1F 9JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2,, 201 Great Portland Street, London, England, W1W 5AB

Llp Designated Member01 January 2017Active
Floor 2,, 201 Great Portland Street, London, England, W1W 5AB

Llp Designated Member01 January 2017Active
Floor 2,, 201 Great Portland Street, London, England, W1W 5AB

Llp Member16 July 2015Active
Floor 2,, 201 Great Portland Street, London, England, W1W 5AB

Llp Member16 July 2015Active
Floor 2,, 201 Great Portland Street, London, England, W1W 5AB

Llp Member16 July 2015Active
Floor 2,, 201 Great Portland Street, London, England, W1W 5AB

Llp Member16 July 2015Active
Floor 2,, 201 Great Portland Street, London, England, W1W 5AB

Llp Member16 July 2015Active
Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 6NA

Corporate Llp Member16 July 2015Active
Portman House, Portman Street, London, United Kingdom, W1H 6DU

Corporate Llp Member22 September 2020Active
Pavilion, 96 Kensington High Street, London, United Kingdom, W8 4SG

Llp Designated Member24 June 2015Active
Pavilion, 96 Kensington High Street, London, United Kingdom, W8 4SG

Llp Designated Member24 June 2015Active
31, Esplanade, St Helier, Jersey, JE1 1FT

Corporate Llp Member16 July 2015Active
Sg Hambros House 18, Esplanade, St Helier, Jersey, JE4 8RT

Corporate Llp Member16 July 2015Active

People with Significant Control

Mr Andrew Simon Pritchard
Notified on:22 September 2020
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Floor 2,, 201 Great Portland Street, London, England, W1W 5AB
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
Mr Parminder Basran
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Floor 2,, 201 Great Portland Street, London, England, W1W 5AB
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 (8 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
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Change corporate member limited liability partnership with name change date.

Download
2023-07-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-07-03Officers

Change person member limited liability partnership with name change date.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-07-06Officers

Change person member limited liability partnership with name change date.

Download
2022-07-06Officers

Change person member limited liability partnership with name change date.

Download
2022-06-30Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-06-29Officers

Change person member limited liability partnership with name change date.

Download
2022-06-28Officers

Change person member limited liability partnership with name change date.

Download
2022-06-28Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-06-28Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-11-29Address

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

Download
2021-11-29Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-25Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-09-25Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-22Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-09-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.