UKBizDB.co.uk

TWO NFL LLP

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

This company is commonly known as Two Nfl Llp. The company was founded 17 years ago and was given the registration number OC324885. The firm's registered office is in LONDON. You can find them at 1 Carter Lane, , London, . This company's SIC code is None Supplied.

Company Information

Name:TWO NFL LLP
Company Number:OC324885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Carter Lane, London, England, EC4V 5ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Llp Designated Member15 December 2006Active
6th Floor, Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Llp Designated Member15 December 2006Active
1, Carter Lane, London, England, EC4V 5ER

Llp Member15 December 2006Active
30 Charles Street, Barnes, London, , SW13 0NZ

Llp Member15 December 2006Active
1, Carter Lane, London, England, EC4V 5ER

Llp Member15 December 2006Active
1, Carter Lane, London, England, EC4V 5ER

Llp Member15 December 2006Active
1, Carter Lane, London, England, EC4V 5ER

Llp Member15 December 2006Active
1, Carter Lane, London, England, EC4V 5ER

Llp Member15 December 2006Active
1, Carter Lane, London, England, EC4V 5ER

Llp Member15 December 2006Active
18 Pandora Road, London, , NW6 1TT

Llp Member15 December 2006Active
1, Carter Lane, London, England, EC4V 5ER

Llp Member15 December 2006Active
1, Carter Lane, London, England, EC4V 5ER

Llp Member15 December 2006Active
1, Carter Lane, London, England, EC4V 5ER

Llp Member15 December 2006Active
3 Crondace Road, London, , SW6 4BA

Llp Member15 December 2006Active

People with Significant Control

Mr Ian Michael Oxley
Notified on:11 September 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:6th Floor, Capital Tower, 91 Waterloo Road, London, England, SE1 8RT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Guido May
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Germany
Address:Eibseestrasse 2, Pullach, Germany, 82049
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Adrian Michael Yurkwich
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:6th Floor, Capital Tower, 91 Waterloo Road, London, England, SE1 8RT
Nature of control:
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-08-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-08-09Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-08-08Officers

Change person member limited liability partnership with name change date.

Download
2022-08-08Officers

Change person member limited liability partnership with name change date.

Download
2022-08-04Address

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

Download
2022-04-27Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-04-27Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-04-14Officers

Change person member limited liability partnership with name change date.

Download
2022-04-14Officers

Change person member limited liability partnership with name change date.

Download
2022-04-13Address

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

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type full.

Download
2021-03-18Officers

Change person member limited liability partnership with name change date.

Download
2021-03-18Officers

Change person member limited liability partnership with name change date.

Download
2021-03-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-11-20Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-11-19Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.