Warning: file_put_contents(c/750643add92f0ab4bf553f0f48b6d676.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wigwam Collection Llp, W1H 7HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WIGWAM COLLECTION LLP

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

This company is commonly known as Wigwam Collection Llp. The company was founded 12 years ago and was given the registration number OC372417. The firm's registered office is in LONDON. You can find them at 117 George Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:WIGWAM COLLECTION LLP
Company Number:OC372417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:117 George Street, London, England, W1H 7HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, George Street, London, England, W1H 7HF

Corporate Llp Designated Member01 December 2016Active
45, Park Town, Oxford, United Kingdom, OX2 6SL

Corporate Llp Designated Member08 August 2012Active
Unit 23, Canalot Studios, Kensal Road, London, United Kingdom, W10 5BN

Llp Designated Member23 March 2012Active
Unit 23, Canalot Studios, Kensal Road, London, United Kingdom, W10 5BN

Llp Designated Member23 March 2012Active
10, Deacons Way, Hitchin, Uk, SG5 2UF

Llp Designated Member13 February 2012Active
27, Holywell Row, London, EC2A 4JB

Corporate Llp Designated Member13 February 2012Active
117, George Street, London, England, W1H 7HF

Corporate Llp Designated Member08 August 2012Active

People with Significant Control

Mrs Joanna Claire Brooks
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:117, George Street, London, England, W1H 7HF
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership
Mr Steven Brooks
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:117, George Street, London, England, W1H 7HF
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
  • Right to appoint and remove members as firm 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-27Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Accounts

Change account reference date limited liability partnership previous extended.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Termination member limited liability partnership with name termination date.

Download
2016-12-14Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return limited liability partnership with made up date.

Download
2016-02-22Address

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

Download
2016-02-22Officers

Change corporate member limited liability partnership with name change date.

Download
2016-01-21Accounts

Change account reference date limited liability partnership previous extended.

Download
2015-07-10Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Annual return

Annual return limited liability partnership with made up date.

Download
2014-08-07Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.