This company is commonly known as Wimmer Horizon Llp. The company was founded 19 years ago and was given the registration number OC308135. The firm's registered office is in LONDON. You can find them at Nuffield House, 41-46 Piccadilly, London, . This company's SIC code is None Supplied.
Name | : | WIMMER HORIZON LLP |
---|---|---|
Company Number | : | OC308135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nuffield House, 41-46 Piccadilly, London, England, W1J 0DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Chiswell Street, London, EC1Y 4UP | Llp Designated Member | 26 May 2004 | Active |
48, Warwick Street, London, England, W1B 5AW | Llp Designated Member | 26 May 2004 | Active |
4, Chiswell Street, London, EC1Y 4UP | Llp Member | 23 January 2007 | Active |
4, Chiswell Street, London, United Kingdom, EC1Y 4UP | Corporate Llp Member | 31 March 2009 | Active |
2 Redington Gardens, Hampstead, London, , NW3 7RY | Llp Designated Member | 26 May 2004 | Active |
Cannon Bridge House, 25 Dowgate Hill, London, , EC4R 2YA | Llp Designated Member | 22 March 2005 | Active |
19 Danesdale Road, Hackney, London, , E9 5DB | Llp Designated Member | 26 May 2004 | Active |
Cannon Bridge House, 25 Dowgate Hill, London, , EC4R 2YA | Llp Member | 26 May 2004 | Active |
Cording House, 34 St. James's Street, London, England, SW1A 1HD | Llp Member | 14 January 2019 | Active |
6th Floor, 11 Old Jewry, London, England, EC2R 8DU | Corporate Llp Member | 31 March 2011 | Active |
Dr Paul John Netherwood | ||
Notified on | : | 17 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Warwick Street, London, England, W1B 5AW |
Nature of control | : |
|
Mr Per Thanning Wimmer | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | Cording House, 34 St. James's Street, London, England, SW1A 1HD |
Nature of control | : |
|
Mr David Nicholas Beach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | 4, Chiswell Street, London, EC1Y 4UP |
Nature of control | : |
|
Mr Sanjeev Kumar Lakhanpal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Warwick Street, London, England, W1B 5AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Change of name | Certificate change of name company. | Download |
2023-01-20 | Change of name | Change of name notice limited liability partnership. | Download |
2022-12-08 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-11-25 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-11-25 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-11-16 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-10-12 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Change of name | Certificate change of name company. | Download |
2019-01-16 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-01-16 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-01-10 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-01-10 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.