UKBizDB.co.uk

WIMMER HORIZON LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:Nuffield House, 41-46 Piccadilly, London, England, W1J 0DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Chiswell Street, London, EC1Y 4UP

Llp Designated Member26 May 2004Active
48, Warwick Street, London, England, W1B 5AW

Llp Designated Member26 May 2004Active
4, Chiswell Street, London, EC1Y 4UP

Llp Member23 January 2007Active
4, Chiswell Street, London, United Kingdom, EC1Y 4UP

Corporate Llp Member31 March 2009Active
2 Redington Gardens, Hampstead, London, , NW3 7RY

Llp Designated Member26 May 2004Active
Cannon Bridge House, 25 Dowgate Hill, London, , EC4R 2YA

Llp Designated Member22 March 2005Active
19 Danesdale Road, Hackney, London, , E9 5DB

Llp Designated Member26 May 2004Active
Cannon Bridge House, 25 Dowgate Hill, London, , EC4R 2YA

Llp Member26 May 2004Active
Cording House, 34 St. James's Street, London, England, SW1A 1HD

Llp Member14 January 2019Active
6th Floor, 11 Old Jewry, London, England, EC2R 8DU

Corporate Llp Member31 March 2011Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
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:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
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:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-04-12Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Change of name

Certificate change of name company.

Download
2023-01-20Change of name

Change of name notice limited liability partnership.

Download
2022-12-08Address

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

Download
2022-11-25Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-11-25Officers

Termination member limited liability partnership with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-10-12Address

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

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Address

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

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Change of name

Certificate change of name company.

Download
2019-01-16Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-01-16Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-01-10Officers

Change person member limited liability partnership with name change date.

Download
2019-01-10Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.