UKBizDB.co.uk

XANTARA INTERNATIONAL LLP

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

This company is commonly known as Xantara International Llp. The company was founded 11 years ago and was given the registration number OC382370. The firm's registered office is in LONDON. You can find them at No 2, 110 Philbeach Gardens, London, . This company's SIC code is None Supplied.

Company Information

Name:XANTARA INTERNATIONAL LLP
Company Number:OC382370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2013
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:No 2, 110 Philbeach Gardens, London, SW5 9ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 2, 110 Philbeach Gardens, London, SW5 9ET

Llp Designated Member12 February 2013Active
No 2, 110 Philbeach Gardens, London, SW5 9ET

Llp Designated Member12 February 2013Active
No 2, 110 Philbeach Gardens, London, SW5 9ET

Llp Designated Member12 February 2013Active
6, Princess Mews, London, NW3 5AP

Llp Designated Member12 February 2013Active
1, Blue Anchor Alley, Richmond, Uk, TW9 2PJ

Corporate Llp Member12 February 2013Active
29 Russell Court, Valley Road, London, Uk, SW16 2AD

Corporate Llp Member12 February 2013Active
6, Princess Mews, London, Uk, NW3 5AP

Corporate Llp Member12 February 2013Active
Flat 2, 110 Philbeach Gardens, London, Uk, SW5 9ET

Corporate Llp Member12 February 2013Active
6, Princess Mews, London, United Kingdom, NW3 5AP

Corporate Llp Member12 February 2013Active

People with Significant Control

Mrs Gabriela Lilah Erna Christian-Hare
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:No 2, 110 Philbeach Gardens, London, SW5 9ET
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Ms Anja Elisabeth Gohde
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:German
Address:No 2, 110 Philbeach Gardens, London, SW5 9ET
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Ms Raewyn Anne Parsons
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:New Zealander
Address:No 2, 110 Philbeach Gardens, London, SW5 9ET
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 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 (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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-09Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Officers

Change person member limited liability partnership with name change date.

Download
2019-11-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-11-08Officers

Change person member limited liability partnership with name change date.

Download
2019-11-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Officers

Change person member limited liability partnership with name change date.

Download
2018-02-12Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-02-12Officers

Change person member limited liability partnership with name change date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Change of name

Certificate change of name company.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return limited liability partnership with made up date.

Download
2016-02-16Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.