TECHNIKOS LLP

Unit 4 Hill Farm Kirby Road Unit 4 Hill Farm Kirby Road, Norwich, NR147DU, Norfolk, England
StatusACTIVE
Company No.OC319725
CategoryLimited Liability Partnership
Incorporated15 May 2006
Age17 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

TECHNIKOS LLP is an active limited liability partnership with number OC319725. It was incorporated 17 years, 11 months, 24 days ago, on 15 May 2006. The company address is Unit 4 Hill Farm Kirby Road Unit 4 Hill Farm Kirby Road, Norwich, NR147DU, Norfolk, England.



Company Fillings

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

Date: 02 May 2024

Action Date: 02 May 2024

Category: Address

Type: LLAD01

New address: Unit 4 Hill Farm Kirby Road Kirby Bedon Norwich Norfolk NR147DU

Change date: 2024-05-02

Old address: 50 Mark Lane 4th Floor London EC3R 7QR

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-05-31

Officer name: Cloverleaf Holdings Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-05-31

Officer name: Scp Ann Arbor Fund, L.P.

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 May 2022

Action Date: 15 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-05-15

Officer name: Charles Gerald Thoroton Stonehill

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 May 2022

Action Date: 15 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-05-15

Officer name: Richard Thomas Chalmers Chenevix-Trench

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-12-06

Officer name: Ip Group Plc

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-30

Officer name: Ip Group Plc

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lime Street Research Limited

Change date: 2021-03-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-30

Officer name: River Farm Foundation

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Burnahyll Llp

Change date: 2021-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr George Edward Silvanus Robinson

Change date: 2020-01-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ip Group Plc

Change date: 2020-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-01-01

Officer name: Arrowsmith Fund Limited (Bvi)

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 May 2019

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lime Street Research Limited

Change date: 2018-08-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 May 2019

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ann Arbor Partners, L.P.

Change date: 2018-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 May 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: River Farm Foundation

Change date: 2019-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-07-14

Officer name: Dr George Cunningham Olcott

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-15

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-07-07

Officer name: Cloverleaf Holdings Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-07-07

Officer name: Mr Hugh Patrick Sloane

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-07-07

Officer name: Mr George Edward Silvanus Robinson

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Jun 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-07-01

Officer name: Lime Street Research Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-09-01

Officer name: Eastmond Co Limited

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jul 2015

Action Date: 15 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-10-15

Officer name: Sian Ruth Stonehill

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: LLAD01

Change date: 2014-01-24

Old address: 7Th Floor 52 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Jun 2013

Action Date: 12 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-05-12

Officer name: Eastmond Co Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shaolan Hsueh

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Jun 2013

Action Date: 12 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-05-12

Officer name: Cloverleaf Holdings Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Jun 2013

Action Date: 12 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-05-12

Officer name: Arrowsmith Fund Limited (Bvi)

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Jun 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ann Arbor Partners, L.P.

Change date: 2013-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2012

Action Date: 15 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-03

Officer name: Nicholas Hornby

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-03

Officer name: Richard Thomas Chalmers Chenevix-Trench

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Heidi Hsiao-Lan Hsueh

Change date: 2012-07-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: LLAD01

Change date: 2012-07-06

Old address: 7Th Floor 52 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr George Edward Silvanus Robinson

Change date: 2012-07-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: LLAD01

Old address: 150-152 Fenchurch Street London EC3M 6BB

Change date: 2012-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rab Special Situations (Master) Fund Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caravel Capital Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jun 2011

Action Date: 15 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-15

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sian Ruth Stonehill

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ip Group Plc

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel Langstaff

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Haworth

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Willcox

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Burnahyll Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Aug 2010

Action Date: 16 Apr 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-04-16

Officer name: Srpe Llp

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: River Farm Foundation

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-15

Documents

View document PDF

Termination member limited liability partnership

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 15 Jun 2010

Action Date: 15 Jun 2010

Category: Address

Type: LLAD01

Old address: Second Floor 20 St Dunstan's Hill London EC3R 8ND

Change date: 2010-06-15

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael David Willcox

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nigel Jeremy Langstaff

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/05/09

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global rab special situations (master) fund LIMITED details changed by form received on 22-08-2009 for LLP OC317428

Documents

Legacy

Date: 25 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars rab special situations master (fund) LIMITED

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned oliver ward

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed oliver ostergren ward logged form

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars charles stonehill logged form

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global james lloyd details changed by form received on 29-05-2009 for LLP OC317578

Documents

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global james lloyd details changed by form received on 29-05-2009 for LLP OC309313

Documents

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars james lloyd

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed oliver ostergren ward

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned oliver ward

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars james lloyd logged form

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/05/08

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars arrowsmith fund LIMITED

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/05/07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF


Some Companies

ADORSO LTD

17 CAMBRIDGE ROAD,COLCHESTER,CO3 3NS

Number:11623201
Status:ACTIVE
Category:Private Limited Company

ALPEN INVEST LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL014507
Status:ACTIVE
Category:Limited Partnership

ASHBOURNE DERBY SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:10855114
Status:ACTIVE
Category:Private Limited Company

BROOK FINANCIAL MANAGEMENT LIMITED

MEADS BARN ASHWELL BUSINESS PARK,ILMINSTER,TA19 9DX

Number:05856521
Status:ACTIVE
Category:Private Limited Company

L.A.MORGAN LTD

279 WORSLEY ROAD,MANCHESTER,M27 0YE

Number:09817210
Status:ACTIVE
Category:Private Limited Company

PROP HIRE SCOTLAND LTD

6 GOLF ROAD,GLASGOW,G73 4JW

Number:SC437748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source