BALTEA LLP

2nd Floor 2 City Place 2nd Floor 2 City Place, Gatwick, RH6 0PA, West Sussex
StatusACTIVE
Company No.OC326334
CategoryLimited Liability Partnership
Incorporated27 Feb 2007
Age17 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

BALTEA LLP is an active limited liability partnership with number OC326334. It was incorporated 17 years, 3 months, 4 days ago, on 27 February 2007. The company address is 2nd Floor 2 City Place 2nd Floor 2 City Place, Gatwick, RH6 0PA, West Sussex.



Company Fillings

Change to a person with significant control limited liability partnership

Date: 15 Apr 2024

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-11-22

Psc name: Mr Emanuele Antonio Bona

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Mr Emanuelle Antonio Bona

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Mar 2024

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Emanuele Antonio Bona

Change date: 2022-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-03-06

Psc name: Mr Emanuelle Antonio Bona

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Emanuele Bona

Change date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Mar 2019

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-02-21

Officer name: Volaw Nominees Two Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-02-27

Psc name: Mr Emanuelle Antonio Bona

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-02-27

Officer name: Emanuele Bona

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-27

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 31 Mar 2016

Category: Address

Type: LLAD02

Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-27

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 14 May 2014

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 14 May 2014

Category: Address

Type: LLAD02

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: LLAD01

Old address: Bdo Llp 2 City Place Behive Ring Road Gatwick Sussex RH6 0PA United Kingdom

Change date: 2014-05-14

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Volaw Nominees Two Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Volaw Corporate Finance Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Volaw Corporate Finance Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Apax Partners Holdings Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: LLAD01

Change date: 2014-01-15

Old address: 33 Jermyn Street London SW1Y 6DN

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Apr 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-31

Officer name: Emanuele Bona

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Apr 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/02/09

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/02/08

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: LLP288c

Description: Member's particulars apax partners holdings LIMITED logged form

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: LGLO

Description: LLP member global emanuele bona details changed by form received on 22-02-2008 for LLP OC311846

Documents

Legacy

Date: 26 Feb 2008

Category: Officers

Type: LLP288c

Description: Member's particulars emanuele bona

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 10/01/08 from: 15 portland place london W1B 1PT

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 27 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIAN OFFSHORE SOUTH WEST LTD

UNIT 15 FALMOUTH WHARVES,FALMOUTH,TR11 2TF

Number:11756970
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL HEATING SPARES LIMITED

3RD FLOOR CHANCERY HOUSE,SUTTON,SM1 1JB

Number:06336157
Status:ACTIVE
Category:Private Limited Company

FLEXISTAFF RECRUITMENT LIMITED

20 NURSERY COURT,LEICESTER,LE8 0EX

Number:07931131
Status:ACTIVE
Category:Private Limited Company

IG TRANS LTD

152 STANLEY STREET,GRIMSBY,DN32 7LJ

Number:11810098
Status:ACTIVE
Category:Private Limited Company

PRO DENT TEC (HEREFORD) UK LIMITED

25 MEADOWBANK ROAD,HEREFORD,HR1 2ST

Number:06848564
Status:ACTIVE
Category:Private Limited Company

SEMPLE SOLUTIONS LIMITED

41 41,LANARK,ML11 7AN

Number:SC469169
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