THÉLÈME PARTNERS LLP

65 Curzon Street, London, W1J 8PE, England
StatusACTIVE
Company No.OC347655
CategoryLimited Liability Partnership
Incorporated03 Aug 2009
Age14 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

THÉLÈME PARTNERS LLP is an active limited liability partnership with number OC347655. It was incorporated 14 years, 10 months, 2 days ago, on 03 August 2009. The company address is 65 Curzon Street, London, W1J 8PE, England.



Company Fillings

Accounts with accounts type full

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-29

Documents

View document PDF

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

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: LLAD01

Change date: 2023-06-13

New address: 65 Curzon Street London W1J 8PE

Old address: 15 Davies Street London W1K 3AG

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-05-14

Officer name: Ms. Lucy Cary-Elwes

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Soane

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-07

Officer name: Mr John Brinsley Sheridan

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Sep 2019

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-03-22

Psc name: Patrick Degorce

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Sep 2019

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2018-03-22

Psc name: Theleme Services Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Sep 2019

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: J Timothy Keough

Change date: 2013-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jul 2019

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-03-22

Officer name: Ms. Lucy Cary-Elwes

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick Degorce

Termination date: 2018-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Sep 2017

Action Date: 28 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-08-28

Psc name: Mr Patrick Degorce

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Patrick Degorce

Change date: 2017-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Oscar Alexander Hattink

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Zafar Ahmadullah

Appointment date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-29

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Parus Mahendra Shah

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Oscar Alexander Hattink

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robb Le Masters

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Aug 2011

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Thélème Services Limited

Change date: 2011-08-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Aug 2011

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Patrick Degorce

Change date: 2011-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-03

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: J Timothy Keough

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Brinsley Sheridan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robb Alan Le Masters

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lucy Cary-Elwes

Documents

View document PDF

Change of status limited liability partnership

Date: 19 Feb 2010

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 08 Feb 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-08-31

New date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Patrick Degorce

Change date: 2010-01-07

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BREW RECRUITMENT LTD

1ST FLOOR, NORWICH HOUSE,HULL,HU1 3ES

Number:11303158
Status:ACTIVE
Category:Private Limited Company

CYTOCHROMA LIMITED

90/4 CONSTITUTION STREET,EDINBURGH,EH6 6RP

Number:SC579331
Status:ACTIVE
Category:Private Limited Company

GLYNDWR VINEYARD WALES LTD

GLYNDWR HOUSE CHURCH ROAD,COWBRIDGE,CF71 7JF

Number:09943115
Status:ACTIVE
Category:Private Limited Company

JPC MANAGEMENT SERVICES LIMITED

29 PORTLAND ROAD,KILMARNOCK,KA1 2BY

Number:SC375143
Status:ACTIVE
Category:Private Limited Company

POWER & TECHNOLOGY LIMITED

64 HOLM GARDENS,GLASGOW,ML4 2PB

Number:SC584601
Status:ACTIVE
Category:Private Limited Company

PRS SURVEYS LIMITED

3 FULLER'S CLOSE,BECCLES,NR34 0DN

Number:07636352
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