THÉLÈME PARTNERS LLP
Status | ACTIVE |
Company No. | OC347655 |
Category | Limited Liability Partnership |
Incorporated | 03 Aug 2009 |
Age | 14 years, 10 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 04 Mar 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Parus Mahendra Shah
Documents
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
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
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
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
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
Appoint person member limited liability partnership
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Oscar Alexander Hattink
Documents
Termination member limited liability partnership with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robb Le Masters
Documents
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
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
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
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
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
Appoint person member limited liability partnership
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: J Timothy Keough
Documents
Appoint person member limited liability partnership
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: John Brinsley Sheridan
Documents
Appoint person member limited liability partnership
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Robb Alan Le Masters
Documents
Appoint person member limited liability partnership
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lucy Cary-Elwes
Documents
Change of status limited liability partnership
Date: 19 Feb 2010
Category: Change-of-name
Type: LLDE01
Documents
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
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
Legacy
Date: 03 Aug 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
1ST FLOOR, NORWICH HOUSE,HULL,HU1 3ES
Number: | 11303158 |
Status: | ACTIVE |
Category: | Private Limited Company |
90/4 CONSTITUTION STREET,EDINBURGH,EH6 6RP
Number: | SC579331 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
64 HOLM GARDENS,GLASGOW,ML4 2PB
Number: | SC584601 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FULLER'S CLOSE,BECCLES,NR34 0DN
Number: | 07636352 |
Status: | ACTIVE |
Category: | Private Limited Company |