NORTHLANDER COMMODITY ADVISORS LLP

Office 24.02 24/25 The Shard Office 24.02 24/25 The Shard, London, SE1 9SG, United Kingdom
StatusACTIVE
Company No.OC371111
CategoryLimited Liability Partnership
Incorporated29 Dec 2011
Age12 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

NORTHLANDER COMMODITY ADVISORS LLP is an active limited liability partnership with number OC371111. It was incorporated 12 years, 4 months, 17 days ago, on 29 December 2011. The company address is Office 24.02 24/25 The Shard Office 24.02 24/25 The Shard, London, SE1 9SG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-29

Documents

View document PDF

Second filing of member appointment with name

Date: 05 Sep 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04LLAP01

Officer name: Thatchayini Choony

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jun 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Thatchayini Choony

Appointment date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-29

Documents

View document PDF

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

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: LLAD01

Change date: 2021-10-01

New address: Office 24.02 24/25 the Shard 32 London Bridge Street London SE1 9SG

Old address: 130 Jermyn Street 6th Floor London SW1Y 4UR England

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 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: 02 Feb 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-29

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Feb 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-09-04

Officer name: Wd6 Uk Ltd.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-04

Officer name: Arcim Advisors Uk Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2021

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-11-01

Officer name: Mr Luis Adrian Mancebo

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2021

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Ulf Torvald Ek

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr. Ulf Torvald Ek

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-29

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Jan 2020

Action Date: 29 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-12-29

Psc name: Arcim Advisors Uk Limited

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Northlander Capital Limited

Termination date: 2018-12-21

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-29

Documents

View document PDF

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

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: LLAD01

Old address: Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom

New address: 130 Jermyn Street 6th Floor London SW1Y 4UR

Change date: 2017-12-14

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

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

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: LLAD01

New address: Norfolk House 31 st James's Square London SW1Y 4JJ

Change date: 2016-02-22

Old address: 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ulf Torvald Ek

Change date: 2016-01-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jan 2016

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-12

Officer name: Arcim Advisors Uk Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-06-01

Officer name: Mr Luis Adrian Mancebo

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 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: 16 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jan 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Northlander Capital Limited

Change date: 2014-09-30

Documents

View document PDF

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

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: LLAD01

Old address: C/O Cordium St Alban's House 57 - 59 Haymarket London SW1Y 4QX England

New address: 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR

Change date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: LLAD01

Old address: 45-47 Cornhill First Floor London EC3V 3PF

Change date: 2014-02-27

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Northlander Capital Limited

Change date: 2014-01-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-01-20

Officer name: Arcim Advisors Uk Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-20

Officer name: Mr Ulf Torvald Ek

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Arcim Advisors Uk Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 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: 22 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-18

Officer name: Mr Ulf Torvald Ek

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: LLAD01

Change date: 2013-01-21

Old address: 45-47 Cornhill First Floor London EC3V 3PF

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Dec 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACE LOGISTICS LTD

16 GREAT NORTH ROAD,WELWYN,AL6 0PL

Number:11469051
Status:ACTIVE
Category:Private Limited Company

ADINWEST FINANCE LIMITED

40 BANK STREET,LONDON,E14 5NR

Number:07052053
Status:LIQUIDATION
Category:Private Limited Company

CIRCUSCODE LIMITED

3RD FLOOR, WHITE COLLAR FACTORY,,LONDON,EC1Y 8AF

Number:11199607
Status:ACTIVE
Category:Private Limited Company

MELISSA OFFER PRIVATE STAFF LTD

FIRST FLOOR, 85,LONDON,W1W 7LT

Number:11388864
Status:ACTIVE
Category:Private Limited Company

MOORES CONSULTANCY SERVICES LIMITED

26 CRAWSHAW GRANGE,ROSSENDALE,BB4 8LY

Number:03211088
Status:ACTIVE
Category:Private Limited Company

THE PAWTAL LTD

FUNTLEY COURT,FAREHAM,PO16 7UY

Number:11329358
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