ROUNDSHIELD LLP

2 Foubert's Place 2 Foubert's Place, London, W1F 7PA, England
StatusACTIVE
Company No.OC386442
CategoryLimited Liability Partnership
Incorporated05 Jul 2013
Age10 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

ROUNDSHIELD LLP is an active limited liability partnership with number OC386442. It was incorporated 10 years, 10 months, 15 days ago, on 05 July 2013. The company address is 2 Foubert's Place 2 Foubert's Place, London, W1F 7PA, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-10-01

Psc name: Kristian Lokka

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-10-01

Officer name: Kristian Lokka

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-05

Documents

View document PDF

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

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: LLAD01

Old address: 41 - 46 Piccadilly London W1J 0DS

New address: 2 Foubert's Place 200-206 Regent Street London W1F 7PA

Change date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jonas Hybinette

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Kristian Lokka

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Mr Driss Benkirane

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

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

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: LLAD01

Old address: Roundshield Partners Llp St. George Street London W1S 1FE England

New address: 41 - 46 Piccadilly London W1J 0DS

Change date: 2015-04-13

Documents

View document PDF

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

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: LLAD01

Old address: C/O Dii Capital Uk Adviser Llp 14 St. George Street London W1S 1FE

Change date: 2015-02-24

New address: Roundshield Partners Llp St. George Street London W1S 1FE

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kristian Lokka

Change date: 2014-09-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-02

Officer name: Mr Driss Benkirane

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-02

Officer name: Jonas Hybinette

Documents

View document PDF

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

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: LLAD01

Change date: 2014-09-02

New address: C/O Dii Capital Uk Adviser Llp 14 St. George Street London W1S 1FE

Old address: 124 Sloane Street London SW1X 9BW

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Levick Garth Wilson

Termination date: 2013-12-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-12-16

Officer name: Stuart David Roberts

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-12-16

Officer name: Pacific Investments Management Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Lionel Beckwith

Termination date: 2013-12-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Christopher Johnson

Termination date: 2013-12-16

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2013-09-12

Officer name: Pacific Investments Management Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sir John Lionel Beckwith

Appointment date: 2013-09-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Levick Garth Wilson

Appointment date: 2013-09-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-08-12

Officer name: Kristian Lokka

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-08-12

Officer name: Jonas Hybinette

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-08-12

Officer name: Mr Driss Benkirane

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Jul 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CAMBRIDGE FORMWORK SERVICES LTD

SUITE D SOUTH CAMBRIDGE BUSINESS PARK,SAWSTON,CB22 3JH

Number:11221489
Status:ACTIVE
Category:Private Limited Company
Number:08644246
Status:ACTIVE
Category:Private Limited Company

CROCKLANE LIMITED

1ST FLOOR,LONDON,EC1R 0BD

Number:08298954
Status:ACTIVE
Category:Private Limited Company

SANDCASTLE CONSULTING LIMITED

MARKET CHAMBERS,WOKINGHAM,RG40 1AL

Number:10054751
Status:ACTIVE
Category:Private Limited Company

STICK SOLUTIONS LIMITED

12 RUSSELL ROAD,BRISTOL,BS6 7UB

Number:06767965
Status:ACTIVE
Category:Private Limited Company

SURREY BUILDING CONTRACTORS LTD

35 TIMBERCROFT,EPSOM,KT19 0TH

Number:10760197
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