INVESTINDUSTRIAL INTERNATIONAL DEVELOPMENT LLP

First Floor First Floor, London, SW3 1AF, United Kingdom
StatusACTIVE
Company No.OC402247
CategoryLimited Liability Partnership
Incorporated09 Oct 2015
Age8 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

INVESTINDUSTRIAL INTERNATIONAL DEVELOPMENT LLP is an active limited liability partnership with number OC402247. It was incorporated 8 years, 8 months, 7 days ago, on 09 October 2015. The company address is First Floor First Floor, London, SW3 1AF, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 May 2024

Action Date: 23 Apr 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4022470014

Charge creation date: 2024-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 May 2024

Action Date: 23 Apr 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4022470015

Charge creation date: 2024-04-23

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 07 Nov 2023

Category: Address

Type: LLAD03

New address: 10 Temple Back First Floor Templeback Bristol BS1 6FL

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 07 Nov 2023

Category: Address

Type: LLAD02

New address: 10 Temple Back First Floor Templeback Bristol BS1 6FL

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 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: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Investindustrial Development S.A.

Change date: 2023-01-26

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Feb 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Investindustrial Management Limited

Change date: 2023-01-26

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Feb 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2023-01-26

Psc name: Investindustrial Development S.A.

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-01-26

Officer name: Investindustrial Management Limited

Documents

View document PDF

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

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: LLAD01

Change date: 2023-02-03

New address: First Floor One Hooper's Court London SW3 1AF

Old address: First Floor One Hoopers Court London SW3 1AF England

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Investindustrial Management Limited

Change date: 2023-01-14

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2023-01-10

Psc name: Investindustrial Management Limited

Documents

View document PDF

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

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: LLAD01

New address: First Floor One Hoopers Court London SW3 1AF

Change date: 2023-01-25

Old address: 1 Bartholomew Lane London EC2N 2AX England

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-12

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4022470012

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4022470013

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 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: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Investindustrial Development S.A.

Notification date: 2020-10-12

Documents

View document PDF

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

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: LLAD01

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP England

Change date: 2020-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Apr 2019

Action Date: 25 Mar 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-03-25

Charge number: OC4022470012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Apr 2019

Action Date: 25 Mar 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-03-25

Charge number: OC4022470013

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 13 Aug 2018

Action Date: 25 Jul 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4022470009

Charge creation date: 2018-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 13 Aug 2018

Action Date: 25 Jul 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-07-25

Charge number: OC4022470011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 13 Aug 2018

Action Date: 25 Jul 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4022470008

Charge creation date: 2018-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 13 Aug 2018

Action Date: 25 Jul 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-07-25

Charge number: OC4022470010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 09 Mar 2018

Action Date: 23 Feb 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4022470006

Charge creation date: 2018-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 09 Mar 2018

Action Date: 23 Feb 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4022470007

Charge creation date: 2018-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 09 Mar 2018

Action Date: 23 Feb 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4022470005

Charge creation date: 2018-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 May 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-01-27

Officer name: Investindustrial Management Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 May 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bi-Invest Industrial Development S.A.

Change date: 2017-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Jun 2016

Action Date: 17 Jun 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-06-17

Charge number: OC4022470001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Jun 2016

Action Date: 17 Jun 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4022470002

Charge creation date: 2016-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Jun 2016

Action Date: 17 Jun 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-06-17

Charge number: OC4022470004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Jun 2016

Action Date: 17 Jun 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4022470003

Charge creation date: 2016-06-17

Documents

View document PDF

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

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: LLAD01

Old address: 6th Floor 11 Old Jewry London EC2R 8DU England

Change date: 2016-05-09

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 30 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: LLAA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

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

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: LLAD01

Old address: 180-186 Brompton Road London SW3 1HQ

Change date: 2015-10-30

New address: 6th Floor 11 Old Jewry London EC2R 8DU

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Oct 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AB WORLD FOODS (HOLDINGS) LIMITED

WESTON CENTRE,LONDON,W1K 4QY

Number:06300517
Status:ACTIVE
Category:Private Limited Company

ATOMIZA CAR CARE PRODUCTS LIMITED

2 VILLIERS COURT,CHEAM,SM2 7AJ

Number:07469919
Status:ACTIVE
Category:Private Limited Company

BILLION CLEANING SERVICES LIMITED

15 HARBORNE ROAD,STOKE-ON-TRENT,ST10 1JU

Number:08394320
Status:ACTIVE
Category:Private Limited Company

CLASSIC DESIGN INTERIORS LIMITED

BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN

Number:08039597
Status:ACTIVE
Category:Private Limited Company

LIVINGWELL CARE LTD

301 VICARAGE ROAD,BIRMINGHAM,B14 7NE

Number:05872994
Status:ACTIVE
Category:Private Limited Company

ROBERT GRAY DAIRY LTD

AST GREEN ACCOUNTANTS 1 TOP FARM COURT,DONCASTER,DN10 6TF

Number:09795107
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