TCOO PARTNERS LLP

24 Savile Row, London, W1S 2ES, United Kingdom
StatusACTIVE
Company No.OC411349
CategoryLimited Liability Partnership
Incorporated18 Apr 2016
Age8 years, 2 months
JurisdictionEngland Wales

SUMMARY

TCOO PARTNERS LLP is an active limited liability partnership with number OC411349. It was incorporated 8 years, 2 months ago, on 18 April 2016. The company address is 24 Savile Row, London, W1S 2ES, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-17

Documents

View document PDF

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

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: LLAD01

Change date: 2023-05-05

Old address: 14 Bedford Square London WC1B 3JA England

New address: 24 Savile Row London W1S 2ES

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 May 2023

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Tc Services Ltd

Change date: 2022-05-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 May 2023

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-04-28

Officer name: Tc Llpco Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 May 2023

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-05-04

Officer name: Tc Services Ltd

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Apr 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tc Services Ltd

Appointment date: 2022-02-16

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Apr 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-02-16

Psc name: The Collective Finco Group Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Apr 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: the Collective Finco Group Limited

Termination date: 2022-02-16

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Apr 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-02-16

Officer name: Tc Llpco Ltd

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Apr 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2022-02-16

Psc name: Tc Services Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Apr 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-02-16

Officer name: Irina Listovskaya

Documents

View document PDF

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

Date: 22 Feb 2022

Action Date: 16 Feb 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4113490005

Charge creation date: 2022-02-16

Documents

View document PDF

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

Date: 22 Feb 2022

Action Date: 16 Feb 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4113490006

Charge creation date: 2022-02-16

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4113490001

Documents

View document PDF

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

Date: 08 Jul 2021

Action Date: 02 Jul 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4113490004

Charge creation date: 2021-07-02

Documents

View document PDF

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

Date: 23 Jun 2021

Action Date: 21 Jun 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-06-21

Charge number: OC4113490003

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-17

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 07 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: LLAA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: LLAA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: LLAA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 Jul 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: The Collective Finco Group Limited

Notification date: 2020-05-11

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Jul 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-05-11

Psc name: Mohammad Reza Aslam Merchant

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Jul 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-05-11

Officer name: The Collective Finco Group Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-11

Officer name: Harewood Properties Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gabi Gs Limited

Termination date: 2020-02-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Mar 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Glas Trust Corporation Limited

Appointment date: 2020-02-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Feb 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-11-29

Officer name: Harewood Properties Limited

Documents

View document PDF

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

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4113490002

Charge creation date: 2020-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Prince Adrian Been Rauf

Termination date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Scott

Termination date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Aug 2018

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Harewood Properties Limited

Change date: 2017-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 13 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-17

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gabi Gs Limited

Appointment date: 2017-03-10

Documents

View document PDF

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

Date: 09 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-03-07

Charge number: OC4113490001

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Harewood Properties Limited

Change date: 2016-05-27

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Apr 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A LIST (PERTH) LIMITED

7 BURNBANK TERRACE,PERTH,PH2 7ER

Number:SC419673
Status:ACTIVE
Category:Private Limited Company

BOOKWIZE LIMITED

26 METHUEN ROAD,POOLE,BH17 7NA

Number:03565408
Status:ACTIVE
Category:Private Limited Company

GYRONITE LTD

OFFICE 3,WHITEFIELD,M45 6AT

Number:11381587
Status:ACTIVE
Category:Private Limited Company

L.G.N. HOLDINGS LIMITED

CARROWMORE,WITLEY,GU8 5QE

Number:01197672
Status:ACTIVE
Category:Private Limited Company
Number:01623213
Status:ACTIVE
Category:Private Limited Company

SKC CAPITAL MANAGEMENT LIMITED

1 SALVIN ROAD,LONDON,SW15 1DR

Number:08710778
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