SCANNELL SG VENTURE, LLP
Status | ACTIVE |
Company No. | OC424605 |
Category | Limited Liability Partnership |
Incorporated | 24 Oct 2018 |
Age | 5 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SCANNELL SG VENTURE, LLP is an active limited liability partnership with number OC424605. It was incorporated 5 years, 7 months, 8 days ago, on 24 October 2018. The company address is Mazars Mazars, London, EC4M 7AU, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 04 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-23
Documents
Change account reference date limited liability partnership previous extended
Date: 05 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: LLAA01
Made up date: 2022-10-31
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-23
Documents
Change to a person with significant control limited liability partnership
Date: 08 Sep 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Robert Joseph Scannell
Change date: 2022-06-28
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: LLAD01
New address: Mazars 30 Old Bailey London EC4M 7AU
Old address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
Change date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-23
Documents
Change to a person with significant control limited liability partnership
Date: 02 Nov 2021
Action Date: 26 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-02-26
Psc name: Mr Robert Joseph Scannell
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 26 Apr 2021
Action Date: 24 Oct 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2020-10-24
Officer name: Ag Participation
Documents
Termination member limited liability partnership with name termination date
Date: 26 Apr 2021
Action Date: 24 Oct 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-10-24
Officer name: Amaury Gariel
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 26 Apr 2021
Action Date: 24 Oct 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Scannell Properties Europe, Llc
Appointment date: 2020-10-24
Documents
Termination member limited liability partnership with name termination date
Date: 26 Apr 2021
Action Date: 24 Oct 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-10-24
Officer name: Robert Joseph Scannell
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-23
Documents
Change to a person with significant control limited liability partnership
Date: 22 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Amaury Gabriel
Change date: 2020-10-21
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control limited liability partnership
Date: 28 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-07-01
Psc name: Mr Amaury Gabriel
Documents
Change person member limited liability partnership with name change date
Date: 27 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-07-01
Officer name: Mr Amaury Gariel
Documents
Change to a person with significant control limited liability partnership
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Amaury Gabriel
Change date: 2020-06-30
Documents
Change person member limited liability partnership with name change date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Amaury Gariel
Change date: 2020-06-30
Documents
Cessation of a person with significant control limited liability partnership
Date: 28 Apr 2020
Action Date: 26 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: The Robert J. Scannell Revocable Trust Dated September 9, 2002
Cessation date: 2020-02-26
Documents
Termination member limited liability partnership with name termination date
Date: 27 Apr 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: the Robert J. Scannell Revocable Trust Dated September 9, 2002
Termination date: 2020-02-26
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Apr 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Robert Joseph Scannell
Appointment date: 2020-02-26
Documents
Notification of a person with significant control limited liability partnership
Date: 27 Apr 2020
Action Date: 26 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2020-02-26
Psc name: Robert Joseph Scannell
Documents
Change to a person with significant control limited liability partnership
Date: 23 Dec 2019
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Amaury Gabriel
Change date: 2018-10-24
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-23
Documents
Change person member limited liability partnership with name change date
Date: 19 Dec 2019
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Amaury Gabriel
Change date: 2018-10-24
Documents
Change to a person with significant control limited liability partnership
Date: 19 Dec 2019
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-10-24
Psc name: Mr Amaury Gabriel
Documents
Change to a person with significant control limited liability partnership
Date: 19 Dec 2019
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Amaury Gariel
Change date: 2018-10-24
Documents
Change person member limited liability partnership with name change date
Date: 19 Dec 2019
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Amaury Gariel
Change date: 2018-10-24
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: LLAD01
New address: Tower Bridge House St Katharine's Way London E1W 1DD
Change date: 2019-12-17
Old address: C/O Cms Cannon Place 78 Cannon Street London EC4N 6AF England
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: LLAD01
New address: C/O Cms Cannon Place 78 Cannon Street London EC4N 6AF
Old address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
Change date: 2018-11-27
Documents
Incorporation limited liability partnership
Date: 24 Oct 2018
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BAIRD HOUSE,LONDON,EC1N 8UW
Number: | 10016238 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1010 NEW PROVIDENCE WHARF,LONDON,E14 9PB
Number: | 11309857 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTER COMMERCIAL ACCOUNTANTS LTD
STUDIO 1,LEICESTER,LE1 1TA
Number: | 09348988 |
Status: | ACTIVE |
Category: | Private Limited Company |
SABRINA HOUSE,SHREWSBURY,SY3 7HW
Number: | 05569111 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGLETON COURT MANAGEMENT COMPANY (WELLS) LIMITED
1 NEW STREET,WELLS,BA5 2LA
Number: | 02637843 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BECKTON ROAD,LONDON,E16 1EW
Number: | 07645561 |
Status: | ACTIVE |
Category: | Private Limited Company |