Active
Company Information for ATYPICAL PARTNER LTD
25A SOHO SQUARE, LONDON, W1D 3QR,
|
Company Registration Number
11391838
Private Limited Company
Active |
Company Name | ||
---|---|---|
ATYPICAL PARTNER LTD | ||
Legal Registered Office | ||
25A SOHO SQUARE LONDON W1D 3QR | ||
Previous Names | ||
|
Company Number | 11391838 | |
---|---|---|
Company ID Number | 11391838 | |
Date formed | 2018-05-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 28/06/2019 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-09-08 07:47:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACKIE DONNINA |
||
ETSKO LOEK DE BOER |
||
MAURO MORETTI |
||
MICHELE PRENCIPE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THCP ADVISORY LIMITED | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active | |
THCP GROUP LIMITED | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active | |
MABEL MIDCO LIMITED | Director | 2018-02-23 | CURRENT | 2011-03-08 | Liquidation | |
WAGAMAMA (HOLDINGS) LIMITED | Director | 2018-02-23 | CURRENT | 2011-03-08 | Active | |
BUILDING ENERGY HOLDING PLC | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active - Proposal to Strike off | |
HELLESPONT HOLDINGS LIMITED | Director | 2017-04-18 | CURRENT | 2013-10-11 | Liquidation | |
THCP ADVISORY LIMITED | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active | |
THCP GROUP LIMITED | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active | |
TH GLASSHOUGHTON BIDCO LIMITED | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Second filing of capital allotment of shares GBP120,118.64 | ||
Purchase of own shares | ||
Memorandum articles filed | ||
Cancellation of shares. Statement of capital on 2024-09-12 GBP 117,832.53 | ||
26/09/24 STATEMENT OF CAPITAL GBP 117832.53 | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 30/05/24, WITH UPDATES | ||
Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 24/09/2024. | ||
Cancellation of shares. Statement of capital on 2023-12-18 GBP 45,531.11 | ||
Cancellation of shares. Statement of capital on 2023-12-18 GBP 120,726.08 | ||
Director's details changed for Mr Marco Anatriello on 2023-12-31 | ||
Director's details changed for Mr Etsko Loek De Boer on 2023-12-31 | ||
Director's details changed for Mr Mauro Moretti on 2023-12-31 | ||
18/12/23 STATEMENT OF CAPITAL GBP 43282.7205 | ||
Purchase of own shares | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR NIKOLAJ ALBINUS | ||
APPOINTMENT TERMINATED, DIRECTOR HANNAH WENCHE COLMAN POLLI | ||
Termination of appointment of Jackie Donnina on 2023-09-30 | ||
Appointment of Ms Isaure Joly as company secretary on 2023-10-01 | ||
14/07/23 STATEMENT OF CAPITAL GBP 46155.6605 | ||
Cancellation of shares. Statement of capital on 2023-07-14 GBP 43,907.27 | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR FABIO TROIANI | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBIN LAWLEY | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES | |
11/01/22 STATEMENT OF CAPITAL GBP 124910.58 | ||
SH01 | 11/01/22 STATEMENT OF CAPITAL GBP 124910.58 | |
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution Other company business relating to intertrust employee benefit trustee LIMITED 23/12/2021<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES | |
SH01 | 20/11/20 STATEMENT OF CAPITAL GBP 98221.56 | |
AP01 | DIRECTOR APPOINTED MS BEATRICE TAMBURI | |
SH01 | 20/11/20 STATEMENT OF CAPITAL GBP 96257.13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR NIKOLAJ ALBINUS | |
AP01 | DIRECTOR APPOINTED MR ALBERTO TAZARTES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE PRENCIPE | |
SH01 | 22/10/18 STATEMENT OF CAPITAL GBP 96257.13 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM 25a Soho Square Soho Square London W1D 4NU England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/19 FROM 25 Maddox Street London W1S 2QN United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 05/04/19 | |
AA01 | Current accounting period shortened from 31/05/19 TO 31/12/18 | |
RES01 | ADOPT ARTICLES 02/07/18 | |
LATEST SOC | 31/05/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATYPICAL PARTNER LTD
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as ATYPICAL PARTNER LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |