Active
Company Information for SUMMIT PARTNERS LLP
11-12 HANOVER SQUARE, LONDON, W1S 1JJ,
|
Company Registration Number
OC388179
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
SUMMIT PARTNERS LLP | ||
Legal Registered Office | ||
11-12 HANOVER SQUARE LONDON W1S 1JJ Other companies in WC1R | ||
Previous Names | ||
|
Company Number | OC388179 | |
---|---|---|
Company ID Number | OC388179 | |
Date formed | 2013-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 10:14:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUMMIT PARTNERS (UK) ADVISORY LIMITED | 11-12 HANOVER SQUARE LONDON W1S 1JJ | Active | Company formed on the 2001-01-15 | |
SUMMIT PARTNERS INC. | 3 RIDGEWAY TERRACE Rockland SPRING VALLEY NY 10977 | Active | Company formed on the 2010-02-03 | |
Summit Partners LLC | 1800 Glenarm Place STE 1001 Denver CO 80202 | Delinquent | Company formed on the 2014-09-17 | |
Summit Partners-Colorado, LLC | 7951 E Maplewood Ave Ste 110 Greenwood Village CO 80111 | Good Standing | Company formed on the 2015-03-02 | |
Summit Partners, L.L.C. | P.O Box 589 Lander WY 82520 | Active | Company formed on the 2005-07-01 | |
SUMMIT PARTNERSHIP SERVICES, L.L.C. | 21905 64TH AVE W SUITE 301A MOUNTLAKE TER WA 980432251 | Active | Company formed on the 1996-12-30 | |
SUMMIT PARTNERS LLC | 20207 105TH AVE SE KENT WA 980310000 | Dissolved | Company formed on the 2015-03-11 | |
SUMMIT PARTNERS, L.L.C. | 2341 PROMONTORY CT Grand Junction CO 81507 | Delinquent | Company formed on the 2003-01-13 | |
SUMMIT PARTNERS LTD. | 70 W STREETSBORO ST - HUDSON OH 44236 | Active | ||
Summit Partnership, L.P. | 19045 CLAIR MANOR DRIVE CULPEPER VA 22701 | Active | Company formed on the 2001-02-14 | |
SUMMIT PARTNERS, L.L.C. | 1105 TERMINAL WAY SUITE 202 RENO NV 89502 | Permanently Revoked | Company formed on the 1997-01-29 | |
SUMMIT PARTNERS LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Active | Company formed on the 2008-03-31 | |
Summit Partners - Budlong, L.L.C. | 2341 Promontory Court Grand Junction CO 81507 | Good Standing | Company formed on the 2016-04-10 | |
Summit Partners - 28 Road, L.L.C. | 2455 Home Ranch Ct Grand Junction CO 81505 | Voluntarily Dissolved | Company formed on the 2016-04-20 | |
Summit Partners - Promontory, L.L.C. | 2341 Promontory Ct. Grand Junction CO 81507 | Good Standing | Company formed on the 2016-04-20 | |
Summit Partners - Glen, L.L.C. | 2341 Promontory Ct. Grand Junction CO 81507 | Good Standing | Company formed on the 2016-04-21 | |
Summit Partners - Carolina, L.L.C. | 2341 Promontory Ct. Grand Junction CO 81507 | Good Standing | Company formed on the 2016-04-21 | |
Summit Partners - Ladore, L.L.C. | 2341 Promontory Ct. Grand Junction CO 81507 | Good Standing | Company formed on the 2016-04-21 | |
Summit Partners Holdings, L.L.C. | 2341 Promontory Ct Grand Junction CO 81507 | Good Standing | Company formed on the 2016-06-01 | |
SUMMIT PARTNERS HOLDINGS PTY LTD | NSW 2125 | Active | Company formed on the 2002-09-30 |
Officer | Role | Date Appointed |
---|---|---|
SUMMIT PARTNERS (UK) ADVISORY LIMITED |
||
SUMMIT UK ADVISORY LLC |
||
MATTHIAS ALLGAIER |
||
ANTHONY CLAVEL |
||
JOHANNES-NIKOLAUS ALF ANTON GREFE |
||
STEFFAN PEYER |
||
HAN SIKKENS |
||
CHRISTIAN RAYMOND STRAIN |
||
THOMAS MICHAEL TARNOWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT CHARLES COLLINS |
Limited Liability Partnership (LLP) Member | ||
NICOLAS SLIM |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership termination of member Christian Raymond Strain on 2023-11-30 | ||
Change of partner details Mr Thomas Michael Tarnowski on 2019-02-15 | ||
Change of partner details Mr Johannes-Nikolaus Alf Anton Grefe on 2023-06-01 | ||
Change of partner details Christian Raymond Strain on 2021-09-01 | ||
Change of partner details Matthias Allgaier on 2018-09-20 | ||
Confirmation statement with no updates made up to 2023-09-30 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Change of partner details Mr Han Sikkens on 2021-03-01 | ||
Confirmation statement with no updates made up to 2022-09-30 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-09-30 | |
LLCH01 | Change of partner details Mr Han Sikkens on 2021-03-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-09-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
LLCS01 | Confirmation statement with no updates made up to 2020-09-30 | |
LLCH01 | Change of partner details Matthias Allgaier on 2018-08-09 | |
LLCS01 | Confirmation statement with no updates made up to 2019-09-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
LLPSC07 | LLP Cessation of Bruce Roger Evans as a person with significant control on 2019-03-04 | |
LLPSC01 | LLP Notification of Martin Joseph Mannion as a person with significant control on 2019-03-04 | |
LLPSC04 | LLP Notification of change for Scott Charles Collins as a person with significant control on | |
LLCH02 | LLP change of corporate member Summit Partners (Uk) Advisory Limited on 2018-08-08 | |
LLPSC05 | LLP Notification of change to Summit Partners (Uk) Advisory Limited as a person with significant control on 2018-08-08 | |
LLPSC04 | LLP Notification of change for Mr Peter Chung as a person with significant control on | |
LLCS01 | Confirmation statement with no updates made up to 2018-09-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LLAD01 | Change of registered office address for limited liability partnership from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to 11-12 Hanover Square London W1S 1JJ | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT CARROLL | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHUNG | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DAVID FRANCES | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JAMES FITZGERALD | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE ROGER EVANS | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT CHARLES COLLINS | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HUNGERFORD JENNINGS | |
LLCS01 | Confirmation statement with no updates made up to 2017-09-30 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HAN SIKKENS / 01/12/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEFFAN PEYER / 30/07/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY CLAVEL / 01/12/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTIAN RAYMOND STRAIN / 01/06/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LLPSC05 | PSC'S CHANGE OF PARTICULARS / SUMMIT PARTNERS (UK) ADVISORY LIMITED / 06/06/2017 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SUMMIT PARTNERS (UK) ADVISORY LIMITED / 06/06/2017 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICOLAS SLIM | |
LLAD01 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SCOTT COLLINS | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LLAP01 | LLP MEMBER APPOINTED MATTHIAS ALLGAIER | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/09/14 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SUMMIT PARTNERS LIMITED / 09/04/2014 | |
LLAP01 | LLP MEMBER APPOINTED MR NICOLAS SLIM | |
LLAP01 | LLP MEMBER APPOINTED MR STEFFAN PEYER | |
LLAP01 | LLP MEMBER APPOINTED MR JOHANNES GREFE | |
LLAP01 | LLP MEMBER APPOINTED MR ANTONY CLAVEL | |
LLAP01 | LLP MEMBER APPOINTED MR THOMAS TARNOWSKI | |
LLAP01 | LLP MEMBER APPOINTED MR SCOTT CHARLES COLLINS | |
LLAP01 | LLP MEMBER APPOINTED CHRISTIAN RAYMOND STRAIN | |
LLAP01 | LLP MEMBER APPOINTED HAN SIKKENS | |
LLDE01 | NON-DESIGNATED MEMBERS ALLOWED | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED SUMMIT PARTNERS (UK) ADVISORY LLP CERTIFICATE ISSUED ON 09/04/14 | |
LLAA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF 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 None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as SUMMIT PARTNERS LLP 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. |