PIVOT FINANCE LLP

17-19 Maddox Street, London, W1S 2QH, England
StatusACTIVE
Company No.OC364005
CategoryLimited Liability Partnership
Incorporated20 Apr 2011
Age13 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

PIVOT FINANCE LLP is an active limited liability partnership with number OC364005. It was incorporated 13 years, 2 months, 16 days ago, on 20 April 2011. The company address is 17-19 Maddox Street, London, W1S 2QH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

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

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: LLAD01

Change date: 2024-05-29

Old address: Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL England

New address: 17-19 Maddox Street London W1S 2QH

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 May 2024

Action Date: 22 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-05-22

Psc name: Mr Manish Vinod Khiroya

Documents

View document PDF

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

Date: 21 May 2024

Action Date: 21 May 2024

Category: Address

Type: LLAD01

Change date: 2024-05-21

Old address: 17-19 Maddox Street London W1S 2QH United Kingdom

New address: Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 May 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-03-27

Psc name: Mr Manish Vinod Khiroya

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-05-01

Officer name: Hms Securities Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-28

Documents

View document PDF

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

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: LLAD01

Change date: 2024-03-07

Old address: 3rd Floor 10-12 Bourlet Close London W1W 7BR England

New address: 17-19 Maddox Street London W1S 2QH

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Mar 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-02-20

Psc name: Mr Manish Vinod Khiroya

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-06-09

Psc name: Mr Manish Vinod Khiroya

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-28

Documents

View document PDF

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

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: LLAD01

Change date: 2020-10-02

Old address: 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England

New address: 3rd Floor 10-12 Bourlet Close London W1W 7BR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

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

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: LLAD01

Change date: 2016-09-15

Old address: 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England

New address: 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA

Documents

View document PDF

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

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: LLAD01

Change date: 2016-09-15

Old address: 7 Europa Studios Victoria Road London NW10 6nd

New address: 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hashit Mahendra Shah

Termination date: 2015-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Manish Vinod Khiroya

Termination date: 2015-05-01

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alpha lending solutions LLP\certificate issued on 05/09/15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hms Securities Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dare to Dream London Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 13 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-03-31

New date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2013

Action Date: 21 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-21

Officer name: Hash Shah

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-20

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 15 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Apr 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EBENEZER BAYLIS & SON LIMITED

GOODMAN BAYLIS LIMITED, LONDON,WORCS.,WR5 2JH

Number:00196947
Status:ACTIVE
Category:Private Limited Company

GREEN VISION ENGINEERS LIMITED

241A WHITECHAPEL ROAD,LONDON,E1 1DB

Number:08005800
Status:ACTIVE
Category:Private Limited Company

MYRIAD GLOBAL LIMITED

245 CHESFORD ROAD,LUTON,LU2 8DS

Number:09846333
Status:ACTIVE
Category:Private Limited Company

OLAF COURT RESIDENTS COMPANY LIMITED

15 YOUNG STREET,KENSINGTON,W8 5EH

Number:01010462
Status:ACTIVE
Category:Private Limited Company

PORTIA NOMINEES LIMITED

59/60 RUSSELL SQUARE,LONDON,WC1B 4HP

Number:01621009
Status:ACTIVE
Category:Private Limited Company

REEE MANAGEMENT CONSULTANCY LTD

38 THE RUNWAY,HATFIELD,AL10 9GL

Number:08510463
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