THE SILVERTOWN PARTNERSHIP LLP

5 Merchant Square 5 Merchant Square, London, W2 1BQ, England
StatusACTIVE
Company No.OC372441
CategoryLimited Liability Partnership
Incorporated14 Feb 2012
Age12 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE SILVERTOWN PARTNERSHIP LLP is an active limited liability partnership with number OC372441. It was incorporated 12 years, 4 months, 26 days ago, on 14 February 2012. The company address is 5 Merchant Square 5 Merchant Square, London, W2 1BQ, England.



Company Fillings

Change corporate member limited liability partnership with name change date

Date: 19 Jun 2024

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-02-22

Officer name: Starlend Uk Nominee Co Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jun 2024

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-02-22

Officer name: Starlend Uk Holdco Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jun 2024

Action Date: 19 Jun 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-06-19

Officer name: Starlend Uk Cpl Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

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

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3724410005

Charge creation date: 2023-12-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Nov 2023

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-09-12

Psc name: Starlend Uk Cpl Ltd

Documents

View document PDF

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

Date: 25 May 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3724410003

Charge creation date: 2023-05-25

Documents

View document PDF

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

Date: 25 May 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3724410004

Charge creation date: 2023-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 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: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-08

Documents

View document PDF

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

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3724410002

Charge creation date: 2022-10-31

Documents

View document PDF

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

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: LLAD01

Change date: 2022-09-12

Old address: Lendlease, 20 Triton Street Regent's Place London NW1 3BF

New address: 5 Merchant Square Level 9 London W2 1BQ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 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: 10 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 26 Feb 2019

Category: Address

Type: LLAD02

Old address: 20 Triton Street Triton Street London NW1 3BF England

New address: Lendlease 20 Triton Street Regent's Place London NW1 3BF

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-14

Documents

View document PDF

Move registers to registered office limited liability partnership with new address

Date: 26 Feb 2019

Category: Address

Type: LLAD04

New address: Lendlease, 20 Triton Street Regent's Place London NW1 3BF

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 26 Feb 2019

Category: Address

Type: LLAD02

Old address: 50 Hans Crescent London SW1X 0NA England

New address: 20 Triton Street Triton Street London NW1 3BF

Documents

View document PDF

Change account reference date limited liability partnership

Date: 28 Nov 2018

Category: Accounts

Type: LLAA01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-09-07

Officer name: Chelsfield Properties Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Oct 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2018-09-07

Psc name: Starlend Uk Cpl Ltd

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Oct 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Simon Lee Webster

Cessation date: 2018-08-03

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Oct 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2018-09-07

Psc name: Chelsfield Properties Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Oct 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: First Base Limited

Cessation date: 2018-08-03

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Sep 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Starlend Uk Holdco Ltd

Notification date: 2018-08-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Sep 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-08-03

Officer name: Chelsfield Properties Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Sep 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Starlend Uk Holdco Ltd

Appointment date: 2018-08-03

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Sep 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Starlend Uk Nominee Co Ltd

Appointment date: 2018-08-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Sep 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Lee Webster

Termination date: 2018-08-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Sep 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Macquarie Corporate Holdings Pty Limited (Uk Branch)

Termination date: 2018-08-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Sep 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: First Base Limited

Termination date: 2018-08-03

Documents

View document PDF

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

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: LLAD01

Change date: 2018-08-16

Old address: 40 Queen Anne Street London W1G 9EL

New address: Lendlease, 20 Triton Street Regent's Place London NW1 3BF

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3724410001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2016

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-17

Officer name: Macquarie Corporate Holdings Pty Limited (Uk Branch)

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2016

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-17

Officer name: Macquarie Capital Group Limited (Uk Branch)

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Lee Webster

Appointment date: 2015-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-03-31

Officer name: Chelsfield Properties Limited

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 08 Apr 2014

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 08 Apr 2014

Category: Address

Type: LLAD02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-14

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 28 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Macquarie Capital Group Limited (Uk Branch)

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3724410001

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Nov 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-02-18

Officer name: First Base Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Address

Type: LLAD01

Change date: 2013-11-01

Old address: 67 Brook Street London W1K 4NJ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Imagination Europe Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Breps Llp

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Imagination Europe Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: First Base Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Feb 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

21, TYNDALLS PARK ROAD (MANAGEMENT) LIMITED

21 TYNDALLS PARK ROAD,BRISTOL,BS8 1PQ

Number:02015671
Status:ACTIVE
Category:Private Limited Company

3CR BIOSCIENCE LIMITED

BUILDING 30, SUITE 428 BIOPARK HERTFORDSHIRE,WELWYN GARDEN CITY,AL7 3AX

Number:10984711
Status:ACTIVE
Category:Private Limited Company

COMPLETE TAXI MANAGEMENT UK LIMITED

91 AMBLESIDE,BIRMINGHAM,B32 3HX

Number:10273852
Status:ACTIVE
Category:Private Limited Company

NEXT WAVE PARTNERS 1E LP

42 WIGMORE STREET,LONDON,W1U 2RY

Number:LP015943
Status:ACTIVE
Category:Limited Partnership

PAWS R US LIMITED

54 NORTH LANE,COLCHESTER,CO6 1EG

Number:10737674
Status:ACTIVE
Category:Private Limited Company

SOLAR2TRADE LTD

267 TETTENHALL ROAD,WOLVERHAMPTON,WV6 0DE

Number:07652342
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