HIDDEN ROAD PARTNERS UK LLP

50 Hans Crescent, London, SW1X 0NA, England
StatusACTIVE
Company No.OC425449
CategoryLimited Liability Partnership
Incorporated02 Jan 2019
Age5 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

HIDDEN ROAD PARTNERS UK LLP is an active limited liability partnership with number OC425449. It was incorporated 5 years, 6 months, 10 days ago, on 02 January 2019. The company address is 50 Hans Crescent, London, SW1X 0NA, England.



Company Fillings

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

Date: 15 Mar 2024

Action Date: 08 Mar 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4254490001

Charge creation date: 2024-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-09-25

Officer name: Hidden Road Partners Fund Blocker (Cayman) Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hidden Road Partners Fund Blocker (Cayman) Ltd

Appointment date: 2023-07-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hidden Road Inc.

Termination date: 2023-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-01

Documents

View document PDF

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

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: LLAD01

Change date: 2022-10-05

Old address: One Fleet Place London EC4M 7WS England

New address: 50 Hans Crescent London SW1X 0NA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Hidden Road Inc.

Cessation date: 2022-09-12

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Michael Patrick Higgins

Cessation date: 2022-09-12

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Laura Jane Bates

Cessation date: 2022-09-12

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC06

Change date: 2022-09-12

Psc name: Hidden Road Inc.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jul 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hidden Road Partners Uk Blocker Ltd

Termination date: 2022-05-16

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Jul 2022

Action Date: 17 Jul 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hidden Road Inc.

Appointment date: 2022-07-17

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Jul 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Hidden Road Partners Uk Blocker Ltd

Cessation date: 2022-05-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jul 2022

Action Date: 17 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC03

Psc name: Hidden Road Inc.

Notification date: 2022-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Dec 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-10-14

Officer name: Hidden Road Partners Uk Blocker Ltd

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Dec 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-10-14

Psc name: Hidden Road Partners Uk Blocker Ltd

Documents

View document PDF

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

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: LLAD01

Change date: 2021-10-21

Old address: Berkeley Square House 2nd Floor, Berkeley Square Mayfair London W1J 6BD England

New address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-09-08

Psc name: Mr Michael Patrick Higgins

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Laura Jane Bates

Notification date: 2021-09-08

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Michael Patrick Higgins

Notification date: 2021-09-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marc Asch

Termination date: 2021-09-08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Marc Asch

Cessation date: 2021-09-08

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Hidden Road Partners Uk Blocker Ltd

Notification date: 2021-09-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Laura Jane Bates

Appointment date: 2021-09-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Patrick Higgins

Appointment date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: LLAA01

Made up date: 2021-01-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Higgins

Termination date: 2020-06-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hidden Road Partners Uk Blocker Ltd

Appointment date: 2020-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-24

Officer name: Mr Marc Asch

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-09-24

Psc name: Mr Marc Asch

Documents

View document PDF

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

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: LLAD01

Change date: 2019-09-09

Old address: Berkeley Square House Berkeley Square Mayfair London W1J 6BE United Kingdom

New address: Berkeley Square House 2nd Floor, Berkeley Square Mayfair London W1J 6BD

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Joseph Buthorn

Cessation date: 2019-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joseph Buthorn

Termination date: 2019-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Higgins

Appointment date: 2019-05-01

Documents

View document PDF

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

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: LLAD01

Change date: 2019-03-05

Old address: C/O Shulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom

New address: Berkeley Square House Berkeley Square Mayfair London W1J 6BE

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 Jan 2019

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHADHA MAINTENANCE LTD.

68A VICARAGE FARM ROAD,HOUNSLOW,TW5 0AB

Number:09758152
Status:ACTIVE
Category:Private Limited Company

COPPER POINT RESIDENTS LIMITED

C/O QUAYS PROPERTY MANAGEMENT LTD,LONDON,SE8 5DJ

Number:04918111
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IDH 418 LTD

EUROPA HOUSE EUROPA TRADING ESTATE,MANCHESTER,M26 1GG

Number:06603693
Status:ACTIVE
Category:Private Limited Company

LITTLEGEMS CHILDCARE SERVICES LTD

86 CENTRAL ROAD,DARTFORD,DA1 5UN

Number:11387419
Status:ACTIVE
Category:Private Limited Company

PET SOCIAL LIMITED

250 HILLCROSS AVENUE,MORDEN,SM4 4EU

Number:10395781
Status:ACTIVE
Category:Private Limited Company

SRJ CONVENIENCE LIMITED

35 FESTIVAL PARK DRIVE,GATESHEAD,NE11 9TU

Number:11613964
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