Company number OC357785
Status Active
Incorporation Date 8 September 2010
Company Type Limited Liability Partnership
Address 5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 6 June 2016; Appointment of Nomina Designated Member No. 1 Limited as a member on 1 April 2016. The most likely internet sites of HOUGHTON KING LLP are www.houghtonking.co.uk, and www.houghton-king.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Houghton King Llp is a Limited Liability Partnership.
The company registration number is OC357785. Houghton King Llp has been working since 08 September 2010.
The present status of the company is Active. The registered address of Houghton King Llp is 5th Floor 40 Gracechurch Street London England Ec3v 0bt. . NOMINA DESIGNATED MEMBER NO. 1 LIMITED is a LLP Designated Member of the company. NOMINA DESIGNATED MEMBER NO. 2 LIMITED is a LLP Designated Member of the company. RUNNYMEDE (HOLDINGS) LIMITED is a LLP Member of the company. LLP Designated Member ARGENTA CONTINUITY LIMITED has been resigned. LLP Designated Member ARGENTA LLP SERVICES LIMITED has been resigned. LLP Member KING, John David has been resigned. LLP Member KING, Sarah Houghton has been resigned.
Current Directors
LLP Designated Member
NOMINA DESIGNATED MEMBER NO. 1 LIMITED
Appointed Date: 01 April 2016
LLP Designated Member
NOMINA DESIGNATED MEMBER NO. 2 LIMITED
Appointed Date: 01 April 2016
LLP Member
RUNNYMEDE (HOLDINGS) LIMITED
Appointed Date: 01 March 2016
Resigned Directors
LLP Designated Member
ARGENTA CONTINUITY LIMITED
Resigned: 01 April 2016
Appointed Date: 08 September 2010
LLP Designated Member
ARGENTA LLP SERVICES LIMITED
Resigned: 01 April 2016
Appointed Date: 08 September 2010
LLP Member
KING, John David
Resigned: 01 March 2016
Appointed Date: 08 September 2010
75 years old
HOUGHTON KING LLP Events
28 Jun 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 6 June 2016
13 Apr 2016
Appointment of Nomina Designated Member No. 1 Limited as a member on 1 April 2016
13 Apr 2016
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 40 Gracechurch Street London EC3V 0BT on 13 April 2016
13 Apr 2016
Termination of appointment of Argenta Continuity Limited as a member on 1 April 2016
...
... and 21 more events
11 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
11 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
11 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
14 Dec 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
08 Sep 2010
Incorporation of a limited liability partnership
11 April 2016
Charge code OC35 7785 0009
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Those to Whom the N572LLP is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit
Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable
All the Persons to Whom the N572LLP is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the N572LLP’S Lloyd’S Obligations
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
Description: N/A…
11 April 2016
Charge code OC35 7785 0008
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Those to Whom the Nameco is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit
Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable
All the Persons to Whom the Nameco is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Nameco's Lloyd’S Obligations
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
Description: N/A…
1 January 2011
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2011
Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: (I) all premiums and other moneys payable during the trust…
1 January 2011
Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All the present and future assets of the LLP comprised in…
1 January 2011
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2011
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2011
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
6 December 2010
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All moneys or other property at any time paid or…