SANT CUGAT DEL VALLES LLP
LONDON

Hellopages » City of London » City of London » EC4V 5BJ
Company number OC350414
Status Active
Incorporation Date 27 November 2009
Company Type Limited Liability Partnership
Address 4TH FLOOR, 1 KNIGHTRIDER COURT, LONDON, EC4V 5BJ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of SANT CUGAT DEL VALLES LLP are www.santcugatdelvalles.co.uk, and www.sant-cugat-del-valles.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sant Cugat Del Valles Llp is a Limited Liability Partnership. The company registration number is OC350414. Sant Cugat Del Valles Llp has been working since 27 November 2009. The present status of the company is Active. The registered address of Sant Cugat Del Valles Llp is 4th Floor 1 Knightrider Court London Ec4v 5bj. . DE JOUSTER TOER FOUNDATION is a LLP Designated Member of the company. LARDET UNIVERSAL CORP. is a LLP Designated Member of the company. LLP Designated Member EATON, Christopher Peter has been resigned. LLP Designated Member MC ARDLE, Anthony Daniel has been resigned. LLP Designated Member MCARDLE, Anthony Daniel has been resigned. LLP Designated Member OAKLAWN LIMITED has been resigned. LLP Designated Member PENLEIGH LIMITED has been resigned.


Current Directors

LLP Designated Member
DE JOUSTER TOER FOUNDATION
Appointed Date: 27 November 2009

LLP Designated Member
LARDET UNIVERSAL CORP.
Appointed Date: 27 November 2013

Resigned Directors

LLP Designated Member
EATON, Christopher Peter
Resigned: 27 November 2013
Appointed Date: 26 January 2010
63 years old

LLP Designated Member
MC ARDLE, Anthony Daniel
Resigned: 29 January 2010
Appointed Date: 27 November 2009
82 years old

LLP Designated Member
MCARDLE, Anthony Daniel
Resigned: 29 January 2010
Appointed Date: 27 November 2009
82 years old

LLP Designated Member
OAKLAWN LIMITED
Resigned: 27 November 2009
Appointed Date: 27 November 2009

LLP Designated Member
PENLEIGH LIMITED
Resigned: 27 November 2009
Appointed Date: 27 November 2009

Persons With Significant Control

Mr Álvaro Affonso De Miranda Neto
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - 75% or more

SANT CUGAT DEL VALLES LLP Events

15 Feb 2017
Total exemption small company accounts made up to 30 November 2015
24 Dec 2016
Compulsory strike-off action has been discontinued
23 Dec 2016
Confirmation statement made on 27 November 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
12 Jan 2016
Annual return made up to 27 November 2015
...
... and 27 more events
28 Jan 2010
Appointment of De Jouster Toer Foundation as a member
21 Jan 2010
Appointment of Anthony Daniel Mcardle as a member
09 Dec 2009
Termination of appointment of Oaklawn Limited as a member
09 Dec 2009
Termination of appointment of Penleigh Limited as a member
27 Nov 2009
Incorporation of a limited liability partnership