PROFRED PARTNERS LLP
LONDON

Hellopages » Greater London » Southwark » SE1 9BB

Company number OC315167
Status Active
Incorporation Date 14 September 2005
Company Type Limited Liability Partnership
Address WINCKWORTH SHERWOOD LLP, MINERVA HOUSE, 5 MONTAGUE CLOSE, LONDON, SE1 9BB
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of PROFRED PARTNERS LLP are www.profredpartners.co.uk, and www.profred-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Profred Partners Llp is a Limited Liability Partnership. The company registration number is OC315167. Profred Partners Llp has been working since 14 September 2005. The present status of the company is Active. The registered address of Profred Partners Llp is Winckworth Sherwood Llp Minerva House 5 Montague Close London Se1 9bb. . DYSON, James, Sir is a LLP Designated Member of the company. WEYBOURNE MANAGEMENT LIMITED is a LLP Designated Member of the company. LLP Designated Member BLOOMING HOLDINGS LIMITED has been resigned. LLP Designated Member COLORFULL HOLDINGS LIMITED has been resigned.


Current Directors

LLP Designated Member
DYSON, James, Sir
Appointed Date: 19 January 2016
78 years old

LLP Designated Member
WEYBOURNE MANAGEMENT LIMITED
Appointed Date: 19 January 2016

Resigned Directors

LLP Designated Member
BLOOMING HOLDINGS LIMITED
Resigned: 19 January 2016
Appointed Date: 14 September 2005

LLP Designated Member
COLORFULL HOLDINGS LIMITED
Resigned: 19 January 2016
Appointed Date: 14 September 2005

Persons With Significant Control

Sir James Dyson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - 75% or more

Weybourne Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

PROFRED PARTNERS LLP Events

19 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
22 Sep 2016
Full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
25 Jan 2016
Termination of appointment of Colorfull Holdings Limited as a member on 19 January 2016
25 Jan 2016
Termination of appointment of Blooming Holdings Limited as a member on 19 January 2016
...
... and 40 more events
22 Dec 2006
Particulars of mortgage/charge
25 Aug 2006
Declaration of satisfaction of mortgage/charge
06 Jun 2006
Particulars of mortgage/charge
01 Oct 2005
Particulars of mortgage/charge
14 Sep 2005
Incorporation

PROFRED PARTNERS LLP Charges

19 December 2006
An aircraft mortgage
Delivered: 22 December 2006
Status: Satisfied on 24 June 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The aircraft and the aircraft documents. See the mortgage…
19 December 2006
A security assignment
Delivered: 22 December 2006
Status: Satisfied on 24 June 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The assigned property. See the mortgage charge document for…
26 May 2006
A collateral assignment
Delivered: 6 June 2006
Status: Satisfied on 24 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The assigned agreement and all proceeds of any and all of…
23 September 2005
Mortgage
Delivered: 1 October 2005
Status: Satisfied on 25 August 2006
Persons entitled: Lombard North Central PLC
Description: The aircraft the proceeds of the insurances and the…