Company number OC366574
Status Active
Incorporation Date 18 July 2011
Company Type Limited Liability Partnership
Address 107 NEW BOND STREET, LONDON, W1S 1ED
Home Country United Kingdom
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Appointment of Beaubridge (Uk) Limited as a member on 31 July 2014; Termination of appointment of Beaubridge Llp as a member on 31 July 2014. The most likely internet sites of BEAUBRIDGE WISETON ROAD LLP are www.beaubridgewisetonroad.co.uk, and www.beaubridge-wiseton-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Beaubridge Wiseton Road Llp is a Limited Liability Partnership.
The company registration number is OC366574. Beaubridge Wiseton Road Llp has been working since 18 July 2011.
The present status of the company is Active. The registered address of Beaubridge Wiseton Road Llp is 107 New Bond Street London W1s 1ed. . SEAL, Jonathan Darell is a LLP Designated Member of the company. BEAUBRIDGE (UK) LIMITED is a LLP Designated Member of the company. HERRTAGE, Nicholas Guy Greville is a LLP Member of the company. MARSHALL, Simon Andrew is a LLP Member of the company. PROWSE, Jolyon Terence is a LLP Member of the company. BEAUBRIDGE INVESTMENTS LLP is a LLP Member of the company. CANDLES PROVIDENT PENSION FUND is a LLP Member of the company. COLONSAY CAPITAL LTD is a LLP Member of the company. FLEURY CAPITAL LTD is a LLP Member of the company. GUERNROY LTD (A/C G2076289) is a LLP Member of the company. HAZLEWELL DEVELOPMENTS LTD is a LLP Member of the company. KERMORE LTD is a LLP Member of the company. LAIDLAW CAPITAL is a LLP Member of the company. MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED is a LLP Member of the company. NATPARK LIMITED is a LLP Member of the company. ONO INTERNATIONAL LIMITED is a LLP Member of the company. SENEX PARTNERS LTD is a LLP Member of the company. SPARKES DEVELOPMENTS LTD is a LLP Member of the company. LLP Designated Member BEAUBRIDGE LLP has been resigned. LLP Member OGILVY, Diarmid James Ducas has been resigned.
Current Directors
LLP Designated Member
BEAUBRIDGE (UK) LIMITED
Appointed Date: 31 July 2014
LLP Member
BEAUBRIDGE INVESTMENTS LLP
Appointed Date: 18 September 2012
LLP Member
COLONSAY CAPITAL LTD
Appointed Date: 17 November 2011
LLP Member
FLEURY CAPITAL LTD
Appointed Date: 17 November 2011
LLP Member
HAZLEWELL DEVELOPMENTS LTD
Appointed Date: 17 November 2011
LLP Member
KERMORE LTD
Appointed Date: 17 November 2011
LLP Member
MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED
Appointed Date: 21 July 2011
LLP Member
NATPARK LIMITED
Appointed Date: 17 November 2011
LLP Member
ONO INTERNATIONAL LIMITED
Appointed Date: 17 November 2011
LLP Member
SENEX PARTNERS LTD
Appointed Date: 17 November 2011
LLP Member
SPARKES DEVELOPMENTS LTD
Appointed Date: 17 November 2011
Resigned Directors
LLP Designated Member
BEAUBRIDGE LLP
Resigned: 31 July 2014
Appointed Date: 18 July 2011
Persons With Significant Control
Beaubridge (Uk) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
BEAUBRIDGE WISETON ROAD LLP Events
04 May 2017
Accounts for a small company made up to 31 July 2016
04 Apr 2017
Appointment of Beaubridge (Uk) Limited as a member on 31 July 2014
04 Apr 2017
Termination of appointment of Beaubridge Llp as a member on 31 July 2014
21 Nov 2016
Registration of charge OC3665740004, created on 15 November 2016
02 Aug 2016
Member's details changed for Ivo Capital Ltd on 10 March 2015
...
... and 52 more events
17 Nov 2011
Appointment of Candles Provident Pension Fund as a member
17 Nov 2011
Appointment of Hazlewell Developments Ltd as a member
17 Nov 2011
Appointment of Sparkes Developments Ltd as a member
17 Nov 2011
Appointment of Guernroy Ltd (A/C G2076289) as a member
18 Jul 2011
Incorporation of a limited liability partnership
15 November 2016
Charge code OC36 6574 0004
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: William Nicholas Jackson
Description: 8-10 wisetone road, london SW17 7EE registered at the land…
14 March 2014
Charge code OC36 6574 0003
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
21 February 2014
Charge code OC36 6574 0002
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 wiseton road london t/no. TGL288805 and 10 wiseton road…
21 February 2014
Charge code OC36 6574 0001
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…