CHRISTOFFERSON, ROBB & COMPANY (UK) LLP
LONDON

Hellopages » Greater London » Westminster » SW1Y 4AU

Company number OC303662
Status Active
Incorporation Date 8 January 2003
Company Type Limited Liability Partnership
Address 11 WATERLOO PLACE, LONDON, SW1Y 4AU
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 8 January 2016. The most likely internet sites of CHRISTOFFERSON, ROBB & COMPANY (UK) LLP are www.christoffersonrobbcompanyuk.co.uk, and www.christofferson-robb-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christofferson Robb Company Uk Llp is a Limited Liability Partnership. The company registration number is OC303662. Christofferson Robb Company Uk Llp has been working since 08 January 2003. The present status of the company is Active. The registered address of Christofferson Robb Company Uk Llp is 11 Waterloo Place London Sw1y 4au. . CHRISTOFFERSON, Johan Harald Wilhelm is a LLP Designated Member of the company. ROBERTSON, Andrew is a LLP Designated Member of the company. CHAABOUNI, Malik is a LLP Member of the company. FITOUSSI, David Lorenzo Joseph is a LLP Member of the company. KOSEK, Joanna Maria is a LLP Member of the company. LEASOR, Andrew Jonathan Douglas is a LLP Member of the company. SHAH, Himesh Mansukhlal is a LLP Member of the company. SUDWARTS, Laurence James is a LLP Member of the company. WRIGHT, Donald Antony is a LLP Member of the company. LLP Member BACCOUCHE, Afif has been resigned. LLP Member BLASIUS, Glenn Peter has been resigned. LLP Member CAVANAGH, Matthew Ronald has been resigned. LLP Member GREENE, Andrew Fay has been resigned. LLP Member TYNES, Johannes Skylstad has been resigned.


Current Directors

LLP Designated Member
CHRISTOFFERSON, Johan Harald Wilhelm
Appointed Date: 08 January 2003
64 years old

LLP Designated Member
ROBERTSON, Andrew
Appointed Date: 08 January 2003
59 years old

LLP Member
CHAABOUNI, Malik
Appointed Date: 13 June 2013
51 years old

LLP Member
FITOUSSI, David Lorenzo Joseph
Appointed Date: 01 November 2013
43 years old

LLP Member
KOSEK, Joanna Maria
Appointed Date: 01 October 2013
45 years old

LLP Member
LEASOR, Andrew Jonathan Douglas
Appointed Date: 30 October 2004
68 years old

LLP Member
SHAH, Himesh Mansukhlal
Appointed Date: 08 October 2009
58 years old

LLP Member
SUDWARTS, Laurence James
Appointed Date: 01 March 2015
50 years old

LLP Member
WRIGHT, Donald Antony
Appointed Date: 30 January 2015
58 years old

Resigned Directors

LLP Member
BACCOUCHE, Afif
Resigned: 20 January 2015
Appointed Date: 22 November 2013
48 years old

LLP Member
BLASIUS, Glenn Peter
Resigned: 31 July 2010
Appointed Date: 20 October 2004
62 years old

LLP Member
CAVANAGH, Matthew Ronald
Resigned: 31 October 2013
Appointed Date: 01 July 2011
48 years old

LLP Member
GREENE, Andrew Fay
Resigned: 17 December 2015
Appointed Date: 04 September 2006
64 years old

LLP Member
TYNES, Johannes Skylstad
Resigned: 30 April 2009
Appointed Date: 25 February 2006
47 years old

Persons With Significant Control

Mr Malik Chaabouni
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Johan Harald Wilhelm Christofferson
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr David Lorenzo Joseph Fitoussi
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Ms Joanna Maria Kosek
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Andrew Jonathan Douglas Leasor
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Andrew Robertson
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Himesh Mansukhlal Shah
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Laurence James Sudwarts
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Donald Antony Wright
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

CHRISTOFFERSON, ROBB & COMPANY (UK) LLP Events

23 Jan 2017
Confirmation statement made on 8 January 2017 with updates
05 Sep 2016
Full accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 8 January 2016
05 Feb 2016
Termination of appointment of Andrew Fay Greene as a member on 17 December 2015
21 Sep 2015
Appointment of Mr Laurence James Sudwarts as a member on 1 March 2015
...
... and 53 more events
01 Mar 2005
Total exemption full accounts made up to 31 January 2004
27 Jul 2004
Registered office changed on 27/07/04 from: 15-16 pembroke mews london W8 6ER
25 May 2004
Particulars of mortgage/charge
06 Feb 2004
Annual return made up to 08/01/04
08 Jan 2003
Incorporation

CHRISTOFFERSON, ROBB & COMPANY (UK) LLP Charges

29 May 2009
Rent deposit deed
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Cumbrae Properties (1963) LTD
Description: £50,000.00.
4 May 2004
Rent deposit deed
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Cumbrae Properties (1963) LTD
Description: £27,500.00 plus accrued interest.