CONTOUR NO 4 LLP
LONDON

Hellopages » Greater London » Westminster » W1H 7QE

Company number OC396002
Status Active
Incorporation Date 20 October 2014
Company Type Limited Liability Partnership
Address 12A UPPER BERKELEY STREET, LONDON, ENGLAND, W1H 7QE
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Member's details changed for Contour Capital Limited on 9 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of CONTOUR NO 4 LLP are www.contourno4.co.uk, and www.contour-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Contour No 4 Llp is a Limited Liability Partnership. The company registration number is OC396002. Contour No 4 Llp has been working since 20 October 2014. The present status of the company is Active. The registered address of Contour No 4 Llp is 12a Upper Berkeley Street London England W1h 7qe. . CONTOUR CAPITAL LIMITED is a LLP Designated Member of the company. HOLDPROP FINANCIAL INVESTMENT LIMITED is a LLP Designated Member of the company. KNIGHTSBRIDGE CENTRAL (1) LIMITED is a LLP Member of the company. REACHPRIME LIMITED is a LLP Member of the company. LLP Designated Member HOLDPROP LIMITED has been resigned. LLP Designated Member WON234 LIMITED has been resigned. LLP Member JOSEPH, Lance Barry has been resigned. LLP Member ROSE ILONA LIMITED has been resigned. LLP Member ROYSTON PROPERTIES LIMITED has been resigned. LLP Member SIPPCHOICE TRUSTEES LIMITED has been resigned.


Current Directors

LLP Designated Member
CONTOUR CAPITAL LIMITED
Appointed Date: 20 October 2014

LLP Designated Member
HOLDPROP FINANCIAL INVESTMENT LIMITED
Appointed Date: 23 October 2014

LLP Member
KNIGHTSBRIDGE CENTRAL (1) LIMITED
Appointed Date: 05 February 2016

LLP Member
REACHPRIME LIMITED
Appointed Date: 21 November 2014

Resigned Directors

LLP Designated Member
HOLDPROP LIMITED
Resigned: 23 October 2014
Appointed Date: 20 October 2014

LLP Designated Member
WON234 LIMITED
Resigned: 21 January 2016
Appointed Date: 17 March 2015

LLP Member
JOSEPH, Lance Barry
Resigned: 21 January 2016
Appointed Date: 23 October 2014
58 years old

LLP Member
ROSE ILONA LIMITED
Resigned: 21 January 2016
Appointed Date: 23 October 2014

LLP Member
ROYSTON PROPERTIES LIMITED
Resigned: 21 November 2014
Appointed Date: 23 October 2014

LLP Member
SIPPCHOICE TRUSTEES LIMITED
Resigned: 21 January 2016
Appointed Date: 23 October 2014

Persons With Significant Control

Contour Capital Limited
Notified on: 6 April 2016
Nature of control: Right to surplus assets - More than 25% but not more than 50%

CONTOUR NO 4 LLP Events

09 Feb 2017
Member's details changed for Contour Capital Limited on 9 February 2017
15 Nov 2016
Full accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
28 Oct 2016
Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 28 October 2016
11 Aug 2016
Appointment of Knightsbridge Central (1) Limited as a member on 5 February 2016
...
... and 12 more events
24 Oct 2014
Appointment of Royston Properties Limited as a member on 23 October 2014
24 Oct 2014
Termination of appointment of Holdprop Limited as a member on 23 October 2014
24 Oct 2014
Appointment of Sippchoice Trustees Limited as a member on 23 October 2014
24 Oct 2014
Appointment of Holdprop Financial Investment Limited as a member on 23 October 2014
20 Oct 2014
Incorporation of a limited liability partnership