HUNTER GILES LLP
LONDON

Hellopages » Greater London » Westminster » W1S 3NQ

Company number OC396716
Status Active
Incorporation Date 25 November 2014
Company Type Limited Liability Partnership
Address C/O TYBURN LANE LLP, 33 CORK STREET, LONDON, ENGLAND, W1S 3NQ
Home Country United Kingdom
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from 43-44 Albemarle Street London W1S 4JJ to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016. The most likely internet sites of HUNTER GILES LLP are www.huntergiles.co.uk, and www.hunter-giles.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Hunter Giles Llp is a Limited Liability Partnership. The company registration number is OC396716. Hunter Giles Llp has been working since 25 November 2014. The present status of the company is Active. The registered address of Hunter Giles Llp is C O Tyburn Lane Llp 33 Cork Street London England W1s 3nq. . DALY, John Francis is a LLP Designated Member of the company. BIANO LIMITED is a LLP Designated Member of the company. MCPHAIL, Graham Robert is a LLP Member of the company. REVELL, Kelly-Louise is a LLP Member of the company. SAVILL, Robert James Arthur is a LLP Member of the company. WILLANS, Christopher Steven is a LLP Member of the company. LLP Designated Member O'HARA, William Patrick has been resigned.


Current Directors

LLP Designated Member
DALY, John Francis
Appointed Date: 25 November 2014
64 years old

LLP Designated Member
BIANO LIMITED
Appointed Date: 15 October 2015

LLP Member
MCPHAIL, Graham Robert
Appointed Date: 15 October 2015
51 years old

LLP Member
REVELL, Kelly-Louise
Appointed Date: 15 October 2015
38 years old

LLP Member
SAVILL, Robert James Arthur
Appointed Date: 15 October 2015
38 years old

LLP Member
WILLANS, Christopher Steven
Appointed Date: 15 October 2015
66 years old

Resigned Directors

LLP Designated Member
O'HARA, William Patrick
Resigned: 15 October 2015
Appointed Date: 25 November 2014
59 years old

Persons With Significant Control

Mr John Francis Daly
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

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

HUNTER GILES LLP Events

09 Dec 2016
Confirmation statement made on 25 November 2016 with updates
19 Sep 2016
Total exemption full accounts made up to 31 March 2016
26 Apr 2016
Registered office address changed from 43-44 Albemarle Street London W1S 4JJ to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016
07 Mar 2016
Current accounting period extended from 30 November 2015 to 31 March 2016
07 Dec 2015
Annual return made up to 25 November 2015
...
... and 2 more events
15 Oct 2015
Appointment of Mr Robert James Arthur Savill as a member on 15 October 2015
15 Oct 2015
Appointment of Mr Graham Robert Mcphail as a member on 15 October 2015
15 Oct 2015
Termination of appointment of William Patrick O'hara as a member on 15 October 2015
15 Oct 2015
Appointment of Biano Limited as a member on 15 October 2015
25 Nov 2014
Incorporation of a limited liability partnership