WIGWAM COLLECTION LLP
LONDON SBB ART LLP

Hellopages » Greater London » Westminster » W1H 7HF

Company number OC372417
Status Active
Incorporation Date 13 February 2012
Company Type Limited Liability Partnership
Address 117 GEORGE STREET, LONDON, ENGLAND, W1H 7HF
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Sb Squared Limited as a member on 1 December 2016; Appointment of S B Squared Holding Ltd as a member on 1 December 2016. The most likely internet sites of WIGWAM COLLECTION LLP are www.wigwamcollection.co.uk, and www.wigwam-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Wigwam Collection Llp is a Limited Liability Partnership. The company registration number is OC372417. Wigwam Collection Llp has been working since 13 February 2012. The present status of the company is Active. The registered address of Wigwam Collection Llp is 117 George Street London England W1h 7hf. . S B SQUARED HOLDING LTD is a LLP Designated Member of the company. WIGWAM PRESS LIMITED is a LLP Designated Member of the company. LLP Designated Member BOULTBEE-BROOKS, Steven John has been resigned. LLP Designated Member BROOKS, Joanna Claire has been resigned. LLP Designated Member KING, John Anthony has been resigned. LLP Designated Member ACI DIRECTORS LIMITED has been resigned. LLP Designated Member SB SQUARED LIMITED has been resigned.


Current Directors

LLP Designated Member
S B SQUARED HOLDING LTD
Appointed Date: 01 December 2016

LLP Designated Member
WIGWAM PRESS LIMITED
Appointed Date: 08 August 2012

Resigned Directors

LLP Designated Member
BOULTBEE-BROOKS, Steven John
Resigned: 07 August 2012
Appointed Date: 23 March 2012
64 years old

LLP Designated Member
BROOKS, Joanna Claire
Resigned: 07 August 2012
Appointed Date: 23 March 2012
53 years old

LLP Designated Member
KING, John Anthony
Resigned: 23 March 2012
Appointed Date: 13 February 2012
74 years old

LLP Designated Member
ACI DIRECTORS LIMITED
Resigned: 23 March 2012
Appointed Date: 13 February 2012

LLP Designated Member
SB SQUARED LIMITED
Resigned: 01 December 2016
Appointed Date: 08 August 2012

Persons With Significant Control

Mrs Joanna Claire Brooks
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mr Steven Brooks
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

WIGWAM COLLECTION LLP Events

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
14 Dec 2016
Termination of appointment of Sb Squared Limited as a member on 1 December 2016
14 Dec 2016
Appointment of S B Squared Holding Ltd as a member on 1 December 2016
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 13 February 2016
...
... and 20 more events
23 Mar 2012
Appointment of Steven John Boultbee as a member
23 Mar 2012
Registered office address changed from 27 Holywell Row London EC2A 4JB on 23 March 2012
23 Mar 2012
Termination of appointment of John King as a member
23 Mar 2012
Termination of appointment of Aci Directors Limited as a member
13 Feb 2012
Incorporation of a limited liability partnership