XONICO LONDON LLP
LONDON XONICO CAPITAL LLP

Hellopages » Greater London » Westminster » W1W 8LU

Company number OC389539
Status Active
Incorporation Date 28 November 2013
Company Type Limited Liability Partnership
Address JAMIESON STONE, WINDSOR HOUSE, 40/41 GREAT CASTLE STREET, LONDON, W1W 8LU
Home Country United Kingdom
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Company name changed xonico capital LLP\certificate issued on 06/05/16 LLNM01 ‐ Change of name notice . The most likely internet sites of XONICO LONDON LLP are www.xonicolondon.co.uk, and www.xonico-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Xonico London Llp is a Limited Liability Partnership. The company registration number is OC389539. Xonico London Llp has been working since 28 November 2013. The present status of the company is Active. The registered address of Xonico London Llp is Jamieson Stone Windsor House 40 41 Great Castle Street London W1w 8lu. . CHAUDHRI, Navaid is a LLP Designated Member of the company. HART, Ian David is a LLP Designated Member of the company. HARVARD-WALLS, Spencer is a LLP Designated Member of the company. LLP Designated Member STAAL, Robin John has been resigned. LLP Designated Member ICONIC CAPITAL PARTNERS LIMITED has been resigned. LLP Member O'BROIN, Conor has been resigned.


Current Directors

LLP Designated Member
CHAUDHRI, Navaid
Appointed Date: 28 November 2013
58 years old

LLP Designated Member
HART, Ian David
Appointed Date: 14 February 2014
57 years old

LLP Designated Member
HARVARD-WALLS, Spencer
Appointed Date: 28 November 2013
59 years old

Resigned Directors

LLP Designated Member
STAAL, Robin John
Resigned: 27 November 2014
Appointed Date: 28 November 2013
68 years old

LLP Designated Member
ICONIC CAPITAL PARTNERS LIMITED
Resigned: 14 February 2014
Appointed Date: 28 November 2013

LLP Member
O'BROIN, Conor
Resigned: 27 November 2014
Appointed Date: 28 November 2013
61 years old

Persons With Significant Control

Mr Spencer Harvard-Walls
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Ian David Hart
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Navaid Chaudhri
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

XONICO LONDON LLP Events

30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
06 May 2016
Company name changed xonico capital LLP\certificate issued on 06/05/16
  • LLNM01 ‐ Change of name notice

22 Dec 2015
Annual return made up to 28 November 2015
06 Sep 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 4 more events
23 Dec 2014
Termination of appointment of Conor O'broin as a member on 27 November 2014
23 Dec 2014
Termination of appointment of Robin John Staal as a member on 27 November 2014
24 Feb 2014
Appointment of Ian David Hart as a member
24 Feb 2014
Termination of appointment of Iconic Capital Partners Limited as a member
28 Nov 2013
Incorporation of a limited liability partnership