ANDERSEN LLP

Register to unlock more data on OkredoRegister

ANDERSEN LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC421079

Incorporation date

16/02/2018

Size

Small

Classification

-

Contacts

Registered address

Registered address

20 Gracechurch Street 11th Floor, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2018)
dot icon19/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon15/09/2025
Accounts for a small company made up to 2025-03-31
dot icon28/08/2025
Member's details changed for James William Frost on 2023-08-21
dot icon28/08/2025
Member's details changed for Mr Warren Howells on 2023-08-21
dot icon28/08/2025
Member's details changed for Mr Paul Francis Lloyds on 2023-08-21
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Registered office address changed from 11th Floor 20 Gracechurch Street London EC3V 0AG England to 20 Gracechurch Street 11th Floor London EC3V 0BG on 2024-08-21
dot icon04/06/2024
Appointment of Mr Paul Hugh Finlan as a member on 2024-06-01
dot icon27/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Registered office address changed from 80 Coleman Street 80 Coleman Street London EC2R 5BJ England to 20 11th Floor Gracechurch Street London EC3V 0AG on 2023-08-21
dot icon21/08/2023
Registered office address changed from 20 11th Floor Gracechurch Street London EC3V 0AG England to 11th Floor 20 Gracechurch Street London EC3V 0AG on 2023-08-21
dot icon26/06/2023
Appointment of Benjamin Rhys Luff-Lee as a member on 2023-05-09
dot icon26/06/2023
Appointment of Marek Anthony Krawczyk as a member on 2023-04-01
dot icon22/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon16/12/2022
Appointment of Mr Keith Prescott Meyer as a member on 2022-06-06
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon25/02/2022
Appointment of Mr James Daniel Paull as a member on 2022-01-01
dot icon25/02/2022
Member's details changed for Mr Paul Francis Lloyds on 2022-02-25
dot icon11/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Appointment of Kevin Hindley as a member on 2020-03-01
dot icon23/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon10/03/2021
Certificate of change of name
dot icon10/03/2021
Change of name notice
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Registered office address changed from C/O Paul Finlan, Duane Morris Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to 80 Coleman Street 80 Coleman Street London EC2R 5BJ on 2021-01-25
dot icon29/09/2020
Appointment of Mr Warren Howells as a member on 2020-04-01
dot icon29/09/2020
Notification of a person with significant control statement
dot icon28/05/2020
Registration of charge OC4210790001, created on 2020-05-27
dot icon24/03/2020
Termination of appointment of George Stewart Mccracken as a member on 2020-03-14
dot icon01/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon01/03/2020
Cessation of Julian Hugo Nelberg as a person with significant control on 2019-09-01
dot icon01/03/2020
Cessation of Paul Francis Lloyds as a person with significant control on 2019-09-01
dot icon01/03/2020
Cessation of George Stewart Mccracken as a person with significant control on 2019-09-01
dot icon01/03/2020
Appointment of Mrs Zoe Elizabeth Dean as a member on 2019-09-01
dot icon01/03/2020
Appointment of Mr Miles Quentin Dean as a member on 2019-09-01
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon13/12/2018
Change of details for Mr George Stewart Mccracken as a person with significant control on 2018-12-10
dot icon12/12/2018
Change of details for Mr Paul Francis Lloyds as a person with significant control on 2018-12-10
dot icon12/12/2018
Notification of Julian Hugo Nelberg as a person with significant control on 2018-12-10
dot icon12/12/2018
Change of details for Mr George Stewart Mccracken as a person with significant control on 2018-12-10
dot icon12/12/2018
Appointment of Mr Julian Hugo Nelberg as a member on 2018-12-10
dot icon15/10/2018
Member's details changed for George Stewart Mccracken on 2018-10-01
dot icon11/10/2018
Member's details changed for George Stewart Mccracken on 2018-10-01
dot icon08/10/2018
Change of details for Mr George Stewart Mccracken as a person with significant control on 2018-10-08
dot icon08/10/2018
Notification of Paul Francis Lloyds as a person with significant control on 2018-10-01
dot icon08/10/2018
Notification of George Stewart Mccracken as a person with significant control on 2018-02-16
dot icon08/10/2018
Cessation of James William Henderson Frost as a person with significant control on 2018-10-01
dot icon05/10/2018
Registered office address changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to C/O Paul Finlan, Duane Morris Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 2018-10-05
dot icon05/10/2018
Registered office address changed from C/O Paul Finlan, Duane Morris Citypoint 16th Floor One Ropemaker Street London London EC2Y 9AW to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 2018-10-05
dot icon05/10/2018
Member's details changed for James William Henderson Frost on 2018-10-01
dot icon05/10/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon05/10/2018
Appointment of Mr Paul Francis Lloyds as a member on 2018-10-01
dot icon07/08/2018
Registered office address changed from C/O Mark Davies and Associates Ltd 25 Southampton Buildings London WC2A 1AL United Kingdom to Citypoint 16th Floor One Ropemaker Street London London EC2Y 9AW on 2018-08-07
dot icon16/02/2018
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccracken, George Stewart
LLP Designated Member
16/02/2018 - 14/03/2020
3
Finlan, Paul Hugh
LLP Member
01/06/2024 - Present
1
Meyer, Keith Prescott
LLP Designated Member
06/06/2022 - Present
-
Dean, Miles Quentin
LLP Designated Member
01/09/2019 - Present
1
Dean, Zoe Elizabeth
LLP Designated Member
01/09/2019 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSEN LLP

ANDERSEN LLP is an(a) Active company incorporated on 16/02/2018 with the registered office located at 20 Gracechurch Street 11th Floor, London EC3V 0BG. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSEN LLP?

toggle

ANDERSEN LLP is currently Active. It was registered on 16/02/2018 .

Where is ANDERSEN LLP located?

toggle

ANDERSEN LLP is registered at 20 Gracechurch Street 11th Floor, London EC3V 0BG.

What is the latest filing for ANDERSEN LLP?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-15 with no updates.