CENTERVIEW PARTNERS UK LLP

Register to unlock more data on OkredoRegister

CENTERVIEW PARTNERS UK LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC345806

Incorporation date

20/05/2009

Size

Full

Classification

-

Contacts

Registered address

Registered address

10 Norwich Street, London EC4A 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon14/01/2026
Appointment of Susannah Mary Lavinia Coltman as a member on 2026-01-01
dot icon14/01/2026
Appointment of Christian Albert August Kornhoff as a member on 2026-01-01
dot icon07/01/2026
Full accounts made up to 2025-03-31
dot icon30/05/2025
Member's details changed for Mr Richard Colin Girling on 2025-05-02
dot icon30/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon31/01/2025
Appointment of James Benjamin Tookman as a member on 2025-01-01
dot icon31/01/2025
Appointment of Mr Alexander Victor Elias as a member on 2025-01-01
dot icon02/01/2025
Full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon25/04/2024
Member's details changed for Nicholas Timothy John Reid on 2024-04-22
dot icon24/04/2024
Member's details changed for Mr Edward Peter Richard Rowe on 2024-04-22
dot icon24/04/2024
Member's details changed for Mr Hadleigh Graeme Burgess Beals on 2024-04-22
dot icon24/04/2024
Member's details changed for Mr Israel Fernandez Del Sol on 2024-04-22
dot icon24/04/2024
Member's details changed for Mr Tadhg Joseph Flood on 2024-04-22
dot icon24/04/2024
Member's details changed for Mr Luca Gilotti on 2024-04-22
dot icon24/04/2024
Member's details changed for Mr Richard Colin Girling on 2024-04-22
dot icon24/04/2024
Member's details changed for James William Hartop on 2024-04-22
dot icon24/04/2024
Member's details changed for Mr Stuart Law Johnston on 2024-04-22
dot icon07/02/2024
Appointment of Mr Israel Fernandez Del Sol as a member on 2024-01-24
dot icon15/01/2024
Full accounts made up to 2023-03-31
dot icon07/06/2023
Member's details changed for Mr Tadhg Joseph Flood on 2023-06-02
dot icon02/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon11/04/2023
Termination of appointment of Roland Robert Simon Phillips as a member on 2023-04-11
dot icon12/01/2023
Appointment of Mr Luca Gilotti as a member on 2023-01-01
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon05/08/2021
Termination of appointment of Cathal O'reilly as a member on 2021-07-31
dot icon24/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon18/01/2021
Appointment of Mr Hadleigh Graeme Burgess Beals as a member on 2021-01-01
dot icon14/01/2021
Termination of appointment of Robin Francis Budenberg as a member on 2020-12-31
dot icon24/12/2020
Full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon03/06/2020
Appointment of Mr Edward Peter Richard Rowe as a member on 2020-01-01
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon18/12/2018
Appointment of Mr Tadhg Joseph Flood as a member on 2018-12-07
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon29/05/2018
Member's details changed for Mr Stuart Law Johnston on 2018-05-23
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon31/05/2017
Member's details changed for Mr Stuart Law Johnston on 2017-05-30
dot icon24/01/2017
Appointment of Mr Stuart Law Johnston as a member on 2016-12-16
dot icon24/01/2017
Termination of appointment of Jeremy Ronald St John Miller as a member on 2016-12-16
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon07/07/2016
Satisfaction of charge 1 in full
dot icon07/07/2016
Satisfaction of charge 2 in full
dot icon13/06/2016
Annual return made up to 2016-05-20
dot icon11/02/2016
Member's details changed for Mr Robin Francis Budenberg on 2016-01-11
dot icon11/02/2016
Member's details changed for Nicholas Timothy John Reid on 2016-01-11
dot icon03/02/2016
Member's details changed for Cathal O'reilly on 2016-01-11
dot icon03/02/2016
Member's details changed for James William Hartop on 2016-01-11
dot icon03/02/2016
Member's details changed for Mr Jeremy Ronald St John Miller on 2016-01-11
dot icon03/02/2016
Member's details changed for Mr Richard Colin Girling on 2016-01-11
dot icon03/02/2016
Member's details changed for Roland Robert Simon Phillips on 2016-01-11
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-20
dot icon28/04/2015
Appointment of James William Hartop as a member on 2015-03-30
dot icon23/12/2014
Appointment of Nicholas Timothy John Reid as a member on 2014-12-04
dot icon22/10/2014
Appointment of Mr Robin Francis Budenberg as a member on 2014-10-13
dot icon17/09/2014
Full accounts made up to 2014-03-31
dot icon08/07/2014
Termination of appointment of Donald Heath as a member
dot icon29/05/2014
Annual return made up to 2014-05-20
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-05-20
dot icon05/11/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon03/08/2012
Member's details changed for Jeremy Ronald St John Miller on 2012-07-23
dot icon03/08/2012
Member's details changed for Donald Huw Jamie Heath on 2012-07-23
dot icon03/08/2012
Member's details changed for Richard Colin Girling on 2012-07-23
dot icon03/08/2012
Member's details changed for Cathal O'reilly on 2012-07-23
dot icon03/08/2012
Appointment of Roland Robert Simon Phillips as a member
dot icon03/08/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-20
dot icon28/10/2011
Duplicate mortgage certificatecharge no:2
dot icon25/10/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-20
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Member's details changed for Donald Huw Jamie Heath on 2010-05-20
dot icon02/07/2010
Appointment of Donald Huw Jamie Heath as a member
dot icon10/06/2010
Annual return made up to 2010-05-20
dot icon10/06/2010
Member's details changed for Cathal O'reilly on 2010-05-20
dot icon10/06/2010
Member's details changed for Richard Colin Girling on 2010-05-20
dot icon10/06/2010
Member's details changed for Jeremy Ronald St John Miller on 2010-05-20
dot icon08/09/2009
LLP member appointed cathal o'reilly
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2009
Currsho from 31/05/2010 to 31/12/2009
dot icon20/05/2009
Incorporation document\certificate of incorporation

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
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilotti, Luca
LLP Member
01/01/2023 - Present
-
Hartop, James William
LLP Member
30/03/2015 - Present
-
Reid, Nicholas Timothy John
LLP Member
04/12/2014 - Present
-
Fernandez Del Sol, Israel
LLP Member
24/01/2024 - Present
-
Kornhoff, Christian Albert August
LLP Member
01/01/2026 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CENTERVIEW PARTNERS UK LLP

CENTERVIEW PARTNERS UK LLP is an(a) Active company incorporated on 20/05/2009 with the registered office located at 10 Norwich Street, London EC4A 1BD. There are currently 14 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 CENTERVIEW PARTNERS UK LLP?

toggle

CENTERVIEW PARTNERS UK LLP is currently Active. It was registered on 20/05/2009 .

Where is CENTERVIEW PARTNERS UK LLP located?

toggle

CENTERVIEW PARTNERS UK LLP is registered at 10 Norwich Street, London EC4A 1BD.

What is the latest filing for CENTERVIEW PARTNERS UK LLP?

toggle

The latest filing was on 14/01/2026: Appointment of Susannah Mary Lavinia Coltman as a member on 2026-01-01.