DELFIN PRIVATE OFFICE LLP

Register to unlock more data on OkredoRegister

DELFIN PRIVATE OFFICE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC414966

Incorporation date

06/12/2016

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Second Floor, 25 Bury Street, London SW1Y 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2016)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon19/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon16/11/2023
Member's details changed for Mr Gregg James Dennis on 2023-11-13
dot icon16/11/2023
Member's details changed for Mr James Hoare on 2023-11-13
dot icon16/11/2023
Member's details changed for Ms Annamaria Enrichetta Luisa Koerling on 2023-11-13
dot icon16/11/2023
Change of details for Ms Annamaria Enrichetta Luisa Koerling as a person with significant control on 2023-11-13
dot icon16/11/2023
Registered office address changed from 52 Jermyn Street London SW1Y 6LX England to Second Floor 25 Bury Street London SW1Y 6AL on 2023-11-16
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon21/04/2022
Registered office address changed from C/O Incisive Accounting Unit 7 Fordwater Trading Estate Ford Road Chertsey KT16 8HG England to 52 Jermyn Street London SW1Y 6LX on 2022-04-21
dot icon12/04/2022
Member's details changed for Ms Annamaria Enrichetta Luisa Koerling on 2022-04-01
dot icon12/04/2022
Change of details for Ms Annamaria Enrichetta Luisa Koerling as a person with significant control on 2022-04-01
dot icon24/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon22/12/2021
Appointment of Mr James Hoare as a member on 2021-12-01
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon21/12/2020
Notification of Annamaria Enrichetta Luisa Koerling as a person with significant control on 2020-04-01
dot icon21/12/2020
Withdrawal of a person with significant control statement on 2020-12-21
dot icon17/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Change of name notice
dot icon02/06/2020
Certificate of change of name
dot icon06/04/2020
Appointment of Mr Gregg Dennis as a member on 2020-04-01
dot icon31/03/2020
Termination of appointment of James Adam Lawrence Wethered as a member on 2020-03-31
dot icon31/03/2020
Termination of appointment of Andrew Bowring Wimble as a member on 2020-03-31
dot icon31/03/2020
Termination of appointment of William Eric Drake as a member on 2020-03-31
dot icon24/12/2019
Registered office address changed from Church Farm Etchilhampton Devizes Wiltshire SN10 3JL United Kingdom to C/O Incisive Accounting Unit 7 Fordwater Trading Estate Ford Road Chertsey KT16 8HG on 2019-12-24
dot icon07/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Church Farm Etchilhampton Devizes Wiltshire SN10 3JL on 2019-11-28
dot icon11/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon25/10/2018
Notification of a person with significant control statement
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Micro company accounts made up to 2017-03-31
dot icon11/01/2018
Previous accounting period shortened from 2017-12-31 to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon07/12/2017
Cessation of James Adam Lawrence Wethered as a person with significant control on 2017-11-08
dot icon07/12/2017
Cessation of William Eric Drake as a person with significant control on 2017-11-08
dot icon07/12/2017
Cessation of Andrew Bowring Wimble as a person with significant control on 2017-11-08
dot icon08/11/2017
Appointment of Ms Annamaria Enrichetta Luisa Koerling as a member on 2017-11-08
dot icon06/12/2016
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
294.02K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennis, Gregg James
LLP Designated Member
01/04/2020 - Present
-
Hoare, James
LLP Designated Member
01/12/2021 - Present
-
Koerling, Annamaria Enrichetta Luisa
LLP Designated Member
08/11/2017 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DELFIN PRIVATE OFFICE LLP

DELFIN PRIVATE OFFICE LLP is an(a) Active company incorporated on 06/12/2016 with the registered office located at Second Floor, 25 Bury Street, London SW1Y 6AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DELFIN PRIVATE OFFICE LLP?

toggle

DELFIN PRIVATE OFFICE LLP is currently Active. It was registered on 06/12/2016 .

Where is DELFIN PRIVATE OFFICE LLP located?

toggle

DELFIN PRIVATE OFFICE LLP is registered at Second Floor, 25 Bury Street, London SW1Y 6AL.

How many employees does DELFIN PRIVATE OFFICE LLP have?

toggle

DELFIN PRIVATE OFFICE LLP had 2 employees in 2023.

What is the latest filing for DELFIN PRIVATE OFFICE LLP?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.