DOWNING GROUP LLP

Register to unlock more data on OkredoRegister

DOWNING GROUP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC440659

Incorporation date

17/01/2022

Size

Group

Classification

-

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2023)
dot icon02/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon15/04/2025
Appointment of Mr Mark Dunn as a member on 2024-06-01
dot icon26/03/2025
Current accounting period shortened from 2025-05-31 to 2025-03-31
dot icon10/02/2025
Group of companies' accounts made up to 2024-05-31
dot icon23/01/2025
Notification of a person with significant control statement
dot icon23/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon07/01/2025
Member's details changed for Mr James Alexander Weaver on 2025-01-06
dot icon06/01/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06
dot icon06/01/2025
Member's details changed for Downing Corporate Finance Limited on 2025-01-06
dot icon06/01/2025
Member's details changed for Mr Tom Sean Williams on 2025-01-06
dot icon06/01/2025
Member's details changed for Mr Parik Chandra on 2025-01-06
dot icon06/01/2025
Member's details changed for Mr Mark Daniel Gross on 2025-01-06
dot icon06/01/2025
Member's details changed for Mr Thomas William Moore on 2025-01-06
dot icon06/01/2025
Member's details changed for Mr Peter Naylor on 2025-01-06
dot icon06/01/2025
Member's details changed for Mr Konstantinos Manolis on 2025-01-06
dot icon06/01/2025
Member's details changed for Mr Tony Sime on 2025-01-06
dot icon06/01/2025
Member's details changed for Mr Jonathan Robin Boss on 2025-01-06
dot icon06/01/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06
dot icon06/01/2025
Member's details changed for Mr Tony Michael Mcging on 2025-01-06
dot icon06/01/2025
Member's details changed for Ms Judith Anne Mackenzie on 2025-01-06
dot icon06/01/2025
Member's details changed for Mrs Shruti Patel on 2025-01-06
dot icon06/01/2025
Member's details changed for Mr Nicholas John Priest on 2025-01-06
dot icon06/01/2025
Member's details changed for Ms Anne Sanders on 2025-01-06
dot icon06/01/2025
Member's details changed for Mr Laurence Callcut on 2025-01-06
dot icon06/01/2025
Member's details changed for Mr Christopher Charles Allner on 2025-01-06
dot icon30/09/2024
Registered office address changed from 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30
dot icon30/07/2024
Cessation of Nicholas Peter Lewis as a person with significant control on 2024-05-31
dot icon30/07/2024
Cessation of Rowan Jane Lewis as a person with significant control on 2024-05-31
dot icon21/06/2024
Termination of appointment of Karl Ben Smith as a member on 2024-05-31
dot icon25/04/2024
Termination of appointment of Grant Leslie Whitehouse as a member on 2024-01-31
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon06/03/2024
Group of companies' accounts made up to 2023-05-31
dot icon06/02/2024
Termination of appointment of Nigel Aaron Pitchford as a member on 2024-01-09
dot icon06/02/2024
Appointment of Mr Karl Ben Smith as a member on 2023-06-01
dot icon29/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon20/11/2023
Termination of appointment of John Eric Milad as a member on 2023-11-17
dot icon23/08/2023
Termination of appointment of Martin Gordon Robertson as a member on 2023-05-31
dot icon18/05/2023
Appointment of Mr Nicholas John Priest as a member on 2022-06-01
dot icon07/03/2023
Previous accounting period shortened from 2023-01-31 to 2022-05-31
dot icon07/03/2023
Group of companies' accounts made up to 2022-05-31
dot icon02/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon01/02/2023
Appointment of Mr John Eric Milad as a member on 2023-01-03
dot icon19/01/2023
Appointment of Mr Nigel Pitchford as a member on 2022-06-20

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
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downing Corporate Finance Limited
LLP Designated Member
31/05/2022 - Present
31
Mcging, Tony Michael
LLP Designated Member
17/01/2022 - Present
13
Corbally, Colin George Eric
LLP Designated Member
31/05/2022 - Present
4
Lewis, Nicholas Peter
LLP Designated Member
31/05/2022 - Present
9
Lewis, Rowan Jane
LLP Designated Member
31/05/2022 - Present
5

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 DOWNING GROUP LLP

DOWNING GROUP LLP is an(a) Active company incorporated on 17/01/2022 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. There are currently 22 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 DOWNING GROUP LLP?

toggle

DOWNING GROUP LLP is currently Active. It was registered on 17/01/2022 .

Where is DOWNING GROUP LLP located?

toggle

DOWNING GROUP LLP is registered at 10 Lower Thames Street, London EC3R 6AF.

What is the latest filing for DOWNING GROUP LLP?

toggle

The latest filing was on 02/12/2025: Group of companies' accounts made up to 2025-03-31.