Background WavePink WaveYellow Wave

BUCKINGHAM ROAD LLP (OC316321)

BUCKINGHAM ROAD LLP (OC316321) is an active UK company. incorporated on 22 November 2005. with registered office in 4 Amwell Street. BUCKINGHAM ROAD LLP has been registered for 20 years.

Company Number
OC316321
Status
active
Type
llp
Incorporated
22 November 2005
Age
20 years
Address
4 Amwell Street, EC1R 1UQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAM ROAD LLP

BUCKINGHAM ROAD LLP is an active company incorporated on 22 November 2005 with the registered office located in 4 Amwell Street. BUCKINGHAM ROAD LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC316321

LLP Company

Age

20 Years

Incorporated 22 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

4 Amwell Street London , EC1R 1UQ,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KILIKITA, Russell George

Active
Rowley House, LondonN20 8PH
Born July 1960
Llp designated member
Appointed 22 Nov 2005

DOME DEVELOPMENTS (HIGHBURY) LIMITED

Active
Amwell Street, LondonEC1R 1UQ
Corporate llp designated member
Appointed 22 Nov 2005

MONTANARO, Frank Carlos

Resigned
Wellfield Avenue, LondonN10 2EA
Born October 1963
Llp designated member
Appointed 22 Nov 2005
Resigned 03 Aug 2015

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate llp designated member
Appointed 22 Nov 2005
Resigned 22 Nov 2005

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate llp designated member
Appointed 22 Nov 2005
Resigned 22 Nov 2005

Persons with significant control

2

Mr Russell George Kilikita

Active
Totteridge Green, LondonN20 8PH
Born July 1960

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Amwell Street, LondonEC1R 1UQ

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
1 December 2025
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
9 September 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 September 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 September 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 September 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 September 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
8 September 2025
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 November 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
19 August 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
26 November 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 November 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
24 September 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2013
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Limited Liability Partnership
13 June 2013
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
13 June 2013
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
29 November 2012
LLAR01LLAR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 November 2011
LLAR01LLAR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 December 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
6 December 2010
LLCH02LLCH02
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 December 2009
LLAR01LLAR01
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
28 August 2009
LLP288cLLP288c
Legacy
28 August 2009
LGLOLGLO
Legacy
28 August 2009
LGLOLGLO
Legacy
28 August 2009
LGLOLGLO
Legacy
28 August 2009
LGLOLGLO
Legacy
28 August 2009
LGLOLGLO
Legacy
28 August 2009
LGLOLGLO
Legacy
28 August 2009
LGLOLGLO
Legacy
28 August 2009
LLP288cLLP288c
Legacy
28 August 2009
LGLOLGLO
Legacy
28 August 2009
LGLOLGLO
Legacy
28 August 2009
LGLOLGLO
Legacy
28 August 2009
LGLOLGLO
Legacy
28 August 2009
LGLOLGLO
Legacy
28 August 2009
LGLOLGLO
Legacy
28 August 2009
LLP288cLLP288c
Legacy
7 July 2009
LLP395LLP395
Legacy
7 July 2009
LLP395LLP395
Legacy
24 April 2009
LLP363LLP363
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
30 July 2008
LLP395LLP395
Legacy
30 July 2008
LLP395LLP395
Legacy
2 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
1 September 2007
225Change of Accounting Reference Date
Legacy
17 December 2006
363aAnnual Return
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
287Change of Registered Office
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2005
287Change of Registered Office
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Incorporation Company
22 November 2005
NEWINCIncorporation