Background WavePink WaveYellow Wave

UNITED FIRST PARTNERS LLP (OC347082)

UNITED FIRST PARTNERS LLP (OC347082) is an active UK company. incorporated on 10 July 2009. with registered office in London. UNITED FIRST PARTNERS LLP has been registered for 16 years.

Company Number
OC347082
Status
active
Type
llp
Incorporated
10 July 2009
Age
16 years
Address
4th Floor 100 Cannon Street, London, EC4N 6EU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED FIRST PARTNERS LLP

UNITED FIRST PARTNERS LLP is an active company incorporated on 10 July 2009 with the registered office located in London. UNITED FIRST PARTNERS LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC347082

LLP Company

Age

16 Years

Incorporated 10 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

4th Floor 100 Cannon Street London, EC4N 6EU,

Timeline

No significant events found

Capital Table
People

Officers

16

3 Active
13 Resigned

HADJEDJ, Michael Simon Maklouf

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born February 1979
Llp designated member
Appointed 10 Jul 2009

UNITED FIRST MANAGEMENT LIMITED

Active
100 Cannon Street, LondonEC4N 6EU
Corporate llp designated member
Appointed 01 Jan 2024

UNITED FIRST PARTNERS UK LIMITED

Active
100 Cannon Street, LondonEC4N 6EU
Corporate llp designated member
Appointed 10 Jul 2009

MARDEL, Stephane Charles

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born January 1976
Llp designated member
Appointed 15 Sept 2009
Resigned 01 Mar 2022

ABOUCAYA, Jerome

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born October 1980
Llp member
Appointed 01 Sept 2011
Resigned 01 Jan 2016

DAGUISE, Guillaume

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born December 1974
Llp member
Appointed 15 May 2014
Resigned 03 Feb 2016

DAVDA, Hiten

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born May 1979
Llp member
Appointed 15 Sept 2009
Resigned 01 Jan 2016

FERRAJOLI, Gianandrea

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born August 1980
Llp member
Appointed 15 Sept 2009
Resigned 01 Apr 2012

HACKETT, David Scott

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born October 1969
Llp member
Appointed 01 Oct 2012
Resigned 01 Jan 2016

LYLE, Nicolas

Resigned
25 Copthall Avenue, LondonEC2R 7BP
Born November 1976
Llp member
Appointed 02 Jul 2012
Resigned 27 Sept 2012

MAGGIORANI, Gilles

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born January 1981
Llp member
Appointed 15 Jun 2014
Resigned 01 Jan 2016

MCKAY, Neil Andrew

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born September 2012
Llp member
Appointed 01 Oct 2012
Resigned 07 Nov 2014

MCLAUGHLIN, Tim Patrick

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born August 1981
Llp member
Appointed 01 Oct 2012
Resigned 01 Jan 2016

MITCHELL, Brian William

Resigned
25 Copthall Avenue, LondonEC2R 7BP
Born March 1968
Llp member
Appointed 01 Sept 2011
Resigned 29 May 2012

SMITH, Kevin Fraser

Resigned
Copthall Avenue, LondonEC2R 7BP
Born February 1968
Llp member
Appointed 15 Sept 2009
Resigned 18 Mar 2013

WHEELHOUSE, John Paul

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born April 1978
Llp member
Appointed 15 Sept 2009
Resigned 01 Jan 2016

Persons with significant control

6

4 Active
2 Ceased
100 Cannon Street, LondonEC4N 6EU

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 01 Jan 2024
100 Cannon Street, LondonEC4N 6EU

Nature of Control

Significant influence or control limited liability partnership
Notified 12 Jul 2018
100 Cannon Street, LondonEC4N 6EU

Nature of Control

Significant influence or control as firm limited liability partnership
Notified 11 Jul 2018
Ceased 11 Jul 2018
100 Cannon Street, LondonEC4N 6EU

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Ceased 27 Jun 2019

Mr Stephane Charles Mardel

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born January 1976

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Michael Simon Maklouf Hadjedj

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born February 1979

Nature of Control

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

Filing History

100

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
16 September 2025
LLPSC05LLPSC05
Notification Of A Person With Significant Control Limited Liability Partnership
15 September 2025
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 September 2025
LLAP02LLAP02
Change To A Person With Significant Control Limited Liability Partnership
27 May 2025
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
26 September 2022
LLTM01LLTM01
Confirmation Statement With No Updates
22 July 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
19 August 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
18 August 2020
LLCH01LLCH01
Confirmation Statement With No Updates
20 July 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
25 June 2020
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
25 June 2020
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
28 August 2019
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
28 August 2019
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 August 2019
LLAD01LLAD01
Confirmation Statement With No Updates
11 July 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
27 June 2019
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
27 June 2019
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
27 June 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
27 June 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
27 June 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 June 2019
LLCH01LLCH01
Confirmation Statement With No Updates
31 July 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
17 August 2017
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
30 May 2017
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
25 May 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 May 2017
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 May 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 April 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 September 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
17 September 2015
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
7 January 2015
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
19 November 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
1 September 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
8 August 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
5 August 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
25 July 2014
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership
15 April 2014
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2014
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
15 April 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
25 February 2014
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
31 July 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
30 July 2013
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
12 November 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 November 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 November 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
12 November 2012
LLTM01LLTM01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 September 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
10 September 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
4 September 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
16 April 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
16 April 2012
LLAP01LLAP01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 August 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
16 August 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
15 August 2011
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Previous Shortened
2 June 2011
LLAA01LLAA01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 August 2010
LLAR01LLAR01
Legacy
21 June 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
17 June 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
17 June 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
17 June 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
17 June 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
17 June 2010
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Previous Shortened
19 May 2010
LLAA01LLAA01
Legacy
10 July 2009
LLP2LLP2