Background WavePink WaveYellow Wave

P3P PARTNERS LLP (OC365083)

P3P PARTNERS LLP (OC365083) is an active UK company. incorporated on 31 May 2011. with registered office in London. P3P PARTNERS LLP has been registered for 14 years.

Company Number
OC365083
Status
active
Type
llp
Incorporated
31 May 2011
Age
14 years
Address
First Floor, London, EC4M 7RD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P3P PARTNERS LLP

P3P PARTNERS LLP is an active company incorporated on 31 May 2011 with the registered office located in London. P3P PARTNERS LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC365083

LLP Company

Age

14 Years

Incorporated 31 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

COGENERGY LLP
From: 31 May 2011To: 12 July 2011
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Timeline

No significant events found

Capital Table
People

Officers

8

5 Active
3 Resigned

BARTHO, Alexander

Active
Dover Street, LondonW1S 4NS
Born August 1986
Llp designated member
Appointed 01 Apr 2023

HARRIS, Julian Paul

Active
Dover Street, LondonW1S 4NS
Born October 1960
Llp designated member
Appointed 13 Dec 2011

ELBORNE, Philip Timothy William

Active
Dover Street, LondonW1S 4NS
Born August 1986
Llp member
Appointed 01 Apr 2023

HASZLAKIEWICZ, Ian

Active
Dover Street, LondonW1S 4NS
Born September 1987
Llp member
Appointed 01 Apr 2023

ANIMATRIX FOUNDERS LLP

Active
5 Fleet Place, LondonEC4M 7RD
Corporate llp member
Appointed 31 May 2011

EMERSON, John

Resigned
Thavies Inn House, LondonEC1N 2HA
Born February 1954
Llp designated member
Appointed 31 May 2011
Resigned 31 Mar 2014

WHITE, Mark David

Resigned
Dover Street, LondonW1S 4NS
Born September 1973
Llp designated member
Appointed 31 May 2011
Resigned 30 Apr 2022

WALKER, Charles Christopher

Resigned
Dover Street, LondonW1S 4NS
Born October 1954
Llp member
Appointed 13 Dec 2011
Resigned 24 Aug 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Mark David White

Ceased
Dover Street, LondonW1S 4NS
Born September 1973

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 30 Apr 2022

Julian Paul Harris

Active
Dover Street, LondonW1S 4NS
Born October 1960

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control Limited Liability Partnership
3 March 2026
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
3 March 2026
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 March 2026
LLMR01LLMR01
Confirmation Statement With No Updates
31 May 2025
LLCS01LLCS01
Accounts With Accounts Type Group
29 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 April 2025
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
12 November 2024
LLMR04LLMR04
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2024
LLCH01LLCH01
Confirmation Statement With No Updates
7 June 2024
LLCS01LLCS01
Accounts With Accounts Type Group
14 May 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number Limited Liability Partnership
30 January 2024
LLMR05LLMR05
Confirmation Statement With No Updates
12 June 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
20 April 2023
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership With Appointment Date
20 April 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 April 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 April 2023
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
19 April 2023
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
8 June 2022
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 June 2022
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 March 2022
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
10 March 2022
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
10 March 2022
LLPSC05LLPSC05
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
23 February 2021
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 November 2019
LLMR01LLMR01
Confirmation Statement With No Updates
4 June 2019
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 April 2019
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
11 April 2019
LLPSC05LLPSC05
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 November 2018
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
14 September 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
5 June 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 March 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 March 2015
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
13 March 2015
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 August 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
30 June 2014
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
11 April 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 June 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 June 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2013
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
23 May 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
28 February 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
20 February 2013
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 June 2012
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 April 2012
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
6 January 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
3 January 2012
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2011
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
14 November 2011
LLAD01LLAD01
Certificate Change Of Name Company
12 July 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
31 May 2011
LLIN01LLIN01