Background WavePink WaveYellow Wave

HOXTON SERVICES LLP (OC392851)

HOXTON SERVICES LLP (OC392851) is an active UK company. incorporated on 25 April 2014. with registered office in Upminster. HOXTON SERVICES LLP has been registered for 11 years.

Company Number
OC392851
Status
active
Type
llp
Incorporated
25 April 2014
Age
11 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOXTON SERVICES LLP

HOXTON SERVICES LLP is an active company incorporated on 25 April 2014 with the registered office located in Upminster. HOXTON SERVICES LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC392851

LLP Company

Age

11 Years

Incorporated 25 April 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 May 2024 - 31 March 2025

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 28 June 2024 (1 year ago)

Next Due

Due by 12 July 2025
For period ending 28 June 2025

Previous Company Names

PJM (SERVICES) LLP
From: 25 April 2014To: 28 November 2018
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Timeline

No significant events found

Capital Table
People

Officers

5

1 Active
4 Resigned

MCGILVRAY, Jamie Duncan

Active
UpminsterRM14 2AP
Born May 1983
Llp member
Appointed 01 Jan 2015

GROMAN-MARKS, Paul Jonathan

Resigned
Church Lane, LoughtonIG10 1PD
Born September 1960
Llp designated member
Appointed 25 Apr 2014
Resigned 08 Sept 2018

TURNER, Albert Steven

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born September 1970
Llp designated member
Appointed 25 Apr 2014
Resigned 29 Jan 2026

BOLGER, Ellis James

Resigned
99 - 101 Kingsland Road, HoxtonE2 8AG
Born March 1991
Llp member
Appointed 17 Oct 2022
Resigned 31 Mar 2024

POTTER, Stephen Gary

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born January 1968
Llp member
Appointed 01 Sept 2021
Resigned 31 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Jamie Mcgilvray

Active
UpminsterRM14 2AP
Born May 1983

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 08 Sept 2018

Mr Albert Steven Turner

Ceased
UpminsterRM14 2AP
Born September 1970

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 29 Jan 2026

Mr Paul Groman-Marks

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born September 1970

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 08 Sept 2018
Fundings
Financials
Latest Activities

Filing History

45

Termination Member Limited Liability Partnership With Name Termination Date
10 February 2026
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
10 February 2026
LLPSC07LLPSC07
Dissolved Compulsory Strike Off Suspended
27 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Current Shortened
29 January 2025
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
18 November 2024
LLTM01LLTM01
Confirmation Statement With No Updates
17 July 2024
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 February 2024
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
5 February 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
16 November 2022
LLAP01LLAP01
Confirmation Statement With No Updates
28 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
1 October 2021
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 September 2021
LLAP01LLAP01
Confirmation Statement With No Updates
26 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
19 November 2020
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
19 November 2020
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2020
LLCS01LLCS01
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2018
CERTNMCertificate of Incorporation on Change of Name
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2018
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
18 October 2018
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 October 2018
LLAD01LLAD01
Confirmation Statement With No Updates
28 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 August 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
2 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
2 October 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 October 2015
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 October 2015
LLAP01LLAP01
Gazette Notice Compulsory
25 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Limited Liability Partnership
25 April 2014
LLIN01LLIN01