Background WavePink WaveYellow Wave

PZ PARTNERS LLP (OC403289)

PZ PARTNERS LLP (OC403289) is an active UK company. incorporated on 4 December 2015. with registered office in London. PZ PARTNERS LLP has been registered for 10 years.

Company Number
OC403289
Status
active
Type
llp
Incorporated
4 December 2015
Age
10 years
Address
Grovepoint Offices, London, NW1 4QG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PZ PARTNERS LLP

PZ PARTNERS LLP is an active company incorporated on 4 December 2015 with the registered office located in London. PZ PARTNERS LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC403289

LLP Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Grovepoint Offices 8-12 York Gate London, NW1 4QG,

Timeline

No significant events found

Capital Table
People

Officers

8

4 Active
4 Resigned

BLITZ, Leon Saul

Active
8-12 York Gate, LondonNW1 4QG
Born May 1964
Llp designated member
Appointed 04 Dec 2015

NARUNSKY, Gary Howard

Active
8-12 York Gate, LondonNW1 4QG
Born March 1966
Llp designated member
Appointed 04 Dec 2015

BERELOWITZ, Clive

Active
8-12 York Gate, LondonNW1 4QG
Born October 1986
Llp member
Appointed 04 Dec 2015

LOBEL, Avital

Active
8-12 York Gate, LondonNW1 4QG
Born May 1981
Llp member
Appointed 04 Dec 2015

CLARK, Nicholas James

Resigned
8-12 York Gate, LondonNW1 4QG
Born October 1967
Llp designated member
Appointed 04 Dec 2015
Resigned 06 Jan 2016

GROVEPOINT CAPITAL LLP

Resigned
York Gate, LondonNW1 4QG
Corporate llp designated member
Appointed 06 Jan 2016
Resigned 15 Mar 2017

GROVEPOINT LIMITED

Resigned
Le Bordage, St Peter Port
Corporate llp designated member
Appointed 15 Mar 2017
Resigned 08 Jan 2018

IMERMAN, Jess David

Resigned
8-12 York Gate, LondonNW1 4QG
Born February 1988
Llp member
Appointed 04 Dec 2015
Resigned 08 Sept 2016

Persons with significant control

2

0 Active
2 Ceased
Tudor House, St Peter Port

Nature of Control

Significant influence or control as firm limited liability partnership
Notified 15 Mar 2017
Ceased 08 Jan 2018
York Gate, LondonNW1 4QG

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
LLCS01LLCS01
Confirmation Statement With No Updates
9 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2019
LLCH01LLCH01
Confirmation Statement With No Updates
5 December 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
9 November 2018
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
9 November 2018
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
16 October 2018
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
16 October 2018
LLTM01LLTM01
Confirmation Statement With No Updates
22 December 2017
LLCS01LLCS01
Move Registers To Sail Limited Liability Partnership With New Address
22 December 2017
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
22 December 2017
LLAD02LLAD02
Notification Of A Person With Significant Control Limited Liability Partnership
21 December 2017
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
21 December 2017
LLPSC07LLPSC07
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
7 June 2017
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
7 June 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 May 2017
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Extended
7 March 2017
LLAA01LLAA01
Confirmation Statement With Updates
7 February 2017
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
27 January 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
27 January 2016
LLTM01LLTM01
Incorporation Limited Liability Partnership
4 December 2015
LLIN01LLIN01