Background WavePink WaveYellow Wave

VH2 (GOOSE) LLP (OC403702)

VH2 (GOOSE) LLP (OC403702) is an active UK company. incorporated on 7 January 2016. with registered office in London. VH2 (GOOSE) LLP has been registered for 10 years.

Company Number
OC403702
Status
active
Type
llp
Incorporated
7 January 2016
Age
10 years
Address
9 Bonhill Street, London, EC2A 4DJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VH2 (GOOSE) LLP

VH2 (GOOSE) LLP is an active company incorporated on 7 January 2016 with the registered office located in London. VH2 (GOOSE) LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC403702

LLP Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 30/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Timeline

No significant events found

Capital Table
People

Officers

3

NESBITT, John Oliver

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1961
Llp designated member
Appointed 07 Jan 2016

O'FLYNN, John Francis

Active
Bonhill Street, LondonEC2A 4DJ
Born October 1955
Llp designated member
Appointed 01 Sept 2017

O'FLYNN, Michael Joseph

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1957
Llp designated member
Appointed 07 Jan 2016

Persons with significant control

3

Mr John Francis O'Flynn

Active
Bonhill Street, LondonEC2A 4DJ
Born October 1955

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 01 Sept 2017

Mr John Oliver Nesbitt

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1968

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 04 Jan 2017

Mr Michael Joseph O'Flynn

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
7 May 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
7 May 2025
LLMR04LLMR04
Confirmation Statement With No Updates
7 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
19 February 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 February 2022
LLCH01LLCH01
Confirmation Statement With No Updates
5 January 2022
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 October 2021
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
25 March 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
25 March 2021
LLMR04LLMR04
Confirmation Statement With No Updates
7 January 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 August 2020
LLAA01LLAA01
Confirmation Statement With No Updates
7 January 2020
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
21 June 2019
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Legacy
29 May 2019
RPLLCH01RPLLCH01
Notification Of A Person With Significant Control Limited Liability Partnership
28 May 2019
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 May 2019
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 April 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
15 April 2019
LLMR01LLMR01
Confirmation Statement With No Updates
7 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
19 July 2017
LLAA01LLAA01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 June 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 June 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 May 2017
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 February 2017
LLAD01LLAD01
Confirmation Statement With Updates
4 January 2017
LLCS01LLCS01
Incorporation Limited Liability Partnership
7 January 2016
LLIN01LLIN01