Background WavePink WaveYellow Wave

NIRVANA RISK PARTNERS LLP (OC415313)

NIRVANA RISK PARTNERS LLP (OC415313) is an active UK company. incorporated on 4 January 2017. with registered office in London. NIRVANA RISK PARTNERS LLP has been registered for 9 years.

Company Number
OC415313
Status
active
Type
llp
Incorporated
4 January 2017
Age
9 years
Address
51 Eastcheap 51 Eastcheap, London, EC3M 1DT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIRVANA RISK PARTNERS LLP

NIRVANA RISK PARTNERS LLP is an active company incorporated on 4 January 2017 with the registered office located in London. NIRVANA RISK PARTNERS LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC415313

LLP Company

Age

9 Years

Incorporated 4 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

CASTEL RISK PARTNERS (NO.1) LLP
From: 4 January 2017To: 8 April 2017
Contact
Address

51 Eastcheap 51 Eastcheap London, EC3M 1DT,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

JONES, Robert Martin

Active
51 Eastcheap, LondonEC3M 1DT
Born February 1969
Llp designated member
Appointed 22 Mar 2017

NRP UW LIMITED

Active
Number 22, Tunbridge WellsTN4 8AS
Corporate llp designated member
Appointed 24 Feb 2023

BIRRELL, Mark

Resigned
Gracechurch Street, LondonEC3V 0BT
Born June 1959
Llp designated member
Appointed 04 Jan 2017
Resigned 22 Mar 2017

HILL, Roland John

Resigned
Gracechurch Street, LondonEC3V 0BT
Born January 1979
Llp designated member
Appointed 04 Jan 2017
Resigned 22 Mar 2017

CASTEL UNDERWRITING AGENCIES LIMITED

Resigned
Gracechurch Street, LondonEC3V 0BT
Corporate llp designated member
Appointed 22 Mar 2017
Resigned 24 Feb 2023

Persons with significant control

5

1 Active
4 Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 24 Feb 2023

Mr Robert Martin Jones

Ceased
Great Tower Street, LondonEC3R 5AZ
Born February 1969

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 Mar 2017
Ceased 24 Feb 2023
Gracechurch Street, LondonEC3V 0BT

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 22 Mar 2017
Ceased 24 Feb 2023

Mr Mark Victor Birrell

Ceased
Gracechurch Street, LondonEC3V 0BT
Born June 1959

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 04 Jan 2017
Ceased 22 Mar 2017

Roland John Hill

Ceased
Gracechurch Street, LondonEC3V 0BT
Born January 1979

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 04 Jan 2017
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
13 November 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 November 2023
LLAD01LLAD01
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
2 March 2023
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
28 February 2023
LLAP02LLAP02
Cessation Of A Person With Significant Control Limited Liability Partnership
28 February 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
28 February 2023
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
24 February 2023
LLTM01LLTM01
Confirmation Statement With No Updates
3 January 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 September 2022
LLAD01LLAD01
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
LLCS01LLCS01
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
LLCS01LLCS01
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
LLCS01LLCS01
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
LLCS01LLCS01
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
13 November 2017
LLAA01LLAA01
Notification Of A Person With Significant Control Limited Liability Partnership
13 November 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
13 November 2017
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
13 November 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
13 November 2017
LLPSC07LLPSC07
Certificate Change Of Name Company
8 April 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2017
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
5 April 2017
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
5 April 2017
LLAP01LLAP01
Incorporation Limited Liability Partnership
4 January 2017
LLIN01LLIN01