Background WavePink WaveYellow Wave

MOPA92 LLP (OC418862)

MOPA92 LLP (OC418862) is an active UK company. incorporated on 6 September 2017. with registered office in London. MOPA92 LLP has been registered for 8 years.

Company Number
OC418862
Status
active
Type
llp
Incorporated
6 September 2017
Age
8 years
Address
Kemp House, London, EC1V 2NX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOPA92 LLP

MOPA92 LLP is an active company incorporated on 6 September 2017 with the registered office located in London. MOPA92 LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC418862

LLP Company

Age

8 Years

Incorporated 6 September 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 6 April 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 5 September 2022 (3 years ago)

Next Due

Due by 19 September 2023
For period ending 5 September 2023
Contact
Address

Kemp House 160 City Road London, EC1V 2NX,

Timeline

No significant events found

Capital Table
People

Officers

4

1 Active
3 Resigned

UTER, Oliver Jake

Active
160 City Road, LondonEC1V 2NX
Born September 1987
Llp designated member
Appointed 01 May 2019

GIRMAI, Alem

Resigned
160 City Road, LondonEC1V 2NX
Born June 1987
Llp designated member
Appointed 06 Sept 2017
Resigned 04 Mar 2020

UTER, Harvey Jasper-Logan

Resigned
160 City Road, LondonEC1V 2NX
Born September 1994
Llp designated member
Appointed 08 May 2020
Resigned 06 Oct 2020

UTER, Harvey Jasper-Logan

Resigned
160 City Road, LondonEC1V 2NX
Born September 1994
Llp designated member
Appointed 06 Sept 2017
Resigned 16 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Oliver Jake Uter

Active
160 City Road, LondonEC1V 2NX
Born September 1987

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 01 May 2019

Mr Alem Girmai

Ceased
160 City Road, LondonEC1V 2NX
Born June 1987

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Sept 2017
Ceased 04 Mar 2020

Mr Harvey Jasper-Logan Uter

Ceased
160 City Road, LondonEC1V 2NX
Born September 1994

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 Sept 2017
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2023
LLCS01LLCS01
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2022
LLCS01LLCS01
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
6 October 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 May 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
17 March 2020
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
17 March 2020
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
17 March 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
13 January 2020
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
16 December 2019
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
16 December 2019
LLPSC07LLPSC07
Confirmation Statement With No Updates
7 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
9 May 2019
LLPSC04LLPSC04
Change Account Reference Date Limited Liability Partnership Current Extended
7 May 2019
LLAA01LLAA01
Notification Of A Person With Significant Control Limited Liability Partnership
7 May 2019
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
7 May 2019
LLPSC04LLPSC04
Appoint Person Member Limited Liability Partnership With Appointment Date
3 May 2019
LLAP01LLAP01
Gazette Filings Brought Up To Date
11 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2019
LLCS01LLCS01
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Limited Liability Partnership
6 September 2017
LLIN01LLIN01