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: 31/3Overdue
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
Last Filed
Made up to 5 September 2022 (3 years ago)
Next Due
Due by 19 September 2023
For period ending 5 September 2023
Address
Kemp House 160 City Road London, EC1V 2NX,
No significant events found
Officers
4
1 Active
3 Resigned
Name
Role
Appointed
Status
UTER, Oliver Jake
Active160 City Road, LondonEC1V 2NX
Born September 1987
Llp designated member
Appointed 01 May 2019
UTER, Oliver Jake
160 City Road, LondonEC1V 2NX
Born September 1987
Llp designated member
01 May 2019
Active
GIRMAI, Alem
Resigned160 City Road, LondonEC1V 2NX
Born June 1987
Llp designated member
Appointed 06 Sept 2017
Resigned 04 Mar 2020
GIRMAI, Alem
160 City Road, LondonEC1V 2NX
Born June 1987
Llp designated member
06 Sept 2017
Resigned 04 Mar 2020
Resigned
UTER, Harvey Jasper-Logan
Resigned160 City Road, LondonEC1V 2NX
Born September 1994
Llp designated member
Appointed 08 May 2020
Resigned 06 Oct 2020
UTER, Harvey Jasper-Logan
160 City Road, LondonEC1V 2NX
Born September 1994
Llp designated member
08 May 2020
Resigned 06 Oct 2020
Resigned
UTER, Harvey Jasper-Logan
Resigned160 City Road, LondonEC1V 2NX
Born September 1994
Llp designated member
Appointed 06 Sept 2017
Resigned 16 Dec 2019
UTER, Harvey Jasper-Logan
160 City Road, LondonEC1V 2NX
Born September 1994
Llp designated member
06 Sept 2017
Resigned 16 Dec 2019
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Oliver Jake Uter
Active160 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 Oliver Jake Uter
160 City Road, LondonEC1V 2NX
Born September 1987
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
01 May 2019
Active
Mr Alem Girmai
Ceased160 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 Alem Girmai
160 City Road, LondonEC1V 2NX
Born June 1987
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
06 Sept 2017
Ceased 04 Mar 2020
Ceased
Mr Harvey Jasper-Logan Uter
Ceased160 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
Mr Harvey Jasper-Logan Uter
160 City Road, LondonEC1V 2NX
Born September 1994
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Sept 2017
Ceased 16 Dec 2019
Ceased
Filing History
38
Description
Type
Date Filed
Document
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
1 February 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
5 January 2022
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
13 July 2021
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
23 December 2020
6 October 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 October 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 May 2020
17 March 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 March 2020
17 March 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 March 2020
17 March 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 March 2020
13 January 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 January 2020
16 December 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 December 2019
16 December 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 December 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 May 2019
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
7 May 2019
7 May 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 May 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
7 May 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 May 2019
11 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
11 January 2019