Background WavePink WaveYellow Wave

PARK INVESTMENTS LONDON LLP (OC437110)

PARK INVESTMENTS LONDON LLP (OC437110) is an active UK company. incorporated on 28 April 2021. with registered office in Bexhill. PARK INVESTMENTS LONDON LLP has been registered for 4 years.

Company Number
OC437110
Status
active
Type
llp
Incorporated
28 April 2021
Age
4 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK INVESTMENTS LONDON LLP

PARK INVESTMENTS LONDON LLP is an active company incorporated on 28 April 2021 with the registered office located in Bexhill. PARK INVESTMENTS LONDON LLP was registered 4 years ago.

Status

active

Active since 4 years ago

Company No

OC437110

LLP Company

Age

4 Years

Incorporated 28 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (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

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

BRIGHT INNOVATIONS LLP
From: 28 April 2021To: 10 May 2022
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

PARK, Russell George

Active
High Weald House, BexhillTN39 5ES
Born September 1967
Llp designated member
Appointed 28 Apr 2021

EVERWOOD ESTATES LIMITED

Active
Totteridge Common, LondonN20 8NL
Corporate llp designated member
Appointed 28 Apr 2021

HOWITT, Simon Andrew

Resigned
Leadenhall Street, LondonEC3V 1LP
Born February 1963
Llp designated member
Appointed 28 Apr 2021
Resigned 28 Apr 2021

MAGRO DE ALMEIDA, Joaquim

Resigned
Wilton Road, Suite 717, LondonSW1V 1BZ
Born January 1949
Llp designated member
Appointed 28 Apr 2021
Resigned 28 Apr 2021

ABA GROUP & ASSOCIATES LIMITED

Resigned
Harbour Road, Wanchai
Corporate llp designated member
Appointed 28 Apr 2021
Resigned 28 Apr 2021

ACUITY PROFESSIONAL CORPORATE PLANNING LLP

Resigned
Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 28 Apr 2021
Resigned 28 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Joaquim Magro De Almeida

Ceased
Wilton Road, Suite 717, LondonSW1V 1BZ
Born January 1949

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 28 Apr 2021
Ceased 28 Apr 2021

Mr Simon Andrew Howitt

Ceased
Leadenhall Street, LondonEC3V 1LP
Born February 1963

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 28 Apr 2021
Ceased 28 Apr 2021

Mr Russell George Park

Active
High Weald House, BexhillTN39 5ES
Born September 1967

Nature of Control

Significant influence or control limited liability partnership
Notified 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 October 2023
LLAD01LLAD01
Confirmation Statement With No Updates
1 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
31 January 2023
LLAA01LLAA01
Cessation Of A Person With Significant Control Limited Liability Partnership
11 May 2022
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
11 May 2022
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
11 May 2022
LLTM01LLTM01
Certificate Change Of Name Company
10 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
10 May 2022
LLNM01LLNM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 May 2022
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
3 May 2022
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 May 2022
LLAP01LLAP01
Confirmation Statement With No Updates
29 April 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
29 April 2022
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
29 April 2022
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
29 April 2022
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
29 April 2022
LLPSC01LLPSC01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 April 2022
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2022
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 April 2022
LLAD01LLAD01
Incorporation Limited Liability Partnership
28 April 2021
LLIN01LLIN01