Background WavePink WaveYellow Wave

FOLEY STREET LLP (OC439945)

FOLEY STREET LLP (OC439945) is an active UK company. incorporated on 15 November 2021. with registered office in London. FOLEY STREET LLP has been registered for 4 years.

Company Number
OC439945
Status
active
Type
llp
Incorporated
15 November 2021
Age
4 years
Address
Emperor's Gate, 114a Cromwell Road, London, SW7 4AG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLEY STREET LLP

FOLEY STREET LLP is an active company incorporated on 15 November 2021 with the registered office located in London. FOLEY STREET LLP was registered 4 years ago.

Status

active

Active since 4 years ago

Company No

OC439945

LLP Company

Age

4 Years

Incorporated 15 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Emperor's Gate, 114a Cromwell Road Kensington London, SW7 4AG,

Timeline

No significant events found

Capital Table
People

Officers

3

COHEN, Gregory James

Active
Cromwell Road, LondonSW7 4AG
Born April 1978
Llp designated member
Appointed 15 Nov 2021

GOLDBART, Mark Dominic

Active
Cromwell Road, LondonSW7 4AG
Born September 1965
Llp designated member
Appointed 15 Nov 2021

STERLET LLP

Active
Cromwell Road, LondonSW7 4AG
Corporate llp designated member
Appointed 15 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Dominic Goldbart

Ceased
LondonW1F 9ND
Born September 1965

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 15 Nov 2021
Ceased 15 Nov 2021

Gregory James Cohen

Ceased
LondonW1F 9ND
Born April 1978

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 15 Nov 2021
Ceased 15 Nov 2021
Cromwell Road, LondonSW7 4AG

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Satisfy Charge Full Limited Liability Partnership
20 January 2026
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 January 2026
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
30 July 2025
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
30 July 2025
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 July 2025
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
29 January 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
29 January 2025
LLPSC05LLPSC05
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
LLCS01LLCS01
Confirmation Statement With No Updates
27 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
31 May 2023
LLAA01LLAA01
Confirmation Statement With No Updates
23 November 2022
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
13 July 2022
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
13 July 2022
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 March 2022
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 February 2022
LLMR01LLMR01
Change To A Person With Significant Control Limited Liability Partnership
26 January 2022
LLPSC05LLPSC05
Cessation Of A Person With Significant Control Limited Liability Partnership
26 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
26 January 2022
LLPSC07LLPSC07
Incorporation Limited Liability Partnership
15 November 2021
LLIN01LLIN01