You are here: bizstats.co.uk > a-z index > W list > WJ list

Wjl Partners LLP LONDON


Wjl Partners LLP is a limited liability partnership located at 2Nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB. Incorporated on 2020-01-20, this 4-year-old. According to Companies House data there was a name change on 2021-02-01 and their previous name was Chalcot Advisers Llp.
The latest confirmation statement was filed on 2023-01-19 and the date for the subsequent filing is 2024-02-02. Furthermore, the accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Wjl Partners LLP Address / Contact

Office Address 2nd Floor Connaught House, 1-3 Mount Street
Office Address2 (entrance Via Davies Street)
Town London
Post code W1K 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC430337
Date of Incorporation Mon, 20th Jan 2020
End of financial Year 31st January
Company age 4 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Victoria D.

Position: LLP Designated Member

Appointed: 29 December 2023

Eleanor B.

Position: LLP Designated Member

Appointed: 31 March 2021

William L.

Position: LLP Designated Member

Appointed: 02 February 2021

Resigned: 29 December 2023

Jessica W.

Position: LLP Designated Member

Appointed: 14 August 2020

Resigned: 13 January 2021

Dominic L.

Position: LLP Designated Member

Appointed: 20 January 2020

Resigned: 31 March 2021

Thomas L.

Position: LLP Designated Member

Appointed: 20 January 2020

Resigned: 30 June 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats discovered, there is Victoria D. The abovementioned PSC has 75,01-100% voting rights. Another entity in the PSC register is Eleanor B. This PSC and has 25-50% voting rights. Moving on, there is William L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 50,01-75% voting rights.

Victoria D.

Notified on 29 December 2023
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Eleanor B.

Notified on 30 June 2023
Ceased on 5 April 2024
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

William L.

Notified on 30 June 2023
Ceased on 29 December 2023
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets

Thomas L.

Notified on 20 January 2020
Ceased on 30 June 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Dominic L.

Notified on 20 January 2020
Ceased on 31 March 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Chalcot Advisers Llp February 1, 2021
Chalcot Communications Llp January 29, 2020

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers
5th April 2024 - the day director's appointment was terminated
filed on: 5th, April 2024
Free Download (1 page)

Company search