11 Popes Lane LLP LONDON


Founded in 2015, 11 Popes Lane LLP, classified under reg no. OC401673 is an active company. Currently registered at 11 Golden Square W1F 9JB, London the company has been in the business for ten years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

As of 5 July 2025, our data shows no information about any ex officers on these positions.

11 Popes Lane LLP Address / Contact

Office Address 11 Golden Square
Town London
Post code W1F 9JB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC401673
Date of Incorporation Wed, 9th Sep 2015
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (400 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Sep 2023 (2023-09-22)
Last confirmation statement dated Thu, 8th Sep 2022

Company staff

Ankor 11 Popes Lane Limited

Position: Corporate LLP Designated Member

Appointed: 21 July 2023

Ankor Acquisitions Limited

Position: Corporate LLP Designated Member

Appointed: 09 September 2015

Abderrahmane T.

Position: LLP Designated Member

Appointed: 01 September 2017

Resigned: 13 July 2018

Cogress 11 Popes Lane Limited

Position: Corporate LLP Designated Member

Appointed: 09 September 2015

Resigned: 21 July 2023

Cogress Popes Lane Limited Partnership

Position: Corporate LLP Designated Member

Appointed: 09 September 2015

Resigned: 21 July 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 9 names. As we discovered, there is Ankor Acquisitions Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Cogress Gp Limited that entered London, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Cogress Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Ankor Acquisitions Limited

220 The Vale, London, NW11 8SR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Uk
Registration number 08617904
Notified on 8 September 2017
Nature of control: 75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Cogress Gp Limited

5 Broadbent Close, Highgate, London, N6 5JW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Uk
Registration number 09127689
Notified on 8 September 2017
Ceased on 21 July 2023
Nature of control: significiant influence or control

Cogress Limited

5 Broadbent Close, Highgate, London, N6 5JW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Uk
Registration number 08950180
Notified on 8 September 2017
Ceased on 21 July 2023
Nature of control: significiant influence or control

Cogress 11 Popes Lane Limited

5 Broadbent Close, Highgate, London, N6 5JW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Uk
Registration number 09767802
Notified on 8 September 2017
Ceased on 21 July 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Jamie L.

Notified on 6 April 2016
Ceased on 8 September 2017
Nature of control: significiant influence or control

Abderrahmane T.

Notified on 6 April 2016
Ceased on 8 September 2017
Nature of control: significiant influence or control

Tal O.

Notified on 6 April 2016
Ceased on 8 September 2017
Nature of control: significiant influence or control

Hanania S.

Notified on 6 April 2016
Ceased on 8 September 2017
Nature of control: significiant influence or control

Avner K.

Notified on 6 April 2016
Ceased on 8 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand7 578 55 4819525 4607 337 
Current Assets11 709 126137 392421 250250 607723 972107 28694 005
Debtors146 051137 392365 769250 598198 51299 94994 005
Net Assets Liabilities   5 846 2895 830 6895 377 9792 927 644
Other Debtors146 051137 392365 769    
Total Inventories11 555 497      
Other
Version Production Software      2 025
Accrued Liabilities   4 5004 5004 5004 500
Amounts Owed To Group Undertakings Participating Interests   36 63777 61794 16240 910
Bank Borrowings  13 062 80013 233 39013 625 05813 000 00015 397 975
Creditors5 788 25611 494 51013 062 800370 928468 225929 307968 386
Investment Property 19 200 00019 200 00019 200 00019 200 00019 200 00019 200 000
Investment Property Fair Value Model 19 200 00019 200 00019 200 000 19 200 000 
Net Current Assets Liabilities5 920 870-11 357 118195 392-120 321255 747-822 021-874 381
Other Creditors5 408 89311 471 50817 88817 80822 308614 340780 711
Total Assets Less Current Liabilities 7 842 88219 395 39219 079 67919 455 74718 377 97918 325 619
Trade Creditors Trade Payables379 36322 988140 280311 983363 800216 305142 265
Additions Other Than Through Business Combinations Investment Property Fair Value Model 16 189 119294 512    
Amounts Owed To Group Undertakings  67 690    
Bank Borrowings Overdrafts 1413 062 800    
Other Remaining Borrowings5 404 89311 466 008     
Total Borrowings 11 466 00813 062 800    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates Sunday 8th September 2024
filed on: 1st, October 2024
Free Download (3 pages)

Company search