Blayze Partners LLP LONDON


Founded in 2013, Blayze Partners LLP, classified under reg no. OC387590 is an active company. Currently registered at 2 Idol Lane EC3R 5DD, London the company has been in the business for 11 years. Its financial year was closed on Wed, 29th May and its latest financial statement was filed on 2022-05-31.

As of 9 May 2024, our data shows no information about any ex officers on these positions.

Blayze Partners LLP Address / Contact

Office Address 2 Idol Lane
Town London
Post code EC3R 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number OC387590
Date of Incorporation Mon, 2nd Sep 2013
End of financial Year 29th May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Harvey G.

Position: LLP Designated Member

Appointed: 02 September 2013

Karen G.

Position: LLP Designated Member

Appointed: 02 September 2013

Sophie W.

Position: LLP Member

Appointed: 07 March 2017

Resigned: 07 March 2017

Perry S.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 26 September 2018

Mark T.

Position: LLP Member

Appointed: 03 February 2016

Resigned: 30 September 2018

Vicky H.

Position: LLP Member

Appointed: 01 January 2016

Resigned: 28 March 2019

Edith M.

Position: LLP Member

Appointed: 01 January 2016

Resigned: 07 April 2016

James G.

Position: LLP Member

Appointed: 01 January 2016

Resigned: 06 April 2016

Harry M.

Position: LLP Member

Appointed: 01 January 2016

Resigned: 31 March 2018

Ross O.

Position: LLP Member

Appointed: 01 January 2016

Resigned: 26 June 2016

Seth H.

Position: LLP Member

Appointed: 07 September 2015

Resigned: 14 December 2016

Michael M.

Position: LLP Member

Appointed: 01 September 2015

Resigned: 21 October 2016

Clare J.

Position: LLP Member

Appointed: 01 July 2015

Resigned: 31 March 2018

Linus H.

Position: LLP Member

Appointed: 01 July 2015

Resigned: 31 March 2018

Laura P.

Position: LLP Member

Appointed: 06 April 2015

Resigned: 31 March 2019

Claire P.

Position: LLP Member

Appointed: 01 March 2015

Resigned: 31 March 2018

Ricky I.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 05 April 2015

Chris W.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 31 March 2019

Abigail F.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 27 February 2015

Oliver P.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 29 September 2017

Gemma-Lee H.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 01 January 2015

Emily H.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 05 April 2015

Guy H.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 31 March 2018

Caroline R.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 27 February 2015

Sarah-Jane L.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 10 August 2015

Simon W.

Position: LLP Member

Appointed: 19 June 2014

Resigned: 26 September 2018

Hayleigh S.

Position: LLP Member

Appointed: 16 June 2014

Resigned: 31 March 2018

Mike H.

Position: LLP Member

Appointed: 06 May 2014

Resigned: 20 May 2015

Henry B.

Position: LLP Member

Appointed: 02 September 2013

Resigned: 31 March 2018

Leo G.

Position: LLP Member

Appointed: 02 September 2013

Resigned: 22 November 2018

Jonny G.

Position: LLP Member

Appointed: 02 September 2013

Resigned: 28 November 2016

Alan G.

Position: LLP Member

Appointed: 02 September 2013

Resigned: 28 October 2016

Alev N.

Position: LLP Member

Appointed: 02 September 2013

Resigned: 13 April 2017

Ross S.

Position: LLP Member

Appointed: 02 September 2013

Resigned: 31 March 2019

Fay C.

Position: LLP Member

Appointed: 02 September 2013

Resigned: 12 November 2013

Peter H.

Position: LLP Member

Appointed: 02 September 2013

Resigned: 21 May 2014

Veena M.

Position: LLP Member

Appointed: 02 September 2013

Resigned: 20 December 2013

People with significant control

The list of PSCs who own or control the company includes 20 names. As BizStats researched, there is Karen G. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Harvey G. This PSC has significiant influence or control over the company,. The third one is Ross S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Karen G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Harvey G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ross S.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: significiant influence or control

Laura P.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Chris W.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Vicky H.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: significiant influence or control

Leo G.

Notified on 6 April 2016
Ceased on 25 October 2018
Nature of control: significiant influence or control

Mark T.

Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control: significiant influence or control

Perry S.

Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control: significiant influence or control

Simon W.

Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control: significiant influence or control

Clare J.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Oliver P.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Claire P.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Sophie W.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Harry M.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Henry B.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Guy H.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Linus H.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Hayleigh S.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Alex N.

Notified on 6 April 2016
Ceased on 13 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand8 4669 8226 9904 0414 5955 7122 6292 053
Current Assets1 583 6051 626 7591 558 6831 540 6601 351 9151 618 0741 679 2551 759 401
Debtors1 575 1391 616 8121 551 6931 536 6191 618 1531 639 2771 676 6261 757 348
Other Debtors      1 676 6261 757 348
Other
Amounts Owed To Other Related Parties Other Than Directors      457 880517 767
Creditors 9 3225 635 353 327371 568481 995545 301
Investments 125      
Investments Fixed Assets 125      
Net Current Assets Liabilities1 583 6051 617 3121 553 0481 540 6601 269 4211 273 4191 197 2601 214 100
Other Taxation Social Security Payable      24 11527 534
Total Assets Less Current Liabilities1 583 6051 617 4371 553 0481 540 6601 269 4211 246 5061 197 2601 214 100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 27th, February 2024
Free Download (7 pages)

Company search

Advertisements