David Ebert LLP SOUTHAMPTON


Founded in 2011, David Ebert LLP, classified under reg no. OC362192 is an active company. Currently registered at Unit 17 Botley Road SO30 2AU, Southampton the company has been in the business for thirteen years. Its financial year was closed on 28th March and its latest financial statement was filed on March 31, 2022.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

David Ebert LLP Address / Contact

Office Address Unit 17 Botley Road
Office Address2 Hedge End Business Centre,
Town Southampton
Post code SO30 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number OC362192
Date of Incorporation Fri, 25th Feb 2011
End of financial Year 28th March
Company age 13 years old
Account next due date Thu, 28th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Kiran S.

Position: LLP Member

Appointed: 10 October 2023

Aliosman H.

Position: LLP Member

Appointed: 09 October 2023

Aminah B.

Position: LLP Designated Member

Appointed: 18 February 2021

Markus M.

Position: LLP Member

Appointed: 31 March 2019

Mohammed A.

Position: LLP Designated Member

Appointed: 19 October 2016

Anil S.

Position: LLP Member

Appointed: 07 December 2022

Resigned: 16 October 2023

Aliosman H.

Position: LLP Designated Member

Appointed: 01 October 2021

Resigned: 09 October 2023

Azra M.

Position: LLP Member

Appointed: 31 March 2019

Resigned: 01 October 2021

Michael M.

Position: LLP Member

Appointed: 02 March 2019

Resigned: 31 March 2019

Michael M.

Position: LLP Member

Appointed: 01 October 2017

Resigned: 01 March 2019

Hiten P.

Position: LLP Member

Appointed: 01 October 2017

Resigned: 17 May 2021

Jill G.

Position: LLP Member

Appointed: 19 October 2016

Resigned: 01 October 2017

Daniel G.

Position: LLP Member

Appointed: 29 July 2016

Resigned: 08 August 2016

Nathan A.

Position: LLP Member

Appointed: 29 July 2016

Resigned: 08 August 2016

Nathan A.

Position: LLP Member

Appointed: 11 July 2016

Resigned: 20 October 2016

Daniel G.

Position: LLP Member

Appointed: 11 July 2016

Resigned: 20 October 2016

Caroline D.

Position: LLP Designated Member

Appointed: 25 February 2011

Resigned: 31 March 2019

David E.

Position: LLP Designated Member

Appointed: 25 February 2011

Resigned: 29 July 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights. Another entity in the PSC register is Jill G. This PSC and has 25-50% voting rights. Moving on, there is Mohammed A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Mohammed A.

Notified on 2 March 2019
Nature of control: 75,01-100% voting rights

Jill G.

Notified on 19 October 2016
Ceased on 2 March 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Mohammed A.

Notified on 19 October 2016
Ceased on 2 March 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Caroline D.

Notified on 6 April 2016
Ceased on 19 October 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Previous accounting period shortened from March 28, 2023 to March 27, 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search