MARSHALL WACE LLP

George House George House, London, SW1X 9AT, England
StatusACTIVE
Company No.OC302228
CategoryLimited Liability Partnership
Incorporated16 May 2002
Age21 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

MARSHALL WACE LLP is an active limited liability partnership with number OC302228. It was incorporated 21 years, 11 months, 26 days ago, on 16 May 2002. The company address is George House George House, London, SW1X 9AT, England.



Company Fillings

Change person member limited liability partnership with name change date

Date: 22 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Conor James Kiernan

Change date: 2024-04-16

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-04-16

Psc name: Mr Conor James Kiernan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2024

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ernesto Fragomeni

Change date: 2015-06-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Mr Ernesto Fragomeni

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2024

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-05-01

Officer name: Mr Simon Charles Waite

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Jan 2024

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Simon Charles Waite

Change date: 2023-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2024

Action Date: 18 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Desmond John Anderson

Change date: 2018-02-18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Jan 2024

Action Date: 18 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Desmond John Anderson

Change date: 2018-02-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2024

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Claire Jayne Musgrave

Change date: 2018-07-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Jan 2024

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Claire Jayne Musgrave

Change date: 2018-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2024

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Conor James Kiernan

Change date: 2019-09-26

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jan 2024

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-09-26

Psc name: Mr Conor James Kiernan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2024

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-10-19

Officer name: Mr Pawel Maria Zdziarski

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Jan 2024

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-10-19

Psc name: Mr Pawel Maria Zdziarski

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Dec 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Amit Rajpal

Change date: 2023-06-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Dec 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-06-13

Officer name: Mr Amit Rajpal

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jamie Curry

Notification date: 2023-12-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Stefan Marius Delmarco

Notification date: 2023-12-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jamie Curry

Appointment date: 2023-12-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-12-01

Officer name: Mr Stefan Marius Delmarco

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-11

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: David Michael Reynard

Cessation date: 2023-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Michael Reynard

Termination date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Mar 2023

Action Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-03-07

Psc name: Amit Rajpal

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Amit Rajpal

Appointment date: 2023-03-07

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Dec 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jacob Rowland Cotton

Cessation date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Dec 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-09-30

Psc name: Duncan Edward Ford

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Dec 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-06-30

Psc name: Henrik Sebastian Freye

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Li Zhu

Notification date: 2022-12-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-12-01

Officer name: Mr Li Zhu

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-12-01

Psc name: David Jurenka

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Matthew Philip Rooney

Notification date: 2022-12-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Philip Rooney

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Jurenka

Appointment date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan Edward Ford

Termination date: 2022-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jacob Rowland Cotton

Termination date: 2022-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan Edward Ford

Termination date: 2022-09-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-28

Officer name: Jacob Rowland Cotton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Henrik Sebastian Freye

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-06-08

Officer name: Ms Claire Jayne Musgrave

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-06-08

Officer name: Mr Duncan Edward Ford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-06-08

Officer name: Elizabeth Claire Appleford

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-12-01

Psc name: James Rory Mcginnigle

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-12-01

Officer name: Mr James Rory Mcginnigle

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3022280001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-11

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Marshall Wace Asset Management Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-12-01

Officer name: Elizabeth Claire Appleford

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-12-01

Psc name: Elizabeth Claire Appleford

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Charles Waite

Appointment date: 2019-12-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian Archibald Smillie

Appointment date: 2019-12-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Pawel Maria Zdziarski

Appointment date: 2019-12-10

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Simon Charles Waite

Notification date: 2019-12-10

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Ian Archibald Smillie

Notification date: 2019-12-10

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-12-10

Psc name: Pawel Maria Zdziarski

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-11

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jacob Rowland Cotton

Notification date: 2019-02-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-02-12

Officer name: Mr Jacob Rowland Cotton

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Michael John Howley

Notification date: 2019-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael John Howley

Appointment date: 2019-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-12-01

Officer name: Mr David Michael Reynard

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-12-01

Psc name: John Colin Carter

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Colin Carter

Appointment date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: David Michael Reynard

Notification date: 2017-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-10-02

Psc name: Desmond John Anderson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Desmond John Anderson

Appointment date: 2017-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Conor James Kiernan

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Eleanor Katharine Houston

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Henrik Sebastian Freye

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Anthony Patrick Henry Marber

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Ian Gerald Patrick Wace

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Ernesto Fragomeni

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Anthony Peter Clake

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Duncan Edward Ford

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Kenneth Alan Hofmeyr

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Marshall Wace Asset Management Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Claire Jayne Musgrave

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Paul Roderick Clucas Marshall

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Jonathan Edward May

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-04-26

Officer name: Philippe Azoulay

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Sep 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Marshall Wace Asset Management Limited

Change date: 2016-08-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: LLAD01

Change date: 2016-08-18

Old address: 13th Floor the Adelphi Building 1-11 John Adam Street London WC2N 6HT

New address: George House 131 Sloane Street London SW1X 9AT

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Conor James Kiernan

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 30 Sep 2015

Action Date: 15 Sep 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3022280001

Charge creation date: 2015-09-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Philippe-Emmanuel Azoulay

Appointment date: 2015-06-01

Documents

View document PDF


Some Companies

EWART PARSONS,LIMITED

PARSONS BUSINESS CENTRE,HARTLEPOOL,TS25 2BJ

Number:00280871
Status:ACTIVE
Category:Private Limited Company

GEO-ADVENTURE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:06561812
Status:ACTIVE
Category:Private Limited Company

MDESIGN-PLANNING LTD

C/O GISELA SHARPE MILL WHEEL COTTAGE, SANDFORD LANE,READING,RG5 4TB

Number:08510268
Status:ACTIVE
Category:Private Limited Company

MITFORD BRIDGE ASSOCIATES LIMITED

4, THE BARFORD EXCHANGE WELLESBOURNE ROAD,WARWICK,CV35 8AQ

Number:09277462
Status:ACTIVE
Category:Private Limited Company

ORBIT 360 LTD

466 WIMBORNE ROAD,BOURNEMOUTH,BH9 2EY

Number:08696553
Status:ACTIVE
Category:Private Limited Company
Number:CE010814
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source