MT THALER INVESTMENT MANAGEMENT LLP
Status | ACTIVE |
Company No. | OC304834 |
Category | Limited Liability Partnership |
Incorporated | 09 Jun 2003 |
Age | 20 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MT THALER INVESTMENT MANAGEMENT LLP is an active limited liability partnership with number OC304834. It was incorporated 20 years, 10 months, 23 days ago, on 09 June 2003. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Change corporate member limited liability partnership with name change date
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2024-02-20
Officer name: Mt Thaler Services Company Limited
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-10
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-10
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: LLAD01
Change date: 2022-09-22
New address: 124 City Road London EC1V 2NX
Old address: Kemp House 152-160 City Road London EC1V 2NX England
Documents
Confirmation statement with no updates
Date: 11 Sep 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-10
Documents
Change corporate member limited liability partnership with name change date
Date: 12 Oct 2020
Action Date: 10 Oct 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Mt Thaler Services Company Limited
Change date: 2020-10-10
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-10
Documents
Gazette filings brought up to date
Date: 06 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-10
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: LLAD01
Change date: 2019-02-06
Old address: 3-8 Bolsover Street London W1W 6AB England
New address: Kemp House 152-160 City Road London EC1V 2NX
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-10
Documents
Accounts amended with accounts type total exemption full
Date: 19 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-10
Documents
Annual return limited liability partnership with made up date
Date: 10 Aug 2016
Action Date: 25 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: LLAD01
Old address: 19 Bolsover Street London W1W 5NA
New address: 3-8 Bolsover Street London W1W 6AB
Change date: 2015-09-17
Documents
Annual return limited liability partnership with made up date
Date: 02 Jul 2015
Action Date: 25 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-25
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-07-01
Officer name: Mt Thaler Services Company Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: LLAD01
Old address: 16 High Holborn London WC1V 6BX
New address: 19 Bolsover Street London W1W 5NA
Change date: 2015-07-01
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 04 Feb 2015
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 16 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-25
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Jun 2014
Action Date: 08 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-06-08
Officer name: Mt Thaler Services Company Limited
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-31
Officer name: Mr Michael Adam Sonenshine
Documents
Annual return limited liability partnership with made up date
Date: 25 May 2013
Action Date: 25 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-25
Documents
Change registered office address limited liability partnership with date old address
Date: 25 May 2013
Action Date: 25 May 2013
Category: Address
Type: LLAD01
Change date: 2013-05-25
Old address: , Adam House 7-10 Adam Street, the Strand, London, WC2N 6AA, United Kingdom
Documents
Accounts with accounts type full
Date: 17 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-09
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Jul 2012
Action Date: 12 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Mt Thaler Services Company Limited
Change date: 2012-01-12
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Jan 2012
Action Date: 12 Jan 2012
Category: Address
Type: LLAD01
Old address: , 16 High Holborn, London, England, WC1V 6BX, United Kingdom
Change date: 2012-01-12
Documents
Gazette filings brought up to date
Date: 11 Jan 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination member limited liability partnership with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Aserkoff
Documents
Change registered office address limited liability partnership with date old address
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Address
Type: LLAD01
Old address: , Brewers Hall Aldermanbury Square, London, EC2V 7HR
Change date: 2011-10-10
Documents
Annual return limited liability partnership with made up date
Date: 08 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-09
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Mt Thaler Services Company Limited
Change date: 2011-06-01
Documents
Change person member limited liability partnership with name change date
Date: 07 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: David Adam Aserkoff
Change date: 2011-06-01
Documents
Accounts with accounts type small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Sep 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-09
Documents
Accounts with accounts type small
Date: 08 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: LLP288c
Description: Member's particulars mt thaler services company LIMITED
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 09/06/09
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed mt thaler services company LTD logged form
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: LLP288c
Description: Member's particulars michael sonenshine
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: LLP288c
Description: Member's particulars david aserkoff
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: LLP288b
Description: Member resignedr jill hodges magnelia logged form
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Legacy
Date: 04 Aug 2009
Category: Address
Type: LLP287
Description: Registered office changed on 04/08/2009 from, 8 fredericks place, london, EC2R 8HY
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 09/06/07
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: LLP288c
Description: Member's particulars michael sonenshine
Documents
Accounts with accounts type full
Date: 05 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 05/06/07
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 09/06/08
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: LLP288b
Description: Member resigned jill hodges magnelia
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: LLP288c
Description: Member's particulars david adam aserkoff logged form
Documents
Accounts with accounts type full
Date: 24 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type full
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/06/06
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type full
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/06/05
Documents
Accounts with accounts type full
Date: 08 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/06/04
Documents
Legacy
Date: 17 Jun 2004
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 28 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/12/03
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 29 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 29/09/03 from: 16 lawn road, garden flat 1, london, NW3 2XR
Documents
Some Companies
20 BECKSIDE,NORWICH,NR10 3SY
Number: | 06763964 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST STREET,WARE,SG12 9EE
Number: | 07184060 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WATERWORK ROAD,LONDON,SW2 1SE
Number: | 11581104 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4, EARLSHOUSE,GATESHEAD,NE11 0RY
Number: | 11453646 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAPID SCREENING SERVICES LIMITED
1 WILLOW STREAM,NEW MILLS,SK22 4PJ
Number: | 04608932 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD (SOUTH NUTFIELD) LTD
3 THE COURTYARD NORTH STATION APPROACH,REDHILL,RH1 4JF
Number: | 07942909 |
Status: | ACTIVE |
Category: | Private Limited Company |