MT THALER INVESTMENT MANAGEMENT LLP

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.OC304834
CategoryLimited Liability Partnership
Incorporated09 Jun 2003
Age20 years, 10 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Aserkoff

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars mt thaler services company LIMITED

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/06/09

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed mt thaler services company LTD logged form

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars michael sonenshine

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars david aserkoff

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: LLP288b

Description: Member resignedr jill hodges magnelia logged form

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/06/07

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars michael sonenshine

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/06/07

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/06/08

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned jill hodges magnelia

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars david adam aserkoff logged form

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/06/06

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/06/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/06/04

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIGGLE TOTS LIMITED

20 BECKSIDE,NORWICH,NR10 3SY

Number:06763964
Status:ACTIVE
Category:Private Limited Company

HEMI CONSULTING LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:07184060
Status:ACTIVE
Category:Private Limited Company

MYMESSICK LIMITED

5 WATERWORK ROAD,LONDON,SW2 1SE

Number:11581104
Status:ACTIVE
Category:Private Limited Company

PBD UK LIMITED

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

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