SIMON ROBERTSON ASSOCIATES LLP

7 St. James's Place, London, SW1A 1NP, England
StatusACTIVE
Company No.OC312446
CategoryLimited Liability Partnership
Incorporated30 Mar 2005
Age19 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

SIMON ROBERTSON ASSOCIATES LLP is an active limited liability partnership with number OC312446. It was incorporated 19 years, 2 months, 2 days ago, on 30 March 2005. The company address is 7 St. James's Place, London, SW1A 1NP, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: LLAD01

Old address: 2 st. James's Place London SW1A 1NP England

New address: 7 st. James's Place London SW1A 1NP

Change date: 2022-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-30

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 07 Jun 2021

Category: Address

Type: LLAD02

Old address: 35 New Bridge Street Rees Pollock London EC4V 6BW England

New address: 16 Great Queen Street Blick Rothenberg London WC2B 5AH

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-08

Officer name: Simon Robertson Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-30

Documents

View document PDF

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

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: LLAD01

New address: 2 st. James's Place London SW1A 1NP

Old address: , 2 st James's Place, London, SW1A 1NP

Change date: 2018-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 13 Apr 2017

Category: Address

Type: LLAD02

Old address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom

New address: 35 New Bridge Street Rees Pollock London EC4V 6BW

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-02-08

Officer name: Timothy Peter Wise

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-01

Officer name: Sir Simon Manwaring Robertson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed robertson robey associates LLP\certificate issued on 07/04/14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Warshaw

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Apostolides

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Robey

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-30

Documents

View document PDF

Legacy

Date: 01 Apr 2014

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\7TH floor tricor suite 52-54 gracechurch street\london\EC3V 0EH

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon David Warshaw

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Philip Paul Apostolides

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Apr 2013

Action Date: 30 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Simon Robertson Limited

Change date: 2013-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2013

Action Date: 30 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-30

Officer name: Simon Christopher Townsend Robey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Christopher Townsend Robey

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simon robertson associates LLP\certificate issued on 16/01/13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-30

Documents

View document PDF

Legacy

Date: 19 Oct 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 22 Apr 2010

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 22 Apr 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/03/09

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars simon robertson LIMITED

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Address

Type: LLP287

Description: Registered office changed on 18/03/2009 from, 165 queen victoria street, london, WC4V 4DD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/03/08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/03/06

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/03/07

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/03/06

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed schlappin associates LLP\certificate issued on 01/08/05

Documents

View document PDF

Incorporation company

Date: 30 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIEVE COMPETITIVE ADVANTAGE LTD

BLAKELEA HOUSE,RIDING MILL,NE44 6HT

Number:07729763
Status:ACTIVE
Category:Private Limited Company

ANALYSIS TECHNOLOGIES LIMITED

PENYCASTELL FARM,PORT TALBOT,SA13 2PY

Number:07312995
Status:ACTIVE
Category:Private Limited Company

CROXLEY GREEN PROPERTY LIMITED

WARREN PLACE,COBHAM,KT11 2PX

Number:09117893
Status:ACTIVE
Category:Private Limited Company

ENARDEPY LIMITED

1 & 2 THE BARN OLDWICK,CHICHESTER,PO18 9AA

Number:08752956
Status:ACTIVE
Category:Private Limited Company

FOX TRANSFERS LTD

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:09046270
Status:ACTIVE
Category:Private Limited Company

REXFIDA INVESTMENTS LP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:LP018977
Status:ACTIVE
Category:Limited Partnership

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