GO INVESTMENT PARTNERS GROUP LLP

25 Farringdon Street, London, EC4A 4AB
StatusLIQUIDATION
Company No.OC313189
CategoryLimited Liability Partnership
Incorporated12 May 2005
Age19 years, 2 days
JurisdictionEngland Wales

SUMMARY

GO INVESTMENT PARTNERS GROUP LLP is an liquidation limited liability partnership with number OC313189. It was incorporated 19 years, 2 days ago, on 12 May 2005. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 24 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

Date: 07 Jan 2023

Action Date: 07 Jan 2023

Category: Address

Type: LLAD01

New address: 25 Farringdon Street London EC4A 4AB

Old address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW England

Change date: 2023-01-07

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Robert Butler

Termination date: 2021-11-03

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Aug 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-02-28

Officer name: Mihoko Yoshida

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paola Perotti

Termination date: 2020-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gareth Stephens

Termination date: 2020-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Kodorul Amin

Change date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 May 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-12-16

Officer name: Mr Cyril Francis Johnson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Bengt Staffan Elmgren

Change date: 2019-09-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-25

Officer name: Mr Yoshikazu Maeda

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-25

Officer name: Mr Eric Frank Tracey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alexander Hirsch

Change date: 2019-09-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-25

Officer name: Mr Yoichiro Iwama

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-25

Officer name: Mr Kodorul Amin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Dong Han

Change date: 2019-09-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gareth Stephens

Change date: 2019-09-25

Documents

View document PDF

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

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: LLAD01

Change date: 2019-09-25

Old address: C/O Eversheds 1 Wood Street London EC2V 7WS

New address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kenji Iwamoto

Change date: 2019-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 May 2019

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philippe Haspeslagh

Termination date: 2018-06-07

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 May 2019

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Euro-Invest Management

Appointment date: 2018-06-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 May 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ronald Armist

Termination date: 2018-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Dong Han

Appointment date: 2017-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Mihoko Yoshida

Appointment date: 2016-12-20

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Peter Robert Butler

Change date: 2016-03-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Paul Brown

Change date: 2016-03-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gareth Stephens

Change date: 2016-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-08-02

Officer name: Pedro Yaguez

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jumpei Shoji

Termination date: 2016-08-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marc Schartz

Termination date: 2016-08-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ingrid Porteous

Termination date: 2016-08-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roland Rott

Termination date: 2016-08-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-08-02

Officer name: Trina Constance Mansfield

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gavin Mathew Morris

Termination date: 2016-08-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-08-02

Officer name: Helene De Watteville

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-08-02

Officer name: Mark O'connor

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 May 2015

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-06-10

Officer name: John Leopold Egan

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Yoichiro Iwama

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-09-01

Officer name: Mr Jumpei Shoji

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Helene Gilbert

Change date: 2014-05-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kodorul Amin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sperone Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Incap Finance Bv

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nadejda Shvab

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Linda Scott

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: California Public Employees' Retirement System

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Birchall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Machell

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed governance for owners group LLP\certificate issued on 09/05/14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kalina Lazarova

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Josiane Fanguinoveny

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rebecca Coriat

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rebecca Coriat

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anne Kirkeby

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Cohen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-20

Officer name: Helene Gilbert

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: David John Birchall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gareth Stephens

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jan 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-20

Officer name: Alexander Hirsch

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Wong

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Clapman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Harriet Burgess

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Synva Midtboe

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Elvis Burton

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-19

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gareth Stephens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 14 Jan 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David John Birchall

Change date: 2009-01-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-05-15

Officer name: Railways Pension Trustee Company Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-15

Officer name: Marc Schartz

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-15

Officer name: Linda Elaine Scott

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-15

Officer name: Mr Eric Frank Tracey

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tim Walkley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Roland Rott

Change date: 2013-05-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-15

Officer name: Toshiaki Oguchi

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-15

Officer name: Robert Augustus Gardner Monks

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-15

Officer name: Kalina Lazarova

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-15

Officer name: Robert John Machell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-15

Officer name: Helene Gilbert

Documents

View document PDF


Some Companies

BDB HOLDINGS LIMITED

C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:05562886
Status:ACTIVE
Category:Private Limited Company

CITY CHURCH WORCESTER

LINDISFARNE HOUSE 4,WORCESTER,WR1 3JS

Number:07918567
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HAJI HOME IMPROVEMENTS LTD

285 ST. BENEDICTS ROAD,BIRMINGHAM,B10 9NE

Number:09007062
Status:ACTIVE
Category:Private Limited Company

HAMSTAR PROPERTIES LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:01342234
Status:ACTIVE
Category:Private Limited Company

MSSI LTD

126 WEST PLAZA,STAINES,TW19 7FH

Number:09778166
Status:ACTIVE
Category:Private Limited Company

TAKE ROLL EASTERN EUROPE INCORPORATION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11574054
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