RBB ECONOMICS LLP

199 Bishopsgate, London, EC2M 3TY
StatusACTIVE
Company No.OC315356
CategoryLimited Liability Partnership
Incorporated26 Sep 2005
Age18 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

RBB ECONOMICS LLP is an active limited liability partnership with number OC315356. It was incorporated 18 years, 8 months, 19 days ago, on 26 September 2005. The company address is 199 Bishopsgate, London, EC2M 3TY.



Company Fillings

Accounts with accounts type group

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: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Adrian Nizam Majumdar

Change date: 2023-07-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-03-31

Officer name: Bojana Ignjatovic

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2023

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: 22 Nov 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jun 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Theon Van Dijk

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-05-26

Officer name: Mr Miguel De La Mano

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jun 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Duncan Reeve

Appointment date: 2022-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthijs Visser

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 26 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: 04 Jan 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrea Lofaro

Termination date: 2020-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 18 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: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Sep 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-01

Officer name: Mr Enrique Pacheco Canizares

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pieter Johannes Van Der Veer

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 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: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Sep 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-01

Officer name: Mr Joan De Sola-Morales

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Sep 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul William Hutchinson

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-03-01

Officer name: Ms Ethel Maia Da Fonseca

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Sep 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Vitaly Pruzhansky

Appointment date: 2017-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Sep 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-01

Officer name: Mr Christian Philipp Ehmer

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 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: 28 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrea Lofaro

Change date: 2014-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Frank Tyler

Change date: 2014-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-03-17

Officer name: Richard Murgatroyd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Frank Tyler

Change date: 2014-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: LLAD01

Change date: 2014-03-18

Old address: 199 Bishops Gate Bishopsgate London EC2M 3TY England

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: LLAD01

Old address: the Connection 198 High Holborn London WC1V 7BD

Change date: 2014-03-18

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Bendit Durand

Change date: 2013-10-24

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Oct 2013

Action Date: 17 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Francesco Rosati

Change date: 2013-07-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Oct 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-09-26

Officer name: Matthys Visser

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Oct 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Derek Jack Ridyard

Change date: 2013-09-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Oct 2013

Action Date: 29 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Adrian Nizam Majumdar

Change date: 2012-12-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Oct 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Lewis

Change date: 2013-02-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Oct 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrea Lofaro

Change date: 2013-09-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Oct 2013

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-02

Officer name: Mr Simon Leslie Bishop

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Oct 2013

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Bojana Ignjatovic

Change date: 2011-09-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Bendit Dyrand

Change date: 2013-10-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Aug 2013

Action Date: 17 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-17

Officer name: Francesco Rosati

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-25

Officer name: Adrian Nizam Majumdar

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Patrick Douglas Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-05

Officer name: Stephen Lewis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2013

Action Date: 29 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-29

Officer name: Adrian Nizam Majumdar

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 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: 12 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-26

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen Lewis

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2012

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: 18 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-02

Officer name: Simon Leslie Bishop

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Murgatroyd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Bendit Dyrand

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Daniel Gore

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Pieter Johannes Van Der Veer

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Bojana Ignjatovic

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Frank Tyler

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Nov 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-13

Officer name: Simon Leslie Bishop

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Nov 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-26

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kathleen Devitt

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-26

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed francesco rosati

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: LGLO

Description: LLP member global simon bishop details changed by form received on 17-01-2009 for LLP OC310366

Documents

Legacy

Date: 20 Jan 2009

Category: Officers

Type: LGLO

Description: LLP member global simon bishop details changed by form received on 17-01-2009 for LLP OC301429

Documents

Legacy

Date: 20 Jan 2009

Category: Officers

Type: LGLO

Description: LLP member global simon bishop details changed by form received on 17-01-2009 for LLP OC313276

Documents

Legacy

Date: 20 Jan 2009

Category: Officers

Type: LGLO

Description: LLP member global simon bishop details changed by form received on 17-01-2009 for LLP OC339129

Documents

Legacy

Date: 20 Jan 2009

Category: Officers

Type: LGLO

Description: LLP member global simon bishop details changed by form received on 17-01-2009 for LLP OC314069

Documents

Legacy

Date: 20 Jan 2009

Category: Officers

Type: LGLO

Description: LLP member global simon bishop details changed by form received on 17-01-2009 for LLP OC312499

Documents

Legacy

Date: 20 Jan 2009

Category: Officers

Type: LGLO

Description: LLP member global simon bishop details changed by form received on 17-01-2009 for LLP OC318989

Documents

Legacy

Date: 20 Jan 2009

Category: Officers

Type: LGLO

Description: LLP member global simon bishop details changed by form received on 17-01-2009 for LLP OC327396

Documents

Legacy

Date: 20 Jan 2009

Category: Officers

Type: LGLO

Description: LLP member global simon bishop details changed by form received on 17-01-2009 for LLP OC322843

Documents

Legacy

Date: 20 Jan 2009

Category: Officers

Type: LLP288c

Description: Member's particulars simon bishop

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 24/10/08

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: LLP288c

Description: Member's particulars andrea lofaro

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: LLP288c

Description: Member's particulars kathleen devitt

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Mortgage

Type: LLP403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/09/07

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF


Some Companies

AMRS PROPERTIES LTD

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:11539162
Status:ACTIVE
Category:Private Limited Company

HILLRISE CONSULTANTS LIMITED

THE OLD GRANGE WARREN ESTATE,CHELMSFORD,CM1 3WT

Number:04878732
Status:ACTIVE
Category:Private Limited Company

HUNTLY TANDOORI LTD

109 GORDON STREET,HUNTLY,AB54 8ES

Number:SC582827
Status:ACTIVE
Category:Private Limited Company

JAW ENGINEERING SERVICES LTD

306 ST. MARYS ROAD,MANCHESTER,M40 0BD

Number:09766033
Status:ACTIVE
Category:Private Limited Company

LAMMASKNOWE LIMITED

33 LAIRD STREET,COATBRIDGE,ML5 3LW

Number:SC495282
Status:ACTIVE
Category:Private Limited Company

MAID2CLEAN WILMSLOW LTD

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:11113397
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