ECLIPSE FILM PARTNERS NO. 24 LLP

FIELDFISHER FIELDFISHER, London, EC4R 3TT
StatusACTIVE
Company No.OC316631
CategoryLimited Liability Partnership
Incorporated09 Dec 2005
Age18 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

ECLIPSE FILM PARTNERS NO. 24 LLP is an active limited liability partnership with number OC316631. It was incorporated 18 years, 5 months, 26 days ago, on 09 December 2005. The company address is FIELDFISHER FIELDFISHER, London, EC4R 3TT.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 18 Apr 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-13

Officer name: Richard John Dixon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-13

Officer name: Richard Andrew Baker

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-13

Officer name: Michael Myer Cole

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-31

Officer name: Future Films (Management Services) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-13

Officer name: Rupert Alexander Lendon English

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Future Films (Partnership Services) Limited

Termination date: 2021-03-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-13

Officer name: Tina Louise Cole

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Mcguire

Termination date: 2024-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-13

Officer name: Edward Evans

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Angus Mclanders

Termination date: 2024-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-09

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Dec 2023

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-03-31

Psc name: Future Films (Management Services) Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Dec 2023

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Future Films (Partnership Services) Limited

Cessation date: 2021-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2023

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Angus Mclanders

Change date: 2021-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Mar 2021

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-31

Officer name: Neil Olavo Vas

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Dec 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-02-04

Officer name: Andrew Adamson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Mar 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Future Films (Partnership Services) Limited

Appointment date: 2018-06-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Mar 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-06-01

Officer name: Future Films (Management Services) Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

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

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: LLAD01

Change date: 2018-12-17

Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom

New address: Riverbank House 2 Swan Lane London EC4R 3TT

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Oct 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Arc Administrative Services 1 Limited

Appointment date: 2018-07-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Oct 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-07-30

Officer name: Arc Administrative Services 2 Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Oct 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-07-30

Officer name: Arc Administrative Services 3 Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Aug 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-01

Officer name: Future Films (Management Services) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Aug 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-01

Officer name: Future Films (Partnership Services) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

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

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: LLAD01

New address: 27/28 Eastcastle Street London W1W 8DH

Change date: 2017-02-20

Old address: 10 Old Burlington Street London W1S 3AG

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Adamson

Change date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jul 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Ereira

Termination date: 2014-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jul 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael David Pryke Smith

Termination date: 2014-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jul 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-04-05

Officer name: The Executor of the Estate of John Henry King

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jul 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-04-05

Officer name: Ashley John King

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jul 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lois Elizabeth Kerrison

Termination date: 2014-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jul 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-04-05

Officer name: Adam Kerrison

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Wentworth Stanley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Douglas Smith

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Kletz

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benedict Andersen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-14

Officer name: Andrew Adamson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr the Executor of the Estate of John Henry King

Change date: 2013-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr the Executor of the Estate of John Henry King

Change date: 2013-02-04

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2013

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-16

Officer name: Mr John Henry King

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jan 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-09

Officer name: David Ereira

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Tina Cole

Change date: 2010-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-09

Officer name: Neil Olavo Vas

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William Montagu Wentworth Stanley

Change date: 2010-12-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-12-09

Officer name: Future Films (Partnership Services) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Future Films (Management Services) Limited

Change date: 2010-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Mcguire

Change date: 2010-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael David Pryke Smith

Change date: 2010-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Benedict Andersen

Change date: 2010-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-29

Officer name: Andrew Mcguire

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-02-12

Officer name: Adam Kerrison

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-02-12

Officer name: Lois Kerrison

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-01-04

Officer name: Future Films (Management Services) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Future Films (Partnership Services) Limited

Change date: 2010-01-04

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Address

Type: LLAD01

Old address: 25 Noel Street London W1F 8GX

Change date: 2010-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/12/08

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: LGLO

Description: LLP member global richard dixon details changed by form received on 24-06-2009 for LLP OC319679

Documents


Some Companies

A & NB LIMITED

200 PLASHET GROVE,LONDON,E6 1DA

Number:10097983
Status:ACTIVE
Category:Private Limited Company

ASHLEY CLARKE LIMITED

4 QUEENSFERRY ROAD,DUNFERMLINE,KY11 2PQ

Number:SC588591
Status:ACTIVE
Category:Private Limited Company

GLOUCESTER HOUSE FROME LIMITED

UNIT 5 DILLYBROOK BUSINESS PARK,SOUTHWICK,BA14 9NB

Number:08226592
Status:ACTIVE
Category:Private Limited Company

MILLIGAN HOLDINGS LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:07459194
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE RETAIL SOLUTIONS LIMITED

STEVENSON HOUSE 8 HOWLEY LANE,WARRINGTON,WA1 2DN

Number:05927319
Status:ACTIVE
Category:Private Limited Company
Number:09916732
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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