NOMINA NO 192 LLP
Status | ACTIVE |
Company No. | OC322552 |
Category | Limited Liability Partnership |
Incorporated | 20 Sep 2006 |
Age | 17 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
NOMINA NO 192 LLP is an active limited liability partnership with number OC322552. It was incorporated 17 years, 7 months, 10 days ago, on 20 September 2006. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-20
Documents
Accounts with accounts type full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-20
Documents
Accounts with accounts type full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-20
Documents
Accounts with accounts type full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-20
Documents
Accounts with accounts type full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-20
Documents
Accounts with accounts type full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-20
Documents
Change person member limited liability partnership with name change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-09-20
Officer name: Caroline Sara Frances Primrose
Documents
Change person member limited liability partnership with name change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-09-20
Officer name: Lady Jane Margaret Helen Kaplan
Documents
Change person member limited liability partnership with name change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-09-20
Officer name: Lady Lucy Catherine Mary Garton
Documents
Change person member limited liability partnership with name change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-09-20
Officer name: Lady Emma Elizabeth Anne Mahmood
Documents
Accounts with accounts type full
Date: 07 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-20
Documents
Accounts with accounts type full
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person member limited liability partnership with name change date
Date: 28 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Countess Alison Mary Deirdre Rosebery
Change date: 2017-05-15
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-20
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-09-19
Officer name: Neil Archibald Rosebery
Documents
Accounts with accounts type full
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Nomina Designated Member No.1 Limited
Change date: 2015-12-04
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-12-04
Officer name: Nomina Designated Member No.2 Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: LLAD01
Old address: 85 Gracechurch Street London EC3V 0AA
New address: 5th Floor 40 Gracechurch Street London EC3V 0BT
Change date: 2015-12-08
Documents
Annual return limited liability partnership with made up date
Date: 08 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-20
Documents
Accounts with accounts type full
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-20
Documents
Accounts with accounts type full
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person member limited liability partnership with name change date
Date: 14 Jan 2014
Action Date: 02 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Caroline Sara Frances Primrose
Change date: 2014-01-02
Documents
Annual return limited liability partnership with made up date
Date: 16 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-20
Documents
Accounts with accounts type full
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 16 Apr 2013
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 66
Documents
Appoint person member limited liability partnership
Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Countess Alison Mary Deirdre Rosebery
Documents
Legacy
Date: 29 Nov 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 65
Documents
Annual return limited liability partnership with made up date
Date: 11 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-20
Documents
Accounts with accounts type full
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person member limited liability partnership
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Neil Archibald Rosebery
Documents
Appoint person member limited liability partnership
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Caroline Sara Frances Primrose
Documents
Appoint person member limited liability partnership
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lady Emma Elizabeth Anne Mahmood
Documents
Appoint person member limited liability partnership
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lady Jane Margaret Helen Kaplan
Documents
Appoint person member limited liability partnership
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lady Lucy Catherine Mary Garton
Documents
Termination member limited liability partnership with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anthony Mitchley
Documents
Termination member limited liability partnership with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicholas Richard Mitchley
Documents
Legacy
Date: 27 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 60
Documents
Legacy
Date: 27 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 61
Documents
Legacy
Date: 27 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 62
Documents
Legacy
Date: 27 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 63
Documents
Legacy
Date: 27 Jul 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 64
Documents
Legacy
Date: 15 Jun 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 59
Documents
Legacy
Date: 11 Jan 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 58
Documents
Change person member limited liability partnership with name change date
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-12-01
Officer name: Anthony Owen Richard Mitchley
Documents
Annual return limited liability partnership with made up date
Date: 17 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-20
Documents
Accounts with accounts type full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 11 Jan 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 57
Documents
Annual return limited liability partnership with made up date
Date: 19 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-20
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Nomina Designated Member No.2 Limited
Change date: 2010-09-20
Documents
Change person member limited liability partnership with name change date
Date: 19 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-20
Officer name: Anthony Owen Richard Mitchley
Documents
Change person member limited liability partnership with name change date
Date: 19 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-20
Officer name: Nicholas Richard Leon Mitchley
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Nomina Designated Member No.1 Limited
Change date: 2010-09-20
Documents
Legacy
Date: 29 Sep 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 56
Documents
Accounts with accounts type full
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-09-20
Documents
Accounts with accounts type full
Date: 21 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Apr 2009
Category: Mortgage
Type: LLP395
Description: Duplicate mortgage certificatecharge no:54
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 54
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 55
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 48
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 49
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 50
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 51
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 52
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 53
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 20/09/08
Documents
Accounts with accounts type full
Date: 18 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: LLP288c
Description: Member's particulars anthony mitchley
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/09/07
Documents
Legacy
Date: 07 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
23 WOODCROSS AVENUE,DONCASTER,DN4 6RU
Number: | 11191722 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESHDENTAL,BOLTON,BL3 5PZ
Number: | 10452170 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HARVEST CLOSE,NOTTINGHAM,NG9 2JS
Number: | 09680573 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11707509 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTERS MEADOWS,UDIMORE,TN31 6AD
Number: | 10311864 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHDOWN CHAMBERS,TONBRIDGE,TN9 1NR
Number: | 10557640 |
Status: | ACTIVE |
Category: | Private Limited Company |