NOMINA NO 192 LLP

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.OC322552
CategoryLimited Liability Partnership
Incorporated20 Sep 2006
Age17 years, 7 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Neil Archibald Rosebery

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Caroline Sara Frances Primrose

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Mitchley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Richard Mitchley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 55

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 48

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 49

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 50

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 51

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 52

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 53

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/09/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: LLP288c

Description: Member's particulars anthony mitchley

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/09/07

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

DIODONE ENTERTAINMENT LTD

23 WOODCROSS AVENUE,DONCASTER,DN4 6RU

Number:11191722
Status:ACTIVE
Category:Private Limited Company

FRESH DENTAL TRAINING LIMITED

FRESHDENTAL,BOLTON,BL3 5PZ

Number:10452170
Status:ACTIVE
Category:Private Limited Company

GEOGLOB LIMITED

13 HARVEST CLOSE,NOTTINGHAM,NG9 2JS

Number:09680573
Status:ACTIVE
Category:Private Limited Company

KINGIS RENTALS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11707509
Status:ACTIVE
Category:Private Limited Company

MAHAFFEY GROUP LTD

CARPENTERS MEADOWS,UDIMORE,TN31 6AD

Number:10311864
Status:ACTIVE
Category:Private Limited Company

OUR CLINIC LIMITED

CHURCHDOWN CHAMBERS,TONBRIDGE,TN9 1NR

Number:10557640
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