MOUNT STREET INVESTMENTS EQTGC2C LLP

C/O Mfg Services Limited 15 Cambridge Court C/O Mfg Services Limited 15 Cambridge Court, London, W6 7NJ, United Kingdom
StatusACTIVE
Company No.OC322854
CategoryLimited Liability Partnership
Incorporated03 Oct 2006
Age17 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

MOUNT STREET INVESTMENTS EQTGC2C LLP is an active limited liability partnership with number OC322854. It was incorporated 17 years, 7 months, 2 days ago, on 03 October 2006. The company address is C/O Mfg Services Limited 15 Cambridge Court C/O Mfg Services Limited 15 Cambridge Court, London, W6 7NJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Address

Type: LLAD01

Old address: C/O Mffg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom

New address: C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ

Change date: 2023-08-28

Documents

View document PDF

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

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Address

Type: LLAD01

Change date: 2023-08-28

New address: C/O Mffg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ

Old address: Third Floor 59-60 Grosvenor Street London W1K 3HZ England

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2023

Action Date: 04 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-02-04

Officer name: Ms Paula Mary Hardgrave

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: LLAD01

Change date: 2022-03-16

New address: Third Floor 59-60 Grosvenor Street London W1K 3HZ

Old address: Connaught House 1-3 Mount Street London W1K 3NB

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Warren Thirkell Hibbert

Change date: 2021-06-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-05-21

Officer name: Mr Charles Dumaresq Nicholson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-01

Officer name: Jane Louise Sutherland

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-01

Officer name: Nicola Marie Brown

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sg1 Limited

Change date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2021

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: 06 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-21

Officer name: Ms Paula Mary Hardgrave

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rebecca Wu

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Feb 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marc Lutgen

Termination date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mvalue Dm Limited

Termination date: 2016-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicola Marie Brown

Change date: 2014-01-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-31

Officer name: Rebecca Wu

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Paula Mary Hardgrave

Change date: 2013-10-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-10-31

Officer name: Mvalue Dm Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Hussein Ahmes Khalifa

Change date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 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: 24 Dec 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-31

Officer name: Ms Paula Mary Hardgrave

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-31

Officer name: Hussein Ahmes Khalifa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sg1 Limited

Change date: 2012-07-25

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rebecca Wu

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Marc Lutgen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-19

Officer name: Jane Louise Sutherland

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Narendra Lad

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mvalue Dm Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sg1 Limited

Change date: 2011-11-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-24

Officer name: Jane Louise Sutherland

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-24

Officer name: Mr Charles Dumaresq Nicholson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Hussein Ahmes Khalifa

Change date: 2011-11-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-24

Officer name: Narendra Lad

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Warren Thirkell Hibbert

Change date: 2011-11-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicola Marie Brown

Change date: 2011-11-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Paula Mary Hardgrave

Change date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Nov 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-06

Officer name: Paula Mary Hardgrave

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jane Louise Sutherland

Change date: 2009-11-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars warren thirkel hibbert logged form

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 03/10/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars SG1 LIMITED logged form

Documents

View document PDF

Legacy

Date: 14 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/10/07

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 03 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDFO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11666702
Status:ACTIVE
Category:Private Limited Company

EWIM LTD

41 ARGYLE PLACE,EDINBURGH,EH9 1JT

Number:SC559759
Status:ACTIVE
Category:Private Limited Company

GOSLINGS DAY NURSERIES LIMITED

27 WATERLOO PLACE,WARWICKSHIRE,CV32 5LA

Number:05523639
Status:ACTIVE
Category:Private Limited Company

JAIBRISA PROPERTIES UK LTD

103 MEADS LANE,ILFORD,IG3 8NS

Number:11556232
Status:ACTIVE
Category:Private Limited Company

LITTLE MUNCHKINS LIMITED

LITTLE MUNCHKINS PRIVATE DAY NURSERY,STALYBRIDGE,SK15 2DQ

Number:07751164
Status:ACTIVE
Category:Private Limited Company

SHAEK LIMITED

10 HILL TOP AVENUE,LEEDS,LS8 4JY

Number:09742016
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