BRANDOPUS GROUP SERVICES LLP

The Gate House 5 Chapel Place The Gate House 5 Chapel Place, London, EC2A 3DQ, England
StatusACTIVE
Company No.OC324120
CategoryLimited Liability Partnership
Incorporated22 Nov 2006
Age17 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

BRANDOPUS GROUP SERVICES LLP is an active limited liability partnership with number OC324120. It was incorporated 17 years, 5 months, 22 days ago, on 22 November 2006. The company address is The Gate House 5 Chapel Place The Gate House 5 Chapel Place, London, EC2A 3DQ, England.



Company Fillings

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

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: LLAD01

New address: The Gate House 5 Chapel Place Rivington Street London EC2A 3DQ

Change date: 2024-04-23

Old address: The Gate House 5 Chapel Place Rivington Street London EC2A 3SB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-22

Documents

View document PDF

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

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: LLAD01

Old address: 1 Stephen Street London W1T 1AL United Kingdom

Change date: 2023-11-07

New address: The Gate House 5 Chapel Place Rivington Street London EC2A 3SB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Dec 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-12

Officer name: Brandopus Group Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-22

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brandopus LLP\certificate issued on 12/03/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 12 Mar 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3241200004

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lisa Jane Willmott

Change date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2020

Action Date: 22 Nov 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charles Leo Robert Hadden

Change date: 2020-11-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Apr 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lisa Jane Willmott

Change date: 2020-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Nov 2019

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Opus Corporate Member (No.2) Limited

Change date: 2018-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-22

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

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

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: LLAD01

Old address: Devonshire House 60 Goswell Road London EC1M 7AD

New address: 1 Stephen Street London W1T 1AL

Change date: 2018-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-22

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 09 May 2017

Action Date: 04 May 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3241200004

Charge creation date: 2017-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2017

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-01

Officer name: Ilana Wegrzyn

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Oct 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Avril Dawn Tooley

Termination date: 2016-08-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Sep 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-29

Officer name: Alice Darbyshire

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2016

Action Date: 22 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-22

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 10 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: LLAA01

New date: 2015-04-30

Made up date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Louise Alexandra Haigh

Change date: 2013-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

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: 12 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Nov 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-07-18

Officer name: Andrew Hirst

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Opus Corporate Member Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alice Darbyshire

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lisa Jane Willmott

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Willmott

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-22

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lisa Jane Willmott

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Opus Corporate Member (No.2) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kenneth Hommel

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 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: 18 Jul 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-11

Officer name: Nir Baruch Wegrzyn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jul 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nir Baruch Wegrzyn

Change date: 2013-07-11

Documents

View document PDF

Legacy

Date: 05 Feb 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2013

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: 23 Nov 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-31

Officer name: Avril Dawn Tooley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kristina Gibbons

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Loach Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Hirst

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Charles Leo Robert Hadden

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kenneth Roger Hommel

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Feb 2011

Action Date: 22 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Feb 2011

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-10

Officer name: Paul Richard Taylor

Documents

View document PDF

Termination member limited liability partnership

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2011

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nir Baruch Wegrzyn

Change date: 2010-12-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Avril Dawn Tooley

Change date: 2011-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2011

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kristina Haugaard Gibbons

Change date: 2010-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2011

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: 19 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nir Baruch Wegrzyn

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 01 Mar 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Loach

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-25

Officer name: Louise Alexandra Haigh

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 30/04/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/11/08

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars paul taylor

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars tina gibbons

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars louise haigh

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned paul loach

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resignedr logged form

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed paul loach LIMITED

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed john ramskill logged form

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed opus corporate member LIMITED

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/11/07

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 30/04/08

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 22 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURLINGTON GEORGE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11797686
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION ESTIMATING LTD

THE GARGOYLES,BURY,RH20 1PF

Number:09677689
Status:ACTIVE
Category:Private Limited Company

GS INTERNATIONAL TRADING LIMITED

UNITE 4,LONDON,NW4 4BW

Number:08841252
Status:ACTIVE
Category:Private Limited Company

MANNING ESTATE AGENTS LTD

GLOUCESTER HOUSE,ABERDARE,CF44 7AU

Number:08697411
Status:ACTIVE
Category:Private Limited Company

PRD CERAMICS LTD

34 WENTWORTH DRIVE,HARROGATE,HG2 7LA

Number:11064103
Status:ACTIVE
Category:Private Limited Company

SCION INTERNATIONAL LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:03928663
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