MAGNUM PARTNERS LLP

6th Floor 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.OC325917
CategoryLimited Liability Partnership
Incorporated12 Feb 2007
Age17 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

MAGNUM PARTNERS LLP is an active limited liability partnership with number OC325917. It was incorporated 17 years, 4 months, 5 days ago, on 12 February 2007. The company address is 6th Floor 125 London Wall, London, EC2Y 5AS, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 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: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: LLAD01

Old address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN England

New address: 6th Floor 125 London Wall London EC2Y 5AS

Change date: 2023-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-12

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

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 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: 12 Apr 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-12

Documents

View document PDF

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

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: LLAD01

New address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN

Old address: 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom

Change date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Cecilia Maria Merida Ramos

Appointment date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 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: 15 Mar 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-12

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cuatroge S L.

Appointment date: 2016-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-01

Officer name: Neltos, S.L.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-12

Documents

View document PDF

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

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: LLAD01

Change date: 2015-10-09

New address: 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA

Old address: 10 Lower Grosvenor Place London SW1W 0EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 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 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-12

Documents

Accounts with accounts type total exemption full

Date: 03 Jun 2014

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: 28 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 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: 26 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ribacapital Sgps Lda

Change date: 2013-02-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-02-21

Officer name: Neltos, S.L.

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Enrique De Leyva Perez

Change date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: LLAD01

Old address: 23 Buckingham Gate London SW1E 6LB

Change date: 2010-11-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/02/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/02/08

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned impulso desarrollo empresarial S.A.S.C.R. de reg.simplif

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned oravla inversiones S.L.

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed neltos, S.L.

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 12 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATIC ENTERTAINMENTS (HARROGATE) LIMITED

94 STATION PARADE,NORTH YORKS,HG1 1HQ

Number:01175236
Status:LIQUIDATION
Category:Private Limited Company

HPN COMMS LIMITED

225 MARKET STREET,HYDE,SK14 1HF

Number:11314981
Status:ACTIVE
Category:Private Limited Company

LA CUCINA DI ROBERTO LIMITED

HFL HOUSE,MELBOURN,SG8 6DN

Number:08832396
Status:ACTIVE
Category:Private Limited Company

MARSH LIMITED

1 TOWER PLACE WEST,LONDON,EC3R 5BU

Number:01507274
Status:ACTIVE
Category:Private Limited Company

ODYSSEY ASSOCIATES LTD

42 SANDY BROW,HAMPSHIRE,PO7 5JR

Number:03028869
Status:ACTIVE
Category:Private Limited Company

RYE (NOTTINGHAM) LIMITED

TALL TREES,RUDDINGTON,NG11 6DS

Number:09885939
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