NOMINA NO 332 LLP

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.OC330534
CategoryLimited Liability Partnership
Incorporated15 Aug 2007
Age16 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

NOMINA NO 332 LLP is an active limited liability partnership with number OC330534. It was incorporated 16 years, 9 months, 21 days ago, on 15 August 2007. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 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: 18 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type 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: 19 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-11

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

Termination member limited liability partnership with name termination date

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clare Meriol Street

Termination date: 2021-09-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Serena Catherine Worthington

Termination date: 2021-09-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-09-08

Officer name: Mr Edward Hugh Fitzwilliam-Lay

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-09-08

Psc name: Clare Meriol Street

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Serena Catherine Worthington

Cessation date: 2021-09-08

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Edward Hugh Fitzwilliam-Lay

Notification date: 2021-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-11

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: 14 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-11

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Dec 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Nomina Representatives Limited

Cessation date: 2019-11-21

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Dec 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Clare Meriol Street

Notification date: 2019-11-21

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Dec 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-11-21

Psc name: Serena Catherine Worthington

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-11-21

Officer name: Clare Meriol Street

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Serena Catherine Worthington

Appointment date: 2019-11-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-11-21

Officer name: Nomina Representatives Limited

Documents

View document PDF

Accounts with accounts type full

Date: 26 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: 14 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-11

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

Cessation of a person with significant control limited liability partnership

Date: 20 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-07-02

Psc name: Serena Catherine Worthington

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-07-02

Psc name: Laurelle Meriol Winifreda Laurie

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-07-02

Psc name: Nomina Representatives Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nomina Representatives Limited

Appointment date: 2018-07-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-07-02

Psc name: Clare Meriol Street

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-11

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-03-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Clare Meriol Street

Notification date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-03-01

Psc name: Laurelle Meriol Winifreda Laurie

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-03-01

Psc name: Serena Catherine Worthington

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sir Bayley Laurie

Termination date: 2017-12-27

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Jan 2018

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Bayley Laurie

Cessation date: 2017-12-27

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

Confirmation statement with updates

Date: 19 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-13

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 person member limited liability partnership with name change date

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sir Bayley Laurie

Change date: 2016-07-27

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-13

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 1 Limited

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 2 Limited

Change date: 2015-12-04

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

New address: 5th Floor 40 Gracechurch Street London EC3V 0BT

Change date: 2015-12-08

Old address: 85 Gracechurch Street London EC3V 0AA

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: 03 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sir Bayley Laurie

Change date: 2014-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 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: 04 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-15

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

Annual return limited liability partnership with made up date

Date: 13 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-15

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: 54

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 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: 23 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-15

Documents

View document PDF

Legacy

Date: 19 May 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 53

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

Annual return limited liability partnership with made up date

Date: 19 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-15

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: 02 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nomina Designated Member No 1 Limited

Change date: 2010-08-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Sep 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-04-15

Officer name: Nomina Designated Member No 2 Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sir Bayley Laurie

Change date: 2010-08-15

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/08/09

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: LLP395

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

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: LLP395

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

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/08/08

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Mortgage

Type: LLP395

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

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Accounts

Type: LLP225

Description: Curr ext from 31/08/2008 to 31/12/2008

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: 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: 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: 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: 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: 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: 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: 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: 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: 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


Some Companies

ASIA POWER LTD

20A ROSSETTI GARDEN MANSIONS,LONDON,SW3 5QY

Number:09080406
Status:ACTIVE
Category:Private Limited Company

CUSTOMER SUPPORT TECH LTD

352 CLIFTON DRIVE NORTH,LYTHAM ST. ANNES,FY8 2PB

Number:11161480
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRANK LITTLER & SONS LTD

UNIT 1, BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP

Number:04781304
Status:ACTIVE
Category:Private Limited Company

QUICK FIX CONTRACTORS LTD

14 PARK LEA,CALDERCRUIX,ML6 7QL

Number:SC588477
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S & S GLOBAL FREIGHT LIMITED

77 GILLINGHAM ROAD,GILLINGHAM,ME7 4RZ

Number:10896316
Status:ACTIVE
Category:Private Limited Company

SCULLSON ELECTRICAL SOLUTIONS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08720689
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