NOMINA NO 332 LLP
Status | ACTIVE |
Company No. | OC330534 |
Category | Limited Liability Partnership |
Incorporated | 15 Aug 2007 |
Age | 16 years, 9 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/08/09
Documents
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
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 51
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 52
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/08/08
Documents
Legacy
Date: 06 Jun 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 50
Documents
Legacy
Date: 21 Mar 2008
Category: Accounts
Type: LLP225
Description: Curr ext from 31/08/2008 to 31/12/2008
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
20A ROSSETTI GARDEN MANSIONS,LONDON,SW3 5QY
Number: | 09080406 |
Status: | ACTIVE |
Category: | Private Limited Company |
352 CLIFTON DRIVE NORTH,LYTHAM ST. ANNES,FY8 2PB
Number: | 11161480 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1, BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP
Number: | 04781304 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PARK LEA,CALDERCRUIX,ML6 7QL
Number: | SC588477 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |