MOUNTGRANGE INVESTMENT MANAGEMENT LLP

2 Harewood Place, London, W1S 1BX
StatusACTIVE
Company No.OC330804
CategoryLimited Liability Partnership
Incorporated22 Aug 2007
Age16 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

MOUNTGRANGE INVESTMENT MANAGEMENT LLP is an active limited liability partnership with number OC330804. It was incorporated 16 years, 9 months, 10 days ago, on 22 August 2007. The company address is 2 Harewood Place, London, W1S 1BX.



Company Fillings

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Manish Jayantilal Chande

Change date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Edward West

Termination date: 2020-03-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-27

Officer name: Robert Peter Mills

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sally Margaret Doyle-Linden

Termination date: 2020-03-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Anthony Berry

Termination date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Sally Margaret Doyle-Linden

Change date: 2019-08-23

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-05-13

Officer name: Oyster Bay Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Sep 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-12-12

Officer name: Oyster Bay Management Limited

Documents

View document PDF

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

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: LLAD01

New address: 2 Harewood Place London W1S 1BX

Change date: 2015-01-07

Old address: 6 Cork Street London W1S 3NX

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 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: 01 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Sep 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Manish Jayantilal Chande

Change date: 2014-04-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nisha Raghavan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clinton Forbes

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrea Springett

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2013

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Manish Jayantilal Chande

Change date: 2012-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2013

Action Date: 08 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Nisha Raghavan

Change date: 2012-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2012

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: 29 Aug 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-08-28

Officer name: Mountgrange Uk Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Aug 2012

Action Date: 08 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-08

Officer name: Nisha Raghavan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nisha Raghavan

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Sep 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-01

Officer name: Litehaven Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Sep 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Martin Trevor Myers

Change date: 2010-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Sep 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Peter Mills

Change date: 2011-01-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Sep 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrea Springett

Change date: 2010-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Sep 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-04

Officer name: Clinton John Forbes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Sep 2011

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Manish Jayantilal Chande

Change date: 2010-10-29

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-01

Officer name: Robert Edward Hawthorne West

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Litehaven Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Martin Trevor Myers

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/08/09

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars sally doyle-linden

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars mountgrange uk LIMITED

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resigned soumen das

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed andrea springett

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/09/08

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: LLP288c

Description: Member's particulars clinton forbes

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: LLP288c

Description: Member's particulars robert mills

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: LLP288c

Description: Member's particulars mountgrange uk LIMITED

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: LLP288c

Description: Member's particulars manish jayantilal chande logged form

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: LGLO

Description: LLP member global manish chande details changed by form received on 29-07-2008 for LLP SO301602

Documents

Legacy

Date: 13 Aug 2008

Category: Officers

Type: LLP288c

Description: Member's particulars manish chande

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 31/08/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed mountgrange uk LIMITED

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed clinton john forbes

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed robert edward hawthorne west

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed robert peter mills

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed sally margaret doyle-linden

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed soumen das

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed nicholas berry

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 13/11/07 from: 13 albemarle street london W1S 4HJ

Documents

View document PDF

Incorporation company

Date: 22 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BA BAU LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06827437
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BURGIL INVESTMENTS LTD

20, EXHIBITION HOUSE,LONDON,W14 8XP

Number:10830312
Status:ACTIVE
Category:Private Limited Company

FOXRAY LTD

37 ENDLESHAM ROAD,LONDON,SW12 8JX

Number:08898516
Status:ACTIVE
Category:Private Limited Company

J-TECH WELDING LIMITED

120 GLADSTONE WAY,HAWARDEN,CH5 3HF

Number:11398452
Status:ACTIVE
Category:Private Limited Company

OBVIUS HOLDINGS LTD

SUITE 4 WASHINGTON BUSINESS CENTRE,WASHINGTON,

Number:11601614
Status:ACTIVE
Category:Private Limited Company

STRATFORD INTERNATIONAL ESTATES LIMITED

616D GREEN LANE,ILFORD,IG3 9SE

Number:08470115
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