MOUNTGRANGE INVESTMENT MANAGEMENT LLP
Status | ACTIVE |
Company No. | OC330804 |
Category | Limited Liability Partnership |
Incorporated | 22 Aug 2007 |
Age | 16 years, 9 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nisha Raghavan
Documents
Termination member limited liability partnership with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Clinton Forbes
Documents
Termination member limited liability partnership with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrea Springett
Documents
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 20 Feb 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Nisha Raghavan
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Litehaven Limited
Documents
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
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/08/09
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars sally doyle-linden
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars mountgrange uk LIMITED
Documents
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
Legacy
Date: 01 Jul 2009
Category: Officers
Type: LLP288b
Description: Member resigned soumen das
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed andrea springett
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/09/08
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: LLP288c
Description: Member's particulars clinton forbes
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: LLP288c
Description: Member's particulars robert mills
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: LLP288c
Description: Member's particulars mountgrange uk LIMITED
Documents
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
Legacy
Date: 13 Aug 2008
Category: Officers
Type: LLP288c
Description: Member's particulars manish jayantilal chande logged form
Documents
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
Legacy
Date: 24 Jul 2008
Category: Accounts
Type: LLP225
Description: Prevsho from 31/08/2008 to 31/03/2008
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed mountgrange uk LIMITED
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed clinton john forbes
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed robert edward hawthorne west
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed robert peter mills
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed sally margaret doyle-linden
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed soumen das
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed nicholas berry
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
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
Some Companies
69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW
Number: | 06827437 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20, EXHIBITION HOUSE,LONDON,W14 8XP
Number: | 10830312 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ENDLESHAM ROAD,LONDON,SW12 8JX
Number: | 08898516 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 GLADSTONE WAY,HAWARDEN,CH5 3HF
Number: | 11398452 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |