FIDUCIARY MANAGEMENT SERVICES (UK) LLP

Mappin House Mappin House, London, W1W 8HF, England
StatusDISSOLVED
Company No.OC333841
CategoryLimited Liability Partnership
Incorporated28 Dec 2007
Age16 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years4 months, 24 days

SUMMARY

FIDUCIARY MANAGEMENT SERVICES (UK) LLP is an dissolved limited liability partnership with number OC333841. It was incorporated 16 years, 5 months, 5 days ago, on 28 December 2007 and it was dissolved 4 months, 24 days ago, on 09 January 2024. The company address is Mappin House Mappin House, London, W1W 8HF, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Oct 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: LLAD01

Old address: Jubilee House 197-213 Oxford Street London W1D 2LF England

Change date: 2021-03-17

New address: Mappin House 4 Winsley Street London W1W 8HF

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-07-28

Officer name: Peter Isola

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Aug 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Peter Albert Isola

Change date: 2020-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: LLAD01

New address: Jubilee House 197-213 Oxford Street London W1D 2LF

Change date: 2018-12-06

Old address: 31 Howcroft Crescent West Finchley London N3 1PA United Kingdom

Documents

View document PDF

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

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: LLAD01

Change date: 2018-11-01

Old address: 1st Floor 45 Welbeck Street London W1G 8DZ

New address: 31 Howcroft Crescent West Finchley London N3 1PA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 26 May 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 12/02/2019 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jan 2012

Action Date: 28 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2011

Action Date: 28 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-28

Officer name: Peter Isola

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 20 Oct 2009

Action Date: 28 Jun 2009

Category: Accounts

Type: LLAA01

Made up date: 2008-12-31

New date: 2009-06-28

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/12/08

Documents

View document PDF

Legacy

Date: 22 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed neelai patel

Documents

View document PDF

Legacy

Date: 22 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed peter isola

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 28 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEHAVIOR ANALYST CERTIFICATION BOARD LTD

DEPT 920, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:09559764
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DREAMFOCUS LTD

3 BROOK FARM CLOSE,BISHOP'S STORTFORD,CM23 4PT

Number:10491396
Status:ACTIVE
Category:Private Limited Company

FROBISHER MANAGEMENT LIMITED

FERNBANK PENPOL,TRURO,TR3 6NP

Number:02878364
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAYDENS HAULAGE LTD

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10016044
Status:ACTIVE
Category:Private Limited Company

HIGH MEADOWS HOLDINGS LTD

501 BRADFORD ROAD,BATLEY,WF17 8LN

Number:10422080
Status:ACTIVE
Category:Private Limited Company

MEDIA STRUCTURES LIMITED

C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE,SIDCUP,DA14 5DA

Number:02659485
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