FIDUCIARY MANAGEMENT SERVICES (UK) LLP
Status | DISSOLVED |
Company No. | OC333841 |
Category | Limited Liability Partnership |
Incorporated | 28 Dec 2007 |
Age | 16 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 4 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
Dissolution application strike off limited liability partnership
Date: 17 Oct 2023
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 28/12/08
Documents
Legacy
Date: 22 Mar 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed neelai patel
Documents
Legacy
Date: 22 Mar 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed peter isola
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288b
Description: Member resigned
Documents
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 |
3 BROOK FARM CLOSE,BISHOP'S STORTFORD,CM23 4PT
Number: | 10491396 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNBANK PENPOL,TRURO,TR3 6NP
Number: | 02878364 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 10016044 |
Status: | ACTIVE |
Category: | Private Limited Company |
501 BRADFORD ROAD,BATLEY,WF17 8LN
Number: | 10422080 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE,SIDCUP,DA14 5DA
Number: | 02659485 |
Status: | ACTIVE |
Category: | Private Limited Company |