NC ADVISORY (UK) LLP

The Marq 6th Floor, 32 Duke Street The Marq 6th Floor, 32 Duke Street, London, SW1Y 6DF, England
StatusACTIVE
Company No.OC336953
CategoryLimited Liability Partnership
Incorporated30 Apr 2008
Age16 years, 16 days
JurisdictionEngland Wales

SUMMARY

NC ADVISORY (UK) LLP is an active limited liability partnership with number OC336953. It was incorporated 16 years, 16 days ago, on 30 April 2008. The company address is The Marq 6th Floor, 32 Duke Street The Marq 6th Floor, 32 Duke Street, London, SW1Y 6DF, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christian Markus Gylling

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jul 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mohit Agnihotri

Appointment date: 2023-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-27

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Nc Advisory Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 May 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-06

Officer name: Mr Christopher Russell Lodge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Apr 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nc Advisory Limited

Change date: 2020-02-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Raj Rashmikant Shah

Change date: 2020-02-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-04-06

Officer name: Mr Christian Markus Gylling

Documents

View document PDF

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

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: LLAD01

New address: The Marq 6th Floor, 32 Duke Street St James's London SW1Y 6DF

Old address: The Marq 6th Floor 32 Duke Street London SW1Y 6DF England

Change date: 2020-02-10

Documents

View document PDF

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

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: LLAD01

New address: The Marq 6th Floor 32 Duke Street London SW1Y 6DF

Change date: 2020-02-10

Old address: 105 Piccadilly 3rd Floor London W1J 7NJ England

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-19

Officer name: Mark Bulmer

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christof Ratjen

Appointment date: 2019-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-29

Officer name: Mr Raj Rashmikant Shah

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Janine Hilary Peake

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 May 2018

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-01

Officer name: Mark Bulmer

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2018

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Bulmer

Change date: 2014-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Bulmer

Change date: 2016-05-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-05-04

Officer name: Nc Advisory Limited

Documents

View document PDF

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

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: LLAD01

New address: 105 Piccadilly 3rd Floor London W1J 7NJ

Change date: 2016-05-04

Old address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Dec 2015

Action Date: 06 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-06

Officer name: Robert Andreen

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Raj Shah

Appointment date: 2015-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christof Ratjen

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bo Soderberg

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2012

Action Date: 16 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Janine Hilary Peake

Change date: 2011-05-16

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Janine Hilary Peake

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christof Ratjen

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 May 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-14

Officer name: Nc Advisory Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: LLAD01

Change date: 2011-02-17

Old address: 130 Wood Street London EC2V 6DL United Kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: LLAD01

Change date: 2011-02-14

Old address: C/O Buzzacott Secretaries Limited 12 New Fetter Lane London EC4A 1AG

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Andreen

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Bo Soderberg

Documents

View document PDF

Change of status limited liability partnership

Date: 20 Sep 2010

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Bulmer

Change date: 2010-04-01

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/04/09

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 30/04/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Other

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

31-33 RANDOLPH CRESCENT LIMITED

WESTBOURNE BLOCK MANAGEMENT,LONDON,W2 6LG

Number:01640023
Status:ACTIVE
Category:Private Limited Company

COUNTRY 1035 LIMITED

33-35 WEMBLEY HILL ROAD,MIDDLESEX,HA9 8RT

Number:02250037
Status:LIQUIDATION
Category:Private Limited Company

EMERATOR LTD

UNIT 42,BIRKENHEAD,CH41 4JQ

Number:10830612
Status:ACTIVE
Category:Private Limited Company

RIPE LEISURE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07039476
Status:ACTIVE
Category:Private Limited Company

SARAH DINEEN LIMITED

UNIT 317,DARWEN,BB3 1AE

Number:07742731
Status:ACTIVE
Category:Private Limited Company

SP GAS SERVICES (CUMBRIA) LIMITED

7 MARKET STREET,DALTON-IN-FURNESS,LA15 8AE

Number:09618571
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