RATIO FINANCIAL PARTNERS LLP
Status | ACTIVE |
Company No. | OC344611 |
Category | Limited Liability Partnership |
Incorporated | 02 Apr 2009 |
Age | 15 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
RATIO FINANCIAL PARTNERS LLP is an active limited liability partnership with number OC344611. It was incorporated 15 years, 1 month, 28 days ago, on 02 April 2009. The company address is 45 Pall Mall, London, SW1Y 5JG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-02
Documents
Accounts with accounts type dormant
Date: 13 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-02
Documents
Accounts with accounts type dormant
Date: 11 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-02
Documents
Accounts with accounts type dormant
Date: 01 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-02
Documents
Accounts with accounts type dormant
Date: 08 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-02
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-02
Documents
Accounts with accounts type dormant
Date: 04 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-02
Documents
Change to a person with significant control limited liability partnership
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-04-13
Psc name: Mr Andrew Mark Wood
Documents
Change person member limited liability partnership with name change date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew Mark Wood
Change date: 2018-04-13
Documents
Change to a person with significant control limited liability partnership
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Andrew Mark Wood
Change date: 2018-04-12
Documents
Accounts with accounts type dormant
Date: 06 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-02
Documents
Accounts with accounts type dormant
Date: 16 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change corporate member limited liability partnership with name change date
Date: 25 Apr 2016
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Ratio Holdings Limited
Change date: 2014-02-26
Documents
Annual return limited liability partnership with made up date
Date: 22 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-02
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: LLAD01
New address: 45 Pall Mall London SW1Y 5JG
Change date: 2016-04-21
Old address: C/O Hillier Hopkins Llp Dukes Court 32 Dukes Street St. James's London SW1Y 6DE
Documents
Accounts with accounts type dormant
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 13 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-02
Documents
Second filing of form with form type made up date
Date: 08 Jan 2015
Action Date: 02 Apr 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date limited liability partnership previous extended
Date: 10 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-03-31
New date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-02
Documents
Change person member limited liability partnership with name change date
Date: 14 Apr 2014
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew Mark Wood
Change date: 2014-04-04
Documents
Certificate change of name company
Date: 26 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ratio financial LLP\certificate issued on 26/02/14
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
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: 18 May 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-02
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2012
Action Date: 18 Dec 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-12-18
Officer name: Mr Andrew Mark Wood
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
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: 13 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-02
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Ratio Holdings Limited
Change date: 2011-04-01
Documents
Change account reference date limited liability partnership current shortened
Date: 11 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
New date: 2011-03-31
Made up date: 2011-04-30
Documents
Change registered office address limited liability partnership with date old address
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Address
Type: LLAD01
Old address: Sandcroft Management Services Limited 3 Morleys Place Sawston Cambs CB22 3TG
Change date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return limited liability partnership with made up date
Date: 20 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-02
Documents
Legacy
Date: 02 Apr 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
48 BLACKETTS WOOD DRIVE,RICKMANSWORTH,WD3 5QH
Number: | 09049367 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WARDELL CLOSE,LONDON,NW7 2LG
Number: | 10766701 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESCOT HOUSE,PRESCOT,L34 3LD
Number: | 08087417 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTGATE HOUSE BRIGHTGATE WAY,MANCHESTER,M32 0TB
Number: | 08611948 |
Status: | ACTIVE |
Category: | Private Limited Company |
12C ASH COURT,BANGOR,LL57 4DF
Number: | 08903121 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AUTHENTIC BAKERY COMPANY LTD
CELTIC HOUSE CAXTON PLACE,CARDIFF,CF23 8HA
Number: | 08879631 |
Status: | ACTIVE |
Category: | Private Limited Company |