KS UNDERWRITING LLP

5th Floor 70 Gracechurch Street, London, EC3V 0XL, England
StatusACTIVE
Company No.OC348593
CategoryLimited Liability Partnership
Incorporated14 Sep 2009
Age14 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

KS UNDERWRITING LLP is an active limited liability partnership with number OC348593. It was incorporated 14 years, 8 months, 1 day ago, on 14 September 2009. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Apr 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-12-31

Psc name: John Allan Blincoe

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Apr 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-12-31

Psc name: James Wiliam Dover

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Apr 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2022-12-31

Psc name: Argenta Llp Services Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Apr 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2022-12-31

Psc name: Argenta Continuity Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-31

Officer name: Paul Wilson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Anthony Stapleton Franks

Termination date: 2022-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Peter Prifti

Termination date: 2022-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-31

Officer name: Paul Michael Culham

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-31

Officer name: James William Dover

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-31

Officer name: Ian Brimecome

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joshua Charles St John Brett

Termination date: 2022-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-31

Officer name: John Allan Blincoe

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 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: 16 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: John Allan Blincoe

Notification date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Thomas Parsons

Cessation date: 2021-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-12-31

Officer name: Thomas Parsons

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-12-31

Officer name: Richard Charles William Lewis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-12-31

Officer name: Peter Johnathan Merton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Piers Henniker-Heaton

Termination date: 2021-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-12-31

Officer name: Robin Graham Hargreaves

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Dugand

Termination date: 2021-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-12-31

Officer name: Karen Ruth Boyes

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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: 20 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

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: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Antony Bickmore

Termination date: 2019-11-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul William Hewitt

Termination date: 2019-11-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-11-25

Officer name: Simon Paul Hogg

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-11-25

Officer name: John Hartley Yeulett

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lloyd Tunnicliffe

Termination date: 2018-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Jane Elizabeth Hitchcox

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Thomas Parsons

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: James Wiliam Dover

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-09-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 May 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Argenta Continuity Limited

Change date: 2016-12-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Mar 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-12-20

Officer name: Argenta Llp Services Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-13

Officer name: Mr Ian Brimecome

Documents

View document PDF

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

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-30

Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Allan Blincoe

Change date: 2016-02-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-16

Officer name: Mr Alexander Dugand

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Dec 2015

Action Date: 26 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3485930032

Charge creation date: 2015-11-26

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 May 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-12-05

Officer name: Paul Michael Culham

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-31

Officer name: Ashley Lawrence

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-16

Officer name: Mrs Jane Elizabeth Hiscox

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lloyd Tunnicliffe

Change date: 2014-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-10

Officer name: Simon Paul Hogg

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2013

Action Date: 08 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jane Elizabeth Ester

Change date: 2013-09-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alexander Dugand

Change date: 2012-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2012

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Charles William Lewis

Change date: 2011-11-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-14

Officer name: Alexander Dugand

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Brimecome

Change date: 2011-11-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Hartley Yeulett

Change date: 2011-09-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lloyd Tunnicliffe

Change date: 2011-09-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robin Graham Hargreaves

Change date: 2011-09-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Thomas Parsons

Change date: 2011-09-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Peter Johnathan Merton

Change date: 2011-09-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Piers Henniker-Heaton

Change date: 2011-09-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-15

Officer name: Simon Paul Hogg

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ashley Lawrence

Change date: 2011-09-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-14

Officer name: Jane Elizabeth Ester

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-14

Officer name: Karen Ruth Boyes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-14

Officer name: Joshua Charles St John Brett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Allan Blincoe

Change date: 2011-09-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alexander Dugand

Change date: 2011-09-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Argenta Continuity Limited

Change date: 2011-09-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Argenta Llp Services Limited

Change date: 2011-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elizabeth Walsh

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Haynes

Documents

View document PDF

Legacy

Date: 22 Dec 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2010

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alexander Dugand

Change date: 2010-12-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Oct 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-14

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 28 Apr 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:29

Documents

Legacy

Date: 02 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 29

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 21

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 22

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9

Documents

View document PDF


Some Companies

ABED TRADING UK LTD

5 REDBRIDGE LANE EAST,ILFORD,IG4 5ET

Number:10234704
Status:ACTIVE
Category:Private Limited Company

BAE SYSTEMS ENTERPRISES LIMITED

WARWICK HOUSE,FARNBOROUGH AEROSPACE CENTRE,GU14 6YU

Number:00782930
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5694Q) LIMITED

8 TOOVEYS MILL CLOSE,KINGS LANGLEY,WD4 8AG

Number:06154510
Status:ACTIVE
Category:Private Limited Company

CRAFT.CASE LIMITED

7 TORRIANO MEWS,LONDON,NW5 2RZ

Number:06229011
Status:ACTIVE
Category:Private Limited Company

DAVID EINIG CONTRACTING LIMITED

2ND FLOOR, 110,LONDON,EC4N 6EU

Number:07212090
Status:IN ADMINISTRATION
Category:Private Limited Company

PREMIER MEDICO LTD

128 DICKENSON ROAD,MANCHESTER,M14 5HT

Number:07219531
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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