INDEX PROFESSIONAL PARTNERS LLP

25 Moorgate, London, EC2R 6AY
StatusDISSOLVED
Company No.OC348757
CategoryLimited Liability Partnership
Incorporated21 Sep 2009
Age14 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 22 days

SUMMARY

INDEX PROFESSIONAL PARTNERS LLP is an dissolved limited liability partnership with number OC348757. It was incorporated 14 years, 8 months, 1 day ago, on 21 September 2009 and it was dissolved 2 years, 5 months, 22 days ago, on 30 November 2021. The company address is 25 Moorgate, London, EC2R 6AY.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: LLAD01

Change date: 2021-04-27

Old address: 6 Chesterfield Gardens London England W1J 5BQ England

New address: 25 Moorgate London EC2R 6AY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 26 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 22 Oct 2020

Category: Address

Type: LLAD02

New address: 25 Moorgate London EC2R 6AY

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-27

Officer name: Odyssey Advisers Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barley House Properties Limited

Termination date: 2020-03-27

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 31 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-03-27

Officer name: Index Wm (Holdings) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jasper Cf Limited

Termination date: 2020-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-21

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-09-27

Psc name: Index Fund Advisors Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-09-27

Officer name: Index Fund Advisors Limited

Documents

View document PDF

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

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: LLAD01

New address: 6 Chesterfield Gardens London England W1J 5BQ

Old address: Index House 35 Little Aston Hall Aldridge Road Little Aston Sutton Coldfield West Midlands B74 3BH

Change date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-01

Officer name: Michael Kay &Company Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership

Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Oct 2016

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Jasper Cf Limited

Appointment date: 2014-02-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Oct 2016

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jasper Corporate Finance Llp

Termination date: 2014-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-21

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Barley House Properties Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Odyssey Advisers Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Michael Kay &Company Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Leslie Phillips

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick Farrelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-21

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2013

Action Date: 21 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Shaw

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Jasper Corporate Finance Llp

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Charles Shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-21

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-03

Officer name: Leslie Joseph Phillips

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Patrick Noel Farrelly

Change date: 2011-05-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Dec 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-21

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Index Fund Advisors Limited

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

APQA LTD

18 MANOR WALK,WEYBRIDGE,KT13 8SD

Number:11569141
Status:ACTIVE
Category:Private Limited Company

CLEVERDON WEALTH MANAGEMENT LIMITED

7 THE BROADWAY,BROADSTAIRS,CT10 2AD

Number:06592590
Status:ACTIVE
Category:Private Limited Company

ECLIPSE DEVELOPMENTS (UK) LIMITED

C/O FRP ADVISORY LLP,PRESTON,PR1 3JJ

Number:04282072
Status:IN ADMINISTRATION
Category:Private Limited Company

JAMMER'S PRODUCTIONS LIMITED

47A STAVERTON ROAD,BRONDESBURY,NW2 5HA

Number:03045766
Status:ACTIVE
Category:Private Limited Company

SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED

UNIT 3B SOUTH HAMS BUSINESS PARK SOUTH HAMS BUSINESS PARK,KINGSBRIDGE,TQ7 3QH

Number:02645153
Status:ACTIVE
Category:Private Limited Company

SYSTECH EXPERT WITNESS SERVICES LIMITED

CHAPTER HOUSE,LONDON,SE1 3JW

Number:03789405
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