LOC PARTNERSHIP LLP

2 Cavendish Square, London, W1G 0PU, England
StatusACTIVE
Company No.OC355641
CategoryLimited Liability Partnership
Incorporated14 Jun 2010
Age13 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

LOC PARTNERSHIP LLP is an active limited liability partnership with number OC355641. It was incorporated 13 years, 11 months, 28 days ago, on 14 June 2010. The company address is 2 Cavendish Square, London, W1G 0PU, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-06-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-05-01

Officer name: Asif Muneer

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2024-05-01

Officer name: Harley Street Andrology Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Jane Harris

Termination date: 2024-01-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-12-31

Officer name: Peter George Harper

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-01-01

Officer name: Chris Nutting Oncology Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-01-01

Officer name: Professor Christopher Martin Nutting

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Khurum Khan's Limited

Appointment date: 2024-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-01-01

Officer name: Dr Fharat Akhter Raja

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Richard Thomas Marley

Appointment date: 2024-01-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2024-01-01

Officer name: Dr Tobias Arkenau Ltd

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-01-01

Officer name: Dr Daniel Krell

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Leukaemia Excellence Limited

Appointment date: 2024-01-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Navani Consultants Limited

Appointment date: 2024-01-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2024-01-01

Officer name: B-Con Oncology Services Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Anaga Holdings Limited

Appointment date: 2024-01-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fzr Medical Limited

Appointment date: 2024-01-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2024-01-01

Officer name: Oncoplastic London Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2024-01-01

Officer name: Outreach Research & Innovation Group Ltd

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-01-01

Officer name: Dr Thomas Edmund Newsom-Davis

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Neill Patani

Appointment date: 2024-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Kai-Keen Shiu

Appointment date: 2024-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-01-01

Officer name: Professor Keyoumars Ashkan

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Jonathan Krell

Appointment date: 2024-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-03-02

Officer name: Amg Oncology Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Dec 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-09-30

Officer name: Miss Adeola Olaitan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Private Gynaecological Services Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-31

Officer name: Ronald Philip Beaney

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jul 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Paul Hayward

Termination date: 2022-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jun 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Angus George Dalgleish

Termination date: 2022-05-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Marcus Consultancy Limited

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Dec 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Jeremy Maplesden George Ma Msc Md Frcp

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Angus George Dalgleish

Change date: 2020-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Angus George Dalgleish

Change date: 2020-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Professor Paul Anthony Ellis

Change date: 2020-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-19

Officer name: Dr Francis Melvin Vaz

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Amen Sibtain

Change date: 2020-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Jeremy Peter Charles Steele

Change date: 2020-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Christopher Lian Hock Chan

Change date: 2020-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-19

Officer name: Martin Paul Hayward

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Beatrice Mary Seddon

Change date: 2020-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-18

Officer name: Timothy Andrew James Mould

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Mary Mccormack

Change date: 2020-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-18

Officer name: Dr Alison Louise Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-18

Officer name: Dr Stephen John Harland

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-18

Officer name: Dr Sarah Jane Harris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Mark Harries

Change date: 2020-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Peter George Harper

Change date: 2020-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-18

Officer name: Dr Philip Jeremy Maplesden George Ma Msc Md Frcp

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-18

Officer name: Dr Carmel Anne Elizabeth Coulter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Christopher Lian Hock Chan

Change date: 2020-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-18

Officer name: Dr Susan Jane Cleator

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Susan Jane Cleator

Change date: 2020-12-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-31

Officer name: Margaret Flora Spittle

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mppd Syndication Llp

Termination date: 2020-09-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Mar 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Leaders in Oncology Care Limited

Change date: 2020-12-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Mar 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-12-18

Officer name: Leaders in Oncology Care Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jan 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-09-30

Officer name: Dr Melanie Powell

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jan 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-09-30

Officer name: Dr Paula Wells

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jan 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-09-30

Officer name: Dr Jamie Durrell Cavenagh

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: LLAD01

Change date: 2020-12-18

New address: 2 Cavendish Square London W1G 0PU

Old address: 242 Marylebone Road London NW1 6JL

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Maurice Louis Slevin

Termination date: 2020-06-25

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Leaders in Oncology Care Limited

Change date: 2020-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jun 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Amen Sibtain

Change date: 2020-01-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jun 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-01-20

Officer name: Dr Peter George Harper

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Nov 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-11-15

Officer name: Christopher Paul Cottrill

Documents

View document PDF

Accounts with accounts type full

Date: 08 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: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-05-29

Officer name: Simon Chowdhury

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Mar 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Benzlon Landau

Termination date: 2018-10-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Jan 2019

Action Date: 12 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Amg Oncology Services Limited

Appointment date: 2018-08-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2019

Action Date: 12 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-08-12

Officer name: Andrew Mark Gaya

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Dec 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Justin Jack Stebbing

Termination date: 2017-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 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 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 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: 30 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 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: 17 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-03

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Voi Shim Wong

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Professor Jonathan Waxman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ronald Philip Beaney

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: London Breast Medical Service Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Chris Nutting Oncology Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Professor Brian Ritchie Davidson

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dr Paul Nathan Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Paramit Chowdhury

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Asif Muneer

Documents

View document PDF


Some Companies

3ME PROPERTIES LTD

UNIT 7 INDUSTRY ROAD,NEWCASTLE UPON TYNE,NE6 5XB

Number:10123400
Status:ACTIVE
Category:Private Limited Company

BUSINESSVISIONS CONSULTING & MANAGEMENT LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC422544
Status:ACTIVE
Category:Limited Liability Partnership

DAVID HUDSON LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:08261989
Status:ACTIVE
Category:Private Limited Company

IML TELECOMMUNICATIONS LTD

1 EDWARD STREET,KIRKCALDY,KY2 5AE

Number:SC621952
Status:ACTIVE
Category:Private Limited Company

INTEGRAL MACHINES AND SERVICES LTD

157 MUTTON LANE,POTTERS BAR,EN6 2HD

Number:11642113
Status:ACTIVE
Category:Private Limited Company

NICK EBDON LIMITED

49 BRAMLEY CRESCENT, BEARSTED,KENT,ME15 8JZ

Number:05741328
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