B-FLEXION ADVISORS (UK) LLP

1 Berkeley Street, London, W1J 8DJ, England
StatusACTIVE
Company No.OC359666
CategoryLimited Liability Partnership
Incorporated18 Nov 2010
Age13 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

B-FLEXION ADVISORS (UK) LLP is an active limited liability partnership with number OC359666. It was incorporated 13 years, 6 months, 29 days ago, on 18 November 2010. The company address is 1 Berkeley Street, London, W1J 8DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Nov 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-02-01

Psc name: Andrew Victor Curtis

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Nov 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-02-28

Psc name: Darius John Berendji

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: LLAD01

New address: 1 Berkeley Street London W1J 8DJ

Change date: 2023-07-04

Old address: 1 Curzon Street London W1J 5HD

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-02-28

Officer name: Darius John Berendji

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-02-01

Officer name: Mr Andrew Victor Curtis

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northill capital LLP\certificate issued on 02/02/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 02 Feb 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-18

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 11 Oct 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: LLAA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 17 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Catherine Jones

Cessation date: 2021-08-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-05

Officer name: Catherine Jones

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-08-06

Officer name: Northill Capital Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-01

Officer name: Mrs Catherine Jones

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Richard Dennis Potter

Cessation date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-12-31

Psc name: Jeremy Nevil Charles Bassil

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-31

Officer name: Jeremy Nevil Charles Bassil

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Dennis Potter

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 May 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-12-13

Psc name: Jonathan Michael Little

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Michael Little

Termination date: 2019-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-09-30

Psc name: Northill Capital Services Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2019-09-30

Psc name: Northill Capital Services Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-09-30

Psc name: Northill Uk Management Holdings Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Northill Capital Services Limited

Appointment date: 2019-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-09-30

Officer name: Northill Uk Management Holdings Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-09-30

Officer name: Northill Capital Partners Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

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: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 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: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Northill Uk Management Holdings Limited

Change date: 2013-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-06-13

Officer name: Mr Richard Dennis Potter

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-10-31

Officer name: Northill Uk Management Holdings Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jonathan Michael Little

Change date: 2013-06-13

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Northill Capital Partners Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

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: 11 Dec 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jeremy Nevil Charles Bassil

Change date: 2012-11-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Northill Uk Management Holdings Limited

Change date: 2012-11-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-22

Officer name: Mr Jonathan Michael Little

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-22

Officer name: Mr Jeremy Nevil Charles Bassil

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Address

Type: LLAD01

Old address: 10 Stanhope Gate London W1K 1AL

Change date: 2012-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Catherine Jones

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Darius John Berendji

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Nov 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Abk Uk Management Holdings Limited

Change date: 2011-01-21

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 04 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Dennis Potter

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jeremy Nevil Charles Bassil

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: LLAD01

Old address: 160 Queen Victoria Street London EC4V 4QQ

Change date: 2011-02-01

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abk uk management LLP\certificate issued on 25/01/11

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Nov 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AARONCARE PRIVATE LIMITED

7 GREAT HEATH ROAD,LIVERPOOL,L4 1AB

Number:09156179
Status:ACTIVE
Category:Private Limited Company
Number:11803724
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G.K. EDWARDS & CO. LIMITED

6 TOWER HAMLETS ROAD,KENT,CT17 0BJ

Number:04986994
Status:ACTIVE
Category:Private Limited Company

GOAL ASSOCIATES LIMITED

13 HOLMSDALE CLOSE,IVER,SL0 9HY

Number:06893460
Status:ACTIVE
Category:Private Limited Company

HANDMADE IN BRITAIN LTD

UNIT 10 20 CARLISLE LANE,LONDON,SE1 7LG

Number:06398519
Status:ACTIVE
Category:Private Limited Company

MBMS PROJECTS LTD

1 SNOW CLOSE,SLEAFORD,NG34 8YT

Number:11698875
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