ENGINE PARTNERS UK LLP

60 Great Portland Street, London, W1W 7RT, England
StatusACTIVE
Company No.OC365812
CategoryLimited Liability Partnership
Incorporated22 Jun 2011
Age12 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

ENGINE PARTNERS UK LLP is an active limited liability partnership with number OC365812. It was incorporated 12 years, 10 months, 29 days ago, on 22 June 2011. The company address is 60 Great Portland Street, London, W1W 7RT, England.



Company Fillings

Accounts amended with accounts type audit exemption subsiduary

Date: 15 Mar 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AAMD

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Legacy

Date: 11 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/23

Documents

View document PDF

Legacy

Date: 11 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/23

Documents

View document PDF

Legacy

Date: 11 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Next Fifteen Communications Group Plc

Change date: 2023-04-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Next Fifteen Communications Group Plc

Change date: 2023-04-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Mar 2023

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Next Fifteen Communications Group Plc

Notification date: 2022-08-17

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Mar 2023

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2022-08-17

Psc name: The Engine Group Limited

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2023-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jan 2023

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-09-05

Officer name: Next Fifteen Communications Group Plc

Documents

View document PDF

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

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3658120004

Charge creation date: 2022-12-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Nov 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanna Claire Moore

Termination date: 2022-08-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Nov 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Katie Hunt

Termination date: 2022-08-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniella Bertolone

Termination date: 2022-08-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-18

Officer name: David Wood

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Sep 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gregory Paul Jones

Termination date: 2022-08-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Sep 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-10

Officer name: Lucy Eleanor Hart

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George Bruxner

Termination date: 2022-08-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-18

Officer name: Nicholas Jonah Barron

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-01

Officer name: Johan Bengt Hogsander

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Eyre Faithfull

Termination date: 2022-08-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-18

Officer name: William Edward Lever

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-18

Officer name: Andrew Gavin Jaques

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-18

Officer name: Leon Charles Michael Jaume

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-18

Officer name: William Robin Lowe

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julian Hough

Termination date: 2022-08-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emma Robertson

Termination date: 2022-08-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian David Pocock

Termination date: 2022-08-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Derek Roy Palmer

Termination date: 2022-08-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Paul Redwood-Sayce

Termination date: 2022-08-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Reginald Nicholas Rolls Hoare

Termination date: 2022-08-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-12

Officer name: Barnaby Marshall Fry

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Christopher Michael Bigg

Termination date: 2022-08-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mary Louise Cole

Termination date: 2022-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-31

Officer name: Jonathan Jones

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Next Fifteen Communications Group Plc

Appointment date: 2022-08-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-08-17

Officer name: The Engine Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-22

Documents

View document PDF

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

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: LLAD01

Old address: 75 Bermondsey Street London SE1 3XF England

New address: 60 Great Portland Street London W1W 7RT

Change date: 2022-05-05

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 09 Mar 2022

Action Date: 31 Jan 2023

Category: Accounts

Type: LLAA01

Made up date: 2022-12-31

New date: 2023-01-31

Documents

View document PDF

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

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: LLAD01

New address: 75 Bermondsey Street London SE1 3XF

Change date: 2022-03-08

Old address: 60 Great Portland Street London W1W 7RT

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Emma Robertson

Change date: 2022-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jan 2022

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-09-17

Officer name: James Nicholas Peter Moffatt

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jan 2022

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Harold Crowther

Termination date: 2020-07-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jan 2022

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-07-24

Officer name: William Robin Lowe

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jan 2022

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-08-01

Officer name: Miss Lucy Eleanor Hart

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jan 2022

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: William Edward Lever

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jan 2022

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-02-01

Officer name: Mr Gregory Paul Jones

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3658120003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jul 2021

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alexander Christopher Michael Bigg

Appointment date: 2016-11-15

Documents

View document PDF

Termination member limited liability partnership

Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership

Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2021

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-07-14

Officer name: Daniel Rowe

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2021

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Natalie Winford

Termination date: 2016-09-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-30

Officer name: Joshua Robinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-08-31

Officer name: Elisa Geraldine Edmonds

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anne Susan Jane Gallimore

Termination date: 2021-05-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Victoria Wilkinson

Termination date: 2021-04-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-08-31

Officer name: Thomas Stewart Robert Gladstone

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2021

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-10-08

Officer name: Emma Marsland

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-08-31

Officer name: Lisa Parfitt

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-14

Officer name: Richard James Dutton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-01-19

Officer name: Olenka Lawrensen

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2021

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-10

Officer name: Aaron Luke Goldring

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy James Watson

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Smith

Termination date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-22

Documents

View document PDF

Termination member limited liability partnership

Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Damon Statt

Termination date: 2020-02-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Edward Peck

Termination date: 2019-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-27

Officer name: Gemma Louise Moroney

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Goldhill

Termination date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Johnson

Termination date: 2020-01-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-13

Officer name: Matthew Willifer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-01-31

Officer name: Matthew Thomas Edwards

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alastair Stewart Leslie Cole

Termination date: 2020-01-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-10-11

Officer name: Sally Elizabeth Lipsius

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-06-30

Officer name: Nicholas John Denton

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Aug 2019

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-01

Officer name: Richard James Dutton

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jul 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-14

Officer name: Francine Cory

Documents

View document PDF

Termination member limited liability partnership

Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-30

Officer name: Harriet Playford

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon William Robinson

Termination date: 2019-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-03-08

Officer name: Carsten Thode

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Nieri

Termination date: 2019-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-02-08

Officer name: Eliot Michael Liss

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-03-29

Officer name: Nicolas James Parnell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter John Hamer Edwards

Termination date: 2019-04-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Karen Lorraine Mcdonald

Termination date: 2019-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Pauline Mary Jones

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Donlan

Termination date: 2019-02-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Feb 2019

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Nicholas Peter Moffatt

Appointment date: 2018-10-18

Documents

View document PDF


Some Companies

CFYDC (CHANCE)

PRINCE PHILLIP CENTRE,LEEDS,LS7 2HJ

Number:06242503
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HANSTEEN PROPERTY INVESTMENTS LIMITED

1ST FLOOR PEGASUS HOUSE,LONDON,W1S 3DL

Number:05652850
Status:ACTIVE
Category:Private Limited Company

KADAVOOR COMPANY LIMITED

8 OATHALL ROAD,HAYWARDS HEATH,RH16 3DZ

Number:09398661
Status:ACTIVE
Category:Private Limited Company

PA MK LTD

UNIT 5A,MELTON MOWBRAY,LE13 0RQ

Number:10343370
Status:ACTIVE
Category:Private Limited Company

QFAST LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10316283
Status:ACTIVE
Category:Private Limited Company

ST EDWARD'S CATHOLIC ACADEMY

NEWHALL ROAD,SWADLINCOTE,DE11 0BD

Number:10294698
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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