CINVEN PARTNERS LLP

21 St James’S Square, London, SW1Y 4JZ, United Kingdom
StatusACTIVE
Company No.OC366256
CategoryLimited Liability Partnership
Incorporated05 Jul 2011
Age12 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

CINVEN PARTNERS LLP is an active limited liability partnership with number OC366256. It was incorporated 12 years, 11 months, 11 days ago, on 05 July 2011. The company address is 21 St James’S Square, London, SW1Y 4JZ, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 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: 07 Sep 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-07

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3662560003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3662560007

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3662560006

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3662560008

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3662560005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3662560004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3662560013

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3662560012

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3662560011

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3662560015

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3662560009

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3662560014

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3662560010

Documents

View document PDF

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

Date: 15 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3662560015

Charge creation date: 2021-03-05

Documents

View document PDF

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

Date: 15 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3662560014

Charge creation date: 2021-03-05

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-11-09

Psc name: Cinven Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-11-09

Officer name: Cinven Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Cinven Group Limited

Change date: 2020-11-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-11-09

Officer name: Cinven Group Limited

Documents

View document PDF

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

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: LLAD01

Old address: Warwick Court 5 Paternoster Square London EC4M 7AG

Change date: 2020-11-09

New address: 21 st James’S Square London SW1Y 4JZ

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-07

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Aug 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Cinven Limited

Change date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Aug 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2020-05-31

Psc name: Cinven Group Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rory Alexander Ivor Neeson

Termination date: 2020-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-31

Officer name: Alexandra Caroline Hess

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stuart Anderson Mcalpine

Termination date: 2020-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-31

Officer name: Caspar Antonius Berendsen

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Supraj Ram Rajagopalan

Termination date: 2020-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Maxim Devin Crewe

Termination date: 2020-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benjamin Jacobus Osnabrug

Termination date: 2020-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew James Sabben-Clare

Termination date: 2020-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-31

Officer name: Sven Gosta Pontus Pettersson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher James Good

Termination date: 2020-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-31

Officer name: Christopher Anderson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Railhac

Termination date: 2020-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-31

Officer name: David Robert Barker

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thilo Sautter

Termination date: 2020-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Immo Rupf

Termination date: 2020-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-31

Officer name: Peter Anthony Colin Catterall

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-31

Officer name: Yalin Karadogan

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cinven Group Limited

Appointment date: 2020-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-31

Officer name: Soren Christensen

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Apr 2020

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-11-21

Officer name: Nicolas Fernand Paulmier

Documents

View document PDF

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

Date: 25 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-02-07

Charge number: OC3662560013

Documents

View document PDF

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

Date: 24 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-02-07

Charge number: OC3662560010

Documents

View document PDF

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

Date: 24 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3662560012

Charge creation date: 2020-02-07

Documents

View document PDF

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

Date: 24 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-02-07

Charge number: OC3662560011

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3662560003

Charge creation date: 2019-07-24

Documents

View document PDF

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

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-07-24

Charge number: OC3662560004

Documents

View document PDF

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

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3662560005

Charge creation date: 2019-07-24

Documents

View document PDF

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

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-07-24

Charge number: OC3662560009

Documents

View document PDF

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

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-07-24

Charge number: OC3662560008

Documents

View document PDF

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

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-07-24

Charge number: OC3662560006

Documents

View document PDF

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

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3662560007

Charge creation date: 2019-07-24

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-01

Officer name: Benjamin Jacobus Osnabrug

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Benjamin Jacobus Osnabrug

Appointment date: 2019-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 02 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: 21 Aug 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-30

Officer name: Hugh Macgillivray Langmuir

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-01-01

Officer name: Christopher Anderson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rory Alexander Ivor Neeson

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 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: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jun 2017

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-15

Officer name: Alexandra Caroline Hess

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-29

Officer name: Mr Supraj Ram Rajagopalan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Immo Rupf

Change date: 2017-03-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Feb 2017

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Francis Stewart Leslie

Termination date: 2016-08-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Guy Bryce Davison

Termination date: 2016-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-01-01

Officer name: Mr Christopher James Good

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-01-01

Officer name: Mr Thomas Railhac

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alexander Francis Stewart Leslie

Appointment date: 2016-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-23

Officer name: Mr Stuart Anderson Mcalpine

Documents

View document PDF

Accounts with accounts type group

Date: 04 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 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sven Gosta Pontus Pettersson

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Maxim Devin Crewe

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-01-01

Officer name: Yalin Karadogan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Dec 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Soren Christensen

Change date: 2014-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Dec 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew James Sabben-Clare

Change date: 2014-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 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: 18 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Casper Antonius Berendsen

Change date: 2014-08-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rebecca Gibson

Documents

View document PDF


Some Companies

ATLANTIC INDUSTRIES LIMITED

ATLANTIC CHILL STORE,PEMBROKE DOCK,SA72 6TD

Number:03387805
Status:LIQUIDATION
Category:Private Limited Company

DULWICH PODIATRY LIMITED

6 WOODWARDE ROAD,,SE22 8UJ

Number:05998419
Status:ACTIVE
Category:Private Limited Company

FOUNDRY CHAMBERS ADVOCACY SERVICES LTD

QUALITY HOUSE 5-9 QUALITY COURT,LONDON,WC2A 1HP

Number:07342164
Status:ACTIVE
Category:Private Limited Company

GOMA HEALTHCARE LIMITED

33 FAIRWAY,NORWICH,NR8 5HE

Number:09481880
Status:ACTIVE
Category:Private Limited Company

SARAH KAY VINYLS LTD

2 SULBY AVENUE,LIVERPOOL,L13 7HD

Number:10844367
Status:ACTIVE
Category:Private Limited Company

SOPHISTICAT FURNITURE LTD

LITTLE ORCHARD LITTLE ORCHARD,STREET,BA16 0JH

Number:11487329
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