BOURSE CONSULT LLP

15 Whitehall 15 Whitehall, London, SW1A 2DD, England
StatusACTIVE
Company No.OC370383
CategoryLimited Liability Partnership
Incorporated02 Dec 2011
Age12 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

BOURSE CONSULT LLP is an active limited liability partnership with number OC370383. It was incorporated 12 years, 5 months, 28 days ago, on 02 December 2011. The company address is 15 Whitehall 15 Whitehall, London, SW1A 2DD, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-03-31

Psc name: John Nicholas Falk

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-03-31

Officer name: John Nicholas Falk

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-02

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Dec 2022

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Raymond Sabbah Bensimon

Change date: 2019-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2022

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Raymond Sabbah Bensimon

Change date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 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: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-02

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-04-06

Psc name: György Dudás

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr György Dudás

Appointment date: 2019-04-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-03-14

Psc name: Mr John Nicholas Falk

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-14

Officer name: Mr John Nicholas Falk

Documents

View document PDF

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

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: LLAD01

Old address: 176 Blackfriars Road London SE1 8ET

New address: 15 Whitehall 5th Floor London SW1A 2DD

Change date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

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: 17 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Raymond Sabbah

Cessation date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Hugh Gibson Sachs-Simpson

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Raymond Sabbah Bensimon

Notification date: 2018-04-06

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-03-31

Psc name: Elg Capital Partners Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-06

Officer name: Mr Raymond Sabbah Bensimon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elg Capital Partners Limited

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-09

Officer name: Mr John Nicholas Falk

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Elg Capital Partners Limited

Change date: 2015-12-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Nicholas Falk

Appointment date: 2015-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Stuart Royston Turner

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nils Roland Tibell

Termination date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Lynton Jones

Termination date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Anthony Cox

Termination date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-02

Documents

View document PDF

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

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: LLAD01

New address: 176 Blackfriars Road London SE1 8ET

Change date: 2014-11-14

Old address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 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: 06 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 12 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-02

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 Dec 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

8K MILES SOFTWARE SERVICES UK LIMITED

FIRST FLOOR 5,STANMORE,HA7 1NR

Number:11301421
Status:ACTIVE
Category:Private Limited Company
Number:SL000103
Status:ACTIVE
Category:Limited Partnership

DLW CONSULTING SERVICES LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:09571026
Status:ACTIVE
Category:Private Limited Company

ELMS LEA (OXFORD) MANAGEMENT COMPANY LIMITED

FLAT 1,SANDFORD ON THAMES,OX4 4XZ

Number:03925238
Status:ACTIVE
Category:Private Limited Company

GINXY INTOXICOLOGY LTD

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:08148476
Status:ACTIVE
Category:Private Limited Company

MASTER INVESTMENTS WORLDWIDE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL018421
Status:ACTIVE
Category:Limited Partnership

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