BOURSE CONSULT LLP
Status | ACTIVE |
Company No. | OC370383 |
Category | Limited Liability Partnership |
Incorporated | 02 Dec 2011 |
Age | 12 years, 5 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 02 Dec 2011
Category: Incorporation
Type: LLIN01
Documents
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 |
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 |