THE FIELDSMITH GROUP LLP

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN
StatusDISSOLVED
Company No.OC370932
CategoryLimited Liability Partnership
Incorporated20 Dec 2011
Age12 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution09 May 2021
Years3 years, 8 days

SUMMARY

THE FIELDSMITH GROUP LLP is an dissolved limited liability partnership with number OC370932. It was incorporated 12 years, 4 months, 28 days ago, on 20 December 2011 and it was dissolved 3 years, 8 days ago, on 09 May 2021. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: LLAD01

Old address: Unit G.01, Cargo Works Hatfields London SE1 9PG England

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Change date: 2020-04-08

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 01 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the smithfield group LLP\certificate issued on 18/01/19

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Jan 2019

Action Date: 08 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-07-08

Psc name: Mr John Andrew Arney

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Jan 2019

Action Date: 08 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Thomas Matthew George Corrin

Notification date: 2017-07-08

Documents

View document PDF

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

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: LLAD01

New address: Unit G.01, Cargo Works Hatfields London SE1 9PG

Old address: Unit 1, Cargo Works Hatfields London SE1 9PG England

Change date: 2018-03-12

Documents

View document PDF

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

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: LLAD01

Change date: 2018-02-27

Old address: Amadeus House 27B Floral Street London WC2E 9DP United Kingdom

New address: Unit 1, Cargo Works Hatfields London SE1 9PG

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Sep 2017

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Thomas Matthew George Corrin

Appointment date: 2017-07-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-31

Officer name: Matthew Colin Harrison

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2016

Action Date: 28 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-08-28

Officer name: Mr John Andrew Arney

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Andrew Arney

Change date: 2016-04-01

Documents

View document PDF

Certificate change of name company

Date: 17 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smithfield group LLP\certificate issued on 17/05/16

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

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

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: LLAD01

Old address: 3rd Floor, 12 Charles Ii Street London SW1Y 4QU

New address: Amadeus House 27B Floral Street London WC2E 9DP

Change date: 2016-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-31

Officer name: Peter Allan Goode

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Arle Heritage Llp

Termination date: 2015-12-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-31

Officer name: Carl Anders Wilhelm Pettersson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George William Buckley

Termination date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-20

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arle capital LLP\certificate issued on 12/11/15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 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: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rutger Govert Bruining

Termination date: 2013-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rutger Govert Bruining

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sara Sulaiman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Tuke

Documents

View document PDF

Termination member limited liability partnership

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hans Johansson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Francisco Abad Marturet

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Senka Jeremic

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julie Foster

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Munira Nathoo

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rutger Bruining

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roumyana Boshnakova

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Edsinger

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Raphael Candelier

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanna Harkus

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julian Ameler

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marieke Christmann

Documents

View document PDF

Termination member limited liability partnership

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quentin Nason

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Booth

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nils Stoesser

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Price

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2014

Action Date: 21 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-21

Officer name: Matthew Colin Harrison

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-04

Officer name: Mr Nils Ian Stoesser

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Dickinson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-23

Officer name: Mr Julian Philipp Ameler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-09-06

Officer name: Carl Anders Wilhelm Pettersson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Sep 2013

Action Date: 12 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard James Booth

Change date: 2012-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Peter Allan Goode

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Marieke Christmann

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Julian Philipp Ameler

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Quentin Nason

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-20

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Arle Heritage Llp

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rutger Govert Bruining

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sara Murtadha Jaffar Sulaiman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Senka Jeremic

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Raphael Benjamin Thomas Candelier

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Roumyana Vesselinova Boshnakova

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard James Booth

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nils Ian Stoesser

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Munira Nashir Boghani Nathoo

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Hans Rune Mikael Johansson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Martin Carl Edsinger

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Simon Dickinson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher Favill Tuke

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Julie Claire Foster

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joanna Alwen Harkus

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sir George William Buckley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Francisco Javier Abad Marturet

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Carl Anders Wilhelm Pettersson

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Dec 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EMW SOUTH EAST LIMITED

19 RODWAY ROAD,BROMLEY,BR1 3JJ

Number:06623555
Status:ACTIVE
Category:Private Limited Company

ENPI LLP

MICHELIN HOUSE,LONDON,SW3 6RD

Number:OC383514
Status:ACTIVE
Category:Limited Liability Partnership

INTELLIGENT RENOVATIONS LIMITED

45B SOUTH STREET,EPSOM,KT18 7PN

Number:08748350
Status:ACTIVE
Category:Private Limited Company

RK PROPERTY INVESTMENTS UK LTD

32A HIGH STREET,MIDDLESEX,UB1 3DA

Number:06078009
Status:ACTIVE
Category:Private Limited Company

STARBOARD SYSTEMS LIMITED

2 MERIDIAN WAY,NORWICH,NR7 0TA

Number:10297703
Status:ACTIVE
Category:Private Limited Company

TIMELESS TREES LIMITED

148-150 CUMBERNAULD ROAD,GLASGOW,G69 9DX

Number:SC589245
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