SOHO SQUARE CAPITAL LLP

Hend House Hend House, London, WC2H 8EE, United Kingdom
StatusACTIVE
Company No.OC373740
CategoryLimited Liability Partnership
Incorporated26 Mar 2012
Age12 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

SOHO SQUARE CAPITAL LLP is an active limited liability partnership with number OC373740. It was incorporated 12 years, 1 month, 19 days ago, on 26 March 2012. The company address is Hend House Hend House, London, WC2H 8EE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Walid Khalil Fakhry

Change date: 2023-06-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Walid Khalil Fakhry

Change date: 2023-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Peter Edwards

Change date: 2023-06-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Soho Square Services Llp

Change date: 2023-06-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-06-01

Psc name: Mr Stephen Peter Edwards

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-06-01

Officer name: Mr Steven Mark Ferris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rhonda Nicoll

Change date: 2023-06-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Miss Rhonda Nicoll

Change date: 2023-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-06-01

Officer name: Mrs Dima Fakhry

Documents

View document PDF

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

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: LLAD01

Change date: 2023-06-01

Old address: 9 Percy Street Fitzrovia London W1T 1DL United Kingdom

New address: Hend House 233 Shaftesbury Avenue London WC2H 8EE

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2023

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: 28 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jun 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-03-04

Officer name: Mr Steven Mark Ferris

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Eso Management Llp

Change date: 2021-10-20

Documents

View document PDF

Change of name notice limited liability partnership

Date: 20 Oct 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eso capital advisors LLP\certificate issued on 20/10/21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

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: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Eso Management Llp

Change date: 2021-01-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-01-22

Psc name: Mr Walid Khalil Fakhry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-22

Officer name: Mr Walid Khalil Fakhry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-22

Officer name: Mr Stephen Peter Edwards

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Stephen Peter Edwards

Change date: 2021-01-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Dima Fakhry

Change date: 2021-01-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Miss Rhonda Nicoll

Change date: 2021-01-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rhonda Nicoll

Change date: 2021-01-22

Documents

View document PDF

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

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: LLAD01

Old address: Palladium House 1-4 Argyll Street London W1F 7TA United Kingdom

New address: 9 Percy Street Fitzrovia London W1T 1DL

Change date: 2021-01-22

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Dec 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-07-31

Psc name: David Alexander John Steel

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Walid Khalil Fakhry

Change date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Dec 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Matthew Smallridge

Cessation date: 2020-07-31

Documents

View document PDF

Change of name notice limited liability partnership

Date: 02 Dec 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed core capital partners LLP\certificate issued on 02/12/20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-08-01

Officer name: Howard Chan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Matthew Smallridge

Termination date: 2020-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Alexander John Steel

Termination date: 2020-07-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Eso Management Llp

Appointment date: 2020-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Hewlett

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-04-09

Psc name: Mr Walid Khalil Fakhry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew Hewlett

Change date: 2019-04-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-09

Officer name: Mr Howard Chan

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Apr 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-02-27

Psc name: Mr Stephen Peter Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rhonda Nicoll

Change date: 2019-02-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-27

Officer name: Mr Howard Chan

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-02-27

Psc name: Mr James Matthew Smallridge

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-27

Officer name: Mr Stephen Peter Edwards

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew Hewlett

Change date: 2019-02-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Dima Fakhry

Change date: 2019-02-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Alexander John Steel

Change date: 2019-02-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Miss Rhonda Nicoll

Change date: 2019-02-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr David Alexander John Steel

Change date: 2019-02-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Walid Khalil Fakhry

Change date: 2019-02-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-27

Officer name: Mr James Matthew Smallridge

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3737400002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3737400001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3737400003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3737400004

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: LLAD01

Old address: 9 South Street London W1K 2XA

Change date: 2018-06-11

New address: Palladium House 1-4 Argyll Street London W1F 7TA

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tarek Nabil Shoeb

Termination date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Heather Lynn Williams

Termination date: 2017-12-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Tarek Nabil Shoeb

Change date: 2017-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 23 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3737400004

Charge creation date: 2017-05-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-11

Officer name: Mr Howard Chan

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-02-21

Officer name: Mrs Dima Fakhry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-05

Officer name: Mr Matthew Hewlett

Documents

View document PDF

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

Date: 15 Oct 2016

Action Date: 11 Oct 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-10-11

Charge number: OC3737400001

Documents

View document PDF

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

Date: 15 Oct 2016

Action Date: 11 Oct 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3737400002

Charge creation date: 2016-10-11

Documents

View document PDF

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

Date: 15 Oct 2016

Action Date: 11 Oct 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-10-11

Charge number: OC3737400003

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Peter Edwards

Change date: 2016-06-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Alexander John Steel

Change date: 2016-06-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Walid Khalil Fakhry

Change date: 2016-06-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Arnold Dopo

Termination date: 2016-05-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sophia Fell

Termination date: 2016-05-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Apr 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Hewlett

Appointment date: 2015-09-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-23

Officer name: Lampwick Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-23

Officer name: Karine Veronique Berberian

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-02-15

Officer name: Mr Tarek Nabil Shoeb

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sophia Fell

Appointment date: 2015-12-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Howard Chan

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

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: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-27

Officer name: Natalia Casajuana Larrosa

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Natalia Casajuana Larrosa

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-01-26

Officer name: Mrs Heather Lynn Williams

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Karine Veronique Berberian

Appointment date: 2015-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Arnold Dopo

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gerannaz Baghai

Documents

View document PDF


Some Companies

CATAGONIA LIMITED

STATION ROAD 49,EAST SUSSEX,BN26 6EA

Number:06231293
Status:ACTIVE
Category:Private Limited Company

MORLEY GILES LIMITED

56 DAHLIA GARDENS,SURREY,CR4 1LA

Number:04378231
Status:ACTIVE
Category:Private Limited Company

SHESOM LTD

FLAT 2, 85,LONDON,SE13 5AX

Number:11245733
Status:ACTIVE
Category:Private Limited Company

TAROT BY E-MAIL LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:09015944
Status:ACTIVE
Category:Private Limited Company

THE ICE CO STORAGE LIMITED

JOSEPH MARR HOUSE,SOUTH KIRKBY,WF9 3AP

Number:06417665
Status:ACTIVE
Category:Private Limited Company

TINWOOD VINEYARD LIMITED

7 EAST PALLANT,CHICHESTER,PO19 1TR

Number:05965867
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