ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP

Mazars Mazars, London, EC4M 7AU, United Kingdom
StatusACTIVE
Company No.OC380168
CategoryLimited Liability Partnership
Incorporated13 Nov 2012
Age11 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP is an active limited liability partnership with number OC380168. It was incorporated 11 years, 7 months, 2 days ago, on 13 November 2012. The company address is Mazars Mazars, London, EC4M 7AU, United Kingdom.



Company Fillings

Second filing of member appointment with name

Date: 08 May 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04LLAP01

Officer name: Adam Daniel Rivers

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 May 2024

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-11-27

Officer name: Mr Timothy David Wainwright

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-30

Officer name: Gary Lawson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-04-15

Officer name: Mr Adam Daniel Rivers

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-04-01

Officer name: Mr Robert James Park

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Apr 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-03-04

Officer name: Mrs Shilpa Vinod Bose

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Feb 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-01-08

Officer name: Mr Andrew Scot Monro

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Feb 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-12-31

Psc name: Stephen Thomas James Barron

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Feb 2024

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: David Daniel Benichou

Cessation date: 2023-12-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jan 2024

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Daniel Benichou

Termination date: 2023-12-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Thomas James Barron

Termination date: 2023-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-11-01

Officer name: Mr Jonathan Sharp

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-09-18

Officer name: Mr Robert Edward Gray

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Robert Edward Gray

Notification date: 2023-09-18

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 23 Aug 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-07-24

Psc name: Richard Benjamin Dryden

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Benjamin Dryden

Termination date: 2023-07-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Jul 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Mark David Bennett

Notification date: 2023-02-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jul 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-02-01

Officer name: Mr Mark David Bennett

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

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: 17 Mar 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Domhnall Bosco Mccormack

Notification date: 2023-03-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-03-01

Officer name: Mr Domhnall Bosco Mccormack

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Mar 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-01-09

Psc name: Andre Mesquita De Medeiros

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Mar 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andre Mesquita De Medeiros

Appointment date: 2023-01-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-03-06

Officer name: Mr Gary Lawson

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-03-06

Psc name: Gary Lawson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Mar 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-01-03

Officer name: Mr John Paul Maloney

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Mar 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-01-03

Psc name: John Paul Maloney

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-02-06

Psc name: Keith Fisher

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-02-06

Officer name: Mr Keith Fisher

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-02-01

Officer name: Mr Stephen Edward Trainor

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Stephen Edward Trainor

Notification date: 2023-02-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-10-31

Officer name: Andrew John Flower

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-10-31

Psc name: Andrew John Flower

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-07-15

Officer name: Gerrit Loots

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 25 Aug 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Gerrit Loots

Cessation date: 2022-07-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Jun 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Shahzad Saleem

Appointment date: 2022-04-04

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jun 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-04-04

Psc name: Shahzad Saleem

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-05-03

Psc name: Alvarez & Marsal Cs (Europe) Holdings Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-05-03

Officer name: Alvarez & Marsal Cs (Europe) Holdings Limited

Documents

View document PDF

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

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: LLAD01

New address: Mazars 30 Old Bailey London EC4M 7AU

Change date: 2022-05-03

Old address: Tower Bridge House St Katharine's Way London E1W 1DD

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Colin Robert Louis O’Toole

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-02-01

Officer name: Mr Gerrit Loots

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-02-01

Psc name: Gerrit Loots

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-02-01

Psc name: Colin Robert Louis O’Toole

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pierre-Jean Sebert

Termination date: 2021-10-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Nov 2021

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-10-31

Psc name: Pierre-Jean Sebert

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-10-01

Psc name: Olivier Ange Jean-Marie Maltese

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-10-01

Officer name: Mr Olivier Ange Jean-Marie Maltese

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-09-01

Officer name: Mrs Irvinder Goodhew

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Irvinder Goodhew

Notification date: 2021-09-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-26

Officer name: Mr Florent Marie Charles-Louis Pierre Gilles Maisonneuve

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 May 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-04-26

Psc name: Florent Marie Charles-Louis Pierre Gilles Maisonneuve

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-06

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 25 Feb 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-01-31

Psc name: William Andrew Charles Mellis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tim Waters

Termination date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 25 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-12-31

Psc name: Tim Waters

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-01-31

Officer name: William Andrew Charles Mellis

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-02-01

Psc name: Edward Robert Bignold

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-02-01

Officer name: Mr Edward Robert Bignold

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kathryn Jordan Donaldson

Termination date: 2021-01-22

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Feb 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-01-22

Psc name: Kathryn Jordan Donaldson

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-09-01

Psc name: David Daniel Benichou

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-09-01

Officer name: Mr David Daniel Benichou

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Apr 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Paul Stephen Law

Notification date: 2020-02-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Apr 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Stephen Law

Appointment date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-02-01

Officer name: Mr Stephen Thomas James Barron

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Mar 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-02-01

Psc name: Stephen Thomas James Barron

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Mar 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-02-03

Psc name: Philip Lawrence

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Mar 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: David John Moss

Notification date: 2020-02-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Mar 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Philip Lawrence

Appointment date: 2020-02-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Mar 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-02-06

Officer name: Mr David John Moss

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-10-31

Psc name: Lawrence John Hutter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Malcolm Mckenzie

Change date: 2019-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-10-31

Officer name: Lawrence John Hutter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-09-30

Officer name: David Pronob Chunder Dutt

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-09-30

Psc name: David Pronob Chunder Dutt

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-09-02

Officer name: Ms Lynn Evison

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Lynn Evison

Notification date: 2019-09-02

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Jul 2019

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-02-01

Psc name: Mr David Pronob Chunder Dutt

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jul 2019

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-01

Officer name: David Dutt

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-11-01

Psc name: Andrew John Flower

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jun 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Dutt

Change date: 2019-04-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jun 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-29

Officer name: Mr Andrew John Flower

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jun 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-29

Officer name: Roger William Bayly

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jun 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Benjamin David Tatham

Change date: 2019-04-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jun 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-04-29

Psc name: Ms Erin Aileen Hargadon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Tim Waters

Change date: 2019-04-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Erin Aileen Hargadon

Change date: 2019-04-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jun 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Benjamin David Tatham

Change date: 2019-04-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Kathryn Jordan Donaldson

Change date: 2019-04-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jun 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-04-29

Psc name: Ms Maria Simovic

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jun 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-04-29

Psc name: Roger William Bayly

Documents

View document PDF


Some Companies

EMBROIDERY GRAPHICS LIMITED

28 WEST STREET,DUNSTABLE,LU6 1TA

Number:03629549
Status:ACTIVE
Category:Private Limited Company

MOATENDEN PROPERTY INVESTMENT LLP

MOATENDEN PRIORY MAIDSTONE ROAD,ASHFORD,TN27 9PT

Number:OC401638
Status:ACTIVE
Category:Limited Liability Partnership

NUGENHEALTHCARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08757330
Status:ACTIVE
Category:Private Limited Company

PREMIER ENGINEERING (LINCOLN) LTD

UNITS 2-4 EXCHANGE CLOSE,LINCOLN,LN6 3TR

Number:07286511
Status:ACTIVE
Category:Private Limited Company

RJTANALYTICS LTD

18 LYNDHURST AVENUE,NEWCASTLE UPON TYNE,NE2 3LJ

Number:11320807
Status:ACTIVE
Category:Private Limited Company

SPSF LIMITED

12 KANE STREET,PRESTON,PR2 2ST

Number:10980724
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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