WINSTON & STRAWN LONDON LLP

100 Bishopsgate, London, EC2N 4AG, England
StatusACTIVE
Company No.OC386268
CategoryLimited Liability Partnership
Incorporated28 Jun 2013
Age10 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

WINSTON & STRAWN LONDON LLP is an active limited liability partnership with number OC386268. It was incorporated 10 years, 11 months, 20 days ago, on 28 June 2013. The company address is 100 Bishopsgate, London, EC2N 4AG, England.



Company Fillings

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-07-05

Officer name: Mark Brendan Moody

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-28

Documents

View document PDF

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

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: LLAD01

New address: 100 Bishopsgate London EC2N 4AG

Change date: 2023-06-19

Old address: Citypoint One Ropemaker Street London EC2Y 9AW

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Joseph Fleming

Change date: 2023-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Joseph Fleming

Appointment date: 2023-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alison Weal

Termination date: 2022-04-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Monica Barton

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Amiss

Appointment date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-06-08

Officer name: Mr Ian Borman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jun 2021

Action Date: 06 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nicholas Mark Usher

Change date: 2021-06-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-30

Officer name: Zoe Jane Ashcroft

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-30

Officer name: Anthony Riley

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-06-16

Officer name: Ricardo Ugarte

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-21

Officer name: Jason Parker

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-04-14

Officer name: Monica Barton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James David Simpson

Termination date: 2020-03-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Amiss

Termination date: 2020-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Madden

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Stephen Victor D'amore

Notification date: 2019-09-03

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-09-03

Psc name: Michael Roche

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-09-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen D'amore

Change date: 2019-09-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Roche

Change date: 2019-09-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-09-03

Officer name: Rex Lisle Sessions

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Patrick Fitzgerald

Termination date: 2019-09-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-08-23

Officer name: Stephen Scott Outram Jurgenson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Alison Weal

Appointment date: 2019-08-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Benjamin Bruton

Appointment date: 2019-08-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-31

Officer name: Marco Pocci

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Justin Mcclelland

Termination date: 2019-06-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Edward Denny

Appointment date: 2019-05-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Hans Boresjo

Termination date: 2019-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-08

Officer name: Mr Stephen D'amore

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anthony Riley

Appointment date: 2019-03-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Marco Pocci

Appointment date: 2019-03-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-03-15

Officer name: Mr Michael Roche

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jason Parker

Appointment date: 2018-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Angus James Duncan

Termination date: 2017-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Liisa Thomas

Termination date: 2017-09-22

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-06-12

Officer name: Mr Stephen Scott Outram Jurgenson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-03-01

Officer name: Mr Angus James Duncan

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian Borman

Appointment date: 2017-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Clinton Bate

Appointment date: 2016-10-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Madden

Change date: 2016-09-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-14

Officer name: Mr Peter Crowther

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-09-01

Officer name: Mr Michael Joseph Stepek

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Liisa Thomas

Appointment date: 2016-05-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Hans Boresjo

Appointment date: 2016-04-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-15

Officer name: Mr. Mark Moody

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-31

Officer name: Joseph Manuel Tirado

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Amiss

Appointment date: 2015-11-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ricardo Ugarte

Appointment date: 2015-10-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-09-10

Officer name: Costanza Anna Teresa Russo

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Jul 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-01-31

Officer name: Mr Nicholas Usher

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Charles Price

Termination date: 2015-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gareth Edwin Morgan

Termination date: 2015-02-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2015

Action Date: 07 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrei Yakovlev

Termination date: 2014-09-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-05-06

Officer name: Mr James David Simpson

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-06-30

New date: 2014-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-28

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Charles Price

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joseph Manuel Tirado

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrei Yakovlev

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gareth Edwin Morgan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Peter Crowther

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Justin Mcclelland

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Costanza Anna Teresa Russo

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Rex Lisle Sessions

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Thomas Patrick Fitzgerald

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: LLAD01

Change date: 2014-01-27

Old address: Citypoint One Ropemaker Street London EC2Y 9HU

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Jun 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BASICHAVEN LIMITED

156A BURNT OAK BROADWAY,MIDDLESEX,HA8 0AX

Number:02087925
Status:ACTIVE
Category:Private Limited Company

COCKNEY MUSEUM EURO LTD

30 LOWER ROAD,SUTTON,SM1 4QW

Number:08534718
Status:ACTIVE
Category:Private Limited Company

F.B. COOPER (WOOD HEAD) LIMITED

WOOD HEAD FARM,NR WARRINGTON,WA2 8SU

Number:00843560
Status:ACTIVE
Category:Private Limited Company

IDMAX LIMITED

MAXWELL CHAMBERS,NEWPORT,NP20 1JE

Number:06504759
Status:ACTIVE
Category:Private Limited Company

IRH CONSULTING LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:07610148
Status:ACTIVE
Category:Private Limited Company

LAKELAND MUSEUM OF HISTORIC TRANSPORT LIMITED(THE)

WINANDER HOUSE,BOWNESS ON WINDERMERE,LA23 3HE

Number:01558879
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