GRAPHITE CAPITAL ADVISORS LLP

Graphite Capital 4th Floor Graphite Capital 4th Floor, London, W1B 5AD
StatusACTIVE
Company No.OC390274
CategoryLimited Liability Partnership
Incorporated09 Jan 2014
Age10 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

GRAPHITE CAPITAL ADVISORS LLP is an active limited liability partnership with number OC390274. It was incorporated 10 years, 5 months, 9 days ago, on 09 January 2014. The company address is Graphite Capital 4th Floor Graphite Capital 4th Floor, London, W1B 5AD.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-19

Officer name: Tony Saade

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Western

Termination date: 2024-03-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael John Tilbury

Termination date: 2024-03-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-19

Officer name: Timothy James Spence

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-19

Officer name: Omar Kayat

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-19

Officer name: James Edward Markham

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-19

Officer name: Mudassir Yar Khan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Norman Hall

Termination date: 2024-03-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-19

Officer name: Markus Andreas Golser

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-19

Officer name: Andrew John Kennedy Gray

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Kenneth Ffitch

Termination date: 2024-03-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rachael Baker

Termination date: 2024-03-19

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2024-03-19

Officer name: Graphite Capital Gp Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-03-19

Officer name: Graphite Capital Management Llp (Oc315612)

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-01-09

Officer name: Humphrey Piers Albert Baker

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-08-03

Officer name: Michael Thomas Innes

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2022

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: 08 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Thomas Innes

Change date: 2022-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Kenneth Ffitch

Change date: 2022-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-07-19

Officer name: Richard Martin Crayton

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Tony Saade

Appointment date: 2022-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-06-06

Officer name: Mr Mark Norman Hall

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-31

Officer name: Roderick Lamont Richards

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jan 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graphite Cpaital Private Equity Limited

Termination date: 2021-12-17

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jan 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-12-17

Officer name: Graphite Capital Management Llp (Oc315612)

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Jan 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Graphite Capital Private Equity Limited

Cessation date: 2021-12-17

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Jan 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Graphite Capital Management Llp

Notification date: 2021-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael John Tilbury

Change date: 2021-09-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Omar Kayat

Change date: 2021-09-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Norman Hall

Change date: 2021-09-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Humphrey Piers Albert Baker

Change date: 2021-09-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-07-01

Officer name: John Western

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 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: 15 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon May

Termination date: 2020-08-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-05-27

Officer name: Mr Richard Martin Crayton

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Graphite Capital Private Equity Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2020-05-04

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Jan 2020

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Graphite Cpaital Private Equity Limited

Appointment date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-06-20

Officer name: Stephen Paul Cavell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Kenneth Ffitch

Change date: 2019-06-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Humphrey Piers Albert Baker

Change date: 2019-06-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-10

Officer name: Mr Andrew John Kennedy Gray

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-10

Officer name: Mr Omar Kayat

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Norman Hall

Change date: 2019-06-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mudassir Yar Khan

Change date: 2019-06-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-10

Officer name: Mr Richard Martin Crayton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Paul Cavell

Change date: 2019-06-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-10

Officer name: Roderick Lamont Richards

Documents

View document PDF

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

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: LLAD01

New address: Graphite Capital 4th Floor 7 Air Street London W1B 5AD

Old address: 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ

Change date: 2019-06-12

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Feb 2019

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-11-20

Psc name: Graphite Capital Private Equity Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-11-20

Officer name: Graphite Capital Private Equity Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-01

Officer name: Michael John Tilbury

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-01

Officer name: Mr Timothy James Spence

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2018-04-11

Psc name: Graphite Capital Equity Co Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Graphite Capital Equity Co Limited

Change date: 2018-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-14

Officer name: Stephen Paul Cavell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael John Tilbury

Change date: 2017-01-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Thomas Innes

Change date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-10-01

Officer name: Simon May

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Nov 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rachael Baker

Appointment date: 2016-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 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: 11 Aug 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Roderick Lamont Richards

Change date: 2016-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-01

Officer name: Kane Bayliss

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emma Clare Osborne

Termination date: 2016-02-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-07-31

Officer name: Mr. Humphrey Piers Albert Baker

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-22

Officer name: Ann Jennifer Michelman

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Oct 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-08-29

Officer name: Mark Hugh Hudson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Edward Markham

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Martin Crayton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mudassir Yar Khan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Omar Kayat

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Norman Hall

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Timothy James Spence

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kane Bayliss

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Emma Clare Osborne

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ann Jennifer Michelman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Thomas Innes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Hugh Hudson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael John Tilbury

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen Paul Cavell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-12

Officer name: Roderick Lamont Richards

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 17 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Jan 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AY PLUMBLINE LTD

6-8 TOWN STREET,BATLEY,WF17 6BX

Number:11280130
Status:ACTIVE
Category:Private Limited Company

CHEYNE18 LIMITED

WOODBURY HOUSE GREEN LANE,EXETER,EX3 0PW

Number:09595652
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EGG INVESTMENTS LIMITED

CINQUE PORTS ARMS,NEW ROMNEY,TN28 8BU

Number:09833850
Status:ACTIVE
Category:Private Limited Company

ENO TRAFFIC LTD

44 WESTERN ROAD,SUTTON COLDFIELD,B73 5SP

Number:05109194
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 27 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03827307
Status:ACTIVE
Category:Private Limited Company

STUDIO CHEHADE LTD

SOUTH PAVILION, MILTON KEYNES ART CENTRE PARKLANDS,MILTON KEYNES,MK14 5DZ

Number:09693363
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