Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON & PARTNERS LIMITED
Company Information for

LONDON & PARTNERS LIMITED

169 (LONDON & PARTNERS), UNION STREET, LONDON, SE1 0LL,
Company Registration Number
07493460
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About London & Partners Ltd
LONDON & PARTNERS LIMITED was founded on 2011-01-14 and has its registered office in London. The organisation's status is listed as "Active". London & Partners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LONDON & PARTNERS LIMITED
 
Legal Registered Office
169 (LONDON & PARTNERS)
UNION STREET
LONDON
SE1 0LL
Other companies in SE1
 
Filing Information
Company Number 07493460
Company ID Number 07493460
Date formed 2011-01-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB109852305  
Last Datalog update: 2024-03-06 21:38:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LONDON & PARTNERS LIMITED
The following companies were found which have the same name as LONDON & PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON & PARTNERS AUTOSPORT LTD 395 LINCOLN ROAD ENFIELD MIDDLESEX EN3 4AG Active Company formed on the 2011-11-24
LONDON & PARTNERS INTERNATIONAL 169 (LONDON & PARTNERS) UNION STREET LONDON SE1 0LL Active Company formed on the 1994-02-01
LONDON & PARTNERS VENTURES LIMITED 169 (LONDON & PARTNERS) UNION STREET LONDON SE1 0LL Active Company formed on the 2015-12-15
LONDON & PARTNERS EVENTS LIMITED 169 (LONDON & PARTNERS) UNION STREET LONDON SE1 0LL Active Company formed on the 2019-10-07

Company Officers of LONDON & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
RAJESH AGRAWAL
Director 2016-05-06
MICHAEL WILLIAM TUKE BROWN
Director 2017-05-16
LAURA FRANCOISE CITRON
Director 2017-05-02
ANDREW JOHN COOKE
Director 2011-05-18
SANDRA DAWE
Director 2014-09-18
MASSY LARIZADEH
Director 2018-01-02
ROBERT IAN LECHLER
Director 2014-02-06
CATHERINE SIDONY MCGUINNESS
Director 2017-05-15
ANNE CATHERINE MORRISON
Director 2015-06-01
TAMARA RAJAH
Director 2018-05-17
SACHA VERONICA ROMANOVITCH
Director 2017-11-01
MARK DEAN TAYLOR
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-LOUIS BRAVARD
Director 2011-01-31 2017-11-17
KEVIN LESLIE MURPHY
Director 2011-01-31 2017-11-17
HILARY SUSAN RIVA
Director 2011-12-05 2017-11-14
ALAN JOHN BISHOP
Director 2011-10-05 2017-10-05
MARK JOHN BOLEAT
Director 2012-10-19 2017-04-30
GORDON DAVID INNES
Director 2011-08-08 2016-10-14
DEREK JENSEN WHITE
Director 2014-02-06 2016-08-31
EDWARD JULIAN UDNY-LISTER
Director 2015-03-09 2016-05-06
CHRISTOPHER LAURIE MALTHOUSE
Director 2013-07-22 2015-03-06
GUY PAUL CUTHBERT PARSONS
Director 2011-10-05 2014-10-05
GLEN RICHARD MANCHESTER
Director 2011-12-05 2013-12-31
PETER MICHAEL VARDEY THOMPSON
Director 2011-01-31 2013-10-05
JUDITH MAYHEW JONAS
Director 2011-01-31 2013-07-22
JULIE CHAPPELL
Director 2013-05-15 2013-05-15
LINDA YUEH
Director 2012-02-14 2013-03-31
STUART JOHN FRASER
Director 2011-08-17 2012-07-02
GRANT DAVID HEARN
Director 2011-01-31 2011-07-18
DANIEL LOPEZ
Director 2011-01-14 2011-06-01
REBECCA JAYNE FINDING
Director 2011-01-14 2011-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJESH AGRAWAL THECITYUK Director 2016-11-23 CURRENT 2009-11-26 Active
RAJESH AGRAWAL SOCIALPAY LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active - Proposal to Strike off
RAJESH AGRAWAL XENDPAY LIMITED Director 2012-05-16 CURRENT 2012-05-16 In Administration
RAJESH AGRAWAL RATIONAL MORTGAGES LIMITED Director 2006-10-04 CURRENT 2006-10-04 Dissolved 2017-02-28
RAJESH AGRAWAL RATIONAL GROUP LIMITED Director 2006-10-04 CURRENT 2006-10-04 In Administration
RAJESH AGRAWAL RATIONAL FOREIGN EXCHANGE LIMITED Director 2005-03-08 CURRENT 2005-03-08 In Administration
MICHAEL WILLIAM TUKE BROWN NSAR LIMITED Director 2016-12-01 CURRENT 2011-01-06 Active
MICHAEL WILLIAM TUKE BROWN CROSSRAIL 2 LIMITED Director 2016-02-23 CURRENT 2015-05-08 Active
MICHAEL WILLIAM TUKE BROWN TRANSPORT TRADING LIMITED Director 2010-03-24 CURRENT 2000-01-24 Active
LAURA FRANCOISE CITRON DOT LONDON DOMAINS LIMITED Director 2017-07-07 CURRENT 2012-03-08 Active
LAURA FRANCOISE CITRON LONDON & PARTNERS VENTURES LIMITED Director 2017-07-07 CURRENT 2015-12-15 Active
LAURA FRANCOISE CITRON LONDON & PARTNERS INTERNATIONAL Director 2017-07-07 CURRENT 1994-02-01 Active
ANDREW JOHN COOKE LONDON & PARTNERS VENTURES LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
ANDREW JOHN COOKE THAMES FESTIVAL TRUST Director 2014-04-08 CURRENT 1998-06-03 Active
ANDREW JOHN COOKE LONDON TOURIST BOARD LIMITED Director 2011-08-26 CURRENT 2002-07-16 Active
ANDREW JOHN COOKE LONDON CONVENTION BUREAU LIMITED Director 2011-08-26 CURRENT 1996-11-22 Active
ANDREW JOHN COOKE TOURISMLONDON LIMITED Director 2011-08-26 CURRENT 2002-07-16 Active
ANDREW JOHN COOKE LONDONTOURISM LIMITED Director 2011-08-26 CURRENT 2002-07-16 Active
SANDRA DAWE VISIT LONDON LIMITED Director 2009-07-16 CURRENT 1963-05-16 Dissolved 2017-02-25
CATHERINE SIDONY MCGUINNESS LONDON COUNCILS LIMITED Director 2017-07-11 CURRENT 1995-03-20 Active
CATHERINE SIDONY MCGUINNESS THECITYUK Director 2017-06-06 CURRENT 2009-11-26 Active
CATHERINE SIDONY MCGUINNESS CITY OF LONDON PRIMARY SCHOOL ISLINGTON Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2016-10-18
CATHERINE SIDONY MCGUINNESS EPPING FOREST HERITAGE TRUST Director 2009-01-21 CURRENT 1977-11-21 Active
CATHERINE SIDONY MCGUINNESS GUILDHALL SCHOOL DEVELOPMENT FUND Director 2008-06-30 CURRENT 2008-06-30 Dissolved 2017-10-10
ANNE CATHERINE MORRISON WOMEN IN FILM & TELEVISION (UK) LIMITED Director 2017-06-15 CURRENT 1990-04-04 Active
ANNE CATHERINE MORRISON AAP EDUCATION LIMITED Director 2017-06-01 CURRENT 2012-02-28 Active
ANNE CATHERINE MORRISON THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX) Director 2015-03-07 CURRENT 2004-08-23 Active
TAMARA RAJAH DOT LONDON DOMAINS LIMITED Director 2017-05-17 CURRENT 2012-03-08 Active
TAMARA RAJAH LONDON & PARTNERS VENTURES LIMITED Director 2017-05-17 CURRENT 2015-12-15 Active
TAMARA RAJAH SCALE-UP INSTITUTE Director 2016-05-06 CURRENT 2016-01-19 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON INTERNATIONAL LIMITED Director 2015-07-01 CURRENT 2005-08-01 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON ACQUISITIONS NO.2 LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON FORENSIC SERVICES LIMITED Director 2015-03-31 CURRENT 2010-09-30 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON CONSULTING LIMITED Director 2015-03-31 CURRENT 2004-01-28 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH THE LOCAL FUTURES GROUP LIMITED Director 2015-03-31 CURRENT 1997-05-23 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH THORNTON BAKER LIMITED Director 2015-03-31 CURRENT 2003-12-01 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON BUSINESS SERVICES Director 2015-03-31 CURRENT 1975-08-27 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON CORPORATE FINANCE LIMITED Director 2015-03-31 CURRENT 1984-03-28 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GTN1 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SACHA VERONICA ROMANOVITCH GTN2 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON LIMITED Director 2015-03-31 CURRENT 1994-04-11 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON PROPERTY NOMINEES Director 2015-03-31 CURRENT 1994-05-18 Active
SACHA VERONICA ROMANOVITCH GTPN1 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SACHA VERONICA ROMANOVITCH GTPN2 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SACHA VERONICA ROMANOVITCH LOCAL KNOWLEDGE (UK) LIMITED Director 2015-03-31 CURRENT 1998-11-17 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH INDERIES LIMITED Director 2015-03-31 CURRENT 2006-10-18 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON NOMINEES Director 2015-03-31 CURRENT 1965-05-10 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1966-05-03 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH BARFRESTON LIMITED Director 2015-03-31 CURRENT 1963-02-11 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED Director 2015-03-31 CURRENT 2001-07-24 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON TRUST COMPANY LIMITED Director 2015-03-31 CURRENT 2005-06-14 Active
MARK DEAN TAYLOR THE MEETINGS INDUSTRY ASSOCIATION Director 2016-03-02 CURRENT 1990-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22APPOINTMENT TERMINATED, DIRECTOR TAMARA RAJAH
2024-05-22APPOINTMENT TERMINATED, DIRECTOR MARK DEAN TAYLOR
2024-04-23APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT JOHNSON
2024-04-05DIRECTOR APPOINTED MR BRIAN BICKELL
2024-03-21APPOINTMENT TERMINATED, DIRECTOR MASSY LARIZADEH
2024-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-26CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2024-01-10DIRECTOR APPOINTED MR HOWARD DAWBER
2023-11-29APPOINTMENT TERMINATED, DIRECTOR RAJESH AGRAWAL
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM 169 Union Street London SE1 0LL England
2023-08-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-28Memorandum articles filed
2023-07-24Statement of company's objects
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ALLEN MARK SIMPSON
2023-07-03DIRECTOR APPOINTED MR NAYAN VRAIJAL RUGHANI
2023-05-31DIRECTOR APPOINTED CLLR ELIZABETH JENNIFER CAMPBELL
2023-05-22APPOINTMENT TERMINATED, DIRECTOR REZA RAZAVI
2023-05-22DIRECTOR APPOINTED MS JOANNE PATRA PISANI
2023-05-22DIRECTOR APPOINTED MR BENJAMIN ROBERT JOHNSON
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-27CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HAYWARD
2023-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HAYWARD
2023-01-03APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIDONY MCGUINNESS
2023-01-03DIRECTOR APPOINTED MR EYAL BORIS MALINGER
2023-01-03AP01DIRECTOR APPOINTED MR EYAL BORIS MALINGER
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIDONY MCGUINNESS
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLA NEUDECKER
2022-01-21CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17DIRECTOR APPOINTED MR ALLEN MARK SIMPSON
2022-01-17AP01DIRECTOR APPOINTED MR ALLEN MARK SIMPSON
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COOKE
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COOKE
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-28AP01DIRECTOR APPOINTED MS GABRIELLA NEUDECKER
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACLEOD
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SACHA VERONICA ROMANOVITCH
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Level 6 2 More London Riverside London SE1 2RR
2020-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MACLEOD
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM TUKE BROWN
2020-06-10MEM/ARTSARTICLES OF ASSOCIATION
2020-06-10RES01ADOPT ARTICLES 10/06/20
2020-06-03AP01DIRECTOR APPOINTED MS MANJU MALHOTRA
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN LECHLER
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-04AP01DIRECTOR APPOINTED MS JOANNA CLARE WRIGHT
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CATHERINE MORRISON
2018-06-04AP01DIRECTOR APPOINTED MR MARK DEAN TAYLOR
2018-06-04AP01DIRECTOR APPOINTED MS TAMARA RAJAH
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED MS MASSY LARIZADEH
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HILARY RIVA
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MURPHY
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LOUIS BRAVARD
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-06AP01DIRECTOR APPOINTED MS SACHA VERONICA ROMANOVITCH
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BISHOP
2017-07-04AP01DIRECTOR APPOINTED MS CATHERINE SIDONY MCGUINNESS
2017-07-04AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM TUKE BROWN
2017-05-03AP01DIRECTOR APPOINTED MS LAURA FRANCOISE CITRON
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BOLEAT
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JENSEN WHITE
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DAVID INNES
2016-08-16AP01DIRECTOR APPOINTED MR RAJESH AGRAWAL
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JULIAN UDNY-LISTER
2016-02-03AR0114/01/16 ANNUAL RETURN FULL LIST
2015-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-01AP01DIRECTOR APPOINTED MS ANNE CATHERINE MORRISON
2015-03-18AP01DIRECTOR APPOINTED SIR EDWARD JULIAN UDNY-LISTER
2015-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALTHOUSE
2015-02-10AR0114/01/15 NO MEMBER LIST
2014-10-29AP01DIRECTOR APPOINTED MS SANDRA DAWE
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GUY PARSONS
2014-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GLEN MANCHESTER
2014-04-01AP01DIRECTOR APPOINTED MR ROBERT IAN LECHLER
2014-03-31AP01DIRECTOR APPOINTED MR DEREK JENSEN WHITE
2014-02-03AR0114/01/14 NO MEMBER LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHAPPELL
2013-10-04AP01DIRECTOR APPOINTED MR CHRISTOPHER LAURIE MALTHOUSE
2013-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH JONAS
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-27AP01DIRECTOR APPOINTED MS JULIE CHAPPELL
2013-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDA YUEH
2013-01-16AR0114/01/13 NO MEMBER LIST
2012-11-07AP01DIRECTOR APPOINTED MR MARK JOHN BOLEAT
2012-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART FRASER
2012-03-06AP01DIRECTOR APPOINTED LINDA YUEH
2012-01-19AR0114/01/12 NO MEMBER LIST
2011-12-08AP01DIRECTOR APPOINTED MR GLEN RICHARD MANCHESTER
2011-12-08AP01DIRECTOR APPOINTED MS HILARY SUSAN RIVA
2011-11-18AP01DIRECTOR APPOINTED MR GORDON DAVID INNES
2011-10-24AP01DIRECTOR APPOINTED MR GUY PAUL PARSONS
2011-10-24AP01DIRECTOR APPOINTED MR ALAN JOHN BISHOP
2011-09-28AP01DIRECTOR APPOINTED MR STUART JOHN FRASER
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HEARN
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LOPEZ
2011-05-24AP01DIRECTOR APPOINTED ANDREW JOHN COOKE
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM CITY HALL THE QUEEN'S WALK LONDON SE1 2AA UNITED KINGDOM
2011-05-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-12MEM/ARTSARTICLES OF ASSOCIATION
2011-04-12RES01ALTER ARTICLES 29/03/2011
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-08RES01ADOPT ARTICLES 28/01/2011
2011-02-01AP01DIRECTOR APPOINTED MR JEAN-LOUIS BRAVARD
2011-02-01AP01DIRECTOR APPOINTED DAME JUDITH MAYHEW JONAS
2011-02-01AP01DIRECTOR APPOINTED MR GRANT HEARN
2011-02-01AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-02-01AP01DIRECTOR APPOINTED MR PETER MICHAEL VARDEY THOMPSON
2011-02-01AP01DIRECTOR APPOINTED MR KEVIN LESLIE MURPHY
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING
2011-01-25AP01DIRECTOR APPOINTED MR DANIEL LOPEZ
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2011-01-20RES13DIR REMAIN SECT 175 CA MAYOR OF LONDON CONSENTED TO BE AMEMBER OF COMP 14/01/2011
2011-01-20RES01ADOPT ARTICLES 14/01/2011
2011-01-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to LONDON & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-07 Outstanding MORE LONDON HOLDINGS ONE LIMITED AND MORE LONDON HOLDINGS TWO LIMITED
Intangible Assets
Patents
We have not found any records of LONDON & PARTNERS LIMITED registering or being granted any patents
Domain Names

LONDON & PARTNERS LIMITED owns 1 domain names.

investlondon.co.uk  

Trademarks
We have not found any records of LONDON & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LONDON & PARTNERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2015-1 GBP £1,500 Fees & Services
City of London 2014-12 GBP £1,353 Fees & Services
City of London 2014-11 GBP £22,900 Advertising/Miscellaneous expenses
London City Hall 2014-10 GBP £3,815 AGENCY STAFF
City of London 2014-10 GBP £1,250 Advertising/Miscellaneous expenses
City of London 2014-8 GBP £7,950 Advertising/Miscellaneous expenses
City of London 2014-7 GBP £2,195 Expenses
London City Hall 2014-6 GBP £720 EXTERNAL MEETING ROOM HIRE & EXPENSES
City of London 2014-6 GBP £12,075 Advertising/Miscellaneous expenses
London City Hall 2014-4 GBP £750 Other Professional Fees
London City Hall 2014-2 GBP £435 Event Management Fee
London City Hall 2014-1 GBP £14,401 Business Fares
City of London 2013-12 GBP £3,000 Advertising/Miscellaneous expenses
City of London 2013-10 GBP £3,430 Advertising/Miscellaneous expenses
London City Hall 2013-7 GBP £766 Caterers Service Charges
City of London 2013-7 GBP £7,209 Grants & Subscriptions
London City Hall 2013-5 GBP £4,200 Management & Support Consultancy
London City Hall 2013-4 GBP £23,567 Grants to External Organisations
City of London 2013-2 GBP £500 Grants & Subscriptions
City of London 2012-11 GBP £1,073 Expenses
City of London 2012-9 GBP £15,976 Printing, Stationery & General Off Exps
City of London 2012-5 GBP £21,684 Grants & Subscriptions
City of London 2012-2 GBP £12,500 Grants & Subscriptions
City of London 2011-12 GBP £1,150 Miscellaneous expenses
City of London 2011-9 GBP £12,500 Grants & Subscriptions
City of London 2011-8 GBP £1,880 Grants & Subscriptions
City of London 0-0 GBP £29,165 Grants & Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON & PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LONDON & PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON & PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON & PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.