Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ERNST & YOUNG LLP

1 More London Place, London, SE1 2AF,
Company Registration Number
OC300001
Limited Liability Partnership
Active

Company Overview

About Ernst & Young Llp
ERNST & YOUNG LLP was founded on 2001-04-06 and has its registered office in . The organisation's status is listed as "Active". Ernst & Young Llp is a Limited Liability Partnership registered in 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
ERNST & YOUNG LLP
 
Legal Registered Office
1 More London Place
London
SE1 2AF
Other companies in SE1
 
Telephone01463667000
 
Filing Information
Company Number OC300001
Company ID Number OC300001
Date formed 2001-04-06
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 2024-06-28
Account next due 2026-03-31
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts GROUP
VAT Number /Sales tax ID GB773831408  
Last Datalog update: 2025-02-20 14:30:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERNST & YOUNG LLP
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 ERNST & YOUNG LLP
The following companies were found which have the same name as ERNST & YOUNG LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERNST & YOUNG (ASIA-PACIFIC) SERVICES LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2010-04-29
ERNST & YOUNG (EMEIA) SERVICES LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2008-06-06
ERNST & YOUNG (LONDON) LLC 1 More London Place London SE1 2AF Active Company formed on the 2004-01-21
ERNST & YOUNG (NOMINEES) LIMITED 1 MORE LONDON PLACE LONDON LONDON SE1 2AF Dissolved Company formed on the 1986-10-27
ERNST & YOUNG ACCOUNTANTS LLP 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2008-03-14
ERNST & YOUNG BELASTINGADVISEURS LLP 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2008-03-14
ERNST & YOUNG CENTRAL CLUSTER LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2012-07-17
ERNST & YOUNG EMEIA LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2008-06-04
ERNST & YOUNG EUROPE 2 LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2004-05-26
ERNST & YOUNG EUROPE LLP 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2008-06-25
ERNST & YOUNG GLOBAL LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2001-11-26
ERNST & YOUNG INTERNATIONAL LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 1979-02-07
ERNST & YOUNG LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2005-05-20
ERNST & YOUNG MIDDLE EAST & NORTH AFRICA LIMITED 1 More London Place London SE1 2AF Active Company formed on the 2011-04-05
ERNST & YOUNG NEDERLAND LLP 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2008-03-14
ERNST & YOUNG OCEANIA LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2012-06-08
ERNST & YOUNG OPERATE BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU Active Company formed on the 1997-10-21
ERNST & YOUNG SERVICES (UK) LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2004-12-22
ERNST & YOUNG SERVICES LIMITED 1 More London Place London SE1 2AF Active Company formed on the 1993-04-23
ERNST & YOUNG SWEDEN PARTICIPATION LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 2001-10-16

Company Officers of ERNST & YOUNG LLP

Current Directors
Officer Role Date Appointed
LISA GWEN CAMERON
Limited Liability Partnership (LLP) Designated Member 2006-07-01
LYNN STACEY RATTIGAN
Limited Liability Partnership (LLP) Designated Member 2001-07-02
STEPHEN ANDREW VARLEY
Limited Liability Partnership (LLP) Designated Member 2005-09-05
RICHARD JOHN ABBEY
Limited Liability Partnership (LLP) Member 2015-09-14
JOHN PHILIP ABBOT
Limited Liability Partnership (LLP) Member 2014-03-31
LYNDA JULIA ABEL
Limited Liability Partnership (LLP) Member 2005-07-01
JAMES ALEXANDER ABERY
Limited Liability Partnership (LLP) Member 2013-01-21
SHAUN NICHOLAS ABUEITA
Limited Liability Partnership (LLP) Member 2018-07-02
RICHARD JOHN JULIAN ADDISON
Limited Liability Partnership (LLP) Member 2002-04-08
ROBIN WILLIAM AITCHISON
Limited Liability Partnership (LLP) Member 2001-06-28
MICHAEL-JOHN ALBERT
Limited Liability Partnership (LLP) Member 2009-01-05
CHARLES PHILIP ALEXANDER
Limited Liability Partnership (LLP) Member 2006-07-01
OMAR ALI
Limited Liability Partnership (LLP) Member 2007-02-01
SYED MUHAMMED FAIZUL ALI
Limited Liability Partnership (LLP) Member 2014-06-02
MARK ANTHONY ALLCROFT
Limited Liability Partnership (LLP) Member 2017-07-14
SOPHIE ELIZABETH ALLEN
Limited Liability Partnership (LLP) Member 2014-02-03
PETER AMES
Limited Liability Partnership (LLP) Member 2011-04-18
ALASDAIR GRAEME NEIL ANDERSON
Limited Liability Partnership (LLP) Member 2017-07-01
GARETH ANDERSON
Limited Liability Partnership (LLP) Member 2009-01-01
JONATHAN EDWARD LESLIE ANDERSON
Limited Liability Partnership (LLP) Member 2006-07-01
ANNA ANTHONY
Limited Liability Partnership (LLP) Member 2008-07-01
PETER GEOFFREY ARNOLD
Limited Liability Partnership (LLP) Member 2017-07-01
CAROLINE ELIZABETH ARTIS
Limited Liability Partnership (LLP) Member 2001-06-28
ROSS ALEXANDER ASHBOURN
Limited Liability Partnership (LLP) Member 2018-07-02
LISA ASHE
Limited Liability Partnership (LLP) Member 2015-07-06
SIMON ATHERTON
Limited Liability Partnership (LLP) Member 2009-07-04
ROBERT CHARLES BRADLEY ATKINSON
Limited Liability Partnership (LLP) Member 2013-01-14
SUNNY AURORA
Limited Liability Partnership (LLP) Member 2018-07-02
SUNNY AURORA
Limited Liability Partnership (LLP) Member 2018-07-01
JOLYON AUSTIN
Limited Liability Partnership (LLP) Member 2014-10-13
HENDRIK AXELSEN
Limited Liability Partnership (LLP) Member 2016-10-03
CHRISTINE AYMARD-FAIRCLOUGH
Limited Liability Partnership (LLP) Member 2015-02-23
NICHOLAS BACON
Limited Liability Partnership (LLP) Member 2011-02-28
IAN JONATHAN JORDAN BAGGS
Limited Liability Partnership (LLP) Member 2001-06-28
ANDREW VIVIAN BAILEY
Limited Liability Partnership (LLP) Member 2011-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA GWEN CAMERON EYOP LLP Limited Liability Partnership (LLP) Designated Member 2010-07-01 CURRENT 2007-09-20 Dissolved 2016-09-20
LYNN STACEY RATTIGAN EYOP LLP Limited Liability Partnership (LLP) Designated Member 2015-05-01 CURRENT 2007-09-20 Dissolved 2016-09-20
RICHARD JOHN ABBEY ERNST & YOUNG EUROPE LLP Limited Liability Partnership (LLP) Member 2015-09-14 CURRENT 2008-06-25 Active
LYNDA JULIA ABEL ERNST & YOUNG EUROPE LLP Limited Liability Partnership (LLP) Member 2009-01-12 CURRENT 2008-06-25 Active
JAMES ALEXANDER ABERY ERNST & YOUNG EUROPE LLP Limited Liability Partnership (LLP) Member 2013-01-21 CURRENT 2008-06-25 Active
RICHARD JOHN JULIAN ADDISON ERNST & YOUNG EUROPE LLP Limited Liability Partnership (LLP) Member 2010-06-26 CURRENT 2008-06-25 Active
RICHARD JOHN JULIAN ADDISON THE INVICTA FILM PARTNERSHIP NO.26, LLP Limited Liability Partnership (LLP) Member 2005-04-04 CURRENT 2004-03-18 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Reward Consultant - Manager - LondonLondonReward Consultant - Manager - London *Job Summary: * The Executive & Business Enablement Talent Team (EBETT) provides talent support to the Executive2015-12-08

Jobs results powered by Indeed
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
2025-02-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/24
2025-02-14Limited liability partnership termination of member John David James Breakell on 2025-01-31
2025-02-14Limited liability partnership termination of member Liam Mclaughlin on 2025-01-31
2025-02-07Limited liability partnership termination of member Graham Bruce Wyllie on 2025-01-24
2025-02-07Limited liability partnership appointment of Sinem Ari Oz on 2025-02-03 as member
2025-01-30Limited liability partnership termination of member James Edward Murray on 2025-01-30
2025-01-30Limited liability partnership termination of member Iain Peter Younger on 2025-01-30
2025-01-20Second filing of member termination Cesare Gussago
2025-01-14Limited liability partnership appointment of Mr Ivan Michael Heard on 2024-12-02 as member
2025-01-14Limited liability partnership appointment of Mr Nicholas David Metzgen on 2025-01-01 as member
2025-01-14Limited liability partnership appointment of Adrik James Nicholls on 2025-01-01 as member
2025-01-13Change of partner details Anna Anthony on 2025-01-01
2025-01-13Limited liability partnership appointment of Mr Kamal Indravadan Patel on 2025-01-01 as member
2025-01-13Limited liability partnership appointment of Nina Shuter on 2025-01-01 as member
2025-01-13Limited liability partnership appointment of Jason Rodney Dalton Taylor on 2025-01-01 as member
2025-01-13Limited liability partnership appointment of Thomas Watson on 2025-01-01 as member
2025-01-13Limited liability partnership appointment of Mr Craig David Menzies on 2025-01-01 as member
2025-01-13Limited liability partnership appointment of Victoria Elena Constanze Wolf on 2025-01-01 as member
2025-01-13Limited liability partnership appointment of Elyse Peta Waller on 2025-01-01 as member
2025-01-13Limited liability partnership appointment of Angus Fraser Lie on 2025-01-01 as member
2025-01-10Limited liability partnership termination of member Timothy Paul Bunnell on 2024-12-31
2025-01-10Limited liability partnership termination of member Thomas Andrew Groom on 2024-12-31
2025-01-10Limited liability partnership termination of member Blair Nicholas James Robinson on 2024-12-31
2025-01-10Limited liability partnership termination of member Piyush Patel on 2024-12-31
2025-01-10Limited liability partnership termination of member David Bowen on 2024-12-31
2025-01-10Limited liability partnership termination of member Timothy James Steel on 2024-12-31
2025-01-10Limited liability partnership termination of member Kevin Mark Honey on 2024-12-31
2025-01-10Limited liability partnership termination of member Andrew James Baldwin on 2024-12-31
2025-01-10Limited liability partnership termination of member Michel Driessen on 2024-12-31
2025-01-10Limited liability partnership termination of member Simon Giles Burtwell on 2024-12-31
2025-01-10Limited liability partnership termination of member Jane Helen Goldsmith on 2024-12-31
2025-01-10Limited liability partnership termination of member Maurice Christian Harbison on 2024-12-31
2025-01-10Limited liability partnership termination of member Steven Kingham on 2025-01-04
2024-11-14Limited liability partnership termination of member David Latief on 2024-10-28
2024-11-12Limited liability partnership termination of member Udit Gandhi on 2024-11-05
2024-10-28Limited liability partnership termination of member Shah Zaib Saleem on 2024-10-15
2024-10-11Limited liability partnership termination of member Dominic James Lewis Fortescue on 2024-10-11
2024-10-03Limited liability partnership termination of member Cesare Gussago on 2024-09-30
2024-10-03Limited liability partnership termination of member Richard Skipper on 2024-09-30
2024-10-03Limited liability partnership termination of member Alan Cunningham on 2024-09-30
2024-09-20Limited liability partnership appointment of Mr Sourav Niyogi on 2024-09-09 as member
2024-09-20Limited liability partnership appointment of Golnar Pooya on 2024-09-09 as member
2024-09-11Limited liability partnership appointment of Mr Chris Peter Neill on 2024-09-02 as member
2024-09-11Limited liability partnership appointment of Lisa Miranda Goldstone on 2024-09-03 as member
2024-09-05Limited liability partnership termination of member Sally Maya Jones on 2024-09-04
2024-09-04Change of partner details James Andrew Rees Hitchings on 2023-09-01
2024-09-03Limited liability partnership termination of member Stephen James Banks on 2024-08-30
2024-09-03Limited liability partnership termination of member Sudhir Singh on 2024-08-30
2024-09-03Limited liability partnership termination of member Hamish Mohan Mckechnie-Sharma on 2024-08-30
2024-09-03Limited liability partnership termination of member Alam Hussain on 2024-09-02
2024-08-13Limited liability partnership appointment of Daniel Lujan on 2024-08-06 as member
2024-08-06Limited liability partnership appointment of Fabrizio Lolliri on 2024-07-29 as member
2024-07-31Limited liability partnership termination of member Kamran Malik on 2024-07-31
2024-07-31Limited liability partnership termination of member Michael Stuart Kenyon on 2024-07-31
2024-07-31Limited liability partnership termination of member Darshan Vora on 2024-07-31
2024-07-22Change of partner details Bilal Raja on 2022-07-02
2024-07-03Limited liability partnership termination of member Alison Clare Kay on 2024-06-28
2024-07-03Limited liability partnership termination of member Jane Ann Gray on 2024-06-28
2024-07-03Limited liability partnership termination of member Jonathan Lester Calver on 2024-06-28
2024-07-03Limited liability partnership termination of member David Martin Hales on 2024-06-28
2024-07-03Limited liability partnership termination of member Dominic John Grehan Mahony on 2024-06-28
2024-07-03Limited liability partnership termination of member Edward William Stuart Thomson on 2024-06-28
2024-07-03Limited liability partnership termination of member Austin Bernard Johns Swain on 2024-06-28
2024-07-03Limited liability partnership termination of member Richard John Baker on 2024-06-28
2024-07-03Limited liability partnership termination of member Rebecca Jeanne Farmer on 2024-06-28
2024-07-03Limited liability partnership termination of member Lloyd David Brown on 2024-06-28
2024-07-03Limited liability partnership termination of member Graham Ashley Beal on 2024-06-28
2024-07-03Limited liability partnership termination of member Niall Munro Blacklaw on 2024-06-28
2024-07-03Limited liability partnership termination of member Andrew Gordon on 2024-06-28
2024-07-03Limited liability partnership termination of member Philippe D'ornano on 2024-06-28
2024-07-03Limited liability partnership termination of member Richard Carl Alexander Reed on 2024-06-28
2024-07-03Limited liability partnership termination of member Oliver Antoine Wolf on 2024-06-28
2024-07-03Limited liability partnership termination of member Andrew James Martyn on 2024-06-28
2024-07-03Limited liability partnership termination of member Norman Paul Lonergan on 2024-06-28
2024-07-03Limited liability partnership termination of member Adrian David Moorhouse on 2024-06-28
2024-07-03Limited liability partnership termination of member Grant Charles Peters on 2024-06-28
2024-07-03Limited liability partnership termination of member Andrew David Davies on 2024-06-28
2024-07-03Limited liability partnership termination of member Razia Hassan on 2024-06-28
2024-07-03Limited liability partnership termination of member Khadija Ali on 2024-06-28
2024-07-03Limited liability partnership termination of member Natalie Anne Gjertsen on 2024-06-28
2024-07-03Limited liability partnership termination of member Jennifer Ann Clayton on 2024-06-28
2024-07-03Limited liability partnership termination of member Mona Bitar on 2024-06-28
2024-07-03Limited liability partnership termination of member David Jacob Gittleson on 2024-06-28
2024-07-03Limited liability partnership termination of member Anita Kimber on 2024-06-28
2024-05-21Limited liability partnership termination of member Robyn Frances Limmer on 2024-05-19
2024-05-08Limited liability partnership termination of member Mark Benedict Carroll on 2024-05-03
2024-05-04Limited liability partnership appointment of Alice Hodge on 2024-04-29 as member
2024-05-02Limited liability partnership termination of member Justin Whitehouse on 2024-04-30
2024-05-02Limited liability partnership termination of member Christopher John Price on 2024-04-30
2024-05-02Limited liability partnership termination of member Margaret Ann Stilwell on 2024-04-30
2024-04-30Limited liability partnership termination of member Petr Viktorovich Medvedev on 2024-04-26
2024-04-27Limited liability partnership termination of member John Michael Baddeley Cooper on 2024-03-28
2024-04-11Limited liability partnership termination of member Sajedah Karim on 2024-03-30
2024-04-11Limited liability partnership termination of member Sarah Elizabeth Johnson on 2024-04-07
2024-04-05Limited liability partnership termination of member Natalie Jane Johnson on 2024-03-28
2024-04-05Limited liability partnership termination of member Praveen Shankar on 2024-03-29
2024-04-05Limited liability partnership termination of member Matthew Anthony Arthur Ellard on 2024-03-31
2024-04-02Limited liability partnership appointment of Campbell James Jackson on 2024-03-11 as member
2024-03-21Limited liability partnership termination of member Fiona Ghosh on 2024-03-15
2024-03-19Change of partner details Stuart Andrew Reid on 2024-03-18
2024-03-18Change of partner details Mark Duncan Taylor on 2024-03-18
2024-03-18Change of partner details Stewart Buchanan Mathieson on 2024-03-18
2024-03-18Change of partner details Mr Matthew James Watt on 2024-03-18
2024-03-12Limited liability partnership termination of member Matthew Tucker on 2024-02-29
2024-03-12Limited liability partnership termination of member Charles Morrison on 2024-02-29
2024-03-12Limited liability partnership termination of member Dimitrios Papaefstratiou on 2024-02-29
2024-03-12Limited liability partnership termination of member Andy Chun Wai Ng on 2024-02-29
2024-03-12Limited liability partnership termination of member Jill Marianne Trafford on 2024-02-29
2024-03-12Limited liability partnership termination of member James Charles Chouffot on 2024-02-29
2024-03-12Limited liability partnership termination of member Carole Gentil on 2024-02-29
2024-03-12Limited liability partnership termination of member Will Cornwell Rhode on 2024-02-29
2024-03-12Limited liability partnership termination of member Eduard Stephenson on 2024-02-29
2024-03-12Limited liability partnership termination of member Janaki Ramana Baratam on 2024-02-29
2024-03-12Annotation
2024-03-11Limited liability partnership termination of member David Haydn Scourfield on 2024-02-29
2024-03-11Limited liability partnership termination of member Lisa Ashe on 2024-02-29
2024-03-11Limited liability partnership termination of member Jennifer Louise Hazlehurst on 2024-02-29
2024-03-11Limited liability partnership termination of member Catherine Mary Haines on 2024-02-29
2024-03-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-02-13Limited liability partnership appointment of Joseph David Warrender on 2024-02-05 as member
2024-02-13Limited liability partnership termination of member Teodora Maria Quiroga on 2024-02-09
2024-02-13Limited liability partnership termination of member Gita Shivarattan on 2024-01-31
2024-01-25Limited liability partnership appointment of Jens Nackmayr on 2024-01-08 as member
2024-01-25Limited liability partnership appointment of Ajay Damodar Parmar on 2024-01-15 as member
2024-01-23Change of partner details Christopher Michael Lowe on 2024-01-23
2024-01-02Limited liability partnership termination of member Iain Jonathan Burgess on 2023-12-31
2024-01-02Limited liability partnership termination of member Marguerita Teresa Martin on 2023-12-31
2024-01-02Limited liability partnership termination of member Richard Steven Ross on 2023-12-31
2024-01-02Limited liability partnership termination of member Ian Daniel Oswald on 2023-12-31
2024-01-02Limited liability partnership termination of member Akvinder Angela Sanghera on 2023-12-31
2024-01-02Limited liability partnership termination of member Stephen Andrew Varley on 2023-12-31
2023-12-06Limited liability partnership appointment of Elliott Morley on 2023-11-04 as member
2023-12-06Limited liability partnership termination of member Owen Gerard Purcell on 2023-11-24
2023-12-06Limited liability partnership termination of member Claire Elizabeth Scott-Priestley on 2023-11-24
2023-12-06Limited liability partnership termination of member Gerard Thomas Sweeney on 2023-11-24
2023-11-28Change of partner details Margaret Ann Stilwell on 2008-07-01
2023-11-28Change of partner details James Andrew Bates on 2008-01-01
2023-10-16Error
2023-10-05Limited liability partnership termination of member Niranjan Pathma-Nathan on 2023-09-15
2023-10-05Limited liability partnership termination of member Henrik Hansen on 2023-09-15
2023-10-05Limited liability partnership termination of member Michael Elysee on 2023-09-15
2023-10-05Limited liability partnership termination of member Simon Millage on 2023-09-15
2023-10-05Limited liability partnership termination of member Jean-Benoit Berty on 2023-09-29
2023-10-05Limited liability partnership termination of member Julian James Joseph Marsh on 2023-09-29
2023-10-05Limited liability partnership termination of member Laura Jane Higgins on 2023-09-29
2023-10-05Limited liability partnership termination of member Matthew Stuart Robb on 2023-09-30
2023-10-05Limited liability partnership termination of member Stephane Baleston on 2023-09-30
2023-10-05Limited liability partnership appointment of Mark Ivan Wightman on 2023-09-01 as member
2023-10-05Limited liability partnership appointment of Brian Walker on 2023-09-04 as member
2023-10-05Limited liability partnership appointment of Venkatesh Subramoniam on 2023-09-04 as member
2023-10-05Limited liability partnership appointment of Rebecca Donnellan on 2023-09-25 as member
2023-10-05Limited liability partnership appointment of David Kennedy on 2023-09-25 as member
2023-10-04LLP Notification of change to Ernst & Young Europe Llp as a person with significant control on 2023-09-06
2023-09-22Limited liability partnership termination of member Manish Gupta on 2023-09-08
2023-09-22Limited liability partnership termination of member David Stuart Lister on 2023-09-08
2023-09-22Limited liability partnership termination of member Neil Maclean on 2023-09-08
2023-09-22Limited liability partnership termination of member Rajesh Jayantilal Bhundia on 2023-09-15
2023-09-22Limited liability partnership termination of member Nicholas James Parkhouse on 2023-09-15
2023-09-22Limited liability partnership termination of member Steven Matthew Clowes on 2023-09-08
2023-09-14Change of partner details Angela Mcnulty on 2023-09-14
2023-09-04Limited liability partnership appointment of Mr Christopher Paul Mccandless on 2023-08-07 as member
2023-09-04Limited liability partnership appointment of Lynette Gracias on 2023-08-15 as member
2023-09-04Limited liability partnership appointment of Prakash Hariharan on 2023-08-21 as member
2023-09-04Limited liability partnership termination of member Steven Gareth Cawdron on 2023-08-15
2023-09-04Limited liability partnership termination of member David Spence on 2023-08-31
2023-09-04Change of partner details Mr Michael Colin Fry on 2023-09-04
2023-09-04Change of partner details Mrs Monica Gogna on 2023-09-04
2023-09-04Change of partner details Naveen Radhakrishan Tiwari on 2023-09-04
2023-09-04Change of partner details Mr Rodger Heeley on 2023-09-04
2023-09-04Change of partner details Andrei Aleksandrovitch Mankov on 2023-09-04
2023-09-04Change of partner details Mrs Vaneeta Khurana on 2023-09-04
2023-09-04Change of partner details Mitchell James Robinson on 2023-09-04
2023-09-04Change of partner details Mr Daniel Rees on 2023-09-04
2023-09-04Change of partner details Mr Zishan Nurmohamed on 2023-09-04
2023-09-04Change of partner details Tracey Ann Bowen Lowe on 2023-09-04
2023-08-09Second filing of member termination Adrian Godfrey
2023-08-04Limited liability partnership termination of member Victoria Louise Price on 2023-07-28
2023-07-20Second filing of member termination Charlotte Walker Osborne
2023-07-14Limited liability partnership appointment of Chris Peck on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Samuel Pachoud on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Idris Memon on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Marek Walendowski on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Sean Philip Meade on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Devan Shridhar Mahadeshwar on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Mr Rishi Kumar Kamalkant Shah on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Jeeva Pradeep Kumar Moni on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Timothy James Mclaren West on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Hamish Mohan Mckechnie-Sharma on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Linesha Mandry on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Timothy Graham Vance on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Thomas James Parkinson on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Amy Louisa Winepress on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Mrs Carolyn Ann Norfolk on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Jane Kilewe Musyoki on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Richard Peter Henry Walsh on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Carla Mulherron on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Sonia Sharma on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Katrina Elyse Sahlberg on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Jacqueline Quinn on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Mr Jonathan Paul Scott on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Mr Ross Laurence Tudor on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Pauline Anne Poots on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Katherine Melanie Timms on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Carl John Stone on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Benjamin Robinson on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Jonathan Spooner on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Vania Tribos on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Emma Rayner on 2023-07-01 as member
2023-07-14Limited liability partnership appointment of Shah Zaib Saleem on 2023-07-01 as member
2023-07-13Limited liability partnership appointment of Eleri James on 2023-07-01 as member
2023-07-13Limited liability partnership appointment of Mehul Kotecha on 2023-07-01 as member
2023-07-13Limited liability partnership appointment of Ella Catharine Kettenacker on 2023-07-01 as member
2023-07-13Limited liability partnership appointment of Rommel James Johnson on 2023-07-01 as member
2023-07-13Limited liability partnership appointment of Charlotte Louise Wylie on 2023-07-01 as member
2023-07-13Limited liability partnership appointment of Christopher Keith Lewis on 2023-07-01 as member
2023-07-13Limited liability partnership appointment of Orla Mcgouran on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Joseph Anthony Cannon on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Leila Khan Babar on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Gregory Alperin on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Joseph Edward Robert Anderson on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Jenny Ruth Bessey on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of David Borland on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Rachael Bergamini on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Mr Alistair James Brannan on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Antony Kenneth Curmi on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Mr Matthew James Eves on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Daniel Anthony Dennett on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Muhammad Nabeel Fattah on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Samuel Guy Davies on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Stephen Anthony Donelan on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Christopher Galbraith on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Alexandra Leanne Fogal on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Mark Lewis Gallagher on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Dwayne Gibson-White on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Nicola Grimes on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Christian Hall on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Brian John Hatton on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Harprit Singh Hayer on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Jacqueline Mary Hine on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Dinesh Yogendra on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Marc James Henderson on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Fehzaan Farid Ismail on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Joanne Elizabeth Hurley on 2023-07-01 as member
2023-07-12Limited liability partnership appointment of Neeraj Jain on 2023-07-01 as member
2023-07-10Change of partner details Nick Robinson on 2023-07-07
2023-07-10Change of partner details Mr David Edward Woolnough on 2023-07-07
2023-07-10Limited liability partnership termination of member Sarah Maureen Pinto-Duschinsky on 2023-06-30
2023-07-10Limited liability partnership termination of member Julian Andrew Stone on 2023-06-30
2023-07-04Limited liability partnership termination of member Robert Gordon Neil Stewart Forsyth on 2023-06-30
2023-07-04Limited liability partnership termination of member Stephen George Martin on 2023-06-30
2023-07-04Limited liability partnership termination of member Charles Gair Honnywill on 2023-06-30
2023-07-04Limited liability partnership termination of member Colin Peter Dempster on 2023-06-30
2023-07-04Limited liability partnership termination of member Derek Leith on 2023-06-30
2023-07-04Limited liability partnership termination of member George Brett Hardy on 2023-06-30
2023-07-04Limited liability partnership termination of member Peter Damien Manchester on 2023-06-30
2023-07-04Limited liability partnership termination of member Ian Hopkinson on 2023-06-30
2023-07-04Limited liability partnership termination of member Julian George Herring on 2023-06-30
2023-07-04Limited liability partnership termination of member Debra Veronica Ward on 2023-06-30
2023-07-04Limited liability partnership termination of member Paul Abel Nel on 2023-06-30
2023-07-04Limited liability partnership termination of member Joan Penney Frohling on 2023-06-30
2023-07-04Limited liability partnership termination of member Gillian Bryant on 2023-06-30
2023-07-04Limited liability partnership termination of member Helen Pratten on 2023-06-30
2023-07-04Limited liability partnership termination of member Paul Geoffrey Maddox on 2023-06-30
2023-07-04Limited liability partnership termination of member John Paul Patrick Howarth on 2023-06-30
2023-07-04Limited liability partnership termination of member Javad Ahmad on 2023-06-30
2023-06-29Limited liability partnership appointment of Mr Alistair James Smith on 2023-06-26 as member
2023-06-29Limited liability partnership appointment of Jane Caroline Behenna on 2023-06-21 as member
2023-06-27Error
2023-06-14Limited liability partnership appointment of David Edward Woolnough on 2023-06-05 as member
2023-06-14Limited liability partnership termination of member Charlotte Elizabeth Walker-Osborn on 2023-06-09
2023-06-02Limited liability partnership termination of member Anup Thomas Kollanethu on 2023-05-31
2023-05-24Limited liability partnership appointment of Mrs Maureen Sharon Robson-Norman on 2023-05-12 as member
2023-05-24Limited liability partnership termination of member Yolaine Kermarrec on 2023-05-24
2023-05-19Change of partner details Mr Alasdair Graeme Neil Anderson on 2023-05-19
2023-05-19Change of partner details Mr Mark William Clephan on 2023-05-19
2023-05-19Change of partner details Mr Paul Brian Copland on 2023-05-19
2023-05-19Change of partner details Mrs Ruth Emma Logan on 2023-05-19
2023-05-19Change of partner details Mr Saleem Malik on 2023-05-19
2023-05-19Change of partner details Kerry Mckeown on 2023-05-19
2023-05-19Change of partner details Konstanze Maria Nardi on 2023-05-19
2023-05-19Change of partner details Jose Yglesia on 2023-05-19
2023-05-04Change of partner details Kate Jarman on 2023-05-04
2023-05-04Change of partner details Anthony Jones on 2023-05-04
2023-05-04Change of partner details Mr Aman Joshi on 2023-05-04
2023-05-04Change of partner details Mr Carl Spencer Judge on 2023-05-04
2023-05-04Change of partner details James Keane on 2023-05-04
2023-05-04Change of partner details Gareth Patrick Vaughan Kelly on 2023-05-04
2023-05-04Change of partner details Tara Kengla on 2023-05-04
2023-05-04Change of partner details Mrs Yolaine Kermarrec on 2023-05-04
2023-05-04Change of partner details Vishal Khosla on 2023-05-04
2023-05-02Change of partner details Miss Sayeh Ghanbari on 2023-05-02
2023-05-02Change of partner details Andrew John Gillard on 2023-05-02
2023-05-02Change of partner details Mrs Natalie Anne Gjertsen on 2023-05-02
2023-05-02Change of partner details Tim Goodman on 2023-05-02
2023-05-02Change of partner details Joe Grehan on 2023-05-02
2023-05-02Change of partner details Thomas Andrew Groom on 2023-05-02
2023-05-02Change of partner details Tom Guglielmi on 2023-05-02
2023-05-02Change of partner details Sanjaya Gunapala on 2023-05-02
2023-05-02Change of partner details Cesare Gussago on 2023-05-02
2023-05-02Change of partner details Mrs Julie Hadfield on 2023-05-02
2023-05-02Change of partner details Jeremy Charles Hallett on 2023-05-02
2023-05-02Change of partner details Mr James Andrew Harris on 2023-05-02
2023-05-02Change of partner details Ms Saskia Ruth Hawkins on 2023-05-02
2023-05-02Change of partner details Ms Jennifer Louise Hazlehurst on 2023-05-02
2023-05-02Change of partner details Miss Rhea Lee Lucia-Hennis on 2023-05-02
2023-05-02Change of partner details Robert John Hodges on 2023-05-02
2023-05-02Change of partner details Stephen John Holt on 2023-05-02
2023-05-02Change of partner details Mr John Paul Patrick Howarth on 2023-05-02
2023-05-01Change of partner details Gavin John Cartwright on 2023-05-01
2023-05-01Change of partner details Alix Cheema on 2023-05-01
2023-05-01Change of partner details Richard Charles Clarke on 2023-05-01
2023-05-01Change of partner details Charles Richard Clough on 2023-05-01
2023-05-01Change of partner details Jennifer Helen Coletta on 2023-05-01
2023-05-01Change of partner details Simon Constance on 2023-05-01
2023-05-01Change of partner details Mr John Michael Baddeley Cooper on 2023-05-01
2023-05-01Change of partner details Matthew Peter Corkey on 2023-05-01
2023-05-01Change of partner details Mr Andre Goncalo Correia Dos Santos on 2023-05-01
2023-05-01Change of partner details Ian Francis Cosgrove on 2023-05-01
2023-05-01Change of partner details Ashley David Coups on 2023-05-01
2023-05-01Change of partner details Patrick James Craig on 2023-05-01
2023-05-01Change of partner details Mr James Robertson Crystal on 2023-05-01
2023-05-01Change of partner details Mrs Stephney Joan Dallmann on 2023-05-01
2023-05-01Change of partner details Paul James D'arcy on 2023-05-01
2023-05-01Change of partner details Nicholas James Dawes on 2023-05-01
2023-05-01Change of partner details Mr James Nigel John Doe on 2023-05-01
2023-05-01Change of partner details Purvi Kirti Domadia on 2023-05-01
2023-05-01Change of partner details Ruth Virginia Donaldson on 2023-05-01
2023-05-01Change of partner details Manprit Singh Dosanjh on 2023-05-01
2023-05-01Change of partner details Philippa Dussuyer on 2023-05-01
2023-05-01Change of partner details Mr Andrew Eggleston on 2023-05-01
2023-05-01Change of partner details Mr Fabio Fabiani on 2023-05-01
2023-05-01Change of partner details Mr William James Fisher on 2023-05-01
2023-05-01Change of partner details Priya Fitch on 2023-05-01
2023-05-01Change of partner details Ms Evanna Mary Fitzgerald on 2023-05-01
2023-05-01Change of partner details Mark Vincent Fitzgerald on 2023-05-01
2023-05-01Change of partner details Mr Nicholas Edward Fox on 2023-05-01
2023-05-01Change of partner details Mr Joan Penney Frohling on 2023-05-01
2023-05-01Change of partner details Mrs Anna Marguerite Fry on 2023-05-01
2023-05-01Change of partner details Mr Peter Galka on 2023-05-01
2023-05-01Change of partner details Udit Gandhi on 2023-05-01
2023-04-28Change of partner details Mr Marc Edward Bunch on 2023-04-28
2023-04-28Change of partner details Simon Giles Burtwell on 2023-04-28
2023-04-28Change of partner details Marcus William Butler on 2023-04-28
2023-04-28Change of partner details Mr Steven Michael Capps on 2023-04-28
2023-04-28Change of partner details Mr Oliver Staple on 2023-04-28
2023-04-28Change of partner details Shaun Robert Carazzo on 2023-04-28
2023-04-27Limited liability partnership appointment of Mr Mark Feldman on 2023-04-20 as member
2023-04-20Limited liability partnership appointment of Pervaise Khan on 2023-04-11 as member
2023-04-20Confirmation statement with no updates made up to 2023-04-06
2023-04-18Change of partner details Mr Dominic Grehan Mahony on 2023-04-17
2023-04-17Limited liability partnership termination of member Adam James Brocklesby on 2022-12-19
2023-04-17Limited liability partnership termination of member David Alexander Gaunt on 2022-12-31
2023-04-17Limited liability partnership termination of member Adrian Godfrey on 2022-12-03
2023-04-17Limited liability partnership termination of member Nicholas Kenwyn Gomer on 2022-12-31
2023-04-17Limited liability partnership termination of member Rachel Sexton on 2022-12-31
2023-04-17Change of partner details Mr Mike Evans on 2023-04-17
2023-04-17Change of partner details Mr Mike Grayton on 2023-04-17
2023-04-17Change of partner details Mr David Higginson on 2023-04-17
2023-04-17Change of partner details Adele Le Barbanchon on 2023-04-17
2023-04-17Change of partner details Stuart James Croataz on 2023-04-17
2023-04-17Change of partner details Mr Alexander William Watson on 2023-04-17
2023-04-17Change of partner details Mr Dan Hurd on 2023-04-17
2023-04-17Change of partner details Katie Caredes on 2023-04-17
2023-04-17Change of partner details Mrs Susan Dawe on 2023-04-17
2023-04-17Change of partner details Mr Petr Medvedev on 2023-04-17
2023-04-17Change of partner details Neil Alexander Mcferran on 2023-04-17
2023-04-17Change of partner details Maryam Kennedy on 2023-04-17
2023-04-14Change of partner details Mr Richard John Abbey on 2023-04-14
2023-04-14Change of partner details Blake Thomas Adlem on 2023-04-14
2023-04-14Change of partner details Mr Paul Eamonn Ahern on 2023-04-14
2023-04-14Change of partner details Peter Ames on 2023-04-14
2023-04-14Change of partner details Mr Peter Geoffrey Arnold on 2023-04-14
2023-04-14Change of partner details Andrew Vivian Bailey on 2023-04-14
2023-04-14Change of partner details Mr Daniel Sheridan Beard on 2023-04-14
2023-04-14Change of partner details Matthew John Bell on 2023-04-14
2023-04-14Change of partner details Maria Helena Bengtsson on 2023-04-14
2023-04-14Change of partner details Helen Jade Bentley on 2023-04-14
2023-04-14Change of partner details Mr Charles Comyns William Berkeley on 2023-04-14
2023-04-14Change of partner details Mr James Anthony Beszant on 2023-04-14
2023-04-14Change of partner details William Thomas Binns on 2023-04-14
2023-04-14Change of partner details Niall Munro Blacklaw on 2023-04-14
2023-04-14Change of partner details Mark Edward Boyle on 2023-04-14
2023-04-14Change of partner details Charles Linton Brayne on 2023-04-14
2023-04-14Change of partner details Christopher Giles Andrew Brouard on 2023-04-14
2023-04-14Change of partner details Mr Julian William Howard Broughton on 2023-04-14
2023-04-14Change of partner details Emma Elizabeth Jessica Browne on 2023-04-14
2023-04-12Limited liability partnership appointment of Mukul Dixit on 2023-04-04 as member
2023-04-12Change of partner details Mrs Elizabeth De Freitas on 2023-04-12
2023-04-12Limited liability partnership appointment of Paul Antony Mawson on 2023-04-01 as member
2023-04-11Change of partner details Boaz Goren on 2023-04-06
2023-04-11Change of partner details Leo Charles Gribben on 2023-04-06
2023-04-11Change of partner details Mr Jon Bell on 2023-04-11
2023-04-10Change of partner details Mr James Rounds on 2023-04-10
2023-04-10Change of partner details Miss Rachel Savage on 2023-04-10
2023-04-10Change of partner details Michael Stewart Scoular on 2023-04-10
2023-04-10Change of partner details Mrs Katie Lynn Selvey-Clinton on 2023-04-10
2023-04-10Change of partner details Ms Kanika Seth on 2023-04-10
2023-04-10Change of partner details Artem Shlenkin on 2023-04-10
2023-04-10Change of partner details Mr Thomas Slater on 2023-04-10
2023-04-10Change of partner details Mr David Spence on 2023-04-10
2023-04-10Change of partner details Mr Oliver Staple on 2023-04-10
2023-04-10Change of partner details Chantal Van Stipriaan on 2023-04-10
2023-04-10Change of partner details Mr Gerard Thomas Sweeney on 2023-04-10
2023-04-10Change of partner details Mr Matthew James Paul Talbot on 2023-04-10
2023-04-10Change of partner details Mr Barend Van Bergen on 2023-04-10
2023-04-10Change of partner details Sundaresan Viswanathan on 2023-04-10
2023-04-10Change of partner details Mr Alex Watson on 2023-04-10
2023-04-10Change of partner details Ben Joffrey Willis on 2023-04-10
2023-04-10Change of partner details Miss Tarunya Kumar on 2023-04-10
2023-04-10Change of partner details Mr Mark Selvarajan on 2023-04-10
2023-04-10Change of partner details Naro Rouzane Markarian on 2023-04-10
2023-04-10Change of partner details Andrei Mankov on 2023-04-10
2023-04-07Change of partner details Mr Jeremy Harrison on 2023-04-07
2023-04-07Change of partner details Ms Cara Jane Heaney on 2023-04-07
2023-04-07Change of partner details Mr Andrew John Leslie Hobbs on 2023-04-07
2023-04-07Change of partner details Ahmer Huda on 2023-04-07
2023-04-07Change of partner details Mr Jonathan Hughes on 2023-04-07
2023-04-07Change of partner details Andrew Jeremy Peter Hunt on 2023-04-07
2023-04-07Change of partner details Kathryn Margaret Jenner on 2023-04-07
2023-04-07Change of partner details Gavin Alexander Jordan on 2023-04-07
2023-04-07Change of partner details Mr Matthew Kearney on 2023-04-07
2023-04-07Change of partner details Hamish Lachlan Gilder on 2023-04-07
2023-04-07Change of partner details Mr Errol Wayne Gardner on 2023-04-07
2023-04-07Change of partner details Dr Rebecca Jeanne Farmer on 2023-04-07
2023-04-07Change of partner details Mr Jonathan Michael Killingley on 2023-04-07
2023-04-07Change of partner details Vikram Kotecha on 2023-04-07
2023-04-07Change of partner details Ms Krati Laad on 2023-04-07
2023-04-07Change of partner details Mr Mark Lee on 2023-04-07
2023-04-07Change of partner details Miss Patricia Lemmon on 2023-04-07
2023-04-07Change of partner details Mrs Robyn Frances Limmer on 2023-04-07
2023-04-07Change of partner details Andrew David Lindop on 2023-04-07
2023-04-07Change of partner details Christopher Michael Lowe on 2023-04-07
2023-04-07Change of partner details Mr Asheesh Malhotra on 2023-04-07
2023-04-07Change of partner details Kamran Malik on 2023-04-07
2023-04-07Change of partner details Mr Ian Paul Marson on 2023-04-07
2023-04-07Change of partner details Mr John Gerald Meehan on 2023-04-07
2023-04-07Change of partner details Mr Victor Nieves on 2023-04-07
2023-04-07Change of partner details Mr Allan Noble on 2023-04-07
2023-04-07Change of partner details Mr Stuart Orr on 2023-04-07
2023-04-07Change of partner details Mr Matthew Scott Ringelheim on 2023-04-07
2023-04-07Change of partner details Miss Lucy Rosemont on 2023-04-07
2023-04-07Change of partner details Susan Heather Robinson on 2023-04-07
2023-04-06Change of partner details Moray William Barber on 2023-04-05
2023-04-06Change of partner details Mr Jonathan Boddy on 2023-04-06
2023-04-06Change of partner details Tracey Ann Bowen Lowe on 2023-04-06
2023-04-06Change of partner details Ms Karina Elizabeth Brookes on 2023-04-06
2023-04-06Change of partner details Mr Robert William James Bruce on 2023-04-06
2023-04-06Change of partner details Laurence George Buchanan on 2023-04-06
2023-04-06Change of partner details Matthew Simon Burton on 2023-04-06
2023-04-06Change of partner details Catriona Yvonne Fiona Campbell on 2023-04-06
2023-04-06Change of partner details Ms Christine Chua on 2023-04-06
2023-04-06Change of partner details Mr Aristides Constantinou on 2023-04-06
2023-04-06Change of partner details Joel Lachlan Cooper on 2023-04-06
2023-04-06Change of partner details Mr Debraj Dutta on 2023-04-06
2023-04-06Change of partner details Mr Gavin John Edwards on 2023-04-06
2023-04-06Change of partner details Mr Ian Trevor Edwards on 2023-04-06
2023-04-06Change of partner details Mr Jeanphilippe Jacques Faillat on 2023-04-06
2023-04-06Change of partner details Richard Greatrex-Smith on 2023-04-06
2023-04-06Change of partner details Anna Christine Grotberg on 2023-04-06
2023-04-06Change of partner details Ms Catherine Mary Haines on 2023-04-06
2023-04-06Change of partner details Daniel James Hall on 2023-04-06
2023-04-05Change of partner details James Alexander Abery on 2023-04-05
2023-04-05Change of partner details Mr Shaun Nicholas Abueita on 2023-04-05
2023-04-05Change of partner details Khadija Ali on 2023-04-05
2023-04-05Change of partner details Mr Stephane Baleston on 2023-04-05
2023-04-05Change of partner details Fiona Claire Barnett on 2023-04-05
2023-04-03Limited liability partnership termination of member Paul Anthony Gallagher on 2023-03-31
2023-04-03Limited liability partnership termination of member Paul Anthony Gallagher on 2023-03-31
2023-04-03Limited liability partnership termination of member Michael John Old on 2023-03-31
2023-04-03Limited liability partnership termination of member Michael John Old on 2023-03-31
2023-03-17Limited liability partnership appointment of Charlotte Elizabeth Walker-Osborn on 2023-03-01 as member
2023-03-16Limited liability partnership appointment of Adam Sebastian Woodhouse on 2023-03-01 as member
2023-03-15Limited liability partnership termination of member Mark Anthony Allcroft on 2023-03-07
2023-03-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/22
2023-02-16Limited liability partnership appointment of Oliver James Henderson on 2023-02-06 as member
2023-02-16Limited liability partnership appointment of Oliver James Henderson on 2023-02-06 as member
2023-02-16Limited liability partnership appointment of Maurice Christian Harbison on 2023-02-13 as member
2023-02-16Limited liability partnership appointment of Maurice Christian Harbison on 2023-02-13 as member
2023-02-03Limited liability partnership termination of member Hamish Andrew Douglas Thomas on 2023-01-31
2023-02-03Limited liability partnership appointment of Jeremy Peter Ellis on 2023-01-19 as member
2023-01-17Change of partner details Sheena Thompson on 2023-01-01
2023-01-13Limited liability partnership appointment of Sheena Thompson on 2023-01-01 as member
2023-01-13Limited liability partnership appointment of Akvinder Angela Sanghera on 2023-01-03 as member
2023-01-06Limited liability partnership appointment of Alan Cunningham on 2022-12-01 as member
2023-01-06Limited liability partnership appointment of Richard Skipper on 2022-12-05 as member
2023-01-06Limited liability partnership appointment of Adele Le Barbanchon on 2022-12-05 as member
2023-01-06Limited liability partnership appointment of Artem Shlenkin on 2022-12-19 as member
2022-11-08Limited liability partnership appointment of Paul Kitson on 2022-10-03 as member
2022-11-07Limited liability partnership appointment of Julie Lagan on 2022-09-26 as member
2022-11-07Limited liability partnership appointment of Ritika Pai on 2022-10-03 as member
2022-11-07Limited liability partnership appointment of Desiree Kimmins on 2022-10-03 as member
2022-11-07Limited liability partnership appointment of Mr Simon Jenkins on 2022-10-03 as member
2022-11-07Limited liability partnership appointment of Bea Miranda on 2022-10-05 as member
2022-11-07Limited liability partnership appointment of Darshan Vora on 2022-10-10 as member
2022-11-07Limited liability partnership termination of member Adam Daniel Rosenberg on 2022-10-31
2022-09-26Limited liability partnership appointment of Mr Gaurav Sharma on 2022-09-05 as member
2022-08-08Limited liability partnership appointment of James Lovegrove on 2022-07-02 as member
2022-05-20LLAP01Limited liability partnership appointment of Mr Jason Philip Spencer on 2022-04-25 as member
2022-05-18LLAP01Limited liability partnership appointment of Mrs Alla Gancz on 2022-04-19 as member
2022-05-13LLAP01Limited liability partnership appointment of Mark Duncan Taylor on 2022-04-10 as member
2022-05-05LLAP01Limited liability partnership appointment of Thomas Richard Hemsley on 2022-03-14 as member
2022-04-29Limited liability partnership appointment of Heather Caroling Alleyne on 2021-07-03 as member
2022-04-29Limited liability partnership appointment of Maria Helena Bengtsson on 2021-07-03 as member
2022-04-29Limited liability partnership appointment of Lynne Counsell on 2021-07-03 as member
2022-04-29LLAP01Limited liability partnership appointment of Heather Caroling Alleyne on 2021-07-03 as member
2022-04-22LLAP01Limited liability partnership appointment of Axe Ali on 2022-03-14 as member
2022-04-20LLTM01Limited liability partnership termination of member Trevor Sherlock on 2021-07-02
2022-04-14LLCS01Confirmation statement with no updates made up to 2022-04-06
2022-04-13LLTM01Limited liability partnership termination of member Anthony Richard Drabble on 2022-03-31
2022-04-11LLTM01Limited liability partnership termination of member Stephen Justin Lambert on 2021-07-02
2022-04-07LLTM01Limited liability partnership termination of member Alan Shaun William Crawford on 2021-07-02
2022-03-31LLTM01Limited liability partnership termination of member Iain Brown on 2022-03-31
2022-03-24LLAP01Limited liability partnership appointment of Alix Cheema on 2022-03-07 as member
2022-03-03LLAP01Limited liability partnership appointment of Rohit Banerji on 2022-02-07 as member
2022-02-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/21
2022-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/21
2022-02-01Limited liability partnership termination of member Jason Mclean on 2022-01-28
2022-02-01Limited liability partnership termination of member Jason Mclean on 2022-01-28
2022-02-01Limited liability partnership termination of member Richard John Goold on 2022-01-28
2022-02-01Limited liability partnership termination of member Richard John Goold on 2022-01-28
2022-02-01Limited liability partnership termination of member Caroline Elizabeth Artis on 2022-01-31
2022-02-01Limited liability partnership termination of member Caroline Elizabeth Artis on 2022-01-31
2022-01-14Limited liability partnership appointment of Harmanveer Singh Hundal on 2021-12-10 as member
2022-01-10Limited liability partnership termination of member Gareth Shaun Mee on 2021-12-29
2022-01-10Limited liability partnership termination of member Joanna Lesley Santinon on 2021-12-31
2022-01-10Limited liability partnership termination of member Eric Sanschagrin on 2021-12-31
2022-01-10Limited liability partnership termination of member Hans Jessen on 2021-12-31
2022-01-10Limited liability partnership termination of member Mark Robertson on 2021-12-31
2022-01-10Limited liability partnership termination of member Robert Johnathan Ward on 2021-12-31
2021-12-22Change of partner details Laura Jane Higgins on 2021-12-17
2021-12-18Limited liability partnership appointment of Laura Jayne Atkinson on 2021-12-06 as member
2021-12-18LLAP01Limited liability partnership appointment of Laura Jayne Atkinson on 2021-12-06 as member
2021-12-13Limited liability partnership appointment of Francois Xavier Delenclos on 2021-11-12 as member
2021-12-13LLAP01Limited liability partnership appointment of Francois Xavier Delenclos on 2021-11-12 as member
2021-12-09LLTM01Limited liability partnership termination of member Guy Heiser on 2021-11-30
2021-12-07LLTM01Limited liability partnership termination of member Andrew Simon Williams on 2021-11-30
2021-12-06LLTM01Limited liability partnership termination of member Neil John Hutt on 2021-11-12
2021-12-06LLAP01Limited liability partnership appointment of Mr John Michael Baddeley Cooper on 2021-11-08 as member
2021-11-23LLAP01Limited liability partnership appointment of Richard Guy Pulford on 2021-10-08 as member
2021-11-11LLAP01Limited liability partnership appointment of Alison Jane Cox on 2021-10-18 as member
2021-11-04LLAP01Limited liability partnership appointment of Richard Boon Hok Kho on 2021-09-13 as member
2021-11-03LLCH01Change of partner details Ms Sally Joanne Jones on 2021-11-03
2021-10-25LLAP01Limited liability partnership appointment of Carole Gentil on 2021-10-04 as member
2021-10-05LLTM01Limited liability partnership termination of member Sarah Jane Lavan on 2021-09-15
2021-07-28Annotation
2021-06-22Annotation
2021-03-17LLAP01Limited liability partnership appointment of Matthew John Bell on 2021-02-17 as member
2021-03-10LLAP01Limited liability partnership appointment of Helen Jade Bentley on 2021-03-01 as member
2021-03-08LLTM01Limited liability partnership termination of member Lee William Watson on 2021-01-29
2021-03-05LLTM01Limited liability partnership termination of member Joseph Michael O'connor on 2021-02-06
2021-02-26LLAP01Limited liability partnership appointment of Akif Jawaid on 2021-02-01 as member
2021-02-15LLAP01Limited liability partnership appointment of Andrew John Gillard on 2021-02-01 as member
2021-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/20
2021-01-07LLAP01Limited liability partnership appointment of James Samuel Mcelhone on 2021-01-04 as member
2021-01-07LLTM01Limited liability partnership termination of member Robert Charles Walker on 2020-12-31
2021-01-06LLTM01Limited liability partnership termination of member Catherine Jane Reid on 2020-12-01
2020-12-18LLAP01Limited liability partnership appointment of Philippa Dussuyer on 2020-12-01 as member
2020-12-14LLTM01Limited liability partnership termination of member Hugh James Wallis Harper on 2020-12-03
2020-12-10LLTM01Limited liability partnership termination of member James Edward Hume on 2020-11-06
2020-09-14Annotation
2020-08-27LLAP01Limited liability partnership appointment of Dimitrios Papaefstratiou on 2020-08-17 as member
2020-08-12LLAP01Limited liability partnership appointment of Moray William Barber on 2020-08-01 as member
2020-08-11LLAP01Limited liability partnership appointment of Mr Andrew Philip Lowe on 2020-07-20 as member
2020-08-10LLTM01Limited liability partnership termination of member Klaus Bernhard Woeste on 2020-07-31
2020-07-22LLCH01Change of partner details Stephen Andrew Varley on 2020-07-01
2020-07-16LLAP01Limited liability partnership appointment of Gerard Gallagher on 2020-07-04 as member
2020-07-10LLAP01Limited liability partnership appointment of Mr Charlie Robert Christopher Simpson on 2020-07-04 as member
2020-07-10LLTM01Limited liability partnership termination of member Steven David Bell on 2020-07-03
2020-04-20LLCS01Confirmation statement with no updates made up to 2020-04-06
2020-04-16LLAP01Limited liability partnership appointment of Meg Wilson on 2019-09-23 as member
2020-04-16LLTM01Limited liability partnership termination of member Simon Mark Pearson on 2019-06-28
2020-04-15LLTM01Limited liability partnership termination of member Howard John Mannion on 2020-04-03
2020-03-20LLAP01Limited liability partnership appointment of Ms Sally Joanne Jones on 2020-02-24 as member
2020-03-18LLTM01Limited liability partnership termination of member Philip Spencer Dunne on 2020-02-28
2020-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/19
2020-02-05LLTM01Limited liability partnership termination of member Adrian Christopher Joseph on 2020-01-31
2020-02-05LLAP01Limited liability partnership appointment of Mr Stephane Baleston on 2020-02-01 as member
2020-01-14LLAP01Limited liability partnership appointment of Timothy James West on 2019-11-18 as member
2020-01-13LLAP01Limited liability partnership appointment of Mrs Tal Hewitt on 2020-01-06 as member
2019-08-23LLAP01Limited liability partnership appointment of Celine Delacroix on 2019-06-29 as member
2019-08-21LLTM01Limited liability partnership termination of member Andrew Jonathan Dann on 2019-07-04
2019-08-05LLAP01Limited liability partnership appointment of Mr Andrew Eggleston on 2019-06-29 as member
2019-08-02LLAP01Limited liability partnership appointment of Mr Paul Radcliffe on 2019-06-29 as member
2019-08-01Limited liability partnership appointment of Mr Saleem Malik on 2019-06-29 as member
2019-07-26Limited liability partnership appointment of Mr Chris Dobson on 2019-06-29 as member
2018-12-30LLTM01Limited liability partnership termination of member Geraint Charles Boyens Davies on 2018-06-29
2018-12-30LLAP01Limited liability partnership appointment of Mr Matthew Ringelheim on 2018-10-09 as member
2018-12-12LLTM01Limited liability partnership termination of member Andrew John Glover on 2018-06-29
2018-07-17LLAP01LLP MEMBER APPOINTED MR GREGORY BEN
2018-07-17LLAP01LLP MEMBER APPOINTED MRS ANITA KIMBER
2018-07-17LLAP01LLP MEMBER APPOINTED NR DAVID LATIEF
2018-07-17LLAP01LLP MEMBER APPOINTED MR JONATHAN CALVER
2018-07-17Annotation
2018-07-16LLAP01LLP MEMBER APPOINTED MR SUNNY AURORA
2018-07-16LLAP01LLP MEMBER APPOINTED MRS JUSTINE CAMPBELL
2018-07-16LLAP01LLP MEMBER APPOINTED MR JAMES HUME
2018-07-16LLAP01LLP MEMBER APPOINTED MR BERNIE SEGAL
2018-07-16LLAP01LLP MEMBER APPOINTED MR RICHARD LE TISSIER
2018-07-16LLAP01LLP MEMBER APPOINTED MR ROBERT BRUCE
2018-07-16LLAP01LLP MEMBER APPOINTED MR NICK PARKHOUSE
2018-07-16LLAP01LLP MEMBER APPOINTED MR STEPHEN JOHN LITTLER
2018-07-16LLAP01LLP MEMBER APPOINTED MR ANDRE GONCALO CORREIA DOS SANTOS
2018-07-16LLAP01LLP MEMBER APPOINTED MR ARI CONSTANTINOU
2018-07-16LLAP01LLP MEMBER APPOINTED MR SHAUN NICHOLAS ABUEITA
2018-07-16LLAP01LLP MEMBER APPOINTED MS EVANNA MARY FITZGERALD
2018-07-16LLAP01LLP MEMBER APPOINTED MISS SAJEDAH KARIM
2018-07-16LLAP01LLP MEMBER APPOINTED MR DAN BEARD
2018-07-16LLAP01LLP MEMBER APPOINTED MR ALEX GORDON GEMIGNANI NOBLE
2018-07-16LLAP01LLP MEMBER APPOINTED MISS HELEN JOSEPH
2018-07-16LLAP01LLP MEMBER APPOINTED MR MDUDUZI MSWABUKI
2018-07-16LLAP01LLP MEMBER APPOINTED MR STEVEN CLIFFORD LEWIS
2018-07-16LLAP01LLP MEMBER APPOINTED MR PAUL READING
2018-07-16LLAP01LLP MEMBER APPOINTED MR TONY DRABBLE
2018-07-16LLAP01LLP MEMBER APPOINTED MS SARAH PINTO-DUSCHINSKY
2018-07-16LLAP01LLP MEMBER APPOINTED MR PRAGASEN MORGAN
2018-07-16LLAP01LLP MEMBER APPOINTED MR PIERS CLINTON-TARESTAD
2018-07-16LLAP01LLP MEMBER APPOINTED MS ALISON TRACEY DERVIS
2018-07-16LLAP01LLP MEMBER APPOINTED MR ANDREW DOLLIVER
2018-07-16Limited liability partnership appointment of Miss Helen Joseph on 2018-07-02 as member
2018-07-16Annotation
2018-07-15LLAP01LLP MEMBER APPOINTED MR ROSS ASHBOURN
2018-07-15LLAP01LLP MEMBER APPOINTED MR GAVIN EDWARDS
2018-07-15LLAP01LLP MEMBER APPOINTED MR DAN GILL
2018-07-15LLAP01LLP MEMBER APPOINTED MR IAN EDWARDS
2018-07-13LLAP01LLP MEMBER APPOINTED MR DEBRAJ DUTTA
2018-07-03LLAP01LLP MEMBER APPOINTED MRS GEMMA NOBLE
2018-07-03LLAP01LLP MEMBER APPOINTED MR ROBERT SIMPSON
2018-07-02LLAP01LLP MEMBER APPOINTED MR MIKE GRAYTON
2018-07-02LLAP01LLP MEMBER APPOINTED MR PAUL DENNIS
2018-07-02LLAP01LLP MEMBER APPOINTED MR ADAM BROCKLESBY
2018-07-02LLAP01LLP MEMBER APPOINTED MR MIKE EVANS
2018-07-02LLAP01LLP MEMBER APPOINTED MS CHRISTINE CHUA
2018-07-02LLAP01LLP MEMBER APPOINTED MR SUNNY AURORA
2018-07-02LLAP01LLP MEMBER APPOINTED MISS TARUNYA KUMAR
2018-07-02LLAP01LLP MEMBER APPOINTED MISS KIRIN JAMIL
2018-07-02LLAP01LLP MEMBER APPOINTED MR ALEX WATSON
2018-07-02LLAP01LLP MEMBER APPOINTED MR ANDREW BLACK
2018-07-02LLAP01LLP MEMBER APPOINTED MR DAVID WILKINSON
2018-07-02LLAP01LLP MEMBER APPOINTED MR DAN HURD
2018-07-02LLAP01LLP MEMBER APPOINTED MR SIMON EDEL
2018-07-02LLAP01LLP MEMBER APPOINTED MR EUAN HOLMS
2018-07-02LLAP01LLP MEMBER APPOINTED MR GRAHAM WRIGHT
2018-06-16LLAP01LLP MEMBER APPOINTED MR JONATHAN AARON SLATKIN
2018-06-07LLAP01LLP MEMBER APPOINTED MR DEBRAJ DUTTA
2018-06-07LLAP01LLP MEMBER APPOINTED MRS ANITA KIMBER
2018-06-07LLAP01LLP MEMBER APPOINTED MR DAVID LATIEF
2018-06-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK WILLIAM GODSON / 04/09/2017
2018-06-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROY BAILEY
2018-06-06LLAP01LLP MEMBER APPOINTED MR GAGAN BHATNAGAR
2018-06-06LLAP01LLP MEMBER APPOINTED MR MARK ANTHONY ALLCROFT
2018-05-30LLAP01LLP MEMBER APPOINTED MR JASON MCLEAN
2018-05-30LLAP01LLP MEMBER APPOINTED MR JASON MCLEAN
2018-05-23LLAP01LLP MEMBER APPOINTED MR MARK GODSON
2018-05-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER AUDREY FEARING
2018-05-14LLAP01LLP MEMBER APPOINTED MR. JONATHAN AARON SLATKIN
2018-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL AHERN
2018-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK SEMPLE
2018-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER BARRY PAGE
2018-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER YAWAR MURAD
2018-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MOORE
2018-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN MCCREADY
2018-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER HERMAN HEYNS
2018-05-09LLAP01LLP MEMBER APPOINTED HENDRIK AXELSEN
2018-05-09LLAP01LLP MEMBER APPOINTED MR. OLIVIER COLINET
2018-05-02LLAP01LLP MEMBER APPOINTED MR JUSTIN WHITEHOUSE
2018-05-02LLAP01LLP MEMBER APPOINTED MRS KARA CAUTER
2018-05-02LLAP01LLP MEMBER APPOINTED MR DAVID HARGRAVE
2018-04-30LLAP01LLP MEMBER APPOINTED KERRY MCKEOWN
2018-04-30LLAP01LLP MEMBER APPOINTED MR JON BELL
2018-04-30LLAP01LLP MEMBER APPOINTED MR. ANDREW GORDON
2018-04-30LLAP01LLP MEMBER APPOINTED MR PAUL MICHAEL DAVID ETHERINGTON
2018-04-30Limited liability partnership appointment of Kerry Mckeown on 2018-01-02 as member
2018-04-20LLCS01CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-04-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER CURTIS
2018-03-12LLAP01LLP MEMBER APPOINTED MR THOMAS ROBERT CLYDE EVENNETT
2018-03-12LLAP01LLP MEMBER APPOINTED MRS NAOMI BURGER
2018-02-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAIN WILKIE
2018-02-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW TIVEY
2018-02-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT SINCLAIR
2018-02-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT SINCLAIR
2018-02-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHEL SAVOIE
2018-02-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN MCGUINNESS
2018-02-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MILES HUMPHREY
2018-02-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW BARSTOW
2017-12-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATHIEU ROLAND-BILLECART
2017-12-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER BLAISE GIRARD
2017-12-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID EBSTEIN
2017-12-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID MACMURCHY
2017-12-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN HOLYOAKE
2017-12-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER NATALIE JOHNSON
2017-12-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN HOLYOAKE
2017-12-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN HOLYOAKE
2017-12-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN GANT
2017-12-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN GANT
2017-12-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER AMANDA CLACK
2017-12-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER MALCOLM BURKE
2017-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-31LLAP01LLP MEMBER APPOINTED MR MOHI UDDIN KHAN
2017-10-31LLAP01LLP MEMBER APPOINTED MRS HELEN PRATTEN
2017-10-31LLAP01LLP MEMBER APPOINTED MR MICHAEL ELYSEE
2017-10-31LLAP01LLP MEMBER APPOINTED MR MICHAEL MADDISON
2017-10-31LLAP01LLP MEMBER APPOINTED MR MARK ANTHONY ALLCROFT
2017-10-31LLAP01LLP MEMBER APPOINTED MR KEVIN ROBERT CORNELIUS
2017-10-30LLAP01LLP MEMBER APPOINTED MR TAL MOZES
2017-10-30LLAP01LLP MEMBER APPOINTED MR HENRY CHARLES ALEXANDER SYRETT
2017-10-30LLAP01LLP MEMBER APPOINTED MR HENRIK HANSEN
2017-10-30LLAP01LLP MEMBER APPOINTED MR DAVID SANTORO
2017-10-30LLAP01LLP MEMBER APPOINTED MR RYAN RUBIN
2017-10-30LLAP01LLP MEMBER APPOINTED MR ROBERT KRIZMAN
2017-10-17LLAP01LLP MEMBER APPOINTED MR GAGAN BHATNAGAR
2017-10-17LLAP01LLP MEMBER APPOINTED MR PAUL MCCARTNEY
2017-10-17LLAP01LLP MEMBER APPOINTED MR RICHARD STEVEN ROSS
2017-10-17LLAP01LLP MEMBER APPOINTED MS NICOLA MARGARET WESTBROOKE
2017-10-17LLAP01LLP MEMBER APPOINTED MR RICHARD WILLIAM WHITE
2017-10-16LLAP01LLP MEMBER APPOINTED MS LAURA SEGERT
2017-10-02LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ERNST & YOUNG EUROPE LLP / 13/01/2016
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN WATSON
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADAM MILLER
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MYLES CORSON
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBIN HEATH
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBIN HEATH
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARGARET MILLS
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARGARET MILLS
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH BINGHAM
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN WHITLOCK
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER PENELOPE STOCKS
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANJALI GREENWELL
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER KAREN HORNE
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART WATSON
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEITH JESS
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD JONES
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN HOPES
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARETH HUGHES
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAHAM NATTRASS
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS EYTON
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANGELA SWARBRICK
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANGELA SWARBRICK
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER RODNEY DACOMB
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN SMART
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON ALLPORT
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK BENNETT
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID BUCKLEY
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK HATTON
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MALCOLM BAIRSTOW
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER FIONA CARPENTER
2017-08-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROLYN STEPPLER
2017-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROY STOCKELL
2017-07-25LLAP01LLP MEMBER APPOINTED MISS CATHERINE JANE REID
2017-07-24LLAP01LLP MEMBER APPOINTED MR MARK SIMON WOODWARD
2017-07-24LLAP01LLP MEMBER APPOINTED MR MATTHEW DANIEL SCOTT WEBSTER
2017-07-24LLAP01LLP MEMBER APPOINTED MRS ABIGAIL VILJOEN
2017-07-24LLAP01LLP MEMBER APPOINTED MISS AMY LOUISE UNDERWOOD
2017-07-24LLAP01LLP MEMBER APPOINTED MR MARK JAMES TREHERNE
2017-07-24LLAP01LLP MEMBER APPOINTED MR MICHAEL KENNETH TIMMINS
2017-07-24LLAP01LLP MEMBER APPOINTED MR DAVID RHYS TAYLOR
2017-07-24LLAP01LLP MEMBER APPOINTED MR RUPERT CHARLES STEPTOE
2017-07-24LLAP01LLP MEMBER APPOINTED MS CIARA DANIELLE O'LEARY
2017-07-24LLAP01LLP MEMBER APPOINTED MR JAMES ANDREW NICHOLSON
2017-07-24LLAP01LLP MEMBER APPOINTED MR IOANNIS MELAS
2017-07-24LLAP01LLP MEMBER APPOINTED MR GARETH SHAUN MEE
2017-07-20LLAP01LLP MEMBER APPOINTED MR BENJAMIN CARL LUCAS
2017-07-20LLAP01LLP MEMBER APPOINTED MRS RUTH EMMA LOGAN
2017-07-20LLAP01LLP MEMBER APPOINTED MR JONATHAN MICHAEL KILLINGLEY
2017-07-20LLAP01LLP MEMBER APPOINTED MRS YOLAINE KERMARREC
2017-07-20LLAP01LLP MEMBER APPOINTED MR SAIYED MOHAMMED ALI ABBAS KAZMI
2017-07-20LLAP01LLP MEMBER APPOINTED MR MARK IRVING
2017-07-20LLAP01LLP MEMBER APPOINTED MR DAMIAN HOURQUEBIE
2017-07-20LLAP01LLP MEMBER APPOINTED MRS HILARY ANNE HEAP
2017-07-20LLAP01LLP MEMBER APPOINTED MS CARA JANE HEANEY
2017-07-20LLAP01LLP MEMBER APPOINTED MRS JULIE HADFIELD
2017-07-20LLAP01LLP MEMBER APPOINTED MRS JANE ANN GRAY
2017-07-20LLAP01LLP MEMBER APPOINTED MRS JANE ANN GRAY
2017-07-20LLAP01LLP MEMBER APPOINTED MRS NATALIE ANNE GJERTSEN
2017-07-20LLAP01LLP MEMBER APPOINTED MRS AMANDA JANE SHEEHAN
2017-07-20LLAP01LLP MEMBER APPOINTED MR NICHOLAS EDWARD FOX
2017-07-20LLAP01LLP MEMBER APPOINTED MR JAMES NIGEL JOHN DOE
2017-07-20Limited liability partnership appointment of Mr Mark William Clephan on 2017-07-01 as member
2017-07-20Limited liability partnership appointment of Mr Alasdair Graeme Neil Anderson on 2017-07-01 as member
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER RICHARDSON
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER RICHARDSON
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAHAM HANDY
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAHAM HANDY
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD LANGDON
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD LANGDON
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD LANGDON
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD LANGDON
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DONALD FORSYTH
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DONALD FORSYTH
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DONALD FORSYTH
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DONALD FORSYTH
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN HILLS
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN HILLS
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY DAVIS
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY DAVIS
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER ZOE HOLGATE
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER ZOE HOLGATE
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW SPENCE
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW SPENCE
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOANNE KAVENEY-DAVIS
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOANNE KAVENEY-DAVIS
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN CAIRNS
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN CAIRNS
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER TOMISLAV LUKIC
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER TOMISLAV LUKIC
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD KEEN
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD KEEN
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARC MIDDLETON
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARC MIDDLETON
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN NASH
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN NASH
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER HEATHER SMALLWOOD
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER HEATHER SMALLWOOD
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY BULLOCK
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY BULLOCK
2017-02-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD POSTANCE
2017-02-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN LANG
2017-02-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD LAITHWAITE
2017-02-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTINE OATES
2017-02-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLIVE MARTIN
2017-02-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER CRAIG HOGGETT
2017-01-30LLAP01LLP MEMBER APPOINTED MR RICHARD THOMAS
2017-01-30LLAP01LLP MEMBER APPOINTED MR PAUL DEVITT
2017-01-30LLAP01LLP MEMBER APPOINTED MR JAMES EDWARD SEBASTIAN TUFTS
2017-01-30LLAP01LLP MEMBER APPOINTED MR MICHAEL JOHN ZEHETMAYR
2017-01-30LLAP01LLP MEMBER APPOINTED MR STEPHEN FOSTER
2017-01-30LLAP01LLP MEMBER APPOINTED MR NIRANJAN PATHMA-NATHAN
2017-01-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER DENISE LARNDER
2017-01-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER GERALD CHAPPELL
2017-01-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART DAVIES
2017-01-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER DENISE LARNDER
2017-01-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN HOBSTER
2017-01-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER GABRIELLE DEUCHAR
2017-01-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER GERALD CHAPPELL
2017-01-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW BURMAN
2017-01-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW BURMAN
2017-01-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALEXIS MASTERS
2017-01-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER BJORN CONWAY
2016-12-19LLAP01LLP MEMBER APPOINTED MISS MARTINA MARIE NEARY
2016-12-19LLAP01LLP MEMBER APPOINTED MR MICHALAKIS MICHAEL
2016-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/16
2016-12-16LLAP01LLP MEMBER APPOINTED MR DAVID HENRY ELLIS
2016-12-16LLAP01LLP MEMBER APPOINTED MR JULIAN MICHAEL FAIRBROTHER RAMSEY
2016-12-15LLAP01LLP MEMBER APPOINTED MR ALASDAIR WILLIAM SCOTT
2016-12-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARY TURNER
2016-12-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW MCINTYRE
2016-12-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER LORRAINE MACKIN-BALL
2016-12-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER GOULD
2016-12-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN CLARKE
2016-12-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID LEATHER
2016-12-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL AHERNE
2016-10-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER STEVENS
2016-10-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL VAN VUUREN
2016-10-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER KHALID SIDDIQUE
2016-10-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER IMRAN AHMED
2016-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER LESLEY ROBERTS
2016-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS JACK
2016-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK OTTY
2016-08-31LLAP01LLP MEMBER APPOINTED MR MARK PICKARD
2016-08-31LLAP01LLP MEMBER APPOINTED MR STUART JOHN MCDOUGALL
2016-08-31LLAP01LLP MEMBER APPOINTED MR DAVID FRANCIS BAKER
2016-08-31LLAP01LLP MEMBER APPOINTED MS RUPAL PATEL
2016-08-31LLAP01LLP MEMBER APPOINTED MR JOHN GERALD MEEHAN
2016-08-31LLAP01LLP MEMBER APPOINTED MR ROY JOHN CORNICK
2016-08-31LLAP01LLP MEMBER APPOINTED MR STEVEN GARETH CAWDRON
2016-08-31LLAP01LLP MEMBER APPOINTED MR DAVID SCOTT STOREY
2016-08-31LLAP01LLP MEMBER APPOINTED MR PAUL SUTCLIFFE
2016-08-31LLAP01LLP MEMBER APPOINTED MR ALAM HUSSAIN
2016-08-31LLAP01LLP MEMBER APPOINTED MR MATTHEW STUART ROBB
2016-08-31LLAP01LLP MEMBER APPOINTED MR PAUL EAMONN AHERN
2016-07-06LLAP01LLP MEMBER APPOINTED MR NICHOLAS JAMES STEWART
2016-07-06LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER JOHN LOCKE
2016-07-06LLAP01LLP MEMBER APPOINTED MS KANIKA SETH
2016-07-06LLAP01LLP MEMBER APPOINTED MR TIMOTHY JAMES GUTHRIE
2016-07-06LLAP01LLP MEMBER APPOINTED MR RAJESH JAYANTILAL BHUNDIA
2016-07-06LLAP01LLP MEMBER APPOINTED MR WALTER SIMON TURNER
2016-07-06LLAP01LLP MEMBER APPOINTED MR THORSTEN SCHWAN
2016-07-06LLAP01LLP MEMBER APPOINTED MR SHANKAR MUKHERJEE
2016-07-06LLAP01LLP MEMBER APPOINTED MS RUTH HANNAH NELMES
2016-07-06LLAP01LLP MEMBER APPOINTED MRS KATIE LYNN SELVEY-CLINTON
2016-07-06LLAP01LLP MEMBER APPOINTED MR PETER BERNARD NEUFELD
2016-07-06LLAP01LLP MEMBER APPOINTED DR MARK DANIEL LONDON
2016-07-06LLAP01LLP MEMBER APPOINTED MR MICHAEL JONATHAN WADA
2016-07-06LLAP01LLP MEMBER APPOINTED MR DEAN WILLIAM ROBERT BROWN
2016-07-06LLAP01LLP MEMBER APPOINTED MRS CAROLINE ELAINE MERCER
2016-07-06LLAP01LLP MEMBER APPOINTED MR DANIEL JOSEPH HERBERT THOMPSON
2016-07-06LLAP01LLP MEMBER APPOINTED MR MARK BENEDICT CARROLL
2016-07-06LLAP01LLP MEMBER APPOINTED MRS LESLEY ANNE STUBBERFIELD
2016-07-06LLAP01LLP MEMBER APPOINTED MR MARK RICHARD MINIHANE
2016-07-06LLAP01LLP MEMBER APPOINTED MR GERARD THOMAS SWEENEY
2016-07-06LLAP01LLP MEMBER APPOINTED MRS KARINA ELIZABETH BROOKES
2016-07-06LLAP01LLP MEMBER APPOINTED MR JOHN PAUL PATRICK HOWARTH
2016-07-06LLAP01LLP MEMBER APPOINTED MISS SAYEH GHANBARI
2016-07-06LLAP01LLP MEMBER APPOINTED MR CARL SPENCER JUDGE
2016-07-06LLAP01LLP MEMBER APPOINTED MRS STEPHNEY JOAN DALLMANN
2016-07-06LLAP01LLP MEMBER APPOINTED MR PHILIP CHARLES MILNE
2016-07-06LLAP01LLP MEMBER APPOINTED MR NEIL MARC SARTORIO
2016-07-06LLAP01LLP MEMBER APPOINTED MRS JENNIFER ANN WYTCHERLEY
2016-07-06LLAP01LLP MEMBER APPOINTED MR JAMES ROBERTSON CRYSTAL
2016-07-06LLAP01LLP MEMBER APPOINTED MRS ANNA MARGUERITE FRY
2016-07-06LLAP01LLP MEMBER APPOINTED MISS JOANNE HONOR ROBINSON
2016-07-06LLAP01LLP MEMBER APPOINTED MR JAMES ANDREW HARRIS
2016-07-06LLAP01LLP MEMBER APPOINTED MS SASKIA RUTH HAWKINS
2016-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMIE HEATH
2016-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER FABIAN WONG
2016-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON PERRY
2016-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY SMYTH
2016-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PARKINSON
2016-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILLIPA MCCROSTIE
2016-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER FREDERIC HUET
2016-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER KIPPHUT
2016-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GREGORY
2016-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIPPA GREEN
2016-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID GALBRAITH
2016-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT CUBBAGE
2016-05-24LLAR01ANNUAL RETURN MADE UP TO 06/04/16
2016-05-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY GALLAGHER / 01/01/2016
2016-05-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PAUL MICHAELSON / 01/01/2016
2016-05-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FIONA JOAN SHERIDAN / 01/01/2016
2016-05-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER TAYLOR / 01/01/2016
2016-05-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN ARTHUR YOUNG / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN JOHN WESTON / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD EDWARD TAYLOR / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW WALTON / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JOHN SPARKES / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROSALIND EILEEN UPTON / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN WHITECROSS / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JAMES STEEL / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN JAMES WASLEY / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN STIRLING TAYLOR / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT CHARLES UTTERMARE TAYLOR / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JOSEPH SMYTH / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STUART WILLIAM WATSON / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET ANN STILWELL / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN VARLEY / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID SMYTH / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JOHN ANTHONY WEST / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID CRAIG EDMAN WILSON / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LYNNE MARGARET SNEDDON / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLYN SARAH STEPPLER / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH JANE WILLIAMS / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN PETER WILLS / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT FREDERIC WINCHESTER / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WILKINSON / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY SOAR / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW SPENCE / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TRACY MICHELLE WOOD / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID WOOSEY / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DEREK GORDON SMITH / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL EDGAR WARN / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAIN ROB WILKIE / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STUART WILSON / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CARY DANIEL WILSON / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ALAN WESLEY / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID TIVEY / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN LEWIS ROBERTS / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LESLEY ROBERTS / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAMELA HELEN SPENCE / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW SEMPLE / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN MOORE QUAYLE / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JOHNATHAN WARD / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GERARD WILLEM VAN ROSSEN / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA LESLEY SANTINON / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PENELOPE ANN STOCKS / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT OVEREND / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JULES VOOGD / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN KEITH GEOFFREY SMART / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROY HOWARD STOCKELL / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHEL SAVOIE / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN ALEXANDER ROBERTSON KELLIE / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JAMES ROOKE / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RODERICK ANDREW CHARLES ROMAN / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN PATERSON / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / OWEN GERARD PURCELL / 01/01/2016
2016-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL EDWARD ROISEN SATER / 01/01/2016
2016-04-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER TONY MCCARTNEY
2016-04-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATHARINE ALEXANDER
2016-04-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIA MAXIMOVSKAYA
2016-03-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARIE FLANAGAN
2016-03-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN COONEY
2016-03-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIAN BOWDEN-WILLIAMS
2016-03-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER CARMEL MOORE
2016-03-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER TREVOR HATTON
2016-03-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALPESH PATEL
2016-02-09LLAP01LLP MEMBER APPOINTED MR PAUL BRIAN COPLAND
2016-02-09Limited liability partnership appointment of Mr Paul Brian Copland on 2015-08-03 as member
2016-01-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIE MORRISON
2016-01-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID FOSTER
2016-01-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN COOK
2016-01-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD LAVERICK
2016-01-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID VAUGHAN
2016-01-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER CATHARINE TAYLOR
2016-01-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD RUTTLE
2016-01-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER CRAIG GLINDEMANN
2016-01-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN GIBB
2016-01-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER CATHERINE BARTON
2016-01-12LLAP01LLP MEMBER APPOINTED MR ANDREW SCOT MONRO
2016-01-12LLAP01LLP MEMBER APPOINTED MS JANET RACHEL DAWSON
2016-01-08LLAP01LLP MEMBER APPOINTED MR RICHARD JOHN ABBEY
2015-12-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER TARIQ KHATRI
2015-12-15LLAP01LLP MEMBER APPOINTED MRS MORVEN CAMPBELL
2015-12-14LLAP01LLP MEMBER APPOINTED MRS JENNIFER LOUISE HAZLEHURST
2015-12-10LLAP01LLP MEMBER APPOINTED MRS JOANNE KAVENEY-DAVIS
2015-12-10LLAP01LLP MEMBER APPOINTED MR JAMES ANTHONY BESZANT
2015-11-09LLAP01LLP MEMBER APPOINTED MR AJAY RAWAL
2015-11-09LLAP01LLP MEMBER APPOINTED MR ANTHONY ALBERT DAVIS
2015-11-05LLAP01LLP MEMBER APPOINTED DR MONA BITAR
2015-11-04LLAP01LLP MEMBER APPOINTED MRS LISA ASHE
2015-11-04LLAP01LLP MEMBER APPOINTED MR MICHAEL BRIAN MARSHALL
2015-11-04LLAP01LLP MEMBER APPOINTED MR RICHARD MILNES
2015-11-04LLAP01LLP MEMBER APPOINTED MR RICHARD BENEDICT LANGDON
2015-11-04LLAP01LLP MEMBER APPOINTED MR RICHARD ALAN SEDLEY
2015-11-04LLAP01LLP MEMBER APPOINTED MR NEIL CHAPMAN
2015-11-03LLAP01LLP MEMBER APPOINTED MISS AMANDA GEORGINA CLACK
2015-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN FISHMAN
2015-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER LUKAS FECKER
2015-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARY DAVISON
2015-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER LYNNE ED
2015-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES CHARLTON
2015-11-02LLAP01LLP MEMBER APPOINTED MRS ANJALI CHRISTINE GREENWELL
2015-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/15
2015-10-04LLAP01LLP MEMBER APPOINTED ELAINE MARY PARR SINGLETON
2015-10-01LLAP01LLP MEMBER APPOINTED HAMISH ANDREW DOUGLAS THOMAS
2015-10-01LLAP01LLP MEMBER APPOINTED VICTORIA LOUISE PRICE
2015-09-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS LYNN STACEY RATTIGAN / 01/09/2015
2015-09-29LLAP01LLP MEMBER APPOINTED STEPHEN RICHARD CLARK
2015-09-29LLAP01LLP MEMBER APPOINTED HEATHER SMALLWOOD
2015-09-29LLAP01LLP MEMBER APPOINTED WENDY MARTIN
2015-09-29LLAP01LLP MEMBER APPOINTED ANTHONY JONES
2015-09-29LLAP01LLP MEMBER APPOINTED MARK JAMES MORRITT
2015-09-29LLAP01LLP MEMBER APPOINTED SHARON LOUISE MCMULLEN
2015-09-29LLAP01LLP MEMBER APPOINTED ANDREW ROBERT BLACKMORE
2015-09-29LLAP01LLP MEMBER APPOINTED JENNIFER SARAH HOUSTON
2015-09-29LLAP01LLP MEMBER APPOINTED NATALIE JANE JOHNSON
2015-09-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS LYNN STACEY RATTIGAN / 01/09/2015
2015-09-29LLAP01LLP MEMBER APPOINTED STEPHEN RICHARD CLARK
2015-09-29LLAP01LLP MEMBER APPOINTED HEATHER SMALLWOOD
2015-09-29LLAP01LLP MEMBER APPOINTED WENDY MARTIN
2015-09-29LLAP01LLP MEMBER APPOINTED ANTHONY JONES
2015-09-29LLAP01LLP MEMBER APPOINTED MARK JAMES MORRITT
2015-09-29LLAP01LLP MEMBER APPOINTED SHARON LOUISE MCMULLEN
2015-09-29LLAP01LLP MEMBER APPOINTED ANDREW ROBERT BLACKMORE
2015-09-29LLAP01LLP MEMBER APPOINTED JENNIFER SARAH HOUSTON
2015-09-29LLAP01LLP MEMBER APPOINTED NATALIE JANE JOHNSON
2015-09-01LLAP01LLP MEMBER APPOINTED VISHAL KHOSLA
2015-09-01LLAP01LLP MEMBER APPOINTED PRIYA FITCH
2015-09-01LLAP01LLP MEMBER APPOINTED R NEETA RAMUDARAM
2015-08-26LLAP01LLP MEMBER APPOINTED PURVI KIRTI DOMADIA
2015-08-26LLAP01LLP MEMBER APPOINTED NICOLAS JAMES RYAN
2015-08-26LLAP01LLP MEMBER APPOINTED SUNDARESAN VISWANATHAN
2015-08-26LLAP01LLP MEMBER APPOINTED MS PATRICIA NELSON
2015-08-26LLAP01LLP MEMBER APPOINTED HUGO MICHAEL PARSON
2015-08-26LLAP01LLP MEMBER APPOINTED LEO CHARLES GRIBBEN
2015-08-14LLAP01LLP MEMBER APPOINTED MICHAEL VON DER GEEST
2015-08-14LLAP01LLP MEMBER APPOINTED PAUL TOMLINSON
2015-08-14LLAP01LLP MEMBER APPOINTED MATTHEW JAMES BARTELL
2015-08-14LLAP01LLP MEMBER APPOINTED LAURA ANN MAIR
2015-08-14LLAP01LLP MEMBER APPOINTED WILLIAM GEORGE LYTTLE
2015-08-14LLAP01LLP MEMBER APPOINTED JAMIE ROBERT RATCLIFFE
2015-08-14LLAP01LLP MEMBER APPOINTED JUSTIN BRUCE PRICHARD
2015-08-12LLAP01LLP MEMBER APPOINTED DANIEL PETER SAUNDERS
2015-08-12LLAP01LLP MEMBER APPOINTED ROBERT JOHN HODGES
2015-08-12LLAP01LLP MEMBER APPOINTED DAVID MITCHELL
2015-08-12LLAP01LLP MEMBER APPOINTED MELISSA LOUISE MYATT
2015-08-04LLAP01LLP MEMBER APPOINTED JAMES DIXON
2015-08-04LLAP01LLP MEMBER APPOINTED DAVID ANDREW HIGGINSON
2015-08-04LLAP01LLP MEMBER APPOINTED CHRISTOPHER MICHAEL KIPPHUT
2015-08-04LLAP01LLP MEMBER APPOINTED CHANTAL VAN STIPRIAAN
2015-08-04LLAP01LLP MEMBER APPOINTED TREVOR DAVID HORWITZ
2015-08-04LLAP01LLP MEMBER APPOINTED SIMON CONTANCE
2015-08-04LLAP01LLP MEMBER APPOINTED GARETH JAMES LAZELL
2015-08-04LLAP01LLP MEMBER APPOINTED PRAVEEM SKANKER
2015-08-04LLAP01LLP MEMBER APPOINTED VIVEK NIJHON
2015-08-04LLAP01LLP MEMBER APPOINTED YAWAR MURAD
2015-08-04LLAP01LLP MEMBER APPOINTED MICHAEL JOHN PARR
2015-08-04Annotation
2015-07-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER MEARNS
2015-07-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER BARTHOLOMEW FLYNN
2015-07-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN SENIOR
2015-07-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK SHELTON
2015-07-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBIN TYE
2015-07-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES HILLMAN
2015-07-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN VINES
2015-07-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MARSDEN
2015-07-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID WILKINSON
2015-07-14LLAP01LLP MEMBER APPOINTED CHRISTOPHER JOHN GALLAGHER
2015-07-14LLAP01LLP MEMBER APPOINTED CHRISTOPHER GOULD
2015-07-14LLAP01LLP MEMBER APPOINTED HELEN MERRIOTT
2015-07-14LLAP01LLP MEMBER APPOINTED MONICA TULL
2015-07-14LLAP01LLP MEMBER APPOINTED TRACEY HARRISON
2015-07-14LLAP01LLP MEMBER APPOINTED PETER JOHN MCIVER
2015-07-14LLAP01LLP MEMBER APPOINTED CHRIS BROWN
2015-05-21LLAP01LLP MEMBER APPOINTED GILLIAN BRYANT
2015-05-19LLAP01LLP MEMBER APPOINTED DR LUKAS FECKER
2015-05-17LLAP01LLP MEMBER APPOINTED KLAUS WOESTE
2014-10-07LLAP01LLP MEMBER APPOINTED JULIA MAGNIEVNA MAXIMOVSKAYA
2014-10-07LLAP01LLP MEMBER APPOINTED ANNE MARGARET HAMILTON
2014-09-29LLAP01LLP MEMBER APPOINTED STEPHEN REID
2014-09-26LLAP01LLP MEMBER APPOINTED PHILIP SPENCER DUNNE
2014-09-23LLAP01LLP MEMBER APPOINTED VICTORIA CAROL VENNING
2014-09-23LLAP01LLP MEMBER APPOINTED DAVID JACKSON REID
2014-09-23LLAP01LLP MEMBER APPOINTED MURRAY GRAHAM FALCONER
2014-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN DIXON
2014-09-16LLAP01LLP MEMBER APPOINTED MICHAEL STEWART SCOULAR
2014-09-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID COULON
2014-09-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER IVAN SANDREA
2014-09-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KERSTIN BEAUMONT / 11/08/2014
2014-08-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL KIDD / 11/08/2014
2014-08-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MARTIN PEERS / 11/08/2014
2014-08-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BALDEEP SINGH / 11/08/2014
2014-08-29LLAP01LLP MEMBER APPOINTED MICHAEL VAN VUUREN
2014-08-29LLAP01LLP MEMBER APPOINTED STEPHANIE KING
2014-08-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROY ONEIL
2014-08-08LLAP01LLP MEMBER APPOINTED BALDEEP SINGH
2014-08-08LLAP01LLP MEMBER APPOINTED GULENN TAMBE
2014-08-08LLAP01LLP MEMBER APPOINTED VICTORIA JANE WHELAN
2014-08-08LLAP01LLP MEMBER APPOINTED JOSEPH PAUL LITTEN
2014-08-08LLAP01LLP MEMBER APPOINTED MICHAEL KIDD
2014-08-08LLAP01LLP MEMBER APPOINTED MR JAMIE DONALD HUW HEATH
2014-08-08LLAP01LLP MEMBER APPOINTED CHRISTOPHER JAMES RICHARDSON
2014-08-08LLAP01LLP MEMBER APPOINTED THOMAS ANDREW GROOM
2014-08-08LLAP01LLP MEMBER APPOINTED MARC PAUL BOURDE
2014-08-08LLAP01LLP MEMBER APPOINTED PREETHAM PEDDANAGARI
2014-08-08LLAP01LLP MEMBER APPOINTED IAIN JONATHAN BURGESS
2014-08-08LLAP01LLP MEMBER APPOINTED NARO ROUZANE MARKARIAN
2014-08-06LLAP01LLP MEMBER APPOINTED KERSTIN BEAUMONT
2014-07-29LLAP01LLP MEMBER APPOINTED BLAISE GIRARD
2014-07-29LLAP01LLP MEMBER APPOINTED ANDREW JOHN LESLIE HOBBS
2014-07-29LLAP01LLP MEMBER APPOINTED VALERIE PATRICIA NOTT
2014-07-29LLAP01LLP MEMBER APPOINTED TANYA COCHRANE
2014-07-29LLAP01LLP MEMBER APPOINTED AMANDA JANE BLACKHALL O'SULLIVAN
2014-07-29LLAP01LLP MEMBER APPOINTED PATRICK ALLAN SHEDDEN MOSER
2014-07-29LLAP01LLP MEMBER APPOINTED MARK EDWARD BOYLE
2014-07-29LLAP01LLP MEMBER APPOINTED STUART JAMES CROATAZ
2014-07-29LLAP01LLP MEMBER APPOINTED NICHOLAS ANDREY YASSUKOVICH
2014-07-29LLAP01LLP MEMBER APPOINTED OLIVER ANTOINE WOLF
2014-07-29LLAP01LLP MEMBER APPOINTED YUNUS EMRE OZLER
2014-07-29LLAP01LLP MEMBER APPOINTED KAMRAN MALIK
2014-07-29LLAP01LLP MEMBER APPOINTED ELLIS STEPHEN LAMBERT
2014-07-29LLAP01LLP MEMBER APPOINTED JULIAN JAMES JOSEPH MARSH
2014-07-29LLAP01LLP MEMBER APPOINTED SANJAYA GUNAPALA
2014-07-29LLAP01LLP MEMBER APPOINTED AMBER JANE MACE
2014-07-29LLAP01LLP MEMBER APPOINTED ROBERT MARTIN PEERS
2014-07-29LLAP01LLP MEMBER APPOINTED CHRISTOPHER MARK PAYNE
2014-07-29LLAP01LLP MEMBER APPOINTED UDIT GANDHI
2014-07-29LLAP01LLP MEMBER APPOINTED MR STEVEN PAUL GANT
2014-07-29LLAP01LLP MEMBER APPOINTED SARAH ELIZABETH DYCE
2014-07-29LLAP01LLP MEMBER APPOINTED STUART MARTIN CHALCRAFT
2014-07-29LLAP01LLP MEMBER APPOINTED MARLON RICHARDSON
2014-07-29LLAP01LLP MEMBER APPOINTED BEN ANDREW MARLES
2014-07-29LLAP01LLP MEMBER APPOINTED LAURENCE GEORGE BUCHANAN
2014-07-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER O'NEILL
2014-07-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH STANTON
2014-07-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES ETEEN
2014-07-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN RICHARDS
2011-07-25Annotation
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ERNST & YOUNG LLP 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 ERNST & YOUNG LLP
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER CLARK 2016-04-07 to 2016-04-07 Wey Bridging Limited v Ernst & Young LLP
2016-02-19PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-02-18PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
QUEEN’S BENCH MASTERS MASTER LESLIE 2016-02-18 to 2016-02-19 Rio Tinto PLC v Ernst & Young LLP
2016-02-19PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-02-18PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
COMMERCIAL AND ADMIRALTY COURT MR JUSTICE PHILLIPS 2015-06-10 to 2015-07-02 2012-1609 Barclays Private Bank & Trust Limited v Ernst & Young LLP
2015-07-02FOR TRIAL
2015-07-01FOR TRIAL
2015-06-24FOR TRIAL
2015-06-23FOR TRIAL
2015-06-22FOR TRIAL
2015-06-18FOR TRIAL
2015-06-17FOR TRIAL
2015-06-16FOR TRIAL
2015-06-15FOR TRIAL
2015-06-11FOR TRIAL
2015-06-10FOR TRIAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DOCUMENT 2013-03-12 Outstanding EY SECURITIES LIMITED (AS THE "TRUSTEE")
DEED OF ACKNOWLEDGMENT AND ADHERENCE BETWEEN ERNST & YOUNG, THE LLP AND EY SECURITIES (THE "SECURITY TRUSTEE") UNDER WHICH THE LLP AGREES TO ASSUME ALL RIGHTS POWERS AND LIABILITIES OF ERNST & YOUNG UNDER A DEED OF CHARGE DATED 13TH NOVEMBER 2000 2001-07-19 Outstanding EY SECURITIES
Intangible Assets
Patents
We have not found any records of ERNST & YOUNG LLP registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ERNST & YOUNG LLP owns 1 domain names.

ey.com  

Trademarks

Trademark applications by ERNST & YOUNG LLP

ERNST & YOUNG LLP is the Original Applicant for the trademark EXPEREINCE BY DESIGN ™ (86053567) through the USPTO on the 2013-09-02
Business consulting and information services; Business consulting services in the field of creation of unique business and customer experiences for customers, suppliers, and employees; Business development consulting services; Business management consulting and advisory services; Business organization consulting
ERNST & YOUNG LLP is the Original Applicant for the trademark ACA COMPASS ™ (86544328) through the USPTO on the 2015-02-24
Regulatory compliance consulting in the field of employer and employee reporting requirements of the Affordable Care Act; reviewing standards and practices to assure support compliance with the Affordable Care Act's employer and employee reporting laws and regulations; tracking and monitoring regulatory requirements in the field of employer and employee reporting requirements of the Affordable Care Act for regulatory compliance purposes
ERNST & YOUNG LLP is the Original Applicant for the trademark SES SUPPLIER EQUALITY STANDARD ™ (88820732) through the USPTO on the 2020-03-04
The color(s) purple, white and black is/are claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BOOKING.COM LIMITED 2005-07-26 Outstanding
RENT DEPOSIT DEED BOOKING.COM LIMITED 2005-10-11 Outstanding
RENTAL DEPOSIT DEED RELATING TO OFFICES AT 3RO7 3R08 AND 3RO9 THIRD FLOOR,33/35 SOUTHERNHAY EAST EXETER DEVON DONGBANG ACUPRIME LTD 2003-03-18 Outstanding

We have found 3 mortgage charges which are owed to ERNST & YOUNG LLP

Income
Government Income

Government spend with ERNST & YOUNG LLP

Government Department Income DateTransaction(s) Value Services/Products
East Cambridgeshire Council 2018-11 GBP £11,150
Horsham District Council 2018-8 GBP £11,572 AUDIT FEES
Fareham Borough Council 2018-8 GBP £9,284 EXTERNAL AUDIT FEES
Fareham Borough Council 2018-5 GBP £16,048 EXTERNAL AUDIT FEES
Horsham District Council 2018-5 GBP £18,980 AUDIT FEES
East Cambridgeshire Council 2018-4 GBP £13,376
East Cambridgeshire Council 2018-3 GBP £4,928
Horsham District Council 2018-2 GBP £15,817 AUDIT FEES
Fareham Borough Council 2018-2 GBP £17,548 EXTERNAL AUDIT FEES
New Forest District Council 2018-2 GBP £15,244 External Audit Fees
East Cambridgeshire Council 2018-1 GBP £13,376
Fareham Borough Council 2017-11 GBP £16,048 EXTERNAL AUDIT FEES
Horsham District Council 2017-11 GBP £15,817 AUDIT FEES
New Forest District Council 2017-11 GBP £15,244 External Audit Fees
Babergh District Council 2017-10 GBP £17,966 Audit Fees
Fareham Borough Council 2017-10 GBP £0 EXTERNAL AUDIT FEES
Fareham Borough Council 2017-8 GBP £16,048 EXTERNAL AUDIT FEES
Horsham District Council 2017-8 GBP £15,817 AUDIT FEES
New Forest District Council 2017-8 GBP £15,244 External Audit Fees
Babergh District Council 2017-7 GBP £17,966 Audit Fees
Harlow Town Council 2017-7 GBP £24,053 Financial Services
Test Valley Borough Council 2017-6 GBP £1,938 Supplies & Services
Horsham District Council 2017-6 GBP £811 AUDIT FEES
Test Valley Borough Council 2017-5 GBP £16,711 Supplies & Services
Babergh District Council 2017-5 GBP £3,490 Audit Fees
Horsham District Council 2017-5 GBP £15,620 AUDIT FEES
Brighton & Hove City Council 2017-5 GBP £43,113 Support Services (SSC)
Thurrock Council 2017-5 GBP £37,718 Audit Fees
New Forest District Council 2017-5 GBP £14,934 External Audit Fees
Babergh District Council 2017-4 GBP £18,716 Audit Fees
Harlow Town Council 2017-4 GBP £25,264 Financial Services
Brighton & Hove City Council 2017-2 GBP £43,113 Support Services (SSC)
Thurrock Council 2017-2 GBP £38,603 Seminars And Courses
Southampton City Council 2017-2 GBP £40,430 External Audit
Fareham Borough Council 2017-2 GBP £14,886 EXTERNAL AUDIT FEES
Horsham District Council 2017-2 GBP £15,620 AUDIT FEES
Test Valley Borough Council 2017-2 GBP £16,711 Supplies & Services
New Forest District Council 2017-2 GBP £14,934 External Audit Fees
Babergh District Council 2017-1 GBP £16,516 Audit Fees
Harlow Town Council 2017-1 GBP £25,264
Stockton-On-Tees Borough Council 2017-1 GBP £8,500
Thurrock Council 2017-1 GBP £75,436 Audit Fees
Brighton & Hove City Council 2016-12 GBP £590 Support Services (SSC)
Suffolk County Council 2016-12 GBP £47,246 Consultants Fees
Portsmouth City Council 2016-12 GBP £41,658 Services
Horsham District Council 2016-11 GBP £15,620 AUDIT FEES
Fareham Borough Council 2016-11 GBP £14,886 EXTERNAL AUDIT FEES
Suffolk County Council 2016-11 GBP £27,156 Audit Fees
Southampton City Council 2016-11 GBP £40,430 External Audit
Suffolk County Council Pension Fund 2016-11 GBP £7,508 Governance Costs
Test Valley Borough Council 2016-11 GBP £16,711 Supplies & Services
New Forest District Council 2016-11 GBP £14,934 External Audit Fees
Babergh District Council 2016-10 GBP £16,516 Audit Fees
Harlow Town Council 2016-10 GBP £25,264
Southampton City Council 2016-10 GBP £40,430 External Audit
Thurrock Council 2016-9 GBP £5,995 Professional Fees
Brighton & Hove City Council 2016-8 GBP £43,113 Support Services (SSC)
Portsmouth City Council 2016-8 GBP £41,658 Services
Suffolk County Council 2016-8 GBP £27,156 Audit Fees
Horsham District Council 2016-8 GBP £15,620 AUDIT FEES
East Cambridgeshire Council 2016-8 GBP £14,177
Fareham Borough Council 2016-8 GBP £14,886 EXTERNAL AUDIT FEES
Worcester CityCouncil 2016-8 GBP £15,193 External Audit Fees
Suffolk County Council Pension Fund 2016-8 GBP £7,508 Governance Costs
Test Valley Borough Council 2016-8 GBP £16,711 Supplies & Services
Wychavon District Council 2016-8 GBP £13,442 2016-17 Housing Benefit Subsidy Claim Audit Fee (payable quarterly)
New Forest District Council 2016-8 GBP £14,934 External Audit Fees
Babergh District Council 2016-7 GBP £16,516 Audit Fees
Harlow Town Council 2016-7 GBP £25,264 Financial Services
Suffolk County Council 2016-7 GBP £42,084 Audit Fees
Harlow Town Council 2016-6 GBP £900 Financial Services
East Cambridgeshire Council 2016-6 GBP £521
Brighton & Hove City Council 2016-6 GBP £290 Support Services (SSC)
Adur Worthing Council 2016-5 GBP £34,651 Financial Services - Audit
Portsmouth City Council 2016-5 GBP £41,808 Services
South Tyneside Council 2016-5 GBP £33,386 External Audit Charges
Suffolk County Council Pension Fund 2016-5 GBP £7,508 Governance Costs
Suffolk County Council 2016-5 GBP £27,156 Audit Fees
Brighton & Hove City Council 2016-5 GBP £43,627 Support Services (SSC)
Kent County Council 2016-5 GBP £14,736
Fareham Borough Council 2016-5 GBP £16,048 EXTERNAL AUDIT FEES
Hart District Council 2016-5 GBP £19,998
Horsham District Council 2016-5 GBP £15,614 AUDIT FEES
Worcester CityCouncil 2016-5 GBP £14,859 External Audit Fees
Test Valley Borough Council 2016-5 GBP £16,049 Supplies & Services
Thurrock Council 2016-5 GBP £56,722 Audit Fees
Mid Sussex District Council 2016-5 GBP £17,100 Financial Expenses
Gosport Borough Council 2016-5 GBP £16,927 SERVICES
Wychavon District Council 2016-5 GBP £12,985 2015/16 Scale Fee for Audit of the Financial Statements, Value for money conclusion and WGA.
New Forest District Council 2016-5 GBP £15,244 External Audit Fees
East Cambridgeshire Council 2016-5 GBP £14,177
Babergh District Council 2016-4 GBP £17,966 Audit Fees
East Cambridgeshire Council 2016-4 GBP £1,551
Hart District Council 2016-4 GBP £2,668
Suffolk County Council 2016-4 GBP £36,475 Consultants Fees
Test Valley Borough Council 2016-4 GBP £1,932 Supplies & Services
Adur Worthing Council 2016-4 GBP £4,051 Financial Services - Audit
Kent County Council 2016-4 GBP £14,736 Specialists Fees
Portsmouth City Council 2016-4 GBP £3,448 Expenses
Harlow Town Council 2016-4 GBP £28,339 Financial Services
Gloucestershire County Council 2016-3 GBP £3,493
Colchester Borough Council 2016-3 GBP £10,069 PROFESSIONAL & ADVISORY SERV'S
Harlow Town Council 2016-3 GBP £3,200 Financial Services
Adur Worthing Council 2016-3 GBP £27,430 Financial Services - Audit
Kent County Council 2016-3 GBP £54,520 Specialists Fees
Suffolk Coastal District Council 2016-3 GBP £580 Technical Training
Broadland District Council 2016-3 GBP £580 To provide:
Mid Sussex District Council 2016-3 GBP £580 Training
Thurrock Council 2016-3 GBP £75,564 Audit Fees
Brentwood Borough Council 2016-3 GBP £29,216 AUDIT SERVICES
Portsmouth City Council 2016-3 GBP £41,808 Services
Babergh District Council 2016-3 GBP £870 Training
East Cambridgeshire Council 2016-3 GBP £580
Stratford-on-Avon District Council 2016-2 GBP £18,323 Professional Fees
Brentwood Borough Council 2016-2 GBP £3,175 AUDIT FEE
Colchester Borough Council 2016-2 GBP £18,222 PROFESSIONAL & ADVISORY SERV'S
Suffolk County Council Pension Fund 2016-2 GBP £7,508 Consultancy Fees
Horsham District Council 2016-2 GBP £15,614 AUDIT FEES
Adur Worthing Council 2016-2 GBP £18,786 Financial Services - Audit
Worcester CityCouncil 2016-2 GBP £14,859 External Audit Fees
Fareham Borough Council 2016-2 GBP £16,048 EXTERNAL AUDIT FEES
Suffolk County Council 2016-2 GBP £59,521 Audit Fees
Suffolk Coastal District Council 2016-2 GBP £15,541 Audit Fees
Gloucestershire County Council 2016-2 GBP £134,485
Mid Sussex District Council 2016-2 GBP £17,100 Financial Expenses
Test Valley Borough Council 2016-2 GBP £15,469 Supplies & Services
Gosport Borough Council 2016-2 GBP £16,927 SERVICES
Broadland District Council 2016-2 GBP £13,153 Third quarterly invoice in respect of audit services provided for the year ending 31 March 2016
New Forest District Council 2016-2 GBP £15,244 External Audit Fees
East Cambridgeshire Council 2016-2 GBP £14,177
Babergh District Council 2016-1 GBP £17,966 Audit Fees
Harlow Town Council 2016-1 GBP £24,053 Financial Services
Suffolk Coastal District Council 2016-1 GBP £290 Technical Training
Gloucestershire County Council 2016-1 GBP £52,446
South Tyneside Council 2015-12 GBP £33,386 External Audit Charges
Ipswich Borough Council 2015-12 GBP £24,891 Financial Fees & Services
Braintree District Council 2015-12 GBP £18,371 Audit Fees
Worcester CityCouncil 2015-12 GBP £14,859 External Audit Fees
Stratford-on-Avon District Council 2015-12 GBP £18,323 Professional Fees
Brighton & Hove City Council 2015-12 GBP £4,478 Support Services (SSC)
Gloucestershire County Council 2015-12 GBP £127,041
Wychavon District Council 2015-12 GBP £25,970 Quarterly payment of 2015/16 Scale Fee for Audit of the Financial Statements, Value for money conclusion and WGA, and Certification of 2015/16 Housing Subsidy Claim
Colchester Borough Council 2015-12 GBP £290 INDIRECT EMPLOYEE COSTS
East Cambridgeshire Council 2015-12 GBP £4,662
Brentwood Borough Council 2015-11 GBP £21,519 AUDIT SERVICES
Adur Worthing Council 2015-11 GBP £32,621 Financial Services - Audit
Babergh District Council 2015-11 GBP £17,966 Audit Fees
Horsham District Council 2015-11 GBP £15,614 ACCIDENT DAMAGE
South Tyneside Council 2015-11 GBP £33,386 External Audit Charges
Fareham Borough Council 2015-11 GBP £16,628 EXTERNAL AUDIT FEES
Hart District Council 2015-11 GBP £39,996
Colchester Borough Council 2015-11 GBP £18,222 PROFESSIONAL & ADVISORY SERV'S
Suffolk County Council Pension Fund 2015-11 GBP £7,508 Consultancy Fees
Portsmouth City Council 2015-11 GBP £42,968 Indirect employee expenses
Suffolk Coastal District Council 2015-11 GBP £15,541 Audit Fees
Suffolk County Council 2015-11 GBP £27,156 Audit Fees
Brighton & Hove City Council 2015-11 GBP £43,627 Support Services (SSC)
Gosport Borough Council 2015-11 GBP £16,927 SERVICES
Test Valley Borough Council 2015-11 GBP £15,469 Supplies & Services
Broadland District Council 2015-11 GBP £13,153 Second quarterly invoice in respect of audit services provided for the year ending 31 March 2016
Waveney District Council 2015-11 GBP £16,198 Fees - Audit
Mid Sussex District Council 2015-11 GBP £17,680 Financial Expenses
East Cambridgeshire Council 2015-11 GBP £14,177
New Forest District Council 2015-11 GBP £15,244 District Audit - Other
Worcester CityCouncil 2015-10 GBP £14,859 External Audit Fees
Harlow Town Council 2015-10 GBP £24,053 Financial Services
Ipswich Borough Council 2015-10 GBP £24,891 Financial Fees & Services
Wychavon District Council 2015-10 GBP £25,970 2015/16 Audit fees and Certification of 2015/16 Housing Subsidy Claim
Stratford-on-Avon District Council 2015-10 GBP £18,323 Professional Fees
Braintree District Council 2015-10 GBP £18,371 Audit Fees
Thurrock Council 2015-10 GBP £42,600 Audit Fees
Brighton & Hove City Council 2015-10 GBP £580 CAP Transport
Gloucestershire County Council 2015-10 GBP £11,390
Babergh District Council 2015-9 GBP £17,966 Audit Fees
London Borough of Enfield 2015-9 GBP £290 IT Software Procurement
Horsham District Council 2015-9 GBP £4,365 AUDIT FEES
Kent County Council 2015-9 GBP £580
Suffolk County Council 2015-9 GBP £1,044 Conference Attendance Fees
Brighton & Hove City Council 2015-9 GBP £2,407 Support Services (SSC)
Thurrock Council 2015-9 GBP £16,309 Audit Grant Claims
Adur Worthing Council 2015-9 GBP £38,221 Financial Services - Audit
Waveney District Council 2015-9 GBP £1,481 Fees - Audit
Portsmouth City Council 2015-9 GBP £41,808 Services
Colchester Borough Council 2015-9 GBP £18,222 PROFESSIONAL & ADVISORY SERV'S
Gloucestershire County Council 2015-9 GBP £92,622
Brighton & Hove City Council 2015-8 GBP £43,627 Support Services (SSC)
Horsham District Council 2015-8 GBP £15,614 AUDIT FEES
Fareham Borough Council 2015-8 GBP £16,048 EXTERNAL AUDIT FEES
Test Valley Borough Council 2015-8 GBP £15,469 Supplies & Services
Hart District Council 2015-8 GBP £39,996
Suffolk County Council 2015-8 GBP £27,156 Audit Fees
Suffolk Coastal District Council 2015-8 GBP £15,541 Audit Fees
Waveney District Council 2015-8 GBP £16,198 Fees - Audit
Gosport Borough Council 2015-8 GBP £16,927 SERVICES
Broadland District Council 2015-8 GBP £13,153 First quarterly invoice in respect of audit services provided for the year ending 31 March 2016
Mid Sussex District Council 2015-8 GBP £22,700 Financial Expenses
Breckland Council 2015-8 GBP £0 audit fees
Brentwood Borough Council 2015-8 GBP £22,419 AUDIT FEES
New Forest District Council 2015-8 GBP £15,244 District Audit - Other
East Cambridgeshire Council 2015-8 GBP £15,040
Harlow Town Council 2015-7 GBP £24,053 Financial Services
Cambridgeshire County Council 2015-7 GBP £1,080 External Auditors Fees
East Cambridgeshire Council 2015-7 GBP £900
Breckland Council 2015-7 GBP £0 audit fees
Adur Worthing Council 2015-7 GBP £2,700 Financial Services - Audit
Portsmouth City Council 2015-7 GBP £1,070 Services
Test Valley Borough Council 2015-7 GBP £900 Supplies & Services
Broadland District Council 2015-7 GBP £900 Bal of 14/15 Audit Fee
New Forest District Council 2015-7 GBP £900 District Audit - Other
Gloucestershire County Council 2015-7 GBP £29,883
Waveney District Council 2015-7 GBP £900 Fees - Audit
Hart District Council 2015-7 GBP £3,240
Horsham District Council 2015-7 GBP £900 AUDIT FEES
Colchester Borough Council 2015-7 GBP £1,800 PROFESSIONAL & ADVISORY SERV'S
Suffolk Coastal District Council 2015-7 GBP £900 Audit Fees
Fareham Borough Council 2015-7 GBP £900 EXTERNAL AUDIT FEES
Mid Sussex District Council 2015-7 GBP £900 Financial Expenses
Gosport Borough Council 2015-6 GBP £900 SERVICES
London Borough of Enfield 2015-6 GBP £20,915 IT Development & Implementation Costs
Colchester Borough Council 2015-6 GBP £24,809 PROFESSIONAL & ADVISORY SERV'S
Thurrock Council 2015-6 GBP £88,614 Audit Fees
Adur Worthing Council 2015-6 GBP £44,280 Financial Services - Audit
Portsmouth City Council 2015-6 GBP £163,680 Services
Breckland Council 2015-5 GBP £0 audit fees
Fareham Borough Council 2015-5 GBP £19,622 EXTERNAL AUDIT FEES
Horsham District Council 2015-5 GBP £20,601 AUDIT FEES
Hart District Council 2015-5 GBP £79,459
Brighton & Hove City Council 2015-5 GBP £57,216 Support Services (SSC)
London Borough of Enfield 2015-5 GBP £368,949 IT Software Procurement
Suffolk Coastal District Council 2015-5 GBP £22,691 Audit Fees
Waveney District Council 2015-5 GBP £23,280 Fees - Audit
Gosport Borough Council 2015-5 GBP £22,024 SERVICES
Broadland District Council 2015-5 GBP £18,802 Fourth quarterly invoice in respect of audit services provided for the year ending 31 March 2015
Mid Sussex District Council 2015-5 GBP £24,118 Financial Expenses
Portsmouth City Council 2015-5 GBP £580 Indirect employee expenses
Test Valley Borough Council 2015-5 GBP £21,573 Supplies & Services
Gloucestershire County Council 2015-5 GBP £42,758
New Forest District Council 2015-5 GBP £19,687 District Audit - Other
East Cambridgeshire Council 2015-5 GBP £18,431
Brentwood Borough Council 2015-5 GBP £31,274 ACCOUNTING WORKSHOP
Brighton & Hove City Council 2015-4 GBP £1,160 Support Services (SSC)
Harlow Town Council 2015-4 GBP £32,606 Financial Services
Gosport Borough Council 2015-4 GBP £870 INDIRECT EMPLOYEE EXPENSES
Three Rivers District Council 2015-4 GBP £870
Test Valley Borough Council 2015-4 GBP £580 Supplies & Services
Broadland District Council 2015-4 GBP £290 One day training course re 2014/15 accounts closedown
Thurrock Council 2015-4 GBP £2,900 Employee Training
Suffolk Coastal District Council 2015-4 GBP £580 Technical Training
New Forest District Council 2015-4 GBP £580 Training
Breckland Council 2015-4 GBP £0 training
Adur Worthing Council 2015-4 GBP £25,452 Financial Services - Audit
Mid Sussex District Council 2015-4 GBP £580 Training
Colchester Borough Council 2015-4 GBP £580 INDIRECT EMPLOYEE COSTS
London Borough of Enfield 2015-4 GBP £110,813 IT Software Procurement
South Norfolk Council 2015-4 GBP £870
East Cambridgeshire Council 2015-4 GBP £870
Suffolk County Council 2015-3 GBP £36,600 Audit Fees
Adur Worthing Council 2015-3 GBP £900 Financial Services - Audit
Thurrock Council 2015-3 GBP £11,750 Audit Fees
Wokingham Council 2015-3 GBP £7,680 TPP - Other Local Authorities
Colchester Borough Council 2015-3 GBP £49,618 PROFESSIONAL & ADVISORY SERV'S
North Tyneside Council 2015-3 GBP £5,000 18.CONSULTANTS FEES
Portsmouth City Council 2015-3 GBP £54,560 Services
London Borough of Enfield 2015-3 GBP £163,763 IT Software Procurement
East Cambridgeshire Council 2015-3 GBP £5,931
Breckland Council 2015-3 GBP £0 audit fees
Southampton City Council 2015-3 GBP £3,023 District Audit Fees
South Oxfordshire District Council 2015-3 GBP £900
Brentwood Borough Council 2015-2 GBP £39,495 AUDIT SERVICES - 3rd payt
Adur Worthing Council 2015-2 GBP £42,250 Financial Services - Audit
Test Valley Borough Council 2015-2 GBP £21,573 Supplies & Services
Oxford City Council 2015-2 GBP £37,025 Third quarterly invoice in respect of audit services provided for the year
Milton Keynes Council 2015-2 GBP £68,268 Supplies and services
Norfolk County Council 2015-2 GBP £6,200 Statutory audit services
Fareham Borough Council 2015-2 GBP £19,622 EXTERNAL AUDIT FEES
Hart District Council 2015-2 GBP £79,459
Horsham District Council 2015-2 GBP £27,753 AUDIT FEES
Herefordshire Council 2015-2 GBP £47,210
Suffolk County Council Pension Fund 2015-2 GBP £7,508 Consultancy Fees
Broadland District Council 2015-2 GBP £18,802 Qtr 3
Suffolk County Council 2015-2 GBP £36,208 Audit Fees
Great Yarmouth Borough Council 2015-2 GBP £26,103 Benefits Exernal Audit
West Suffolk Council 2015-2 GBP £20,029 Corporate Expenditure
Gosport Borough Council 2015-2 GBP £22,024 SERVICES
Wokingham Council 2015-2 GBP £48,760 TPP - Private Contractors
Waveney District Council 2015-2 GBP £23,280 Fees - Audit
Suffolk Coastal District Council 2015-2 GBP £22,691 Audit Fees
New Forest District Council 2015-2 GBP £23,740 District Audit - Other
Southampton City Council 2015-2 GBP £52,235 District Audit Fees
South Norfolk Council 2015-2 GBP £24,186 Q3 Audit services provided
South Oxfordshire District Council 2015-2 GBP £19,045
Mid Sussex District Council 2015-2 GBP £35,722 Financial Expenses
Vale of White Horse District Council 2015-2 GBP £20,548 Supplies & Services
Thurrock Council 2015-2 GBP £50,630 Audit Fees
North Tyneside Council 2015-2 GBP £1,000
Portsmouth City Council 2015-2 GBP £1,070 Services
London Borough of Enfield 2015-2 GBP £227,591 IT Software Procurement
Brighton & Hove City Council 2015-2 GBP £65,756 Support Services (SSC)
East Cambridgeshire Council 2015-2 GBP £18,431
Cambridge City Council 2015-2 GBP £30,727 Accountants
Harlow Town Council 2015-2 GBP £1,650 Financial Services
Breckland Council 2015-2 GBP £0 audit fees
Cambridgeshire County Council 2015-2 GBP £1,080 External Auditors Fees
Gloucestershire County Council 2015-2 GBP £6,639
Fareham Borough Council 2015-1 GBP £900 EXTERNAL AUDIT FEES
Gosport Borough Council 2015-1 GBP £900 SERVICES
Hart District Council 2015-1 GBP £3,240
Horsham District Council 2015-1 GBP £900 AUDIT FEES
Birmingham City Council 2015-1 GBP £3,257
Cambridge City Council 2015-1 GBP £900 Accountants
Harlow Town Council 2015-1 GBP £32,606 Financial Services
Test Valley Borough Council 2015-1 GBP £900 Supplies & Services
Broadland District Council 2015-1 GBP £900 Additional Fee
Mid Sussex District Council 2015-1 GBP £900 Financial Expenses
Brentwood Borough Council 2015-1 GBP £900 Additional audit work - coll fund
Southampton City Council 2015-1 GBP £1,070 District Audit Fees
East Cambridgeshire Council 2015-1 GBP £900
West Suffolk Council 2015-1 GBP £1,800 Corporate Expenditure
Norfolk County Council 2015-1 GBP £41,625 STATUTORY AUDIT SERVICES
Oxford City Council 2015-1 GBP £900 NNDR 201314 as agreed by the
Great Yarmouth Borough Council 2015-1 GBP £9,263 Finance Exernal Audit
Waveney District Council 2015-1 GBP £900 Fees - Audit
Mid Suffolk District Council 2015-1 GBP £900
Suffolk Coastal District Council 2015-1 GBP £900 Audit Fees
Wokingham Council 2015-1 GBP £2,877 TPP - Private Contractors
Leeds City Council 2014-12 GBP £40,000
Colchester Borough Council 2014-12 GBP £900 PROFESSIONAL & ADVISORY SERV'S
Harlow Town Council 2014-12 GBP £1,310 Financial Services
Portsmouth City Council 2014-12 GBP £4,601 Services
Cambridgeshire County Council 2014-12 GBP £14,435 External Auditors Fees
Birmingham City Council 2014-12 GBP £113,861
Norfolk County Council 2014-12 GBP £540 EXTERNAL TRAINING
London Borough of Merton 2014-12 GBP £2,600 Audit Fee
Worcestershire County Council 2014-12 GBP £39,677 Consultants Fees
Chelmsford Council 2014-12 GBP £26,540 Audit
Southampton City Council 2014-12 GBP £-3,023 District Audit Fees
Brentwood Borough Council 2014-12 GBP £30,114 EXTERNAL AUDIT
Hampshire County Council 2014-12 GBP £38,840 Hired and Contracted Services
Adur Worthing Council 2014-11 GBP £42,250 Financial Services - Audit
Milton Keynes Council 2014-11 GBP £61,547 Supplies and services
Portsmouth City Council 2014-11 GBP £54,560 Services
Cambridgeshire County Council 2014-11 GBP £43,189 External Auditors Fees
Horsham District Council 2014-11 GBP £20,601 AUDIT FEES
London City Hall 2014-11 GBP £63,000 AUDIT FEES
Oxfordshire County Council 2014-11 GBP £42,680 Expenses
Breckland Council 2014-11 GBP £0 audit fees
Norfolk County Council 2014-11 GBP £6,775 STATUTORY AUDIT SERVICES
Oxford City Council 2014-11 GBP £37,025 of audit services provided for the year
Cambridge City Council 2014-11 GBP £21,101 Accountants
Brighton & Hove City Council 2014-11 GBP £55,419 Support Services (SSC)
Fareham Borough Council 2014-11 GBP £19,622 EXTERNAL AUDIT FEES
Hart District Council 2014-11 GBP £79,459
Birmingham City Council 2014-11 GBP £589,920
Wirral Borough Council 2014-11 GBP £56,934 Agency Staff
Suffolk County Council 2014-11 GBP £36,208 Audit Fees
Great Yarmouth Borough Council 2014-11 GBP £26,103 Benefits Exernal Audit
Waveney District Council 2014-11 GBP £23,280 Fees - Audit
Suffolk Coastal District Council 2014-11 GBP £22,691 Audit Fees
Gosport Borough Council 2014-11 GBP £22,024 SERVICES
Test Valley Borough Council 2014-11 GBP £21,573 Supplies & Services
West Sussex County Council 2014-11 GBP £39,204 Ad-Hoc Accommodation
Wokingham Council 2014-11 GBP £45,568 TPP - Private Contractors
Southampton City Council 2014-11 GBP £53,639 District Audit Fees
Gloucestershire County Council 2014-11 GBP £35,326
East Hants Council 2014-11 GBP £22,350
South Oxfordshire District Council 2014-11 GBP £19,045
Vale of White Horse District Council 2014-11 GBP £19,648
Thurrock Council 2014-11 GBP £49,560 Audit Fees
New Forest District Council 2014-11 GBP £19,687 District Audit - Other
East Cambridgeshire Council 2014-11 GBP £18,431
Oxfordshire County Council 2014-10 GBP £34,650 Services
Harlow Town Council 2014-10 GBP £32,606 Financial Services
London Borough of Merton 2014-10 GBP £55,520 Audit Fee
Mid Suffolk District Council 2014-10 GBP £20,250
Brentwood Borough Council 2014-10 GBP £10,062 EXTERNAL AUDIT
Babergh District Council 2014-10 GBP £6,699 Misc Supplies & Services Costs
West Suffolk Council 2014-10 GBP £41,296 Housing Benefits
Norfolk County Council 2014-10 GBP £78,030 STATUTORY AUDIT SERVICES
Hampshire County Council 2014-10 GBP £38,840 Hired and Contracted Services
Portsmouth City Council 2014-9 GBP £54,560 Services
Shropshire 2014-9 GBP £7,222 Supplies And Services-Miscellaneous Expenses
Fareham Borough Council 2014-9 GBP £19,622 EXTERNAL AUDIT FEES
London Borough Of Enfield 2014-9 GBP £402,560
Norfolk County Council 2014-9 GBP £9,385
West Suffolk Council 2014-9 GBP £261 Corporate Expenditure
Great Yarmouth Borough Council 2014-8 GBP £26,103 Benefits Exernal Audit
Adur Worthing Council 2014-8 GBP £77,104 Financial Services - Audit
Chelmsford Council 2014-8 GBP £26,540 Corporate & Democratic Core
Milton Keynes Council 2014-8 GBP £63,660 Supplies and services
Brentwood Borough Council 2014-8 GBP £42,614
Dacorum Borough Council 2014-8 GBP £30,073
Hart District Council 2014-8 GBP £66,216
Horsham District Council 2014-8 GBP £20,601 AUDIT FEES
London City Hall 2014-8 GBP £63,000 NON KPMG AUDIT FEES
Oxford City Council 2014-8 GBP £37,025 audit services provided for the year
Oxfordshire County Council 2014-8 GBP £42,680 Expenses
Manchester City Council 2014-8 GBP £2,363
London Borough of Merton 2014-8 GBP £16,400 Audit Fee
Norfolk County Council 2014-8 GBP £14,300
Southampton City Council 2014-8 GBP £53,639 District Audit Fees
Suffolk County Council 2014-8 GBP £36,208 Audit Fees
Waveney District Council 2014-8 GBP £23,280 Fees - Audit
Broadland District Council 2014-8 GBP £18,802 Audit Services
Suffolk County Council Pension Fund 2014-8 GBP £7,508 Consultancy Fees
Isle of Wight Council 2014-8 GBP £47,273
East Hants Council 2014-8 GBP £22,350
Suffolk Coastal District Council 2014-8 GBP £22,691 Audit Fees
Gosport Borough Council 2014-8 GBP £22,024 SERVICES
Test Valley Borough Council 2014-8 GBP £21,573 Supplies & Services
Cambridge City Council 2014-8 GBP £21,101
Brighton & Hove City Council 2014-8 GBP £57,216 Support Services (SSC)
South Norfolk Council 2014-8 GBP £24,186 Grant claim certification 201415
Wycombe District Council 2014-8 GBP £22,728 Various Fees
Thurrock Council 2014-8 GBP £49,560
Breckland Council 2014-8 GBP £19,396
West Suffolk Council 2014-8 GBP £37,951 Housing Benefits
South Oxfordshire District Council 2014-8 GBP £19,045
West Sussex County Council 2014-8 GBP £39,204
Wokingham Council 2014-8 GBP £48,851
New Forest District Council 2014-8 GBP £19,687 District Audit - Other
East Cambridgeshire Council 2014-8 GBP £18,431 Corp.Man.Policy Research/Review
Harlow Town Council 2014-7 GBP £32,606 Financial Services
London Borough of Merton 2014-7 GBP £56,623 Audit Fee
Mid Suffolk District Council 2014-7 GBP £20,250
Vale of White Horse District Council 2014-7 GBP £19,648
Manchester City Council 2014-7 GBP £19,500
West Suffolk Council 2014-7 GBP £11,176 Resources & Performance
South Oxfordshire District Council 2014-7 GBP £-540
Wokingham Council 2014-7 GBP £33,360
Rochdale Borough Council 2014-7 GBP £15,898 Consultancy EARLY HELP AND SCHOOLS BSF DEVELOPMENT (MOD0809)
Wirral Borough Council 2014-7 GBP £111,867 Agency Staff
Cheshire East Council 2014-7 GBP £20,853
Milton Keynes Council 2014-7 GBP £2,678 Supplies and services
Norfolk County Council 2014-7 GBP £49,650
Gloucestershire County Council 2014-7 GBP £133,674
Plymouth City Council 2014-7 GBP £60,056
Devon County Council 2014-7 GBP £22,762
Brighton & Hove City Council 2014-7 GBP £617 Support Services (SSC)
Bristol City Council 2014-7 GBP £400,000
Oxford City Council 2014-7 GBP £1,859 Variation 201213 in respect of BEN01 response to DWP
Oxfordshire County Council 2014-7 GBP £13,000 Expenses
Portsmouth City Council 2014-6 GBP £53,459 Services
Babergh District Council 2014-6 GBP £7,620 Misc Supplies & Services Costs
Cambridgeshire County Council 2014-6 GBP £42,870 External Auditors Fees
Shropshire Council 2014-6 GBP £47,490 Supplies And Services-Miscellaneous Expenses
Wirral Borough Council 2014-6 GBP £138,828 Agency Staff
West Sussex County Council 2014-6 GBP £858
Milton Keynes Council 2014-6 GBP £5,817 Supplies and services
Plymouth City Council 2014-6 GBP £46,495
Chelmsford Council 2014-6 GBP £509,775 Audit
Warwickshire County Council 2014-6 GBP £4,000 Consultancy
Suffolk County Council 2014-6 GBP £37,408 Audit Fees
Great Yarmouth Borough Council 2014-6 GBP £23,620 Benefits Exernal Audit
Merton Council 2014-6 GBP £3,258
London Borough of Merton 2014-6 GBP £3,258 Audit Fee
Oxfordshire County Council 2014-6 GBP £42,098 Services
Suffolk County Council Pension Fund 2014-6 GBP £7,508 Consultancy Fees
Essex County Council 2014-6 GBP £57,410
Bristol City Council 2014-6 GBP £43,516
Sandwell Metroplitan Borough Council 2014-6 GBP £336,160
Adur Worthing Council 2014-5 GBP £40,393 Financial Services - Audit
Breckland Council 2014-5 GBP £17,364
Milton Keynes Council 2014-5 GBP £62,246 Supplies and services
Public Works & Government Services Canada 2014-5 CAD $5,819 Finance & Accounting Services Audits (Supply Arrangement PASS)
London City Hall 2014-5 GBP £63,000 Audit Fees
Fareham Borough Council 2014-5 GBP £20,717 EXTERNAL AUDIT FEES
Dacorum Borough Council 2014-5 GBP £40,234
Hart District Council 2014-5 GBP £60,747
South Norfolk Council 2014-5 GBP £57,288
Isle of Wight Council 2014-5 GBP £44,705
West Suffolk Council 2014-5 GBP £38,977 Corporate Expenditure
Wokingham Council 2014-5 GBP £46,226
Cambridge City Council 2014-5 GBP £18,847
Waveney District Council 2014-5 GBP £20,022 Fees - Audit
Hampshire County Council 2014-5 GBP £39,440 Hired and Contracted Services
Oxfordshire County Council 2014-5 GBP £-1,103 Services
Suffolk Coastal District Council 2014-5 GBP £18,902 Audit Fees
Colchester Borough Council 2014-5 GBP £22,553
Test Valley Borough Council 2014-5 GBP £19,166 Supplies & Services
Southampton City Council 2014-5 GBP £52,513 District Audit Fees
Department of Finance Canada 2014-5 CAD $56,500 Information Products
New Forest District Council 2014-5 GBP £20,394 District Audit - Other
Essex County Council 2014-5 GBP £540
East Cambridgeshire Council 2014-5 GBP £15,727 Corp.Man.Policy Research/Review
East Hants Council 2014-5 GBP £19,640
Thurrock Council 2014-5 GBP £50,113
South Oxfordshire District Council 2014-5 GBP £19,122
Wycombe District Council 2014-5 GBP £24,642 Training (External) Fees& Expe
Great Yarmouth Borough Council 2014-5 GBP £1,080 Executive Team Training
London Borough of Brent 2014-5 GBP £1,620
Brighton & Hove City Council 2014-5 GBP £56,797 Support Services (SSC)
Brentwood Borough Council 2014-5 GBP £25,968
Horsham District Council 2014-5 GBP £18,931 SHORT COURSE FEES
London Borough of Barking and Dagenham Council 2014-5 GBP £648
Norfolk County Council 2014-5 GBP £14,375
London City Hall 2014-4 GBP £540 Staff Training
Suffolk County Council 2014-4 GBP £18,702 Audit Fees
Merton Council 2014-4 GBP £54,400
London Borough of Merton 2014-4 GBP £54,400 Audit Fee
Mid Suffolk District Council 2014-4 GBP £17,901
Oxfordshire County Council 2014-4 GBP £526 Services
Cambridge City Council 2014-4 GBP £4,300
Manchester City Council 2014-4 GBP £4,484
Test Valley Borough Council 2014-4 GBP £540 Supplies & Services
Isle of Wight Council 2014-4 GBP £540
Suffolk Coastal District Council 2014-4 GBP £810 Technical Training
Breckland Council 2014-4 GBP £3,759
Birmingham City Council 2014-4 GBP £66,316
West Sussex County Council 2014-4 GBP £11,710 Train'g & Conference
Adur Worthing Council 2014-4 GBP £1,620 Human Resources - Training Conferences
Norfolk County Council 2014-4 GBP £47,040
Thurrock Council 2014-4 GBP £1,080
New Forest District Council 2014-4 GBP £540 Training
Dudley Borough Council 2014-4 GBP £2,360
East Cambridgeshire Council 2014-4 GBP £540 Training
Wirral Borough Council 2014-4 GBP £233,924 Agency Staff
Brighton & Hove City Council 2014-4 GBP £39,142 Support Services (SSC)
Broadland District Council 2014-4 GBP £966 VAT Course
Wokingham Council 2014-4 GBP £37,972
Plymouth City Council 2014-3 GBP £150,721
Merton Council 2014-3 GBP £8,271
London Borough of Merton 2014-3 GBP £8,271 Audit Fee
Suffolk County Council 2014-3 GBP £157,735 Professional Fees
Agriculture & Agrifood Canada 2014-3 CAD $293,643 Internal and External Audits (Supply Arrangement PASS)
Horsham District Council 2014-3 GBP £6,382 AUDIT FEES
Aboriginal Affairs and Northern Development Canada 2014-3 CAD $3,006,217 Internal and External Audits (Supply Arrangement PASS)
Canadian International Development Agency 2014-3 CAD $559,490 Internal and External Audits (Supply Arrangement PASS)
Cambridge City Council 2014-3 GBP £7,755
Waveney District Council 2014-3 GBP £4,669 Fees - Audit
Public Works & Government Services Canada 2014-3 CAD $722,000 Forensic Audits (Supply Arrangement PASS)
Babergh District Council 2014-3 GBP £7,069 Prof & Consultancy Fees
Isle of Wight Council 2014-3 GBP £51,322
Broadland District Council 2014-3 GBP £2,202 Extended Testing for HB Audit 12/13
Portsmouth City Council 2014-3 GBP £2,268 Services
Gloucestershire County Council 2014-3 GBP £21,849
East Cambridgeshire Council 2014-3 GBP £6,710 Corp.Man.Policy Research/Review
Suffolk Coastal District Council 2014-3 GBP £1,352 Audit Fees
London Borough of Barnet Council 2014-3 GBP £140,618 Consultants Fees
Oxfordshire County Council 2014-3 GBP £36,653
Human Resources & Skills Development Canada 2014-3 CAD $307,063 Internal and External Audits (Supply Arrangement PASS)
Wokingham Council 2014-3 GBP £36,938
Devon County Council 2014-3 GBP £193,185
Cambridgeshire County Council 2014-3 GBP £48,766 External Auditors Fees
Essex County Council 2014-3 GBP £57,410
Norfolk County Council 2014-3 GBP £16,910
Wycombe District Council 2014-3 GBP £3,054 Various Fees
Bristol City Council 2014-3 GBP £29,607
Isle of Wight Council 2014-2 GBP £2,511
Brentwood Borough Council 2014-2 GBP £26,894
South Norfolk Council 2014-2 GBP £58,570
Rochdale Borough Council 2014-2 GBP £3,935 Consultancy EARLY HELP AND SCHOOLS BSF DEVELOPMENT (MOD0809)
London City Hall 2014-2 GBP £108,195 Audit Fees
Portsmouth City Council 2014-2 GBP £61,095 Services
Wolverhampton City Council 2014-2 GBP £87,317
Oxford City Council 2014-2 GBP £38,475 of audit services provided for the year
Oxfordshire County Council 2014-2 GBP £6,027
Fareham Borough Council 2014-2 GBP £22,127 EXTERNAL AUDIT FEES
Dacorum Borough Council 2014-2 GBP £33,750
Hart District Council 2014-2 GBP £22,577 Audit Fees
Horsham District Council 2014-2 GBP £19,123 AUDIT FEES
Waveney District Council 2014-2 GBP £22,025 Fees - Audit
Broadland District Council 2014-2 GBP £17,812 Audit Services
Winchester City Council 2014-2 GBP £82,274
Wycombe District Council 2014-2 GBP £26,245 Various Fees
East Hants Council 2014-2 GBP £21,570
West Suffolk Council 2014-2 GBP £50,770 External Audit Fees
Suffolk County Council Pension Fund 2014-2 GBP £7,508 SCC Admin Charge (Payt) : Fund Mgt Exps
Cambridge City Council 2014-2 GBP £20,276
Suffolk Coastal District Council 2014-2 GBP £21,026 Audit Fees
Colchester Borough Council 2014-2 GBP £24,836
Hampshire County Council 2014-2 GBP £41,381 District Audit Fee Current
Brighton & Hove City Council 2014-2 GBP £96,108 Support Services (SSC)
South Oxfordshire District Council 2014-2 GBP £20,037
Breckland Council 2014-2 GBP £19,896
Southampton City Council 2014-2 GBP £56,254
East Cambridgeshire Council 2014-2 GBP £17,683 Corp.Man.Policy Research/Review
London Borough of Hackney 2014-2 GBP £91,745
Sandwell Metroplitan Borough Council 2014-2 GBP £24,923
North Yorkshire Council 2014-1 GBP £17,399 Consultants Fees
Wolverhampton City Council 2014-1 GBP £3,465
Merton Council 2014-1 GBP £60,808
London Borough of Merton 2014-1 GBP £60,808 Audit Fee
Vale of White Horse District Council 2014-1 GBP £39,770
London City Hall 2014-1 GBP £63,000 Non KPMG Audit Fees
Wycombe District Council 2014-1 GBP £4,400 Various Fees
London Borough of Hammersmith and Fulham 2014-1 GBP £10,000
Plymouth City Council 2014-1 GBP £520,533
Norfolk County Council 2014-1 GBP £2,610
Devon County Council 2014-1 GBP £112,200
Manchester City Council 2013-12 GBP £15,943
Cambridge City Council 2013-12 GBP £16,700
Norfolk County Council 2013-12 GBP £47,040
Birmingham City Council 2013-12 GBP £30,000
Suffolk County Council Pension Fund 2013-12 GBP £7,508 SCC Admin Charge (Payt) : Fund Mgt Exps
Winchester City Council 2013-12 GBP £114,270
Wolverhampton City Council 2013-12 GBP £16,766
Plymouth City Council 2013-12 GBP £430,140
Essex County Council 2013-12 GBP £57,410
Waveney District Council 2013-12 GBP £7,101 Fees - Audit
Suffolk County Council 2013-12 GBP £37,408 Audit Fees
Rochdale Borough Council 2013-12 GBP £4,564 Consultancy EARLY HELP AND SCHOOLS BSF DEVELOPMENT (MOD0809)
Wokingham Council 2013-12 GBP £36,938
Brentwood Borough Council 2013-11 GBP £26,894
Horsham District Council 2013-11 GBP £19,123 AUDIT FEES
Ministry of Defence 2013-11 GBP £2,697,182
Essex County Council 2013-11 GBP £56,700
Public Works & Government Services Canada 2013-11 CAD $51,405 Internal and External Audits (Supply Arrangement PASS)
Brighton & Hove City Council 2013-11 GBP £59,158 Support Services (SSC)
Oxfordshire County Council 2013-11 GBP £42,680
Dacorum Borough Council 2013-11 GBP £33,750
Cambridgeshire County Council 2013-11 GBP £48,766 External Auditors Fees
London City Hall 2013-11 GBP £63,000 Non KPMG Audit Fees
Oxford City Council 2013-11 GBP £38,475 of audit services provided for the year
Wokingham Council 2013-11 GBP £31,440
Fareham Borough Council 2013-11 GBP £22,127 EXTERNAL AUDIT FEES
North Yorkshire Council 2013-11 GBP £33,232 Consultants Fees
Hart District Council 2013-11 GBP £22,577 Audit Fees
Wycombe District Council 2013-11 GBP £26,245 Various Fees
Waveney District Council 2013-11 GBP £22,025 Fees - Audit
Leeds City Council 2013-11 GBP £31,814 Consultancy Services
Isle of Wight Council 2013-11 GBP £47,380
Adur Worthing Council 2013-11 GBP £19,215 Financial Services - Audit
South Norfolk Council 2013-11 GBP £45,816
Breckland Council 2013-11 GBP £19,896
Gloucestershire County Council 2013-11 GBP £9,793
South Oxfordshire District Council 2013-11 GBP £20,037
Cambridge City Council 2013-11 GBP £20,276
East Hants Council 2013-11 GBP £21,570
Vale of White Horse District Council 2013-11 GBP £19,885
Colchester Borough Council 2013-11 GBP £24,836
Broadland District Council 2013-11 GBP £17,812 Audit Services
West Suffolk Council 2013-11 GBP £21,386 External Audit Fees
Hampshire County Council 2013-11 GBP £39,440 District Audit Fee Current
Southampton City Council 2013-11 GBP £56,254
West Suffolk Councils 2013-11 GBP £26,039 Audit fees
Manchester City Council 2013-11 GBP £19,958
East Cambridgeshire Council 2013-11 GBP £17,683 Corp.Man.Policy Research/Review
Worcestershire County Council 2013-11 GBP £24,233 Consultants Fees
Merton Council 2013-10 GBP £60,808
London Borough of Merton 2013-10 GBP £60,808
Ministry of Defence 2013-10 GBP £224,865
Oxfordshire County Council 2013-10 GBP £527
Public Works & Government Services Canada 2013-10 CAD $122,603 Finance & Accounting Services Audits (Supply Arrangement PASS)
Gloucestershire County Council 2013-10 GBP £99,825
London City Hall 2013-10 GBP £112,000 Non KPMG Audit Fees
Aboriginal Affairs and Northern Development Canada 2013-10 CAD $805,035 Recipient and Contribution Agreement Audit (Supply Arrangement PASS)
Plymouth City Council 2013-10 GBP £43,120
Rochdale Borough Council 2013-10 GBP £12,535 Financial Services EARLY HELP AND SCHOOLS BSF DEVELOPMENT (MOD0809)
Wolverhampton City Council 2013-10 GBP £12,860
Ministry of Defence 2013-9 GBP £174,299
London City Hall 2013-9 GBP £55,280 Non KPMG Audit Fees
Oxfordshire County Council 2013-9 GBP £42,680
West Suffolk Councils 2013-9 GBP £26,039 Audit fees
Plymouth City Council 2013-9 GBP £23,660
Suffolk County Council Pension Fund 2013-9 GBP £7,508 SCC Admin Charge (Payt) : Fund Mgt Exps
Norfolk County Council 2013-9 GBP £42,875
Essex County Council 2013-9 GBP £57,410
Oxford City Council 2013-9 GBP £38,475 audit services provided for the year to March 2014
Brentwood Borough Council 2013-9 GBP £8,798
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £39,440 District Audit Fee Current
Sandwell Metroplitan Borough Council 2013-9 GBP £44,303
Cambridgeshire County Council 2013-8 GBP £48,766 External Auditors Fees
Fareham Borough Council 2013-8 GBP £22,127 EXTERNAL AUDIT FEES
Brentwood Borough Council 2013-8 GBP £26,894
Wokingham Council 2013-8 GBP £36,938
Breckland Council 2013-8 GBP £19,896
Rochdale Borough Council 2013-8 GBP £3,148 Financial Services EARLY HELP AND SCHOOLS BSF DEVELOPMENT (MOD0809)
Brighton & Hove City Council 2013-8 GBP £59,158 Support Services (SSC)
Norfolk County Council 2013-8 GBP £6,775
Dacorum Borough Council 2013-8 GBP £33,750
Waveney District Council 2013-8 GBP £22,025 Fees - Audit
Plymouth City Council 2013-8 GBP £205,390 Consultancy Fees
Portsmouth City Council 2013-8 GBP £56,695 Services
Suffolk County Council 2013-8 GBP £37,408 Audit Fees
Hart District Council 2013-8 GBP £22,577 Audit Fees
Horsham District Council 2013-8 GBP £19,123 AUDIT FEES
Isle of Wight Council 2013-8 GBP £142,140
Wycombe District Council 2013-8 GBP £26,245 Various Fees
Adur Worthing Council 2013-8 GBP £37,809
Colchester Borough Council 2013-8 GBP £24,836
South Norfolk Council 2013-8 GBP £45,816
South Bucks District Council 2013-8 GBP £22,383
South Oxfordshire District Council 2013-8 GBP £20,037
East Hants Council 2013-8 GBP £-21,570
Cambridge City Council 2013-8 GBP £20,276
Broadland District Council 2013-8 GBP £17,812
Southampton City Council 2013-8 GBP £56,254
Winchester City Council 2013-8 GBP £137,124 Payment for Services
East Cambridgeshire Council 2013-8 GBP £17,683 Corp.Man.Policy Research/Review
Merton Council 2013-7 GBP £79,235
West Suffolk Council 2013-7 GBP £21,386 External Audit Fees
London Borough of Merton 2013-7 GBP £79,235
Wolverhampton City Council 2013-7 GBP £76,350
Fareham Borough Council 2013-7 GBP £5,733 EXTERNAL AUDIT FEES
Rochdale Borough Council 2013-7 GBP £3,117 Financial Services EARLY HELP AND SCHOOLS BSF DEVELOPMENT (MOD0809)
Warwickshire County Council 2013-7 GBP £9,000 Consultancy
Devon County Council 2013-7 GBP £111,502
Ministry of Defence 2013-7 GBP £329,849
Norfolk County Council 2013-7 GBP £46,865
Aboriginal Affairs and Northern Development Canada 2013-7 CAD $39,696 Internal and External Audits (Supply Arrangement PASS)
Sandwell Metroplitan Borough Council 2013-7 GBP £29,727
Wokingham Council 2013-7 GBP £37,413
Oxfordshire County Council 2013-6 GBP £6,027
Horsham District Council 2013-6 GBP £20,236 AUDIT FEES
Bolsover District Council 2013-6 GBP £2,300
Essex County Council 2013-6 GBP £59,998
Wokingham Council 2013-6 GBP £70
Worcestershire County Council 2013-6 GBP £22,000 Consultants Fees
Milton Keynes Council 2013-6 GBP £130,340 Supplies and services
Portsmouth City Council 2013-6 GBP £56,170 Services
Brentwood Borough Council 2013-6 GBP £36,044
Human Resources & Skills Development Canada 2013-6 CAD $801,243 Finance & Accounting Services Audits (Supply Arrangement PASS)
Broadland District Council 2013-6 GBP £19,175
London City Hall 2013-6 GBP £21,180 Non KPMG Audit Fees
Norfolk County Council 2013-6 GBP £3,110
Dacorum Borough Council 2013-6 GBP £32,600
East Hants Council 2013-6 GBP £-23,910
Uttlesford District Council 2013-6 GBP £26,881
Adur Worthing Council 2013-6 GBP £17,869
Fareham Borough Council 2013-6 GBP £20,327 EXTERNAL AUDIT FEES
Suffolk County Council 2013-6 GBP £39,642 Audit Fees
Plymouth City Council 2013-6 GBP £41,187
Gloucestershire County Council 2013-6 GBP £66,665
Hart District Council 2013-6 GBP £23,365 Audit Fees
Suffolk County Council Pension Fund 2013-6 GBP £7,508 SCC Admin Charge (Payt) : Fund Mgt Exps
Isle of Wight Council 2013-6 GBP £48,280
Brighton & Hove City Council 2013-6 GBP £58,508 Support Services (SSC)
Wycombe District Council 2013-6 GBP £32,270 Training (External) Fees& Expe
Hampshire County Council 2013-6 GBP £39,227 District Audit Fee Current
Oxford City Council 2013-6 GBP £39,900 CHALLENGE WORK- NEW COMPETITION SWIMMING POOL
Cambridge City Council 2013-6 GBP £40,653
Rochdale Borough Council 2013-6 GBP £3,345 Financial Services EARLY HELP AND SCHOOLS BSF DEVELOPMENT (MOD0809)
Warwickshire County Council 2013-6 GBP £8,000 Consultancy
South Norfolk Council 2013-6 GBP £47,791
Colchester Borough Council 2013-6 GBP £26,273
South Bucks District Council 2013-6 GBP £20,496
South Oxfordshire District Council 2013-6 GBP £19,750
Vale of White Horse District Council 2013-6 GBP £20,422
Winchester City Council 2013-6 GBP £132,921 Payment for Services
Wolverhampton City Council 2013-6 GBP £3,589
East Cambridgeshire Council 2013-6 GBP £17,533 Corp.Man.Policy Research/Review
Aboriginal Affairs and Northern Development Canada 2013-5 CAD $1,785,000 Forensic Audits (Supply Arrangement PASS)
Oxfordshire County Council 2013-5 GBP £41,151
Ministry of Defence 2013-5 GBP £329,275
Merton Council 2013-5 GBP £63,045
West Suffolk Council 2013-5 GBP £19,824 External Audit Fees
London Borough of Merton 2013-5 GBP £63,045
Wolverhampton City Council 2013-5 GBP £81,970
Rochdale Borough Council 2013-5 GBP £2,187 Financial Services EARLY HELP AND SCHOOLS ACADEMY CONVERSION COSTS
Isle of Wight Council 2013-5 GBP £1,900
Cambridgeshire County Council 2013-5 GBP £8,514 External Auditors Fees
Gloucestershire County Council 2013-5 GBP £86,997
Winchester City Council 2013-5 GBP £4,800 Indirect employees
Milton Keynes Council 2013-5 GBP £4,135 Supplies and services
Brentwood Borough Council 2013-4 GBP £36,044
Warwickshire County Council 2013-4 GBP £5,000 Consultancy
West Suffolk Councils 2013-4 GBP £1,700 Audit fees
Oxfordshire County Council 2013-4 GBP £44,755
Rochdale Borough Council 2013-4 GBP £1,751 Financial Services SUPPORT FOR LEARNING BSF DEVELOPMENT (MOD0809)
Portsmouth City Council 2013-4 GBP £56,170 Services
South Bucks District Council 2013-4 GBP £20,496
Essex County Council 2013-4 GBP £59,998
Adur Worthing Council 2013-4 GBP £42,709 Financial Services - Audit
East Hants Council 2013-4 GBP £23,910
Milton Keynes Council 2013-4 GBP £65,170 Supplies and services
Hart District Council 2013-4 GBP £23,365 Audit Fees
Brighton & Hove City Council 2013-4 GBP £58,508 Support Services (SSC)
London City Hall 2013-4 GBP £21,180 Non KPMG Audit Fees
Norfolk County Council 2013-4 GBP £46,865
Wokingham Council 2013-4 GBP £73,531
Wycombe District Council 2013-4 GBP £32,020 Various Fees
Dacorum Borough Council 2013-4 GBP £32,600
Isle of Wight Council 2013-4 GBP £96,560
Cambridge City Council 2013-4 GBP £40,652
Cambridgeshire County Council 2013-4 GBP £46,351 External Auditors Fees
Waveney District Council 2013-4 GBP £23,625 Fees - Audit
Ministry of Defence 2013-4 GBP £964,372
Suffolk County Council Pension Fund 2013-4 GBP £7,508 SCC Admin Charge (Payt) : Fund Mgt Exps
Colchester Borough Council 2013-4 GBP £26,273
Suffolk County Council 2013-4 GBP £39,642 Audit Fees
Oxford City Council 2013-4 GBP £40,053 THIRD QUARTER AUDIT SERVICES 12/13
London Borough of Hackney 2013-4 GBP £30,600
Cambridge City Council 2013-3 GBP £18,000
Rochdale Borough Council 2013-3 GBP £24,022 Financial Services SUPPORT FOR LEARNING ACADEMY CONVERSION COSTS
Broadland District Council 2013-3 GBP £19,175 Qtr 3
Hampshire County Council 2013-3 GBP £44,227 District Audit Fee Current
Human Resources & Skills Development Canada 2013-3 CAD $304,563 Internal and External Audits (Supply Arrangement PASS)
South Norfolk Council 2013-3 GBP £23,896 3rd Quarterly fees in respect of audit
Vale of White Horse District Council 2013-3 GBP £20,422
Canadian International Development Agency 2013-3 CAD $519,750 Internal and External Audits (Supply Arrangement PASS)
Public Works & Government Services Canada 2013-3 CAD $497,000 Forensic Audits (Supply Arrangement PASS)
Fareham Borough Council 2013-3 GBP £16,949 EXTERNAL AUDIT FEES
South Oxfordshire District Council 2013-3 GBP £19,750
Agriculture & Agrifood Canada 2013-3 CAD $458,921 Internal and External Audits (Supply Arrangement PASS)
West Suffolk Councils 2013-3 GBP £71,439 Audit fees
East Cambridgeshire Council 2013-3 GBP £17,533 Corp.Man.Policy Research/Review
Adur Worthing Council 2013-3 GBP £3,400 Financial Services - Other
Hart District Council 2013-3 GBP £1,700 Audit Fees
Winchester City Council 2013-3 GBP £22,154
Merton Council 2013-3 GBP £63,045
Isle of Wight Council 2013-3 GBP £96,560
London Borough of Merton 2013-3 GBP £63,045
Wolverhampton City Council 2013-3 GBP £80,525
Essex County Council 2013-3 GBP £3,400
Norfolk County Council 2013-3 GBP £46,865
Aboriginal Affairs and Northern Development Canada 2013-3 CAD $252,000 Internal and External Audits (Supply Arrangement PASS)
Dacorum Borough Council 2013-3 GBP £19,643
Wokingham Council 2013-3 GBP £38,700
Leeds City Council 2013-2 GBP £82,673 Consultancy Services
Wolverhampton City Council 2013-2 GBP £49,924
Bracknell Forest Council 2013-2 GBP £15,822 Statutory Auditors Fees
Agriculture & Agrifood Canada 2013-2 CAD $67,329 Internal and External Audits (Supply Arrangement PASS)
Cambridgeshire County Council 2013-2 GBP £46,186 External Auditors Fees
Gloucestershire County Council 2013-2 GBP £37,349
South Oxfordshire District Council 2013-2 GBP £10,344
Vale of White Horse District Council 2013-2 GBP £11,282
Public Works & Government Services Canada 2013-2 CAD $262,500 Forensic Audits (Supply Arrangement PASS)
Oxford City Council 2013-2 GBP £13,950 HB COUNT WORK & CERTIFICATION REPORT NOV 2012
Brighton & Hove City Council 2013-2 GBP £10,435 Support Services (SSC)
Fareham Borough Council 2013-2 GBP £20,327 EXTERNAL AUDIT FEES
Suffolk County Council 2013-2 GBP £30,514 Audit Fees
Plymouth City Council 2013-2 GBP £2,805
Hampshire County Council 2013-1 GBP £5,000 Audit Fees
Hart District Council 2013-1 GBP £23,365 Audit Fees
Northamptonshire County Council 2013-1 GBP £5,527 Supplies & Services
Portsmouth City Council 2013-1 GBP £56,170 Services
Wycombe District Council 2013-1 GBP £32,020 Various Fees
Dacorum Borough Council 2013-1 GBP £32,600
Cambridgeshire County Council 2013-1 GBP £46,351 External Auditors Fees
Oxfordshire County Council 2013-1 GBP £50,782
Suffolk County Council 2013-1 GBP £39,642 Audit Fees
Adur Worthing Council 2013-1 GBP £42,710 Financial Services - Audit
Brighton & Hove City Council 2013-1 GBP £58,508 Support Services (SSC)
West Suffolk Councils 2013-1 GBP £21,739 Audit fees
Broadland District Council 2013-1 GBP £19,175 2nd qtr ending 31/3/13
Oxford City Council 2013-1 GBP £37,713 2ND QTRLY AUDIT FEE 2012-13
South Oxfordshire District Council 2013-1 GBP £19,750
Vale of White Horse District Council 2013-1 GBP £20,422
Norfolk County Council 2013-1 GBP £9,385
Essex County Council 2013-1 GBP £125,976
South Bucks District Council 2013-1 GBP £33,768
London Borough of Brent 2013-1 GBP £30,300
South Norfolk Council 2013-1 GBP £23,896 Audit Fees - 2nd Quarter
Manchester City Council 2013-1 GBP £640,000
Gloucestershire County Council 2013-1 GBP £151,710
Cambridge City Council 2013-1 GBP £20,326
Suffolk County Council Pension Fund 2013-1 GBP £15,017 SCC Admin Charge (Payt) : Fund Mgt Exps
Rochdale Borough Council 2013-1 GBP £7,111 Financial Services SUPPORT FOR LEARNING BSF DEVELOPMENT (MOD0809)
East Hants Council 2013-1 GBP £23,910
Winchester City Council 2013-1 GBP £22,154
East Cambridgeshire Council 2012-12 GBP £17,533 Corp.Man.Policy Research/Review
Merton Council 2012-12 GBP £68,295
West Suffolk Council 2012-12 GBP £19,824 External Audit Fees
London Borough of Merton 2012-12 GBP £68,295
South Oxfordshire District Council 2012-12 GBP £19,750
Vale of White Horse District Council 2012-12 GBP £20,422
Fareham Borough Council 2012-12 GBP £20,327 EXTERNAL AUDIT FEES
Cambridgeshire County Council 2012-12 GBP £46,351 External Auditors Fees
Sandwell Metroplitan Borough Council 2012-12 GBP £43,469
Manchester City Council 2012-11 GBP £217,951
South Norfolk Council 2012-11 GBP £71,688
Northamptonshire County Council 2012-11 GBP £68,273 Supplies & Services
West Suffolk Councils 2012-11 GBP £21,739 Audit fees
Adur Worthing Council 2012-11 GBP £42,710 Financial Services - Audit
Warwickshire County Council 2012-11 GBP £1,500 Consultancy
Gloucestershire County Council 2012-11 GBP £21,644
Hampshire County Council 2012-11 GBP £39,227 District Audit Fee Current
Wycombe District Council 2012-11 GBP £32,020 Various Fees
Canadian Grain Commission 2012-11 CAD $29,791 Internal and External Audits (Supply Arrangement PASS)
Rochdale Borough Council 2012-11 GBP £2,651 Financial Services SUPPORT FOR LEARNING BSF DEVELOPMENT (MOD0809)
Broadland District Council 2012-10 GBP £19,175
Portsmouth City Council 2012-10 GBP £56,170 Services
Public Works & Government Services Canada 2012-10 CAD $105,735 Finance & Accounting Services Audits (Supply Arrangement PASS)
Norfolk County Council 2012-10 GBP £42,700
Wycombe District Council 2012-10 GBP £17,533 Various Fees
Hart District Council 2012-10 GBP £23,365 Audit Fees
Oxford City Council 2012-10 GBP £37,713 QUARTERLY AUDIT FEE 2012-13
West Suffolk Council 2012-10 GBP £19,824 External Audit Fees
Isle of Wight Council 2012-10 GBP £48,280
Oxfordshire County Council 2012-10 GBP £38,728 Services
East Hants Council 2012-10 GBP £23,910
Suffolk County Council 2012-10 GBP £39,642 Audit Fees
Dacorum Borough Council 2012-10 GBP £32,600
Cambridge City Council 2012-10 GBP £20,326
Brighton & Hove City Council 2012-10 GBP £58,508 Support Services (SSC)
Rochdale Borough Council 2012-10 GBP £17,338 Financial Services SUPPORT FOR LEARNING BSF DEVELOPMENT (MOD0809)
East Cambridgeshire Council 2012-10 GBP £17,533 Corp.Man.Policy Research/Review
Winchester City Council 2012-10 GBP £22,154
Gloucestershire County Council 2012-10 GBP £39,518
CHILTERN DISTRICT COUNCIL 2012-9 GBP £21,136 CORPORATE MANAGEMENT
Rochdale Borough Council 2012-9 GBP £46,038 Financial Services SUPPORT FOR LEARNING BSF DEVELOPMENT (MOD0809)
Manchester City Council 2012-9 GBP £40,000
Plymouth City Council 2012-8 GBP £3,788
Public Works & Government Services Canada 2012-8 CAD $3,500,000 Human Resource Services, Business Consulting/Change Management; Project Management Services (Supply Arrangement TSPS)
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £843 Equipment
Wycombe District Council 2012-8 GBP £10,595 Various Fees
Sandwell Metroplitan Borough Council 2012-8 GBP £19,268
Plymouth City Council 2012-7 GBP £24,764
Aboriginal Affairs and Northern Development Canada 2012-7 CAD $252,000 Internal and External Audits (Supply Arrangement PASS)
Public Works & Government Services Canada 2012-7 CAD $771,000 Forensic Audits (Supply Arrangement PASS)
Gateshead Council 2012-7 GBP £1,850 Licenses, Housing, Fees
Gloucestershire County Council 2012-7 GBP £38,108
Wycombe District Council 2012-7 GBP £32,307 Various Fees
Rochdale Borough Council 2012-7 GBP £55,805 Financial Services SUPPORT FOR LEARNING BSF DEVELOPMENT (MOD0809)
Sandwell Metroplitan Borough Council 2012-7 GBP £20,645
Human Resources & Skills Development Canada 2012-6 CAD $689,299 Finance & Accounting Services Audits (Supply Arrangement PASS)
Northamptonshire County Council 2012-6 GBP £9,999 Supplies & Services
Leeds City Council 2012-6 GBP £7,317
Manchester City Council 2012-6 GBP £520,000
Sandwell Metroplitan Borough Council 2012-6 GBP £19,013
Northamptonshire County Council 2012-5 GBP £55,772 Supplies & Services
Gloucestershire County Council 2012-5 GBP £55,668
Leeds City Council 2012-5 GBP £215,579
Rochdale Borough Council 2012-5 GBP £11,361 Financial Services SUPPORT FOR LEARNING BSF DEVELOPMENT (MOD0809)
Hampshire County Council 2012-4 GBP £3,098 Equipment
Oxfordshire County Council 2012-4 GBP £1,086 Services
Norfolk County Council 2012-4 GBP £56,514
Public Works & Government Services Canada 2012-4 CAD $47,355 Internal and External Audits (Supply Arrangement PASS)
Northamptonshire County Council 2012-4 GBP £52,413 Supplies & Services
Sandwell Metroplitan Borough Council 2012-4 GBP £16,062
Gateshead Council 2012-3 GBP £1,850 Licenses, Housing, Fees
Rochdale Borough Council 2012-3 GBP £39,841 Financial Services SUPPORT FOR LEARNING BSF DEVELOPMENT (MOD0809)
Norfolk County Council 2012-3 GBP £29,458
Agriculture & Agrifood Canada 2012-3 CAD $396,050 Internal and External Audits (Supply Arrangement PASS)
Leeds City Council 2012-3 GBP £148,374
Canadian International Development Agency 2012-3 CAD $519,750 Internal and External Audits (Supply Arrangement PASS)
Human Resources & Skills Development Canada 2012-3 CAD $264,875 Internal and External Audits (Supply Arrangement PASS)
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £27,669 Equipment
Hampshire County Council 2012-2 GBP £9,764 General Equipment
Gloucestershire County Council 2012-2 GBP £463,088
Norfolk County Council 2012-2 GBP £77,908
Suffolk County Council 2012-2 GBP £13,702 Consultants Fees
Warwickshire County Council 2012-2 GBP £6,500 Consultancy
Manchester City Council 2012-2 GBP £200,000
Leeds City Council 2012-2 GBP £40,617
Rochdale Borough Council 2012-2 GBP £12,395 Financial Services SUPPORT FOR LEARNING BSF DEVELOPMENT (MOD0809)
Salford City Council 2012-2 GBP £62,636 Consult/Contractors
Sandwell Metroplitan Borough Council 2012-2 GBP £28,934
Hull City Council 2012-1 GBP £240 Corporate Planning & Finance
Oxfordshire County Council 2012-1 GBP £17,966 Services
Manchester City Council 2012-1 GBP £100,000
Worcestershire County Council 2012-1 GBP £24,000 Consultants Fees
Rochdale Borough Council 2012-1 GBP £11,981 Financial Services SUPPORT FOR LEARNING ERNST & YOUNG LLP
Wigan Council 2012-1 GBP £25,000 Supplies & Services
Norfolk County Council 2012-1 GBP £120,397
Warwickshire County Council 2012-1 GBP £41,750 Consultancy
Gateshead Council 2012-1 GBP £2,500 Licenses, Housing, Fees
Rochdale Borough Council 2011-12 GBP £16,376 Financial Services SUPPORT FOR LEARNING
London Borough of Brent 2011-12 GBP £4,419 Consultants Fees
Worcestershire County Council 2011-12 GBP £24,000 Consultants Fees
Leeds City Council 2011-12 GBP £85,208
Worcestershire County Council 2011-11 GBP £24,000 Consultants Fees
London Borough of Brent 2011-11 GBP £74,635 Consultants Fees
Public Works & Government Services Canada 2011-11 CAD $63,000 Valuation Policies and Procedures
Epping Forest District Council 2011-11 GBP £50,430
Public Works & Government Services Canada 2011-10 CAD $81,494 Internal and External Audits (Supply Arrangement PASS)
Canadian Grain Commission 2011-10 CAD $29,791 Internal and External Audits (Supply Arrangement PASS)
Hampshire County Council 2011-10 GBP £4,445 General Equipment
Human Resources & Skills Development Canada 2011-10 CAD $802,300 Finance & Accounting Services Audits (Supply Arrangement PASS)
Oxfordshire County Council 2011-10 GBP £23,063 Services
Worcestershire County Council 2011-10 GBP £48,000 Consultants Fees
Gateshead Council 2011-10 GBP £1,850 Licenses, Housing, Fees
Rochdale Borough Council 2011-10 GBP £25,593 Legal Services SUPPORT FOR LEARNING ERNST & YOUNG LLP
Norfolk County Council 2011-9 GBP £188,979
Hampshire County Council 2011-9 GBP £8,900 General Equipment
Worcestershire County Council 2011-9 GBP £25,000 Third Party Payments Outside Work
Devon County Council 2011-8 GBP £5,672
Hampshire County Council 2011-8 GBP £3,769 General Equipment
Norfolk County Council 2011-7 GBP £114,111
Worcestershire County Council 2011-7 GBP £35,000 Consultants Fees
Devon County Council 2011-7 GBP £26,594
Rochdale Borough Council 2011-7 GBP £16,154 Legal Services SCHOOLS SERVICE BSF DEVELOPMENT (MOD0809)
London Borough of Brent 2011-7 GBP £300,000 Consultants Fees
Sandwell Metroplitan Borough Council 2011-7 GBP £35,408
Gateshead Council 2011-6 GBP £1,850
Rochdale Borough Council 2011-6 GBP £28,425 Legal Services SCHOOLS SERVICE BSF DEVELOPMENT (MOD0809)
Hampshire County Council 2011-6 GBP £40,435 General Equipment
Norfolk County Council 2011-5 GBP £124,974
Canadian International Development Agency 2011-5 CAD $519,750 Internal and External Audits (Supply Arrangement PASS)
Rochdale Borough Council 2011-5 GBP £10,372 Financial Services SCHOOLS SERVICE BSF DEVELOPMENT (MOD0809)
Warwickshire County Council 2011-5 GBP £20,514 STRATEGIC COMMISSIONING CONSULTANCY
Plymouth City Council 2011-5 GBP £80,681 Consultancy Fees
Warwickshire County Council 2011-4 GBP £55,071 CONSULTANCY - STRUCTURAL FEES
Manchester City Council 2011-4 GBP £10,449 Consultants Fees
Oxfordshire County Council 2011-4 GBP £59,609 Services
Rochdale Borough Council 2011-4 GBP £10,127 Financial Services SCHOOLS SERVICE SECONDARY BSF (MOD 09/10)
Public Works & Government Services Canada 2011-4 CAD $55,199 Internal and External Audits (Supply Arrangement PASS)
Gateshead Council 2011-4 GBP £1,850
Sandwell Metroplitan Borough Council 2011-4 GBP £35,515
Oxfordshire County Council 2011-3 GBP £7,364 Services
Human Resources & Skills Development Canada 2011-3 CAD $378,000 Internal and External Audits (Supply Arrangement PASS)
Rochdale Borough Council 2011-3 GBP £11,670 Financial Services SCHOOLS SERVICE SECONDARY BSF (MOD 09/10)
Sandwell Metroplitan Borough Council 2011-3 GBP £25,798
Manchester City Council 2011-2 GBP £18,834 Consultants Fees
Oxfordshire County Council 2011-2 GBP £44,948 Services
Plymouth City Council 2011-2 GBP £247,496 Consultancy Fees
Public Works & Government Services Canada 2011-2 CAD $30,450 Internal and External Audits (Supply Arrangement PASS)
Rochdale Borough Council 2011-2 GBP £1,379 Financial Services SCHOOLS SERVICE SECONDARY BSF (MOD 09/10)
Aboriginal Affairs and Northern Development Canada 2011-2 CAD $1,000,000 Internal and External Audits (Supply Arrangement PASS)
Manchester City Council 2011-1 GBP £52,149 Consultants Fees
Rochdale Borough Council 2011-1 GBP £31,442 Financial Services SCHOOLS SERVICE BSF
Norfolk County Council 2011-1 GBP £115,919
Agriculture & Agrifood Canada 2011-1 CAD $507,465 Internal and External Audits (Supply Arrangement PASS)
Salford City Council 2011-1 GBP £8,563 Consult/Contractors
Gateshead Council 2010-12 GBP £1,850 Licenses, Housing, Fees
Rochdale Borough Council 2010-12 GBP £6,720 Financial Services Schools Service SECONDARY BSF (MOD 09/10)
Public Works & Government Services Canada 2010-11 CAD $126,000 Valuation Policies and Procedures
Oxfordshire County Council 2010-11 GBP £22,911 Services
2010-11 GBP £8,225
Canadian Grain Commission 2010-11 CAD $29,791 Internal and External Audits (Supply Arrangement PASS)
Public Works & Government Services Canada 2010-10 CAD $4,200 Valuation Policies and Procedures
Aboriginal Affairs and Northern Development Canada 2010-10 CAD $200,000 Internal and External Audits (Supply Arrangement PASS)
Rochdale Borough Council 2010-10 GBP £14,091 Financial Services Schools Service SECONDARY BSF (MOD 09/10)
Public Works & Government Services Canada 2010-9 CAD $356,080 Finance & Accounting Services Audits (Supply Arrangement PASS)
Transport Canada 2010-9 CAD $18,027 Audit Services, Not Elsewhere Specified
Worcestershire County Council 2010-8 GBP £42,834 Consultant Services Fees
Human Resources & Skills Development Canada 2010-7 CAD $1,491,979 Finance & Accounting Services Audits (Supply Arrangement PASS)
Correctional Service of Canada 2010-7 CAD $53,444 Internal and External Audits (Supply Arrangement PASS)
Public Works & Government Services Canada 2010-6 CAD $5,000,000 Human Resource Services, Business Consulting/Change Management; Project Management Services (Supply Arrangement TSPS)
Public Works & Government Services Canada 2010-4 CAD $85,786 Valuation Policies and Procedures
Worcestershire County Council 2010-4 GBP £133,527 Consultants Fees
Reading Borough Council 2010-2 GBP £7,900
Canadian Grain Commission 2009-11 CAD $29,791 Internal and External Audits (Supply Arrangement PASS)
Transport Canada 2009-10 CAD $39,527 Audit Services, Not Elsewhere Specified
Public Works & Government Services Canada 2009-10 CAD $85,494 Internal and External Audits (Supply Arrangement PASS)
Aboriginal Affairs and Northern Development Canada 2009-10 CAD $1,000,000 Internal and External Audits (Supply Arrangement PASS)
Correctional Service of Canada 2009-7 CAD $49,355 Internal and External Audits (Supply Arrangement PASS)
Aboriginal Affairs and Northern Development Canada 2009-6 CAD $600,000 Internal and External Audits (Supply Arrangement PASS)
Atlantic Canada Opportunities Agency 2009-6 CAD $38,578 Miscellaneous Business Services
Public Works & Government Services Canada 2009-2 CAD $26,250 Forensic Audits (Supply Arrangement PASS)
Canadian Grain Commission 2009-1 CAD $28,925 Internal and External Audits (Supply Arrangement PASS)
Oxford City Council 2000-0 GBP £38,767 Additional fee for housing benefits and council tax benefits subsidy claim
0-0 GBP £0

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.

Insolvency Appointments - Appointment as Administrator/Liquidator
Appointed as administrator for ZOG BROWNFIELD VENTURES LIMITED on 2014-06-27
Appointed as administrator for ORCHID STRUCTURECO 2 LIMITED on 2014-06-16
Appointed as administrator for MICRO-METALSMITHS LIMITED on 2014-05-02
Appointed as administrator for SERVICE POINT UK LIMITED on 2014-04-25
Appointed as administrator for ASKAM CONSTRUCTION LIMITED on 2014-04-15
Appointed as administrator for PLOT 101 NOMINEE LIMITED on 2014-04-11
Appointed as administrator for ETERNITI CARAVANS LIMITED on 2014-03-27
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Canada ACOA contracts CAD $ 21,364
0401 Accounting and Audit Services
Scottish Enterprise payroll management services 2012/01/23 GBP 230,000

Scottish Enterprise (SE) / Scottish Development International (SDI) are seeking a suitably qualified supplier for the provision of overseas payroll services for our network of global offices. The duration of this contract will be for 36 months with the option to extend for a further 12 months.

Civil Aviation Authority Research consultancy services 2012/12/12

Frameworks for advice to the CAA on topics, as they arise, covering the following Lots:-

CTLB (Com), DE&S business and management consultancy and related services 2012/05/04 GBP 4,992,565

Business and management consultancy and related services. External assistance support for LCS (T) project.

Norges Bank – NBIM Tax consultancy services 2014/03/17 NOK 1,600,000

NBIM wishes to enter into a framework agreement for the purchase of transaction, tax and financial advisory services in connection with real estate investment activities of NBIM.

National Audit Office Accounting and auditing services 2013/9/26 GBP

Accounting and auditing services. Statutory audit services. Financial auditing services. Accounting, auditing and fiscal services. Fraud audit services. Corporate governance rating services. Training programme services. Auditing services. Accounting review services. The National Audit Office is putting in place a Framework Agreement for the provision of services and advice in relation to financial audit work and all aspects of auditing annual financial statements.

European Commission, Directorate-General for Competition State aid assessment of impaired assets: valuation and resolution mechanisms 2012/12/06

Due to the financial crisis, several Member States supported some banks by providing some form of relief for impaired bank assets. In that respect the Commission released in 2009 a communication paper on the 'Treatment of impaired assets in the Community banking sector'. The communication assumes that the design of asset relief measures is primarily the responsibility of the Member State concerned, but their assessment under the State aid rules is the responsibility of the Commission. It is envisaged that in its overall approach for the assessment of valuation methods put forward by Member States for asset relief measures and their implementation in individual cases the Commission would consult panels of valuation experts.

London Councils Business and management consultancy and related services 2013/02/22 GBP 250,000

Capital Ambition is London's Regional Improvement and Efficiency Partnership (RIEP) and a formal part of London Councils. It was formed in April 2008 by bringing together the London Centre of Excellence, London Connects, the Improvement and Employment Division of London Councils and London's Improvement Partnership. The role that is being out-sourced via this procurement is the Capital Ambition Programme leadership support/ facilitator/ catalyst role, operating as a ‘broker' between the private and public sectors in London. The principal task of the CA Leadership Support role is to bring together partnerships of boroughs and commercial firms in order to leverage the maximum synergy from the potential for collaborative projects between the public and private sectors in London.

Highlands and Islands Enterprise Project management consultancy services 2014/01/17 GBP 2,000,000

This is a Contract Award Notice. This contract has now been awarded. Therefore, please do not respond to this notice.

University of St Andrews Auditing services 2013/07/11 GBP 258,000

Provision of External Auditing Services for the University of St Andrews.

HealthTrust Europe LLP (HTE) acting as agent for the University Hospitals of Coventry and Warwickshire NHS Trust (“UHCW”) general management consultancy services 2012/07/02

Management Consultancy Lot 1a: Business Strategy.

Audit Commission statutory audit services 2012/02/24 GBP 447,000,000

Statutory audit services. The Audit Commission (the "Commission") has a duty to appoint auditors under Section 3 of the Audit Commission Act 1998 (the Act) to audit the accounts of those bodies referred to in Schedule 2 of the Act ("audited bodies"). The Commission has awarded contracts for each of ten areas in England, through which the Commission will appoint service providers to carry out audit and related services in respect of audited bodies. About 700 audited bodies in England are currently within the scope of the contracts. The scope also includes appointments to NHS charities under section 43A of the Charities Act 1993 and (subject to legislation being considered by Parliament) audits of the proposed NHS Clinical Commissioning Groups, Police and Crime Commissioners and Chief Constables in England. The audit of accounts of probation trusts following the legislative changes will transfer to the Comptroller and Auditor General before the first appointments under the contracts are made. Those audited bodies falling within Schedule 2 of the Act (and so within scope of the contracts) may also be subject to further changes during the life of the contracts. The scope of the work required as an appointed auditor may include: exercising the independent statutory responsibilities and powers of appointed auditors under the Audit Commission Act 1998, the Charities Act 1993 and the Commission's statutory Codes of Audit Practice and certifying on the Commission's behalf claims and returns for grants and subsidies paid to audited bodies by central government departments. The main responsibilities of appointed auditors under these contracts will be to review and report on the financial statements of audited bodies in England and whether those bodies have made proper arrangements to ensure economy, efficiency and effectiveness in their use of resources. Copies of the relevant Acts of Parliament and Statutory Instruments governing the work of the Commission are available in their original versions from the Office of Public Sector Information (www.opsi.gov.uk/legislation). A version of the Audit Commission Act 1998 showing amendments to date is available commercially.

University of Newcastle Upon Tyne tax consultancy services 2012/07/20 GBP 800,000

Newcastle University requires external audit services and tax advisory services to cover the whole range of UK and international taxation, both direct and indirect.

Kirklees Primary Care Trust Business and management consultancy services GBP 414,090

Provision of consultancy support for change and project management in the establishment phase of the West Yorkshire Commissioning Support Unit

University of Ulster Auditing services 2013/7/1

The University of Ulster wishes to appoint External Auditors (Lot 1) and Internal Auditors (Lot 2), although formally. the council of the University appoints auditors annually, the provision of audit services is required to be regularly market-tested with the maximum length for any service based contracts being 5 years. The new Contract will start from the 1.8.2013 and will be for 3 years in the first instance, extendable in annual increments thereafter, subject to satisfactory performance, up to a maximum duration of 5 years.

West Sussex County Council financial consultancy services GBP

Financial advisor to support the procurement process to manage the Refuse Derived Fuel & Digestate (RDF&D) requirements of council.

Government Procurement Service Business and management consultancy and related services 2013/4/17

Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services.

HealthTrust Europe LLP (HTE) acting as agent for the University Hospitals of Coventry and Warwickshire NHS Trust ("UHCW") business and management consultancy services 2012/10/31

Management consultancy framework divided into 6 lots to cover all areas of consultancy services. 4 of the 6 lots will be divided into sub-lots to account for specialist services within these 4 disciplines. Suppliers can opt to bid for any lot(s) or sub-lot(s) or may also submit a combination bid covering more than one (or all) lots or sub-lots.

Financial Conduct Authority Technical training services

The contract was awarded for technical and regulatory training services.

Government Procurement Service Business and management consultancy and related services 2013/2/13

Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departemental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services.

Monitor Business and management consultancy and related services 2013/08/28 GBP

Monitor wishes to set up a framework agreement and for the NHS Trust Development Authority (NHS TDA) to have access to it. Both have a responsibility to protect patient interests through the delivery of high quality, financially sustainable health services.

West Midlands Passenger Transport Executive (Centro) Systems consultancy services 2013/9/24

Centro has qualified various consultants to a framework agreement consisting of 3 Lots for specialist consultancy services to primarily realise its aspirations for future Smartcard developments and to assist with the wholesale renewal of all of its contracts commencing in 2014.

Barking Havering & Redbridge University Hospitals NHS Trust business and management consultancy and related services 2012/01/17

BHRUT is currently seeking expressions of interest for management support for transition to Foundation Trust status.

Network Rail Infrastructure Ltd internal audit services 2012/10/24

This contract is for the provision of Internal Audit Services & Resources.

Outgoings
Business Rates/Property Tax
Business rates information was found for ERNST & YOUNG LLP for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES ST JAMES SECURITIES PART 4TH FLOOR BRIDGEWATER PLACE WATER LANE LEEDS LS11 5BZ 97,50012/05/2012
CAR PARKING SPACE AND PREMISES ERNST & YOUNG 28 CAR PARKING SPACES BRIDGEWATER PLACE WATER LANE LEEDS LS12 5LX 70,00014/05/2007
OFFICES AND PREMISES ERNST & YOUNG PT 4TH FLOOR BRIDGEWATER PLACE WATER LANE LEEDS LS11 5BZ 605,00014/05/2007
CAR PARKING SPACE AND PREMISES ST JAMES SECURITIES 4 CAR PARKING SPACES, BRIDGEWATER PLACE WATER LANE LS11 5BZ 10,00012/05/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ERNST & YOUNG LLP
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0071171100Cuff links and studs, of base metal, whether or not clad with silver, gold or platinum
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0071171100Cuff links and studs, of base metal, whether or not clad with silver, gold or platinum
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2018-07-0039261000Office or school supplies, of plastics, n.e.s.
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0039199080
2018-04-0039199080
2018-04-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2018-04-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2018-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-03-0070131000Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0095042000Billiards of all kinds and accessories
2018-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-02-0042021110Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather
2018-02-0062171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2018-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-01-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2017-04-0048201010Registers, account books, order books and receipt books, of paper or paperboard
2017-04-0061151010Stockings for varicose veins of synthetic fibres, knitted or crocheted
2017-04-0097060000Antiques of > 100 years old
2017-03-0085181030Microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications
2017-02-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2017-02-0090064000Instant print cameras (excl. special cameras of subheading 9006.10 or 9006.30)
2017-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-09-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-09-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-09-0049111010Commercial catalogues
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-07-0091021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2016-06-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-06-0049021000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material, appearing at least four times a week
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-06-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-06-0071171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2016-06-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-06-0095030099Toys, n.e.s.
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-05-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-05-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2016-05-0095061110Cross-country skis
2016-05-0048173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2016-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-04-0061159500Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of cotton, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2016-04-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2016-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-03-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-02-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-02-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-02-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-02-0073269098Articles of iron or steel, n.e.s.
2016-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-01-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2016-01-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2015-12-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-12-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-12-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2015-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-11-0085171100Line telephone sets with cordless handsets
2015-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-09-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-09-0071162080Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s.
2015-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-08-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-07-0185171100Line telephone sets with cordless handsets
2015-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-07-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2015-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-07-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2015-07-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-07-0085171100Line telephone sets with cordless handsets
2015-07-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-07-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2015-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-07-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2015-06-0133041000Lip make-up preparations
2015-06-0166019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2015-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-06-0033041000Lip make-up preparations
2015-06-0066019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2015-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-04-0148201090Writing pads and the like, of paper or paperboard
2015-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-04-0048201090Writing pads and the like, of paper or paperboard
2015-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-03-0142023290Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials
2015-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-03-0042023290Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials
2015-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-02-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2015-02-0148201090Writing pads and the like, of paper or paperboard
2015-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-02-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2015-02-0048201090Writing pads and the like, of paper or paperboard
2015-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-01-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2015-01-0190041099Sunglasses with lenses of glass, not optically worked
2015-01-0195030099Toys, n.e.s.
2015-01-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-01-0085258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2015-01-0090041099Sunglasses with lenses of glass, not optically worked
2015-01-0095030099Toys, n.e.s.
2014-12-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2014-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-09-0149119900Printed matter, n.e.s.
2014-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-08-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2014-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-02-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2014-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-10-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2013-10-0197030000Original sculptures and statuary, in any material
2013-09-0142050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2013-09-0149119900Printed matter, n.e.s.
2013-09-0197060000Antiques of > 100 years old
2013-08-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2013-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-07-0197030000Original sculptures and statuary, in any material
2013-06-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2013-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-05-0184717020Central storage units for automatic data-processing machines
2013-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-04-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2013-02-0149111010Commercial catalogues
2012-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-11-0161044900Women's or girls' dresses of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton, man-made fibres and petticoats)
2012-11-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2012-11-0171110000Base metals, silver or gold, clad with platinum, not further worked than semi-manufactured
2012-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-10-0197030000Original sculptures and statuary, in any material
2012-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-08-0197030000Original sculptures and statuary, in any material
2012-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-07-0197030000Original sculptures and statuary, in any material
2012-06-0139261000Office or school supplies, of plastics, n.e.s.
2012-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-04-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2012-04-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2012-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-11-0170200080Articles of glass, n.e.s.
2011-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-09-0139209100Plates, sheets, film, foil and strip, of non-cellular poly"vinyl butyral", not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2011-09-0139261000Office or school supplies, of plastics, n.e.s.
2011-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-09-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-09-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2011-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-07-0184717020Central storage units for automatic data-processing machines
2011-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-05-0149111010Commercial catalogues
2011-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-02-0197030000Original sculptures and statuary, in any material
2010-12-0122042184Wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <=15% vol (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0149111010Commercial catalogues
2010-10-0138180090Chemical elements and compounds doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, or cut into discs, wafers or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion, and doped silicon)
2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-07-0190303310Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs)
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-06-0170200080Articles of glass, n.e.s.
2010-05-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-05-0171171999
2010-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-02-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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

Government Grants / Awards
Technology Strategy Board Awards
ERNST & YOUNG LLP has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 88,492

CategoryAward Date Award/Grant
Model for Optimising Scaleable Telehealthcare : Collaborative Research and Development 2011-10-01 £ 88,492

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ERNST & YOUNG LLP 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.