Company Information for MEWBURN ELLIS LLP
20TH FLOOR CITY TOWER, 40 BASINGHALL STREET, LONDON, EC2V 5DE,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
MEWBURN ELLIS LLP | |
Legal Registered Office | |
20TH FLOOR CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE Other companies in EC2V | |
Company Number | OC306749 | |
---|---|---|
Company ID Number | OC306749 | |
Date formed | 2004-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB233114903 |
Last Datalog update: | 2025-02-05 12:38:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MEWBURN ELLIS (ASIA PACIFIC) LIMITED | Dissolved | Company formed on the 2007-12-03 |
Officer | Role | Date Appointed |
---|---|---|
SAM BAILEY |
||
CHRISTOPHER STUART CASLEY |
||
RICHARD IAN CLEGG |
||
JOANNA ELIZABETH CRIPPS |
||
CHRISTOPHER MARCUS DENISON |
||
GRAHAM ROBERT FORREST |
||
STEPHEN CHARLES GILL |
||
ROGER STUART GRIMSHAW |
||
RICHARD ALAN JOHNSON |
||
TANIS EVELYNE KEIRSTEAD |
||
SIMON JOHN KIDDLE |
||
SIMON MARK KREMER |
||
JAMES JOSEPH LEACH |
||
GRAEME MOORE |
||
MATTHEW JOHN NAYLOR |
||
GERARD PATRICK STONER |
||
NICHOLAS ROBERT SUTCLIFFE |
||
SEAN MALCOLM WALTON |
||
ROBERT JAMES WATSON |
||
JEREMY MARK WEBSTER |
||
ANDREW JONATHAN WILLS |
||
WILHELMUS JOHANNES WYTENBURG |
||
JOHN WILLIAM ADDISS |
||
ROBERT KEITH ANDREWS |
||
SOFIA ARENAL |
||
ADRIAN HUGH BRASNETT |
||
THOMAS ROGER CALDERBANK |
||
JULIE CARLISLE CARLISLE |
||
DYDRA KARINA DONATH |
||
PAUL DAVID DUNNE |
||
EMMA LOUISE GRAHAM |
||
KATHERINE GREEN |
||
NIGEL JOHN HACKNEY |
||
EMILY ANNE LUXFORD HAYES |
||
STEPHEN HODSDON |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2025-01-31 | ||
Change of partner details Dr Eliot Michael Ward on 2025-01-11 | ||
Limited liability partnership termination of member Rebecca Victoria Anderson-Smith on 2024-12-31 | ||
Limited liability partnership termination of member Andrew Thomas Naldrett King on 2024-12-31 | ||
Limited liability partnership termination of member Jacqueline Lokmon Pang on 2024-12-31 | ||
Change of partner details Mrs Tanis Evelyne Keirstead on 2024-09-27 | ||
Change of partner details Mr Callum Luke Mcguinn on 2024-10-04 | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Limited liability partnership termination of member Roger Stuart Grimshaw on 2024-03-31 | ||
Limited liability partnership appointment of Mr Urs Martin Ferber on 2024-04-01 as member | ||
Limited liability partnership termination of member Kathleen Rose O'rourke on 2024-03-31 | ||
Limited liability partnership appointment of Dr Daniel Owen Brodsky on 2024-04-01 as member | ||
Limited liability partnership appointment of Dr Anna Jane Mudge on 2024-04-01 as member | ||
Limited liability partnership appointment of Ms Isobel Claire Stone on 2024-04-01 as member | ||
Limited liability partnership appointment of Mr Ben Patrick Boyd on 2024-04-01 as member | ||
LLP Creation of charge with deed OC3067490002 on 2024-03-25 | ||
Confirmation statement with no updates made up to 2024-01-31 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Change of partner details Ms Camille Delphine Alice Terfve on 2023-05-30 | ||
Limited liability partnership termination of member Adrian Hugh Brasnett on 2023-04-01 | ||
Change of partner details Dr Adam Patrick Gregory on 2023-04-01 | ||
Limited liability partnership appointment of Dr Sean Christopher James Constable on 2023-04-01 as member | ||
Limited liability partnership appointment of Dr Andrew John Williams on 2023-04-01 as member | ||
Change of partner details Simon James Parry on 2023-04-01 | ||
Confirmation statement with no updates made up to 2023-01-31 | ||
Change of partner details Ms Eleanor Elizabeth Maciver on 2023-01-16 | ||
Change of partner details Sam Bailey on 2022-11-04 | ||
Limited liability partnership termination of member Sarah Louise Kostiuk-Smith on 2022-09-30 | ||
Change of partner details Richard Ian Clegg on 2022-07-18 | ||
Change of partner details Mr Jan Philip Rether on 2022-07-01 | ||
LLAP01 | Limited liability partnership appointment of Mr Jan Philip Rether on 2022-04-01 as member | |
LLTM01 | Limited liability partnership termination of member Nigel John Hackney on 2022-04-01 | |
LLAP01 | Limited liability partnership appointment of Ms Camille Delphine Alice Terfve on 2022-04-01 as member | |
LLCH01 | Change of partner details Ms Katherine Green on 2022-04-01 | |
LLCH01 | Change of partner details Mr Andrew David Mears on 2021-08-31 | |
Confirmation statement with no updates made up to 2022-01-31 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-01-31 | |
LLCH01 | Change of partner details Dr Christopher Stuart Casley on 2021-09-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
LLCH01 | Change of partner details Sean Malcolm Walton on 2021-08-01 | |
LLCH01 | Change of partner details Dr Adam Patrick Gregory on 2021-06-25 | |
LLAP01 | Limited liability partnership appointment of Mr Callum Luke Mcguinn on 2021-04-01 as member | |
LLTM01 | Limited liability partnership termination of member Thomas Roger Calderbank on 2021-03-31 | |
LLCS01 | Confirmation statement with no updates made up to 2021-01-31 | |
LLCH01 | Change of partner details Rachel Louise Oxley on 2021-01-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
LLCH01 | Change of partner details Dr Frances Jane Salisbury on 2020-05-11 | |
LLAP01 | Limited liability partnership appointment of Dr Adam Patrick Gregory on 2020-04-01 as member | |
LLCH01 | Change of partner details Dr Emily Anne Luxford Hayes on 2020-04-01 | |
LLCS01 | Confirmation statement with no updates made up to 2020-01-31 | |
LLAD02 | Change of sail registered office address for limited liability partnership to Aurora Building Counterslip Bristol BS1 6BX from 22-24 Queen Square Bristol BS1 4nd England | |
LLAP01 | Limited liability partnership appointment of Mr Thomas Wolter on 2020-02-01 as member | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
LLCH01 | Change of partner details Dr Andrew Jonathan Wills on 2019-07-12 | |
LLAP01 | Limited liability partnership appointment of Ms Kathleen Rose O'rourke on 2019-04-01 as member | |
LLCH01 | Change of partner details Roger Stuart Grimshaw on 2019-04-01 | |
LLAP01 | Limited liability partnership appointment of Dr Eliot Michael Ward on 2019-04-01 as member | |
LLCH01 | Change of partner details Dr Robert Keith Andrews on 2019-04-01 | |
LLCS01 | Confirmation statement with no updates made up to 2019-01-31 | |
LLTM01 | Limited liability partnership termination of member Joseph Thomas Segrave Lenthall on 2018-09-26 | |
LLCH01 | Change of partner details Dr Emma Louise Graham on 2018-05-14 | |
LLCH01 | Change of partner details Mr Christoph Moeller on 2018-10-01 | |
LLTM01 | Limited liability partnership termination of member Stephen Hodsdon on 2018-08-31 | |
LLAP01 | Limited liability partnership appointment of Mr Andrew David Mears on 2018-09-17 as member | |
LLCH01 | Change of partner details Mr Matthew Kenton Edwin Smith on 2018-07-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LLCH01 | Change of partner details Mr Christoph Moeller on 2018-05-05 | |
LLCH01 | Change of partner details Adrian Hugh Brasnett on 2018-04-01 | |
LLAP01 | LLP MEMBER APPOINTED DR PAUL DAVID DUNNE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN CARTER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW KENTON EDWIN SMITH / 23/03/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR JULIE CARLISLE CARLISLE / 05/03/2018 | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA MARIE TOLLERVEY / 18/01/2018 | |
LLAP01 | LLP MEMBER APPOINTED DR DYDRA KARINA DONATH | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS TANIS EVELYNE KEIRSTEAD / 01/09/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR JOSEPH THOMAS SEGRAVE LENTHALL / 01/09/2017 | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPH MOELLER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LINDSEY WOOLLEY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ADDISS / 28/08/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS ROBERT SUTCLIFFE / 01/04/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL JOHN HACKNEY / 01/04/2017 | |
LLAP01 | LLP MEMBER APPOINTED DR EMMA LOUISE GRAHAM | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN WILLIAM ADDISS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JOSEPH LEACH / 01/04/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS TANIS EVELYNE KEIRSTEAD / 01/04/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SAM BAILEY / 01/04/2017 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HUGH PAGET | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY MARK WEBSTER / 22/01/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW THOMAS NALDRETT KING / 01/12/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR EMILY ANNE LUXFORD HAYES / 21/10/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN ARMITAGE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS ROGER CALDERBANK / 01/04/2016 | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW THOMAS NALDRETT KING | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/01/16 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN CHARLES GILL / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ALAN JOHNSON / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HUGH CHARLES EDWARD PAGET / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JAMES PARRY / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL LOUISE OXLEY / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GERARD PATRICK STONER / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR MATTHEW JOHN NAYLOR / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA MARIE TOLLERVEY / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA ELIZABETH CRIPPS / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM ROBERT FORREST / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD IAN CLEGG / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / WILHELMUS JOHANNES WYTENBURG / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LINDSEY CLAIRE WOOLLEY / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS ROBERT SUTCLIFFE / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY MARK WEBSTER / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CARTER / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAMES WATSON / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SOFIA ARENAL / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS ROGER CALDERBANK / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN HUGH BRASNETT / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN KIDDLE / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL JOHN HACKNEY / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MARK KREMER / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROGER STUART GRIMSHAW / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN MICHAEL ARMITAGE / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SEAN MALCOLM WALTON / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MARCUS DENISON / 10/02/2016 | |
LLAD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN HODSDON / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JONATHAN WILLS / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME MOORE / 10/02/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR CHRISTOPHER STUART CASLEY / 10/02/2016 | |
LLAD02 | SAIL ADDRESS CREATED | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SAM BAILEY / 10/02/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 33 GUTTER LANE LONDON EC2V 8AS | |
LLAP01 | LLP MEMBER APPOINTED MR MATTHEW KENTON EDWIN SMITH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HILARY VAN DER HOFF | |
LLAP01 | LLP MEMBER APPOINTED DR JOSEPH THOMAS SEGRAVE LENTHALL | |
LLAP01 | LLP MEMBER APPOINTED DR FRANCES JANE SALISBURY | |
LLAP01 | LLP MEMBER APPOINTED DR ROBERT KEITH ANDREWS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME MOORE / 01/04/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JONATHAN WILLS / 01/04/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR CHRISTOPHER STUART CASLEY / 01/04/2015 | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/01/15 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JAMES PARRY / 05/12/2014 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KERRY MORONEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LLAP01 | LLP MEMBER APPOINTED MS KATHERINE GREEN | |
LLAP01 | LLP MEMBER APPOINTED MR SEAN WILHELM JAUSS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JAMES PARRY / 27/03/2014 | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/01/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY MARK WEBSTER / 09/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JONATHAN WILL / 01/04/2013 | |
LLAP01 | LLP MEMBER APPOINTED MRS TANIS EVELYNE KEIRSTEAD | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES JOSEPH LEACH | |
LLAP01 | LLP MEMBER APPOINTED DR JULIE CARLISLE CARLISLE | |
LLAP01 | LLP MEMBER APPOINTED DR EMILY ANNE LUXFORD HAYES | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN CARTER / 25/03/2013 | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/01/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN HODSDON / 18/12/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HILARY MARY KING / 02/10/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JOHN NAYLOR / 02/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM ROBERT FORREST / 01/04/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HUGH CHARLES EDWARD PAGET / 01/04/2012 | |
LLAP01 | LLP MEMBER APPOINTED ANDREW JONATHAN WILL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ALAN JOHNSON / 06/02/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/01/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN KIDDLE / 10/11/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MARCUS DENISON / 31/10/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME MOORE / 01/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HUGH CHARLES EDWARD PAGET / 17/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SAM BAILEY / 04/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ALAN JOHNSON / 01/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY MARK WEBSTER / 01/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA ELIZABETH CRIPPS / 01/04/2011 | |
LLAP01 | LLP MEMBER APPOINTED DR CHRISTOPHER STUART CASLEY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM ROBERT FORREST / 21/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN KIDDLE / 02/02/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/01/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SEAN MALCOLM WALTON / 01/08/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MARK KREMER / 01/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SAM BAILEY / 15/10/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN CHARLES GILL / 01/04/2010 | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN HODSDON | |
LLAP01 | LLP MEMBER APPOINTED SAM BAILEY | |
LLAP01 | LLP MEMBER APPOINTED GRAEME MOORE | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/01/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LLP288c | MEMBER'S PARTICULARS RICHARD JOHNSON | |
LLP288c | MEMBER'S PARTICULARS RACHEL LOUISE OXLEY LOGGED FORM | |
LLP288c | MEMBER'S PARTICULARS IAN ARMITAGE | |
LLP288a | LLP MEMBER APPOINTED KERRY JOANNE MORONEY | |
LLP288c | MEMBER'S PARTICULARS SIMON KREMER | |
LLP288c | MEMBER'S PARTICULARS RICHARD CLEGG | |
LLP288c | MEMBER'S PARTICULARS RICHARD JOHNSON | |
LLP363 | ANNUAL RETURN MADE UP TO 31/01/09 | |
LLP288c | MEMBER'S PARTICULARS IAN ARMITAGE | |
LLP288c | MEMBER'S PARTICULARS SOFIA ARENAL | |
LLP288c | MEMBER'S PARTICULARS ADRIAN BRASNETT | |
LLP288c | MEMBER'S PARTICULARS THOMAS CALDERBANK | |
LLP288c | MEMBER'S PARTICULARS STEPHEN CARTER |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | USF NOMINEES LIMITED |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | CXPARTNERS LIMITED | 2010-06-12 | Outstanding |
We have found 1 mortgage charges which are owed to MEWBURN ELLIS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as MEWBURN ELLIS LLP are:
Customer | Description | Contract award date | Value |
---|---|---|---|
DSTL, DSTL | Legal services | 2013/12/11 | GBP 6,400,000 |
Legal services. To prosecute and advise on patents and other registerable rights on behalf of the Secretary of State for Defencere. The framework agreement has been established against six lots outlined below: | |||
University of Glasgow | patent and copyright consultancy services | 2012/07/12 | GBP 300,000 |
Award of PURCH/0677 Provision of Intellectual Property Services. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | ||
![]() | 84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | ||
![]() | 90319085 | Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |