Active
Company Information for RUSELCO LLP
7 ALBEMARLE STREET, LONDON, W1S 4HQ,
|
Company Registration Number
OC308317
Limited Liability Partnership
Active |
Company Name | |
---|---|
RUSELCO LLP | |
Legal Registered Office | |
7 ALBEMARLE STREET LONDON W1S 4HQ Other companies in M1 | |
Company Number | OC308317 | |
---|---|---|
Company ID Number | OC308317 | |
Date formed | 2004-06-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-07 17:52:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LOUIS DREYFUS COMMODITIES SILOS SAS |
||
LOUIS DREYFUS COMPANY PARTICIPATIONS B.V. |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AGRO-INDUSTRIAL COMPLEX AGROS |
Limited Liability Partnership (LLP) Designated Member | ||
SUNGRAIN HOLDINGS SA |
Limited Liability Partnership (LLP) Designated Member | ||
BRUNT ENTERPRISES INC. |
Limited Liability Partnership (LLP) Designated Member | ||
LOUIS DREYFUS NEGOCE SAS |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
LLP Notification of change for Dr Mario Konig as a person with significant control on | ||
Confirmation statement with no updates made up to 2023-06-15 | ||
LLP Notification of change for Dr Mario Konig as a person with significant control on | ||
LLP Notification of change for Dr Mario Konig as a person with significant control on | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
Confirmation statement with no updates made up to 2022-06-15 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-06-15 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-15 | |
LLCH02 | LLP change of corporate member Louis Dreyfus Company Silos Sas on 2020-11-16 | |
LLCH02 | LLP change of corporate member Louis Dreyfus Company Participations B.V. on 2021-02-02 | |
LLAD01 | Change of registered office address for limited liability partnership from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 7 Albemarle Street London W1S 4HQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
LLPSC04 | LLP Notification of change for Dr Johannes Michael Burger as a person with significant control on | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-15 | |
LLCH02 | LLP change of corporate member Louis Dreyfus Commodities Silos Sas on 2018-07-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LLCH02 | LLP change of corporate member Louis Dreyfus Commodities Participations Bv on 2016-03-11 | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-15 | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES BURGER | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO KONIG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LLAR01 | LLP Annual return made up to 2016-06-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LLAR01 | LLP Annual return made up to 2015-06-15 | |
LLCH02 | LLP change of corporate member Louis Dreyfus Commodities Silos Sas on 2015-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LLAR01 | LLP Annual return made up to 2014-06-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LLAR01 | LLP Annual return made up to 2013-06-15 | |
LLCH02 | LLP change of corporate member Louis Dreyfus Commodities Silos Sas on 2011-11-01 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM EVERSHEDS 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND | |
LLAD01 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM WILLOW COTTAGE LAMBDEN ROAD PLUCKLEY ASHFORD KENT TN27 0RB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/06/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/06/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/06/10 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOUIS DREYFUS COMMODITIES SILOS SAS / 15/06/2010 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED LOUIS DREYFUS COMMODITIES PARTICIPATIONS BV | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 15/06/09 | |
LLP288c | MEMBER'S PARTICULARS LD COMMODITIES SILOS SAS | |
LLP288a | LLP MEMBER APPOINTED LOUIS DREYFUS CONNODITIES SILOS SAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
LLP287 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | MEMBER RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: QUEENSBERRY HOUSE 3 OLD BURLINGTON STREET LONDON W1S 3LD | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 15/06/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | ANNUAL RETURN MADE UP TO 15/06/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: FOURTH FLOOR CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7NN | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as RUSELCO LLP are:
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. |