Company Information for MSR PARTNERS LLP
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
OC313071
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
MSR PARTNERS LLP | ||
Legal Registered Office | ||
55 BAKER STREET LONDON W1U 7EU Other companies in EC1A | ||
Previous Names | ||
|
Company Number | OC313071 | |
---|---|---|
Company ID Number | OC313071 | |
Date formed | 2005-05-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB243548655 |
Last Datalog update: | 2024-05-05 08:04:47 |
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 | ||
---|---|---|---|---|
MSR PARTNERS GROUP LIMITED | C/O EVELYN PARTNERS LLP 45 Gresham Street London EC2V 7BG | Liquidation | Company formed on the 1969-04-30 | |
MSR PARTNERS, INC. | 7014 13TH AVENUE, SUITE 202 BROOKLYN NY 11228 | Active | Company formed on the 2012-06-06 | |
MSR PARTNERSHIP, LLC | 1400 MAIN ST STE 101 Louisville CO 80027 | Voluntarily Dissolved | Company formed on the 1994-10-14 | |
MSR PARTNERS, L.L.C. | 1510 BIG VALLEY WAY RENO NV 89521 | Revoked | Company formed on the 2009-12-10 | |
MSR PARTNERS LLC | Delaware | Unknown | ||
MSR PARTNERS, LLC | 2489 Spruce View Way Port Orange FL 32128 | Inactive | Company formed on the 2000-05-26 | |
MSR PARTNERS, LLC | 175 W. WIEUCA RD. STE 201 ATLANTA GA 30342 | Active/Owes Current Year AR | Company formed on the 2003-06-03 | |
MSR PARTNERSHIP LLC | Michigan | UNKNOWN | ||
MSR PARTNERSHIP OF SOUTH HAVEN LLC | Michigan | UNKNOWN | ||
MSR PARTNERS LLC | California | Unknown | ||
MSR PARTNERS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUKHJINDER SINGH AULAK |
||
SIMON JOHN BAYLIS |
||
SIMON PATRICK GALLAGHER |
||
STEPHEN NICHOLAS HUMPHREYS |
||
STEPHEN NICHOLAS HUMPHREYS |
||
PAUL CHARLES LATARCHE |
||
RICHARD HOBART JOHN DE COURCY MOORE |
||
JONATHAN ANDREW RANDALL |
||
MICHAEL EDWARD SIMMS |
||
PAUL RICHARD STOCKTON |
||
TIMOTHY WEST |
||
PETER DAVID ALLEN |
||
CLEMENT RICHARD ALLISTON-GREINER |
||
KENNETH JOHN ALMAND |
||
DOMINIC EARLSTONE ARNOLD |
||
MARK ANDREW AYRES |
||
ALEXANDER GRAHAM DE COURCY BARNES |
||
LORRAINE MARIA BAY |
||
SUSAN NICOLA BILL |
||
PHILIP GEOFFREY BIRD |
||
MICHAEL JOHN CHRISTOPHER BUTLER |
||
LEE ANDREW CAUSER |
||
DAVID MICHAEL CHOPPING |
||
PAUL ANDREW CLARK |
||
PHILIP ANTONY CLARK |
||
MICHAEL FRANCIS ROBERT COOPER |
||
STEPHEN IAN CORRALL |
||
PHILIP JAMES COWAN |
||
MARTIN DANIEL |
||
JAMES WILLOUGHBY EASTELL |
||
DAVID EDISON |
||
PAUL FENNER |
||
MICHAEL FINCH |
||
DANIEL RAYMOND FLAVELLE |
||
CASSIE LOUISE FORMAN-KOTSAPA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RSH REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2009-01-05 | CURRENT | 2005-05-06 | Liquidation | |
COUNTERBOOKS INVESTMENTS LLP | Limited Liability Partnership (LLP) Member | 2006-06-23 | CURRENT | 2006-06-23 | Active - Proposal to Strike off | |
RSH REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2005-07-04 | CURRENT | 2005-05-06 | Liquidation | |
RSH REALISATIONS LLP | Limited Liability Partnership (LLP) Member | 2010-01-04 | CURRENT | 2005-05-06 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Secretary/Administrator | Southampton | Job Description * To act as a personal secretary to the partners * To type correspondence as required and to perform other secretarial functions such as |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-04-30 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLTM01 | Limited liability partnership termination of member Philip Antony Clark on 2019-01-31 | |
LLCS01 | Confirmation statement with no updates made up to 2019-04-30 | |
LLCH01 | Change of partner details Timothy West on 2019-04-03 | |
LLCH01 | Change of partner details Mr Sukhjinder Singh Aulak on 2019-04-03 | |
LLTM01 | Limited liability partnership termination of member Peter David Allen on 2019-02-01 | |
LLCH01 | Change of partner details Mr Jeremy Mark Willmont on 2019-02-12 | |
LLTM01 | Limited liability partnership termination of member Stephen Nicholas Humphreys on 2019-01-18 | |
LLCH01 | Change of partner details Mr Philip James Cowan on 2019-02-12 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2019-04-30 to 2019-01-31 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3130710001 | |
LLTM01 | Limited liability partnership termination of member Paul Richard Stockton on 2019-02-02 | |
CERTNM | Company name changed moore stephens LLP\certificate issued on 04/02/19 | |
LLTM01 | Limited liability partnership termination of member Damian Paul Ryan on 2019-02-01 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY MARK WILLMONT / 23/05/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWARD SIMMS / 23/05/2018 | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER HATHORN | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES WILLOUGHBY EASTELL | |
LLAP01 | LLP MEMBER APPOINTED MR DANIEL RAYMOND FLAVELLE | |
LLAP01 | LLP MEMBER APPOINTED MR DANIEL HENWOOD | |
LLAP01 | LLP MEMBER APPOINTED MRS CASSIE LOUISE FORMAN-KOTSAPA | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW STEPHEN JACOBS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW POTTS | |
LLAP01 | LLP MEMBER APPOINTED MR IAN FORSYTH MATHIESON | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR SUKHJINDER SINGH AULAK / 01/11/2017 | |
LLAP01 | LLP MEMBER APPOINTED KAREN JANE THOMPSON | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL ALEC HUGGINS | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER MARSDEN | |
LLAP01 | LLP MEMBER APPOINTED MR KENNETH JOHN ALMAND | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEVEN WILLIAMS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NEIL TUSTIAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN RAMSBOTTOM | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID ELLIOTT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BROOK | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER MARSDEN | |
LLAP01 | LLP MEMBER APPOINTED MR KENNETH JOHN ALMAND | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEVEN WILLIAMS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NEIL TUSTIAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN RAMSBOTTOM | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID ELLIOTT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BROOK | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3130710002 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK LUCAS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOANNE ALLEN | |
LLAP01 | LLP MEMBER APPOINTED HEATHER JANE WHEELHOUSE | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN NICHOLAS HUMPHREYS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
LLAP01 | LLP MEMBER APPOINTED MRS. SARAH ELIZABETH FRIEND | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL | |
LLPSC07 | CESSATION OF OC313071B AS A PSC | |
LLPSC07 | CESSATION OF OC313071D AS A PSC | |
LLAP01 | LLP MEMBER APPOINTED MR DEWI EDRYD JAMES | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS HUMPHREYS / 01/07/2017 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DEBBIE CLARKE | |
LLAP01 | LLP MEMBER APPOINTED MR PETER DAVID ALLEN | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY WEST / 01/05/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS HUMPHREYS / 01/05/2017 | |
LLAP01 | LLP MEMBER APPOINTED MR VOLKER WETZEL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GEORGE LUCK | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JACQUELYN KIMBER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER THOMAS WARD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN STAUNTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL TOVEY | |
LLAP01 | LLP MEMBER APPOINTED MR DAMIAN PAUL RYAN | |
LLAP01 | LLP MEMBER APPOINTED MR MARK KERRY MCMULLEN | |
LLAP01 | LLP MEMBER APPOINTED MR MARK WILLIAM LUCAS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL KOTSAPAS | |
LLAP01 | LLP MEMBER APPOINTED MR MARK WILLIAM LUCAS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DUNCAN SWIFT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW RANDALL / 02/09/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DEBBIE ELIZABETH CLARKE / 02/09/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN WENDY SMITH / 02/09/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWARD SIMMS / 02/09/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JOHN BAYLIS / 01/09/2016 | |
LLAP01 | LLP MEMBER APPOINTED MR LEE ANDREW CAUSER | |
LLAD02 | SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/04/16 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHARLES LAZAREVIC | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS BENNETT | |
LLAP01 | LLP MEMBER APPOINTED MR PHILIP GEOFFREY BIRD | |
LLAP01 | LLP MEMBER APPOINTED MR ROSS JAMES NORTHALL | |
LLAP01 | LLP MEMBER APPOINTED MR THOMAS GEORGE REED | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES CHARLES SPINGHAM / 10/06/2014 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KATHARINE WOLSTENHOLME | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL FRANCIS ROBERT COOPER | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID WRIGHT | |
LLAP01 | LLP MEMBER APPOINTED MR STEPHEN IAN CORRALL | |
LLAP01 | LLP MEMBER APPOINTED MR MERRYCK BRANDON LOWE | |
LLAP01 | LLP MEMBER APPOINTED MR NICHOLAS JOHN SIMKINS | |
LLAP01 | LLP MEMBER APPOINTED MR KEVIN DAVID VOLLER | |
LLAP01 | LLP MEMBER APPOINTED MR NEIL RICHARD TUSTIAN | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL FENNER | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL JAMES MCALLISTER | |
LLAP01 | LLP MEMBER APPOINTED MR SUKHJINDER SINGH AULAK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK STEVENS | |
LLAP01 | LLP MEMBER APPOINTED MR MARK FREDERICK STEVENS | |
LLAP01 | LLP MEMBER APPOINTED MR PHILIP ANTONY CLARK | |
LLAP01 | LLP MEMBER APPOINTED MR STEVEN RICHARD LEVINE | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD JOHN WILLIS | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL JOHN TOVEY | |
LLAP01 | LLP MEMBER APPOINTED DEBBIE ELIZABETH CLARKE | |
LLAP01 | LLP MEMBER APPOINTED MR GARETH MORGAN JONES | |
LLAP01 | LLP MEMBER APPOINTED MR MARK EDWARD LAMB | |
LLAP01 | LLP MEMBER APPOINTED MR IAN BERNARD STAUNTON | |
LLAP01 | LLP MEMBER APPOINTED MR MILES RODERICK HEWITT-BOORMAN | |
LLAP01 | LLP MEMBER APPOINTED MR EYAD HAMOUIEH | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN WENDY SMITH / 01/11/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWARD SIMMS / 01/11/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS HUMPHREYS / 01/11/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM WOODHOUSE / 01/11/2014 | |
LLAP01 | LLP MEMBER APPOINTED MISS CAROLINE TALLIS HOLMES | |
LLAP01 | LLP MEMBER APPOINTED MRS LAUREN MARIE THERESE HOLBROOK | |
LLAP01 | LLP MEMBER APPOINTED MR DOMINIC EARLSTONE ARNOLD | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES MARTIN WALSH | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PATRICK GALLAGHER / 01/11/2014 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/04/15 | |
LLAD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM | |
LLAD02 | SAIL ADDRESS CREATED | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3130710001 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER COLIN MOORE | |
LLAP01 | LLP MEMBER APPOINTED MR IAN MARK GARDNER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILLIP SYKES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON PATERSON | |
LLAP01 | LLP MEMBER APPOINTED MR STEVEN WILLIAMS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LLAP01 | LLP MEMBER APPOINTED MR KEVIN JOHN PHILLIPS | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN ANDREW RANDALL | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY GEORGE FUSSELL | |
LLAP01 | LLP MEMBER APPOINTED MR VINCENT PHILIP WOOD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN DURMAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES HURRELL | |
LLAP01 | LLP MEMBER APPOINTED MR OMAR KHAIYAM RIPON | |
LLAP01 | LLP MEMBER APPOINTED MR ALEXANDER GRAHAM DE COURCY BARNES | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES CHARLES SPINGHAM | |
LLAP01 | LLP MEMBER APPOINTED MR STEPHEN ROBERT WHEELER | |
LLAP01 | LLP MEMBER APPOINTED MR MARTIN DANIEL | |
LLAP01 | LLP MEMBER APPOINTED MR NICHOLAS CLIVE WARNER | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/04/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GARY OLIVER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DUNCAN GREGORY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD BLOOD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES MARTIN | |
LLAP01 | LLP MEMBER APPOINTED MR IAN MCBANE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT KIDSON | |
Annotation | ||
LLAP01 | LLP MEMBER APPOINTED MR NICHOLAS BRIAN BENNETT | |
LLAP01 | LLP MEMBER APPOINTED MR MARK ANDREW AYRES | |
LLAP01 | LLP MEMBER APPOINTED MRS KELLY SHEPPARD | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/04/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY MARK WILLMONT / 30/04/2013 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID ROLPH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GRAHAM WILLIAMS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JULIAN WILKINSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALAN POLLING | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STUART MARKLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HILTON | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / VALERIE DIANE WATSON / 30/04/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWARD SIMMS / 30/04/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW POTTS / 30/04/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS JOANNE CLARE ALLEN / 30/04/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM LLAP01 | |
LLAP01 | LLP MEMBER APPOINTED MR MARTY SIU BONG LAU | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT JOHN KIDSON | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID MICHAEL SWEET | |
LLAP01 | LLP MEMBER APPOINTED MR PHILIP JAMES COWAN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS JOANNE CLARE HERNIMAN / 01/05/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/04/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWARD SIMMS / 29/04/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW POTTS / 29/04/2012 | |
LLAP01 | LLP MEMBER APPOINTED GARY MICHAEL OLIVER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY MARK WILLMONT / 17/05/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILLIP RODNEY SYKES / 17/05/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAMIAN MILLS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL SHORT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD MASON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER STEWART | |
LLAP01 | LLP MEMBER APPOINTED DUNCAN KENRIC SWIFT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANTONY SMITH | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES PATRICK NICHOLAS MARTIN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / VALERIE DIANE WATSON / 06/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RICHARD STOCKTON / 19/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIAN AYSCOUGH WILKINSON / 19/05/2011 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM LLAP01 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/05/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY MARK WILLMONT / 01/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES LAZAREVIC / 01/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN AYSCOUGH WILKINSON / 01/05/2011 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | BEATRICE SHILLING LTD | 2010-02-13 | Outstanding |
We have found 1 mortgage charges which are owed to MSR PARTNERS LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
Kent County Council | |
|
|
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
7200: AGENCY FOR INTERNATIONAL DEVELOPMENT | |
|
IGF::CL::IGF THE PURPOSE OF THIS MODIFICATION IS TO EXTEND THE PERIOD OF PERFORMANCE FROM MARCH 31, 2016 TO MAY 31, 2016, AT NO ADDITIONAL COST TO THE GOVERNMENT. |
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
7200: AGENCY FOR INTERNATIONAL DEVELOPMENT | |
|
IGF::CL::IGF COMPLETE A REVIEW OF USAID'S FINANCIAL SYSTEMS IN ORDER TO USE EU FUNDING FOR USAID DEVELOPMENT PROGRAMS |
Kent County Council | |
|
|
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
London Borough of Sutton | |
|
Consultants/Hons |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
European Commission, Directorate-General for Employment, Social Affairs and Inclusion, Unit H.2, ESF I Audit and IPA | Framework contract for the audit of programmes co-financed by the ESF, FIFG/EFF/EMFF, SOLID and IPA | 2013/12/04 | EUR 12,000,000 |
The European Commission concludes a multiple framework contract with 3 companies for the supply of audit services for the activities carried out in the framework of the European Social Fund, the Financial Instrument for Fisheries Guidance, the European Fisheries Fund, the 4 Funds under the general programme 'Solidarity and management of migration flows' (EBF/RF/EIF/ERF), the Asylum and Migration Fund (AMF), the Internal Security Fund (ISF) and the Instrument for Pre-Accession Assistance. | |||
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. | |||
City of London Corporation | Auditing services | 2013/05/08 | |
The requirement is for one company to undertake the external audit of the financial statements for each of the City's non local authority funds, namely; City's Cash, City's Cash Trusts, Bridge House Estates, Sundry Trusts and other accounts. The first year's financial statements to be audited under this contract will be those relating to the financial year ending 31.3.2014. | |||
Government Procurement Service | Auditing services | 2013/5/23 | |
Government Procurement Service as the Contracting Authority has putting in place a pan Government collaborative framework agreement for use by UK public sector bodies identified at VI.3 (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. | |||
Warwickshire County Council | Internal audit services | GBP | |
Internal audit services. Internal audit services. Warwickshire County Council, on behalf of a number of other participating authorities, is seeking establish a framework agreement for the provision of internal IT auditing services. The framework agreement will cover a range of internal IT auditing services, but in the main shall include: the development of IT audit plans; risk assessments on IT systems, equipment and services; undertaking audit reviews and reports; and providing advice to internal audit staff on IT audit matters. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84715000 | Processing 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) | |||
84715000 | Processing 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) |
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. |