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

BATES WELLS & BRAITHWAITE LONDON LLP

10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
OC325522
Limited Liability Partnership
Active

Company Overview

About Bates Wells & Braithwaite London Llp
BATES WELLS & BRAITHWAITE LONDON LLP was founded on 2007-01-24 and has its registered office in London. The organisation's status is listed as "Active". Bates Wells & Braithwaite London Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BATES WELLS & BRAITHWAITE LONDON LLP
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in EC4M
 
Previous Names
BATES WELLS LLP02/02/2007
Filing Information
Company Number OC325522
Company ID Number OC325522
Date formed 2007-01-24
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB244270186  
Last Datalog update: 2024-05-05 14:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATES WELLS & BRAITHWAITE LONDON 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.

Company Officers of BATES WELLS & BRAITHWAITE LONDON LLP

Current Directors
Officer Role Date Appointed
MARTIN CHARLES BUNCH
Limited Liability Partnership (LLP) Designated Member 2007-02-01
MELANIE CATHERINE CARTER
Limited Liability Partnership (LLP) Designated Member 2010-04-01
PHILIP DUNCAN JOHN KIRKPATRICK
Limited Liability Partnership (LLP) Designated Member 2006-01-24
ROBERT OAKLEY
Limited Liability Partnership (LLP) Designated Member 2007-07-01
TIMOTHY CHARLES BARNDEN
Limited Liability Partnership (LLP) Member 2017-04-01
STEPHANIE CLARE BIDEN
Limited Liability Partnership (LLP) Member 2013-04-01
STEPHEN MARTIN CALLENDER
Limited Liability Partnership (LLP) Member 2016-04-01
ANTHONY CHARLES GEORGE CARTMELL
Limited Liability Partnership (LLP) Member 2007-02-01
ANDREW JAMES CLIFFORD
Limited Liability Partnership (LLP) Member 2014-09-03
ERICA MIDORIKAWA CRUMP
Limited Liability Partnership (LLP) Member 2017-04-01
MURDOCH WILLIAM CURRIE
Limited Liability Partnership (LLP) Member 2017-06-01
DAVID GRIFFITH DAVIES
Limited Liability Partnership (LLP) Member 2012-10-01
AUGUSTUS BARNABAS DELLA-PORTA
Limited Liability Partnership (LLP) Member 2018-04-01
EMMA LOUISE DOWDEN-TEALE
Limited Liability Partnership (LLP) Member 2017-04-01
RUPERT LANGTON EARLE
Limited Liability Partnership (LLP) Member 2007-07-17
LUKE FLETCHER
Limited Liability Partnership (LLP) Member 2013-04-01
WILLIAM MICHAEL MAXWELL GARNETT
Limited Liability Partnership (LLP) Member 2007-02-01
MARTIN JAMES GUNSON
Limited Liability Partnership (LLP) Member 2007-07-01
MALCOLM JOHN HEADLEY
Limited Liability Partnership (LLP) Member 2018-08-01
KARLI MARIE HISCOCK
Limited Liability Partnership (LLP) Member 2018-04-01
JAMES TIMOTHY HUARD
Limited Liability Partnership (LLP) Member 2017-04-01
LETICIA HELEN JENNINGS
Limited Liability Partnership (LLP) Member 2017-04-01
PAUL HUGH JENNINGS
Limited Liability Partnership (LLP) Member 2015-04-01
PATRICK MICHAEL KEOWN
Limited Liability Partnership (LLP) Member 2015-04-27
THEA JUSTINE LONGLEY
Limited Liability Partnership (LLP) Member 2008-07-01
RICHARD EDWARD MARKE
Limited Liability Partnership (LLP) Member 2011-11-23
ROSAMUND MARY IRENE MCCARTHY
Limited Liability Partnership (LLP) Member 2007-07-01
LUCY MCLYNN
Limited Liability Partnership (LLP) Member 2007-07-01
CHETAL NIRAV PATEL
Limited Liability Partnership (LLP) Member 2018-04-01
LESLEY ROBINSON
Limited Liability Partnership (LLP) Member 2007-07-01
MALCOLM ROBSON
Limited Liability Partnership (LLP) Member 2007-02-01
GILLIAN MARIA ROCHE- SAUNDERS
Limited Liability Partnership (LLP) Member 2016-06-07
ABBIE RUMBOLD
Limited Liability Partnership (LLP) Member 2007-07-01
PAUL PHILIP SEATH
Limited Liability Partnership (LLP) Member 2010-04-01
LAWRENCE DAVID SIMANOWITZ
Limited Liability Partnership (LLP) Member 2007-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CHARLES BUNCH BWB TU LLP Limited Liability Partnership (LLP) Designated Member 2009-11-26 CURRENT 2009-09-28 Active - Proposal to Strike off
MARTIN CHARLES BUNCH BWB CASE LLP Limited Liability Partnership (LLP) Designated Member 2007-02-01 CURRENT 2006-06-20 Active - Proposal to Strike off
PHILIP DUNCAN JOHN KIRKPATRICK ADROIT CONSULTANTS LLP Limited Liability Partnership (LLP) Designated Member 2014-04-13 CURRENT 2007-05-29 Active
PHILIP DUNCAN JOHN KIRKPATRICK BWB TU LLP Limited Liability Partnership (LLP) Designated Member 2009-11-26 CURRENT 2009-09-28 Active - Proposal to Strike off
PHILIP DUNCAN JOHN KIRKPATRICK BWB CASE LLP Limited Liability Partnership (LLP) Designated Member 2007-02-01 CURRENT 2006-06-20 Active - Proposal to Strike off
ANTHONY CHARLES GEORGE CARTMELL BWB CASE LLP Limited Liability Partnership (LLP) Member 2007-02-01 CURRENT 2006-06-20 Active - Proposal to Strike off
WILLIAM MICHAEL MAXWELL GARNETT BWB CASE LLP Limited Liability Partnership (LLP) Member 2007-02-01 CURRENT 2006-06-20 Active - Proposal to Strike off
TRACY MITCHELL EVACUSAFE (UK) LIMITED Company Secretary 2005-07-01 - 2016-04-15 RESIGNED 2005-07-01 Active
MALCOLM ROBSON MILL WHARF BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2009-03-25 CURRENT 2009-03-02 Active

More director information

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

DateDocument TypeDocument Description
2024-04-05Limited liability partnership appointment of Ms Jean Tsang on 2024-04-01 as member
2024-04-05Limited liability partnership appointment of Miss Lucy Rhodes on 2024-04-01 as member
2024-02-06Limited liability partnership appointment of Mr Scott Leonard on 2024-01-08 as member
2023-11-17FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-04Limited liability partnership appointment of Mr Timothy Simon Constable on 2023-09-04 as member
2023-06-09Change of partner details Mr Philip Duncan John Kirkpatrick on 2023-04-01
2023-06-09Change of partner details Mr Luke Fletcher on 2023-04-01
2023-06-09Change of partner details Robert Oakley on 2023-04-01
2023-06-09Change of partner details Ms Erica Midorikawa Crump on 2023-04-01
2023-04-14Confirmation statement with no updates made up to 2023-03-31
2023-04-11Limited liability partnership appointment of Mr Matthew James Smith on 2023-04-06 as member
2023-04-04Change of partner details Mr Augustus Barnabas Della-Porta on 2022-10-01
2023-04-04Limited liability partnership termination of member Patrick Michael Keown on 2023-03-31
2023-04-04Change of partner details Ms Karli Marie Hiscock on 2022-09-30
2023-04-03Limited liability partnership appointment of Mr Oliver William Hunt on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mr Oliver William Hunt on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Ms Hannah Janet Lyons on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Ms Hannah Janet Lyons on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mrs Rachel Helen Mathieson on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mrs Rachel Helen Mathieson on 2023-04-01 as member
2022-05-04LLTM01Limited liability partnership termination of member Mark Michael Bernard Journu Tasker on 2022-04-30
2022-05-04LLAP01Limited liability partnership appointment of Mr Nirav Patel on 2022-04-28 as member
2022-04-13LLCS01Confirmation statement with no updates made up to 2022-03-31
2022-04-11LLTM01Limited liability partnership termination of member Rosamund Mary Irene Mccarthy on 2022-03-31
2022-04-11LLAP01Limited liability partnership appointment of Ms Claire Louise Whittle on 2022-04-01 as member
2022-03-08LLCH01Change of partner details Mr Augustus Barnabas Della-Porta on 2020-06-04
2022-02-11Limited liability partnership appointment of Miss Eleonor Alice Mary Duhs on 2022-02-08 as member
2022-02-11LLAP01Limited liability partnership appointment of Miss Eleonor Alice Mary Duhs on 2022-02-08 as member
2021-12-08LLTM01Limited liability partnership termination of member Victoria Alison Hordern on 2021-12-03
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-02LLTM01Limited liability partnership termination of member Anthony Charles George Cartmell on 2021-07-31
2021-06-03LLCH01Change of partner details Ms Karli Marie Hiscock on 2021-05-12
2021-04-09LLCS01Confirmation statement with no updates made up to 2021-03-31
2021-03-31LLTM01Limited liability partnership termination of member Nicole Diane Curtis on 2021-03-31
2021-03-23LLCH01Change of partner details Mr Simon James Steeden on 2019-08-30
2021-01-27LLTM01Limited liability partnership termination of member Abbie Clare Rumbold on 2021-01-21
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-27ANNOTATIONAnnotation
2020-10-09LLTM01Limited liability partnership termination of member David Griffith Davies on 2020-09-30
2020-08-18LLTM01Limited liability partnership termination of member Victoria Rachel Schneider on 2020-03-31
2020-04-01LLCS01Confirmation statement with no updates made up to 2020-03-31
2020-03-30LLCH01Change of partner details Miss Victoria Alison Hordern on 2019-04-01
2020-03-24LLCH01Change of partner details Mr Patrick Michael Keown on 2019-08-01
2020-03-23LLCH01Change of partner details Ms Melanie Catherine Carter on 2018-10-10
2020-02-18LLTM01Limited liability partnership termination of member Andrew James Clifford on 2020-02-05
2019-11-08LLTM01Limited liability partnership termination of member Gillian Maria Roche- Saunders on 2019-11-08
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-02LLCS01Confirmation statement with no updates made up to 2019-03-31
2019-04-01LLAP01Limited liability partnership appointment of Mrs Louise Mary Elizabeth Harman on 2019-04-01 as member
2019-04-01LLTM01Limited liability partnership termination of member Murdoch William Currie on 2019-03-31
2019-03-13LLAP01Limited liability partnership appointment of Miss Nicole Diane Curtis on 2019-01-01 as member
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-01LLAP01Limited liability partnership appointment of Mr Malcolm John Headley on 2018-08-01 as member
2018-06-12RP04LLTM01Second filing of member termination Andrew Blake
2018-06-12ANNOTATIONClarification
2018-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW BLAKE
2018-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW BLAKE
2018-04-25LLTM01Limited liability partnership termination of member Philip David Anthony Trott on 2018-03-31
2018-04-09LLCH01Change of partner details Ms Rosamund Mccarthy on 2018-03-31
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS EMMA LOUISE DOWDEN-TEALE / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN JAMES GUNSON / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR LUKE FLETCHER / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ABBIE RUMBOLD / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM ROBSON / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LUCY MCLYNN / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT OAKLEY / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS ROSAMUND MCCARTHY / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS LETICIA HELEN JENNINGS / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY HUARD / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ERICA MIDORIKAWA CRUMP / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BARNDEN / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JAMES STEEDEN / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK TRAYNOR / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL PHILIP SEATH / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN CALLENDER / 31/03/2018
2018-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BARNDEN / 31/03/2018
2018-04-06LLCS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-03LLAP01LLP MEMBER APPOINTED MS KARLI MARIE HISCOCK
2018-04-03LLAP01LLP MEMBER APPOINTED MRS CHETAL NIRAV PATEL
2018-04-03LLAP01LLP MEMBER APPOINTED MR AUGUSTUS BARNABAS DELLA-PORTA
2017-08-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARY GROOM
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-07LLAP01LLP MEMBER APPOINTED MR MURDOCH WILLIAM CURRIE
2017-04-13LLCS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER BOHM
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS IVEY
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JAMES CLIFFORD / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP DAVID ANTHONY TROTT / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK TRAYNOR / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK MICHAEL BERNARD JOURNU TASKER / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE DAVID SIMANOWITZ / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM ROBSON / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LUCY MCLYNN / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS ROSAMUND MCCARTHY / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD EDWARD MARKE / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS THEA JUSTINE LONGLEY / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS CHARLES IVEY / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL MAXWELL GARNETT / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR LUKE FLETCHER / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY CHARLES GEORGE CARTMELL / 31/03/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JULIAN BLAKE / 31/03/2017
2017-04-03LLAP01LLP MEMBER APPOINTED MR JAMES TIMOTHY HUARD
2017-04-03LLAP01LLP MEMBER APPOINTED MR TIMOTHY CHARLES BARNDEN
2017-04-03LLAP01LLP MEMBER APPOINTED MRS ERICA MIDORIKAWA CRUMP
2017-04-03LLAP01LLP MEMBER APPOINTED MRS EMMA LOUISE DOWDEN-TEALE
2017-04-03LLAP01LLP MEMBER APPOINTED MS LETICIA HELEN JENNINGS
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14LLAP01LLP MEMBER APPOINTED MS GILLIAN MARIA ROCHE- SAUNDERS
2016-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER SELMAN ANSARI
2016-04-13LLAR01ANNUAL RETURN MADE UP TO 31/03/16
2016-04-01LLAP01LLP MEMBER APPOINTED MR STEPHEN MARTIN CALLENDER
2016-04-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR LUKE FLETCHER / 01/04/2016
2015-10-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD EDWARD MARKE / 01/04/2015
2015-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS MELANIE CATHERINE CARTER / 01/04/2015
2015-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THEA JUSTINE LONGLEY / 01/04/2015
2015-04-27LLAP01LLP MEMBER APPOINTED MR PATRICK MICHAEL KEOWN
2015-04-23LLAR01ANNUAL RETURN MADE UP TO 31/03/15
2015-04-01LLAP01LLP MEMBER APPOINTED MR PAUL HUGH JENNINGS
2015-03-27LLAP01LLP MEMBER APPOINTED MR ANDREW JAMES CLIFFORD
2015-02-09LLAD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2014-09-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER SEAN EGAN
2014-09-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN LLOYD
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28LLAR01ANNUAL RETURN MADE UP TO 31/03/14
2014-04-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN LLOYD
2014-04-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER SEAN EGAN
2014-04-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK TRAYNOR / 01/04/2014
2014-04-02LLAP01LLP MEMBER APPOINTED MR SIMON JAMES STEEDEN
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-26LLAR01ANNUAL RETURN MADE UP TO 31/03/13
2013-04-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART MARCHANT
2013-04-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART MARCHANT
2013-04-24LLAP01LLP MEMBER APPOINTED MR MARK TRAYNOR
2013-04-24LLAP01LLP MEMBER APPOINTED MARY GROOM
2013-04-24LLAP01LLP MEMBER APPOINTED MR DAVID GRIFFITH DAVIES
2013-04-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN TROTTER
2013-04-10LLAP01LLP MEMBER APPOINTED MR LUKE FLETCHER
2013-04-10LLAP01LLP MEMBER APPOINTED MISS STEPHANIE CLARE BIDEN
2013-04-10LLAP01LLP MEMBER APPOINTED MISS STEPHANIE CLARE BIDEN
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-27LLAR01ANNUAL RETURN MADE UP TO 31/03/12
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK MICHAEL BERNARD JOURNU TASKER / 31/03/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT OAKLEY / 31/03/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LUCY MCLYNN / 31/03/2012
2012-04-27LLAP01LLP MEMBER APPOINTED MRS LAURA MARGARET SOLEY
2012-04-13LLAP01LLP MEMBER APPOINTED SELMAN ANSARI
2012-04-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK MICHAEL BERNARD JOURNU TASKER / 01/04/2012
2012-04-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT OAKLEY / 01/04/2012
2012-04-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER DINAH TUCK
2012-01-11LLAP01LLP MEMBER APPOINTED RICHARD EDWARD MARKE
2012-01-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LUCY MCLYNN / 01/04/2011
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04LLAR01ANNUAL RETURN MADE UP TO 31/03/11
2011-04-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MARTIN TROTTER / 01/10/2009
2011-04-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LAWRENCE SIMANOWITZ / 01/10/2009
2011-04-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS ROSAMUND MCCARTHY / 01/10/2009
2011-04-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THEA JUSTINE LONGLEY / 01/10/2009
2011-04-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS CHARLES IVEY / 01/10/2009
2011-04-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN JAMES GUNSON / 01/10/2009
2011-04-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SEAN WILLIAM DERMOT EGAN / 01/10/2009
2011-04-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN CHARLES BUNCH / 01/10/2009
2011-04-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER BOHM / 01/10/2009
2011-04-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JULIAN BLAKE / 01/10/2009
2011-04-01LLAP01LLP MEMBER APPOINTED MR STUART CLARK MARCHANT
2011-03-25LLAP01LLP MEMBER APPOINTED MR MARK MICHAEL BERNARD JOURNU TASKER
2011-03-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LAWRENCE SIMANOWITZ / 01/04/2010
2011-02-15LLAR01ANNUAL RETURN MADE UP TO 24/01/11
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DINAH TUCK / 24/01/2011
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MARTIN TROTTER / 24/01/2011
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP DAVID ANTHONY TROTT / 24/01/2011
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ABBIE RUMBOLD / 24/01/2011
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM ROBSON / 24/01/2011
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LESLEY ROBINSON / 24/01/2011
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT OAKLEY / 24/01/2011
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LUCY MCLYNN / 24/01/2011
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS ROSAMUND MCCARTHY / 24/01/2011
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THEA JUSTINE LONGLEY / 24/01/2011
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS LLOYD / 24/01/2011
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN JOHN KIRKPATRICK / 24/01/2011
2011-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS CHARLES IVEY / 24/01/2011
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BATES WELLS & BRAITHWAITE LONDON 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 BATES WELLS & BRAITHWAITE LONDON LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BATES WELLS & BRAITHWAITE LONDON LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATES WELLS & BRAITHWAITE LONDON LLP

Intangible Assets
Patents
We have not found any records of BATES WELLS & BRAITHWAITE LONDON LLP registering or being granted any patents
Domain Names

BATES WELLS & BRAITHWAITE LONDON LLP owns 1 domain names.

thefpllp.co.uk  

Trademarks

Trademark applications by BATES WELLS & BRAITHWAITE LONDON LLP

BATES WELLS & BRAITHWAITE LONDON LLP is the Original Applicant for the trademark BWB ™ (UK00003054788) through the UKIPO on the 2014-05-08
Trademark classes: Electronic publications (downloadable); downloadable electronic data; software including software for mobile devices. Printed matter; printed publications; books; texts; leaflets; reports; newspapers; newsletters; magazines; periodicals; journals; brochures; posters; information cards; instructional and teaching materials. Advisory, consultancy and information services in relation to business and social enterprise; provision of commercial and organizational advice, consultancy and information services to charities, not-for-profit organizations and the public sector; provision of company secretarial services and provision of registered office services; tax advice (accounting). Advisory, consultancy and information services in relation to money, finance and fundraising; Tax advice [not accounting]. Arranging and conducting of conferences and seminars; education and training services; publishing services (including electronic publishing); provision of non-downloadable publications. Provision of legal services; advisory, consultancy and information services in relation to legal compliance; legal advice, consultancy and information services.
BATES WELLS & BRAITHWAITE LONDON LLP is the Original Applicant for the trademark Image for mark UK00003054801 BWB ™ (UK00003054801) through the UKIPO on the 2014-05-08
Trademark classes: Electronic publications (downloadable); downloadable electronic data; software including software for mobile devices. Printed matter; printed publications; books; texts; leaflets; reports; newspapers; newsletters; magazines; periodicals; journals; brochures; posters; information cards; instructional and teaching materials. Advisory, consultancy and information services in relation to business and social enterprise; provision of commercial and organizational advice, consultancy and information services to charities, not-for-profit organizations and the public sector; provision of company secretarial services and provision of registered office services; tax advice (accounting). Advisory, consultancy and information services in relation to money, finance and fundraising; Tax advice [not accounting]. Arranging and conducting of conferences and seminars; education and training services; publishing services (including electronic publishing); provision of non-downloadable publications. Provision of legal services; advisory, consultancy and information services in relation to legal compliance; legal advice, consultancy and information services.
BATES WELLS & BRAITHWAITE LONDON LLP is the Original Applicant for the trademark BATES WELLS BRAITHWAITE ™ (UK00003064672) through the UKIPO on the 2014-07-17
Trademark classes: Electronic publications (downloadable); downloadable electronic data; software including software for mobile devices. Printed matter; printed publications; books; texts; leaflets; reports; newspapers; newsletters; magazines; periodicals; journals; brochures; posters; information cards; instructional and teaching materials. Advisory, consultancy and information services in relation to business and social enterprise; provision of commercial and organizational advice, consultancy and information services to charities, not-forprofit organizations and the public sector; provision of company secretarial services and provision of registered office services; tax advice (accounting). Advisory, consultancy and information services in relation to money, finance and fundraising; Tax advice [not accounting]. Arranging and conducting of conferences and seminars; education and training services; publishing services (including electronic publishing); provision of non-downloadable publications. Provision of legal services; advisory, consultancy and information services in relation to legal compliance; legal advice, consultancy and information services.
BATES WELLS & BRAITHWAITE LONDON LLP is the Original Applicant for the trademark BATES WELLS BRAITHWAITE ™ (WIPO1241494) through the WIPO on the 2014-11-06
Provision of legal services; advisory, consultancy and information services in relation to legal compliance; legal advice, consultancy and information services.
Prestation de services juridiques; prestation de conseils, services de conseillers et informations en matière de respect de dispositions juridiques; services de conseillers et d'information ainsi que prestation de conseils dans le domaine juridique.
Prestación de servicios jurídicos; servicios de asesoramiento, consultoría e información sobre la observancia jurídica; servicios de información, consultoría y asesoramiento jurídicos.
BATES WELLS & BRAITHWAITE LONDON LLP is the Original Applicant for the trademark ™ (WIPO1241414) through the WIPO on the 2014-11-06
Provision of legal services; advisory, consultancy and information services in relation to legal compliance; legal advice, consultancy and information services.
Prestation de services juridiques; prestation de conseils, services de conseillers et d'nformation en matière de respect des dispositions légales; conseil juridique, services de conseillers et d'information.
Prestación de servicios jurídicos; servicios de asesoramiento, consultoría e información sobre la observancia jurídica; servicios de información, consultoría y asesoramiento jurídicos.
BATES WELLS & BRAITHWAITE LONDON LLP is the Original Applicant for the trademark BWB ™ (79162816) through the USPTO on the 2014-11-06
Provision of legal services; advisory, consultancy and information services in relation to legal compliance; legal advice, consultancy and information services
Income
Government Income

Government spend with BATES WELLS & BRAITHWAITE LONDON LLP

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-2 GBP £745 Professional fees
London Borough of Barking and Dagenham Council 2016-5 GBP £3,990 CAPITAL OUTLAY
Brighton & Hove City Council 2016-5 GBP £3,725 Support Services (SSC)
London Borough of Barking and Dagenham Council 2016-3 GBP £3,027 CAPITAL OUTLAY
Somerset County Council 2015-8 GBP £655 Miscellaneous Expenses
Somerset County Council 2015-6 GBP £475 Miscellaneous Expenses
Colchester Borough Council 2015-5 GBP £900 R&M BUILDINGS-RESPONSE
Somerset County Council 2015-5 GBP £1,475 Miscellaneous Expenses
Newcastle City Council 2015-4 GBP £1,000 Supplies & Services
Somerset County Council 2015-3 GBP £1,150 Miscellaneous Expenses
Brighton & Hove City Council 2015-3 GBP £1,902 CAP Other Env Services
Cambridge City Council 2015-2 GBP £15,910 Solicitors
Somerset County Council 2015-1 GBP £30,705 Miscellaneous Expenses
Norfolk County Council 2015-1 GBP £2,120 LEGAL.INFORMATION SOURCES
Cambridge City Council 2014-12 GBP £7,111 Solicitors
London Borough of Sutton 2014-11 GBP £14,257 Materials - General
London Borough of Lewisham 2014-11 GBP £750 CLIENT TRANSPORT
Cambridge City Council 2014-10 GBP £11,525
Somerset County Council 2014-10 GBP £18,556 Miscellaneous Expenses
Malvern Hills District Council 2014-10 GBP £983 Legal Advice
Cambridge City Council 2014-9 GBP £7,372
Cambridge City Council 2014-8 GBP £15,296
Brighton & Hove City Council 2014-7 GBP £4,748 CAP Other Env Services
Somerset County Council 2014-7 GBP £9,117 Miscellaneous Expenses
Surrey County Council 2014-6 GBP £2,920
Birmingham City Council 2014-6 GBP £910
Dartford Borough Council 2014-6 GBP £6,158
Brighton & Hove City Council 2014-6 GBP £11,410 CAP Other Env Services
Royal Borough of Greenwich 2014-6 GBP £2,778
Royal Borough of Greenwich 2014-5 GBP £2,766
City of London 2014-4 GBP £6,000 Fees & Services
Royal Borough of Greenwich 2014-4 GBP £3,324
Wokingham Council 2014-3 GBP £150
Royal Borough of Greenwich 2014-3 GBP £36,531
Brighton & Hove City Council 2014-2 GBP £2,057 Support Services (SSC)
Hartlepool Borough Council 2014-2 GBP £540 Capital Payments Under Contract
Royal Borough of Greenwich 2014-2 GBP £5,399
City of London 2014-1 GBP £8,000
London Borough of Barking and Dagenham Council 2014-1 GBP £514
Malvern Hills District Council 2013-12 GBP £2,000 Contractors
Brighton & Hove City Council 2013-12 GBP £2,700 CAP Other Env Services
City of London 2013-12 GBP £500 Fees& Services
Somerset County Council 2013-12 GBP £475 Miscellaneous Expenses
Royal Borough of Greenwich 2013-11 GBP £20,669
Brighton & Hove City Council 2013-10 GBP £2,157 CAP Other Env Services
London Borough of Barking and Dagenham Council 2013-10 GBP £514
Brighton & Hove City Council 2013-9 GBP £3,291 Support Services (SSC)
Royal Borough of Greenwich 2013-9 GBP £12,158
London Borough of Lambeth 2013-9 GBP £5,830 LEGAL FEES
Winchester City Council 2013-8 GBP £22,650 Payment for Services
City of York Council 2013-7 GBP £2,000
Royal Borough of Greenwich 2013-7 GBP £4,062
Royal Borough of Greenwich 2013-6 GBP £4,638
Royal Borough of Greenwich 2013-4 GBP £7,560
City of London 2013-4 GBP £905 Fees & Services
Brighton & Hove City Council 2013-2 GBP £3,540 Cap - Other Env Services
Malvern Hills District Council 2013-1 GBP £438 Specialist legal advice
Brighton & Hove City Council 2012-11 GBP £2,665 Cap - Other Env Services
Royal Borough of Greenwich 2012-10 GBP £2,880
Royal Borough of Greenwich 2012-8 GBP £4,260
Cannock Chase Council 2012-3 GBP £650
Royal Borough of Greenwich 2011-11 GBP £648
South Gloucestershire Council 2011-10 GBP £450 Fees - General
South Gloucestershire Council 2011-4 GBP £500 External Fees
Dartford Borough Council 2010-11 GBP £1,972
Derby City Council 0-0 GBP £2,128 Professional Charges

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.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-04-17Petitions to Wind Up (Companies)GRAHAM NEIL SPRATLINGALDERSHOT GNS LIMITED
2014-04-17Petitions to Wind Up (Companies)GRAHAM NEIL SPRATLINGYAXLEY SPP LIMITED
2014-04-17Petitions to Wind Up (Companies)GRAHAM NEIL SPRATLINGYAXLEY SD LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where BATES WELLS & BRAITHWAITE LONDON LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATES WELLS & BRAITHWAITE LONDON LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATES WELLS & BRAITHWAITE LONDON 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.