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

SQUIRE PATTON BOGGS (UK) LLP

60 LONDON WALL, LONDON, EC2M 5TQ,
Company Registration Number
OC335584
Limited Liability Partnership
Active

Company Overview

About Squire Patton Boggs (uk) Llp
SQUIRE PATTON BOGGS (UK) LLP was founded on 2008-03-14 and has its registered office in London. The organisation's status is listed as "Active". Squire Patton Boggs (uk) Llp is a Limited Liability Partnership registered in UNITED KINGDOM 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
SQUIRE PATTON BOGGS (UK) LLP
 
Legal Registered Office
60 LONDON WALL
LONDON
EC2M 5TQ
Other companies in EC2M
 
Previous Names
SQUIRE SANDERS (UK) LLP30/05/2014
SQUIRE, SANDERS & DEMPSEY (UK) LLP30/12/2011
HAMMONDS LLP31/12/2010
Filing Information
Company Number OC335584
Company ID Number OC335584
Date formed 2008-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB747183120  
Last Datalog update: 2024-04-07 04:51:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUIRE PATTON BOGGS (UK) 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 SQUIRE PATTON BOGGS (UK) LLP

Current Directors
Officer Role Date Appointed
RAFAEL ALONSO
Limited Liability Partnership (LLP) Designated Member 2008-05-01
PETER MORTIMER CROSSLEY
Limited Liability Partnership (LLP) Designated Member 2008-03-14
JANE LOUISE HAXBY
Limited Liability Partnership (LLP) Designated Member 2008-05-01
JONATHAN JAMES JONES
Limited Liability Partnership (LLP) Designated Member 2008-05-01
SUSAN KELLY
Limited Liability Partnership (LLP) Designated Member 2008-05-01
JOSE EDUARDO AGUILAR SHEA
Limited Liability Partnership (LLP) Member 2018-05-01
JOHN ALDERTON
Limited Liability Partnership (LLP) Member 2008-05-01
NICHOLAS PATTINSON ALLEN
Limited Liability Partnership (LLP) Member 2008-05-01
PAUL GARETH ANDERSON
Limited Liability Partnership (LLP) Member 2010-01-04
GARON PHILIP ANTHONY
Limited Liability Partnership (LLP) Member 2015-05-01
ROBIN CHARLES BAILLIE
Limited Liability Partnership (LLP) Member 2014-10-06
MARK ROBERT BARKER
Limited Liability Partnership (LLP) Member 2016-02-09
JAMES BARRATT
Limited Liability Partnership (LLP) Member 2016-05-01
KIRSTY ANNE BARTLETT
Limited Liability Partnership (LLP) Member 2011-05-01
OLIVIA ELAINE BATEMAN
Limited Liability Partnership (LLP) Member 2008-05-05
NATALIE BELLWOOD
Limited Liability Partnership (LLP) Member 2016-05-01
RINKU BHADORIA
Limited Liability Partnership (LLP) Member 2017-10-02
GRAEME BRADLEY
Limited Liability Partnership (LLP) Member 2012-05-08
ROBERT PAUL BRAY
Limited Liability Partnership (LLP) Member 2008-05-05
JONATHAN BROOKE
Limited Liability Partnership (LLP) Member 2015-05-01
VICTORIA FRANCES CAMFIELD
Limited Liability Partnership (LLP) Member 2014-10-06
ANTONIO MIGUEL CANADAS
Limited Liability Partnership (LLP) Member 2017-05-22
JEREMY CAPE
Limited Liability Partnership (LLP) Member 2017-02-06
JESUS MANUEL CARRASCO
Limited Liability Partnership (LLP) Member 2009-11-01
DAVID CHAN
Limited Liability Partnership (LLP) Member 2017-05-01
MICHELLE XUEMEI CHEN
Limited Liability Partnership (LLP) Member 2014-03-03
GILES WILLIAM CHESHER
Limited Liability Partnership (LLP) Member 2010-05-01
JULIAN CIECIERSKI-BURNS
Limited Liability Partnership (LLP) Member 2018-05-01
DEBRA COOPER
Limited Liability Partnership (LLP) Member 2016-01-04
LAURA JANE CRAWFORD
Limited Liability Partnership (LLP) Member 2009-09-21
ANDREA JAYNE CROPLEY
Limited Liability Partnership (LLP) Member 2017-05-02
MATTHEW RICHARD CRAIG DALZELL
Limited Liability Partnership (LLP) Member 2011-05-01
JOHN DANAHY
Limited Liability Partnership (LLP) Member 2017-01-10
CARLTON THEODORE ANDREW DANIEL
Limited Liability Partnership (LLP) Member 2015-05-01
EDWARD JAMES DAWES
Limited Liability Partnership (LLP) Member 2011-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LOUISE HAXBY SQUIRE PATTON BOGGS MENA LLP Limited Liability Partnership (LLP) Designated Member 2017-01-01 CURRENT 2012-08-03 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
2024-04-09Limited liability partnership termination of member Clifford Victor Sims on 2023-03-31
2024-04-08Limited liability partnership appointment of John Adam on 2023-12-29 as member
2024-03-25Confirmation statement with no updates made up to 2024-03-23
2024-03-12Limited liability partnership appointment of Naomi Frances Briercliffe on 2023-04-12 as member
2024-02-29Limited liability partnership termination of member Michael Ferguson on 2024-02-29
2024-01-31Limited liability partnership termination of member Jenny Broderick on 2024-01-31
2024-01-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2024-01-03Limited liability partnership termination of member Natalie Lonergan on 2023-12-31
2023-12-12Limited liability partnership appointment of Javier Julio Izquierdo on 2023-12-06 as member
2023-12-05Limited liability partnership appointment of Rachel Jones on 2023-12-05 as member
2023-09-29Limited liability partnership termination of member Christopher Rosario on 2023-09-29
2023-08-01Limited liability partnership appointment of George Kennedy on 2023-07-29 as member
2023-06-30Limited liability partnership termination of member Mary Pringle on 2023-06-30
2023-06-16Limited liability partnership termination of member Nicholas Edward Helm on 2023-06-16
2023-06-14Limited liability partnership appointment of Dennis Agnew on 2023-05-03 as member
2023-06-14Limited liability partnership appointment of Dennis Agnew on 2023-05-03 as member
2023-06-12Limited liability partnership termination of member Christopher Neil Peter Thomson on 2023-06-11
2023-06-08Limited liability partnership termination of member James Milton Duckworth on 2023-05-31
2023-06-08Limited liability partnership appointment of Rocio Garcia on 2023-05-01 as member
2023-05-16Limited liability partnership termination of member Michael Swift on 2023-05-12
2023-05-03Limited liability partnership appointment of Jenny Broderick on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of James Pike on 2023-05-01 as member
2023-05-02Limited liability partnership termination of member Christopher Donovan Wilde on 2023-04-30
2023-05-02Limited liability partnership termination of member Simon Henry Garbett on 2023-04-30
2023-05-02Limited liability partnership termination of member Warren Lloyd Phelops on 2023-04-30
2023-05-02Limited liability partnership termination of member Denis Barat on 2023-04-30
2023-04-27Limited liability partnership termination of member Peter Mortimer Crossley on 2023-04-27
2023-04-27Limited liability partnership termination of member Hannah Lucy Kendrick on 2023-04-27
2023-04-27Limited liability partnership appointment of Hannah Lucy Kendrick on 2023-04-27 as member
2023-04-27Limited liability partnership appointment of Mr Peter Mortimer Crossley on 2023-04-27 as member
2023-04-24Change of registered office address for limited liability partnership from Premier Place 2 & a Half Devonshire Square London EC2M 4UJ United Kingdom to 60 London Wall London EC2M 5TQ
2023-04-11Limited liability partnership appointment of Robert John Eke on 2023-04-03 as member
2023-04-11Limited liability partnership termination of member Graham Derek Harris on 2023-04-01
2023-04-04Limited liability partnership appointment of Ben Paul Johnson on 2023-03-27 as member
2023-03-24Confirmation statement with no updates made up to 2023-03-23
2023-03-24Confirmation statement with no updates made up to 2023-03-23
2023-03-14Limited liability partnership termination of member Alexis Martinez on 2023-03-13
2023-03-01Limited liability partnership termination of member Malcolm John Dowden on 2023-03-01
2023-01-25Limited liability partnership appointment of Mr Thomas Oliver Durrant on 2023-01-23 as member
2023-01-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-09Change of partner details Graeme Slattery on 2022-12-16
2022-12-14Limited liability partnership appointment of Lee Norman on 2022-12-12 as member
2022-10-13Limited liability partnership termination of member Timothy Hugh Jarvis on 2022-09-30
2022-09-26Limited liability partnership termination of member Jeremy Ladyman on 2022-09-25
2022-09-12Limited liability partnership termination of member Richard James Glover on 2022-08-13
2022-09-12Limited liability partnership termination of member Rahul Parrab on 2022-07-31
2022-05-11LLAP01Limited liability partnership appointment of Emma Ball on 2022-05-01 as member
2022-05-09LLAP01Limited liability partnership appointment of Melissa Jia Yu Koo on 2022-05-09 as member
2022-05-05LLAP01Limited liability partnership appointment of Mr Joe David Abbott on 2022-05-01 as member
2022-05-04LLAP01Limited liability partnership appointment of Nicola Smith on 2022-05-01 as member
2022-05-03Limited liability partnership termination of member Gareth Ward Timms on 2022-04-30
2022-05-03Limited liability partnership appointment of Rebecca Tenille Heath on 2022-05-01 as member
2022-05-03Limited liability partnership termination of member Anthony Grant Taylor on 2022-04-30
2022-05-03Limited liability partnership termination of member Ian Robert Wood on 2022-04-30
2022-05-03LLTM01Limited liability partnership termination of member Gareth Ward Timms on 2022-04-30
2022-05-03LLAP01Limited liability partnership appointment of Rebecca Tenille Heath on 2022-05-01 as member
2022-04-26LLAP01Limited liability partnership appointment of Mr David Ross Naylor on 2022-04-01 as member
2022-04-19LLAP01Limited liability partnership appointment of Mr Christopher Neil Peter Thomson on 2022-03-07 as member
2022-04-19LLTM01Limited liability partnership termination of member Christopher Neil Peter Thomson on 2022-02-21
2022-04-12LLAP01Limited liability partnership appointment of Denis Barat on 2022-04-11 as member
2022-04-07LLAP01Limited liability partnership appointment of Mr Wayne Barnes on 2022-04-04 as member
2022-03-30LLAP01Limited liability partnership appointment of Christopher Neil Peter Thomson on 2022-02-21 as member
2022-03-24LLAP01Limited liability partnership appointment of Mr Malcolm John Dowden on 2022-03-14 as member
2022-03-23LLCS01Confirmation statement with no updates made up to 2022-03-23
2022-03-16LLCH01Change of partner details Donna Mary Charlesworth on 2022-03-16
2022-01-24Change of partner details Graeme Slattery on 2022-01-10
2022-01-24LLCH01Change of partner details Graeme Slattery on 2022-01-10
2022-01-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-20Limited liability partnership termination of member Denis Barat on 2022-01-19
2022-01-17Limited liability partnership termination of member Bruno Di Girolami on 2022-01-14
2022-01-04Limited liability partnership termination of member Stephen Ball on 2021-12-31
2021-12-16Limited liability partnership termination of member Antonio Miguel Canadas on 2021-12-14
2021-12-16LLTM01Limited liability partnership termination of member Antonio Miguel Canadas on 2021-12-14
2021-11-09LLCH01Change of partner details Jonathan James Jones on 2020-09-01
2021-11-08LLAP01Limited liability partnership appointment of Oluwarotimi Olabode Balogun on 2021-11-01 as member
2021-11-05LLAP01Limited liability partnership appointment of Teresa Zueco on 2021-11-02 as member
2021-10-22LLTM01Limited liability partnership termination of member Marie-Aimee Peyron on 2021-10-15
2021-10-14LLAP01Limited liability partnership appointment of Robert Parson on 2021-08-25 as member
2021-10-01LLTM01Limited liability partnership termination of member Kashif Siddiqui on 2021-09-17
2021-09-22LLCH01Change of partner details Donna Mary Charlesworth on 2021-09-22
2021-09-20LLCH01Change of partner details Masiullah Zaki on 2021-09-20
2021-09-20LLTM01Limited liability partnership termination of member John Robert Watson Hayward on 2021-09-17
2021-09-06LLAP01Limited liability partnership appointment of Hazel Brewer on 2021-08-23 as member
2021-08-18LLCH01Change of partner details Tatiana Gotvig on 2021-08-18
2021-07-23LLTM01Limited liability partnership termination of member Supinder Sian on 2021-07-23
2021-06-29LLAP01Limited liability partnership appointment of Jonathan David Lent on 2021-06-01 as member
2021-06-23LLAP01Limited liability partnership appointment of Denis Barat on 2021-05-01 as member
2021-05-25LLAP01Limited liability partnership appointment of Alison Treliving on 2021-04-30 as member
2021-05-07LLAP01Limited liability partnership appointment of Mae Salem on 2021-05-01 as member
2021-05-06LLAP01Limited liability partnership appointment of Ramon Castilla on 2016-05-01 as member
2021-05-05LLAP01Limited liability partnership appointment of Ignacio Regojo Bacardi on 2011-04-21 as member
2021-05-05LLCH01Change of partner details Alison Treliving on 2021-04-30
2021-05-04LLAP01Limited liability partnership appointment of Masiullah Zaki on 2021-05-01 as member
2021-05-04LLTM01Limited liability partnership termination of member Alison Treliving on 2021-04-30
2021-04-30LLAP01Limited liability partnership appointment of Rafael Alonso on 2021-04-28 as member
2021-04-29LLTM01Limited liability partnership termination of member Rafael Alonso on 2021-04-28
2021-04-29LLAP01Limited liability partnership appointment of Jose Maria Vinals on 2019-11-30 as member
2021-04-23LLTM01Limited liability partnership termination of member David Hardy on 2021-04-22
2021-04-20LLAP01Limited liability partnership appointment of Milorad Gajic on 2021-04-08 as member
2021-04-20LLCH01Change of partner details Rose Ashley on 2021-04-19
2021-04-07LLTM01Limited liability partnership termination of member Laura Jane Crawford on 2019-12-31
2021-03-29LLAP01Limited liability partnership appointment of Mr Fergus Thompson Gallagher on 2021-02-01 as member
2021-03-23LLCS01Confirmation statement with no updates made up to 2021-03-23
2021-03-11LLAP01Limited liability partnership appointment of Brent Henderson on 2021-03-01 as member
2021-03-08LLTM01Limited liability partnership termination of member Victoria Frances Camfield on 2021-02-28
2021-01-05LLTM01Limited liability partnership termination of member Andrew John Leake on 2020-12-31
2020-11-26LLAP01Limited liability partnership appointment of Tatiana Gotvig on 2020-11-20 as member
2020-11-12LLCH01Change of partner details Christopher Rosario on 2020-11-12
2020-11-05LLAP01Limited liability partnership appointment of Natalie Lonergan on 2020-10-30 as member
2020-11-04LLAP01Limited liability partnership appointment of Warren Lloyd Phelops on 2020-11-02 as member
2020-11-03LLCH01Change of partner details Jane Louise Haxby on 2020-11-02
2020-09-17LLAP01Limited liability partnership appointment of David Robinson Milne on 2020-09-03 as member
2020-09-16LLTM01Limited liability partnership termination of member Elizabeth Jane Graham on 2020-09-02
2020-09-10LLAP01Limited liability partnership appointment of Carole Sportes Leibovici on 2020-09-10 as member
2020-09-09LLCH01Change of partner details Jonathan James Jones on 2020-09-01
2020-09-01LLAD01Change of registered office address for limited liability partnership from 7 Devonshire Square Cutlers Gardens London EC2M 4YH to Premier Place 2 & a Half Devonshire Square London EC2M 4UJ
2020-06-30LLTM01Limited liability partnership termination of member Helen Miles on 2020-06-30
2020-06-11LLTM01Limited liability partnership termination of member Debra Cooper on 2020-06-11
2020-06-02LLAP01Limited liability partnership appointment of Christopher Rosario on 2020-05-21 as member
2020-05-05LLAP01Limited liability partnership appointment of Jayson Glyn Marks on 2020-05-01 as member
2020-04-30LLAP01Limited liability partnership appointment of Michael Ferguson on 2019-05-01 as member
2020-04-21LLAP01Limited liability partnership appointment of Rinku Bhadoria on 2017-10-23 as member
2020-04-21LLTM01Limited liability partnership termination of member Rinku Bhadoria on 2017-10-02
2020-04-14LLAP01Limited liability partnership appointment of Mr Peter Frank Stewart on 2019-12-13 as member
2020-04-07LLTM01Limited liability partnership termination of member Patrick Michael Dennis Ryan on 2020-03-31
2020-03-23LLCS01Confirmation statement with no updates made up to 2020-03-22
2020-03-19LLTM01Limited liability partnership termination of member Jeremy Cape on 2020-02-24
2020-02-11LLAP01Limited liability partnership appointment of Benjamin Luke Squires on 2020-02-05 as member
2020-02-10LLAP01Limited liability partnership appointment of Stephen Ball on 2020-01-20 as member
2020-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-01-08LLTM01Limited liability partnership termination of member James Barratt on 2019-12-31
2019-12-19LLTM01Limited liability partnership termination of member Nicola Phillips on 2019-12-17
2019-11-05LLAP01Limited liability partnership appointment of James Collis on 2019-10-03 as member
2019-10-29LLTM01Limited liability partnership termination of member Natalie Bellwood on 2019-10-25
2019-09-30LLAP01Limited liability partnership appointment of Mr Ian Jonathan Yeo on 2019-09-23 as member
2019-09-30LLTM01Limited liability partnership termination of member Claire Elizabeth Scott-Priestley on 2019-09-30
2019-09-09LLAP01Limited liability partnership appointment of Valerie Ravit on 2019-08-24 as member
2019-08-19LLTM01Limited liability partnership termination of member Valerie Ravit on 2018-05-01
2019-07-31LLTM01Limited liability partnership termination of member Jesus Manuel Carrasco on 2018-09-30
2019-07-29LLTM01Limited liability partnership termination of member Andrew James Fordham on 2018-07-31
2019-07-01LLTM01Limited liability partnership termination of member John Danahy on 2019-06-30
2019-06-24LLTM01Limited liability partnership termination of member Sean John Mccay on 2019-06-21
2019-01-31LLTM01Limited liability partnership termination of member Cathryn Elizabeth Williams on 2019-01-31
2019-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-03LLAP01Limited liability partnership appointment of Nicholas James Bell on 2018-12-10 as member
2018-11-30LLTM01Limited liability partnership termination of member Robert James Weekes on 2018-11-28
2018-10-24LLTM01Limited liability partnership termination of member Michelle Xuemei Chen on 2018-09-30
2018-09-19LLAP01Limited liability partnership appointment of Valerie Ravit on 2018-05-01 as member
2018-09-12LLTM01Limited liability partnership termination of member Simon Robert Miller on 2018-09-01
2018-09-10LLTM01Limited liability partnership termination of member Peter Stuart Morley on 2018-08-21
2018-07-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIPPA CHADWICK
2018-07-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER DHARMENDRA NAIR
2018-05-08LLAP01Limited liability partnership appointment of Jose Eduardo Aguilar Shea on 2018-05-01 as member
2018-05-03LLAP01LLP MEMBER APPOINTED JULIAN CIECIERSKI-BURNS
2018-05-03LLAP01LLP MEMBER APPOINTED NICOLA PHILLIPS
2018-05-03LLTM01Limited liability partnership termination of member Bernhard David Gilbey on 2018-04-30
2018-04-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER MASSIMO GALLI
2018-04-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER LUCIANO DAMMONE
2018-04-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER FLORIAN TRAUB
2018-04-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALINE DOUSSIN
2018-03-29LLTM01Limited liability partnership termination of member Alison Cheney Hardy on 2018-03-27
2018-03-22LLCS01CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-02-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER CARL ANDREW ROHSLER
2018-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAULA COLE
2018-01-30LLAP01LLP MEMBER APPOINTED MR PETER JAMES TINDALL WRIGHT
2018-01-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER WRIGHT
2018-01-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY HEWENS
2018-01-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR FRANCIS
2018-01-17LLAP01LLP MEMBER APPOINTED MR PETER JAMES TINDALL WRIGHT
2018-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-05LLAP01LLP MEMBER APPOINTED KERRY ANDREW LEE
2017-12-05LLAP01LLP MEMBER APPOINTED RINKU BHADORIA
2017-11-14LLAP01LLP MEMBER APPOINTED JAMES JOSEPH FITZGIBBON
2017-10-18LLAP01LLP MEMBER APPOINTED PAUL ALYN LEWIS
2017-10-18LLAP01LLP MEMBER APPOINTED NICHOLAS EDWARD HELM
2017-10-18LLAP01LLP MEMBER APPOINTED ELIZABETH ALISON PIERSON
2017-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN KELLY / 16/08/2017
2017-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JANE LOUISE HAXBY / 16/08/2017
2017-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JULIAN HULL / 16/08/2017
2017-08-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAMES WEEKES / 16/08/2017
2017-08-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHEA WHITTON
2017-06-28LLAP01LLP MEMBER APPOINTED SIMON HUW JONES
2017-06-27LLAP01LLP MEMBER APPOINTED DAVID HOLLAND
2017-05-23LLAP01LLP MEMBER APPOINTED ANTONIO MIGUEL CANADAS
2017-05-23LLAP01LLP MEMBER APPOINTED ALFONSO LOPEZ
2017-05-23LLAP01LLP MEMBER APPOINTED MANUEL MARIA MINGOT
2017-05-23LLAP01LLP MEMBER APPOINTED JONATHAN WILLIAM ROSS
2017-05-23LLAP01LLP MEMBER APPOINTED ANDREA JAYNE CROPLEY
2017-05-23LLAP01LLP MEMBER APPOINTED DAVID CHAN
2017-05-23LLAP01LLP MEMBER APPOINTED ALISTAIR FRANCIS
2017-05-23LLAP01LLP MEMBER APPOINTED THOMAS PATRICK TELFORD
2017-05-23LLAP01LLP MEMBER APPOINTED MARK YEO
2017-05-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER MANUEL MINGOT
2017-05-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALFONSO LOPEZ
2017-05-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTONIO CANADAS
2017-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEORGINA RANKIN
2017-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN GARRICK GLOVER
2017-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNE O'MEARA
2017-03-21LLCS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-21LLAP01LLP MEMBER APPOINTED JEREMY CAPE
2017-02-20LLAP01LLP MEMBER APPOINTED IAN ROBERT WOOD
2017-02-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD JOHNSON
2017-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-10LLAP01LLP MEMBER APPOINTED JOHN DANAHY
2017-01-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW WALKER
2016-11-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROL DICK
2016-09-20LLAP01LLP MEMBER APPOINTED FRANCESCO LIBERATORE
2016-09-20LLAP01LLP MEMBER APPOINTED MR NEIL ANTHONY UPTON
2016-09-20LLAP01LLP MEMBER APPOINTED KASHIF SIDDIQUI
2016-08-22LLAP01LLP MEMBER APPOINTED MANUEL MARIA MINGOT
2016-08-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER MONIQUE SUTHERLAND
2016-07-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD MORTON
2016-06-15LLAP01LLP MEMBER APPOINTED ELIZABETH JANE GRAHAM
2016-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW DOUGHTY
2016-06-15LLAP01LLP MEMBER APPOINTED JAMES BARRATT
2016-05-24LLAP01LLP MEMBER APPOINTED ALEXIS MARTINEZ
2016-05-24LLAP01LLP MEMBER APPOINTED RAYMOND O'CONNOR
2016-05-24LLAP01LLP MEMBER APPOINTED JEREMY LADYMAN
2016-05-24LLAP01LLP MEMBER APPOINTED ALINE DOUSSIN
2016-05-24LLAP01LLP MEMBER APPOINTED NATALIE BELLWOOD
2016-05-10LLAR01ANNUAL RETURN MADE UP TO 30/04/16
2016-05-06LLAP01LLP MEMBER APPOINTED DAVID HARDY
2016-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT GRAVILL
2016-05-04LLTM01TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2016-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN FORREST
2016-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARMIAN JOHNSON
2016-04-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES HENNIGAN
2016-04-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRASER YOUNSON
2016-03-17LLAR01ANNUAL RETURN MADE UP TO 14/03/16
2016-03-03LLAP01LLP MEMBER APPOINTED MARK ROBERT BARKER
2016-03-02LLAP01LLP MEMBER APPOINTED KEITH ANDREW HERRING
2016-03-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK GLEESON
2016-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-02-09LLAP01LLP MEMBER APPOINTED CHRISTOPHER JAMES WEBBER
2016-02-08LLAP01LLP MEMBER APPOINTED DEBRA COOPER
2016-02-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER RUSSELL KELSALL
2016-02-02LLAP01LLP MEMBER APPOINTED ALFONSO LOPEZ
2016-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER TOMAS CERDAN
2015-12-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER GILES DISTIN
2015-10-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JANE BULLEN
2015-09-14LLAP01LLP MEMBER APPOINTED JAMES MILTON DUCKWORTH
2015-07-09LLAP01LLP MEMBER APPOINTED MR MATTHEW BENEDICT MULQUEEN
2015-06-22LLAP01LLP MEMBER APPOINTED ANDREW ROBERT GLAZE
2015-06-22LLAP01LLP MEMBER APPOINTED MIRIAM LAMPERT
2015-06-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER STELIOS COUTSAVLIS
2015-06-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER LIAM BUCKLEY
2015-06-01LLAP01LLP MEMBER APPOINTED TIM STEAD
2015-06-01LLAP01LLP MEMBER APPOINTED ROY DANIEL GRIST
2015-06-01LLAP01LLP MEMBER APPOINTED ANDREW FORDHAM
2015-06-01LLAP01LLP MEMBER APPOINTED CARLTON THEODORE ANDREW DANIEL
2015-06-01LLAP01LLP MEMBER APPOINTED BRYN DOYLE
2015-06-01LLAP01LLP MEMBER APPOINTED GARON PHILIP ANTHONY
2015-06-01LLAP01LLP MEMBER APPOINTED JONATHAN BROOKE
2015-06-01LLAP01LLP MEMBER APPOINTED MS PAULA MARIE COLE
2015-06-01LLAP01LLP MEMBER APPOINTED RUSSELL JOHN HILL
2015-05-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER LAURA SAYER
2015-04-13LLAP01LLP MEMBER APPOINTED MS JUDITH ALISON DONNELLY
2015-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER LINDSAY ANNE TEXEL
2015-03-19LLAR01ANNUAL RETURN MADE UP TO 14/03/15
2015-02-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PETER GEORGE
2015-02-17LLAP01LLP MEMBER APPOINTED JOHN ROBERT WATSON HAYWARD
2015-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER JASVIR KAUR
2014-12-10LLAP01LLP MEMBER APPOINTED BENJAMIN MICHAEL JOHN HOLLAND
2014-11-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL OXNARD
2014-11-25LLAP01LLP MEMBER APPOINTED ROBIN CHARLES BAILLIE
2014-11-25LLAP01LLP MEMBER APPOINTED MR MASSIMO GALLI
2014-11-25LLAP01LLP MEMBER APPOINTED VICTORIA FRANCES CAMFIELD
2014-11-04LLAP01LLP MEMBER APPOINTED MARK ANTHONY JOHN GLEESON
2014-11-04LLAP01LLP MEMBER APPOINTED GARY DAVID PADDISON
2014-11-04LLAP01LLP MEMBER APPOINTED GARETH WARD TIMMS
2014-09-30LLAP01LLP MEMBER APPOINTED RACHEL ELIZABETH ORTON
2014-09-30LLAP01LLP MEMBER APPOINTED MICHELLE CHEN
2014-09-30LLAP01LLP MEMBER APPOINTED ADAM SELBY HASTINGS
2014-09-30LLAP01LLP MEMBER APPOINTED ANTONIO MIGUEL CANADAS
2014-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW CLAY
2014-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID GOODMAN
2014-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW MILLAR
2014-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BRIGSTOCKE
2014-09-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON LONGSDON PRICE
2014-09-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARFIELD SMITH
2014-09-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER LINOS CHOO
2014-09-11LLAP01LLP MEMBER APPOINTED NEIL TAYLOR
2014-09-02LLAP01LLP MEMBER APPOINTED RUSSELL JON KELSALL
2014-09-02LLAP01LLP MEMBER APPOINTED ANDREW WALKER
2014-08-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL FRENCH
2014-08-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID ADAMS
2014-06-06LLAD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2014-05-30CERTNMCOMPANY NAME CHANGED SQUIRE SANDERS (UK) LLP CERTIFICATE ISSUED ON 30/05/14
2014-05-30LLNM01SAME DAY NAME CHANGE CARDIFF
2014-05-12LLAP01LLP MEMBER APPOINTED SEAN JOHN MCCAY
2014-04-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER SALLY ANNE LODGE
2014-03-25LLAR01ANNUAL RETURN MADE UP TO 14/03/14
2014-03-24LLAP01LLP MEMBER APPOINTED FRASER RALPH YOUNSON
2014-02-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON OWEN
2014-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-16LLAP01LLP MEMBER APPOINTED MS ALISON CHENEY HARDY
2014-01-09LLAP01LLP MEMBER APPOINTED MARTIN REES
2013-11-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL LIPTROTT
2013-11-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW NORRIS
2013-11-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER NEWMAN
2013-10-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER MELANIE WILLIAMS
2013-09-13LLAP01LLP MEMBER APPOINTED MARK WYNDHAM THOMAS
2013-09-13LLAP01LLP MEMBER APPOINTED MATTHEW DOUGHTY
2013-09-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN STEVENS
2013-08-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER MITCHELL BALL
2013-08-07LLAP01LLP MEMBER APPOINTED DANIEL ADAM LIPTROTT
2013-07-31LLAP01LLP MEMBER APPOINTED ANDREW JOHN LEAKE
2013-07-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER KRISTEN WEBER
2013-07-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER DONALDSON
2013-07-08LLAP01LLP MEMBER APPOINTED SUPINDER SIAN
2013-07-08LLAP01LLP MEMBER APPOINTED HANNAH LUCY KENDRICK
2013-07-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK ANGUS LAWRENCE ROBSON
2013-07-03LLAP01LLP MEMBER APPOINTED CAROL DICK
2013-07-03LLAP01LLP MEMBER APPOINTED FLORIAN PETER TRAUB
2013-07-03LLAP01LLP MEMBER APPOINTED PAUL DAVID MANN
2013-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN NORRIS
2013-04-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER MCLINTOCK
2013-04-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN LOWIS
2013-03-21LLAR01ANNUAL RETURN MADE UP TO 14/03/13
2013-03-01LLAP01LLP MEMBER APPOINTED PAULA LAIRD
2013-03-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER CAULFIELD
2013-02-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM HAMISH LAWRENCE
2013-01-28LLAP01LLP MEMBER APPOINTED STEVEN PAUL NORRIS
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SQUIRE PATTON BOGGS (UK) 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 SQUIRE PATTON BOGGS (UK) LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SQUIRE PATTON BOGGS (UK) 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

Intangible Assets
Patents
We have not found any records of SQUIRE PATTON BOGGS (UK) LLP registering or being granted any patents
Domain Names

SQUIRE PATTON BOGGS (UK) LLP owns 8 domain names.

dvocacy.co.uk   hammonds.co.uk   hammondse.co.uk   planit-hse.co.uk   planithse.co.uk   hammondsllp.co.uk   squiresandersandhammonds.co.uk   squiresandershammonds.co.uk  

Trademarks

Trademark applications by SQUIRE PATTON BOGGS (UK) LLP

SQUIRE PATTON BOGGS (UK) LLP is the Original Applicant for the trademark Image for mark UK00003090071 GLOBAL EDGE ™ (UK00003090071) through the UKIPO on the 2015-01-19
Trademark classes: Computer software, computer application software; electronic publications. Printed publications; books, magazines, periodicals, newsletters, factsheeets, manuals. Portal services; providing remote access to the internet, intranets and extranets; providing access to firm-client extranets for the sharing of documents, correspondence, legal research, to do lists, firm contact information, news and information in the legal field. Legal services; providing legal services and information on legal-related matters via the internet, intranets, extranets, virtual private networks, or other public or private networks; providing an online interactive database featuring legal information.
SQUIRE PATTON BOGGS (UK) LLP is the Original Applicant for the trademark GLOBAL EDGE ™ (WIPO1270609) through the WIPO on the 2015-07-13
Computer software, computer application software; electronic publications; all the aforesaid goods relating to legal services and/or human resources.
Logiciels informatiques, logiciels d'applications informatiques; publications électroniques; tous les produits précités en matière de services juridiques et/ou de ressources humaines.
Software, software de aplicaciones informáticas; publicaciones electrónicas; todos los productos mencionados relacionados con servicios jurídicos o recursos humanos.
Income
Government Income

Government spend with SQUIRE PATTON BOGGS (UK) LLP

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-3 GBP £1,453 Legal Fees
Wakefield Metropolitan District Council 2017-2 GBP £2,523 Solicitors Fees
Wakefield Metropolitan District Council 2017-1 GBP £1,500 Legal Fees
Wakefield Metropolitan District Council 2016-6 GBP £1,483 Consultants Fees
Test Valley Borough Council 2016-6 GBP £875 Premises related Expenditure
Wakefield Metropolitan District Council 2016-5 GBP £1,365 Consultants Fees
Wakefield Metropolitan District Council 2016-4 GBP £2,554 Consultants Fees
Buckinghamshire County Council 2016-2 GBP £95,135 Purchase of Land
Gosport Borough Council 2015-12 GBP £2,333 SERVICES
Gosport Borough Council 2015-5 GBP £2,753 SERVICES
Rochdale Borough Council 2015-3 GBP £15,958 LEGAL SERVICES EXTERNAL
Blackpool Council 2015-2 GBP £22,449 Consultants Fees
Gosport Borough Council 2014-12 GBP £2,010 SERVICES
Rochdale Metropolitan Borough Council 2014-11 GBP £16,373 Legal Services
Birmingham City Council 2014-11 GBP £3,480
The Borough of Calderdale 2014-11 GBP £5,000 Other Fees
Gosport Borough Council 2014-9 GBP £1,661 SERVICES
Birmingham City Council 2014-9 GBP £2,448
Dudley Borough Council 2014-9 GBP £925
Dudley Borough Council 2014-8 GBP £640
Birmingham City Council 2014-8 GBP £12,674
Essex County Council 2014-8 GBP £1,750
The Borough of Calderdale 2014-7 GBP £7,000 Other Fees
Walsall Metropolitan Borough Council 2014-7 GBP £55,000
Wakefield Metropolitan District Council 2014-4 GBP £3,268 Consultants Fees

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
2015-04-17Petitions to Wind Up (Companies)SQUIRE PATTON BOGGS (UK) LLPSMOKE CLUB LIMITED
2014-09-11Petitions to Wind Up (Companies)THE BOARD OF THE PENSION PROTECTION FUNDWILLIAM SESSIONS LIMITED
2014-08-28Petitions to Wind Up (Companies)AVIVA LIFE AND PENSIONS UK LIMITEDCLARITY OSS (UK) LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where SQUIRE PATTON BOGGS (UK) 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.
Import/Export of Goods
Goods imported/exported by SQUIRE PATTON BOGGS (UK) LLP
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084715000Processing 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)
2018-08-0084715000Processing 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)
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)
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0084717020Central storage units for automatic data-processing machines
2016-08-0065040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2016-07-0085177090Parts 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)
2016-06-0084717020Central storage units for automatic data-processing machines

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SQUIRE PATTON BOGGS (UK) 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 SQUIRE PATTON BOGGS (UK) 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.