Company Information for MISHCON DE REYA (HOLDINGS) LLP
AFRICA HOUSE, 70 KINGSWAY, LONDON, WC2B 6AH,
|
Company Registration Number
OC351102
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
MISHCON DE REYA (HOLDINGS) LLP | ||
Legal Registered Office | ||
AFRICA HOUSE 70 KINGSWAY LONDON WC2B 6AH Other companies in WC1R | ||
Previous Names | ||
|
Company Number | OC351102 | |
---|---|---|
Company ID Number | OC351102 | |
Date formed | 2009-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 09/04/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 01:25:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS IAN DOFFMAN |
||
JAMES LEWIS LIBSON |
||
KASRA NOUROOZI-SHAMBAYATI |
||
JONATHAN RICHARD BERMAN |
||
JOANNA CAROLINE BLACKBURN |
||
SUSAN ELIZABETH BREEN |
||
CLAIRE LOUISE BROADBELT |
||
SAMUEL ROSS BRYSON |
||
KAREL DAELE |
||
DANNY JOSEPH DAVIS |
||
NICHOLAS MARK DAVIS |
||
SANDRA SHARON DAVIS |
||
ADAM JAMES EPSTEIN |
||
KATHRYN GARBETT |
||
RICHARD DARRYL GERSTEIN |
||
KEVIN JOHN GOLD |
||
ANDREW FRANCIS GOLDSTONE |
||
MARTYN CHARLES HANN |
||
SIMON THOMAS HART |
||
JEREMY MILTON HERTZOG |
||
STEPHEN ROBERT HUGHES |
||
SARAH MARGARET KEEBLE |
||
MARK REGINALD KEENAN |
||
JOANNA KATE LAMPERT |
||
RICHARD JAMES LEEDHAM |
||
DANIEL JOSEPH LEVY |
||
DANIEL LIPMAN |
||
KEVIN EDWARD FRANCIS MCCARTHY |
||
NADIM MAHOMED MEER |
||
GARY PAUL MILLER |
||
NICHOLAS MINKOFF |
||
ROBERT PAUL MURRAY |
||
DANIEL AVRAM NAFTALIN |
||
LARRY GRAEME NATHAN |
||
MICHAEL NOURIL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MISHCON DE REYA LLP | Limited Liability Partnership (LLP) Designated Member | 2015-10-08 | CURRENT | 2015-05-18 | Active | |
MISHCON DE REYA LLP | Limited Liability Partnership (LLP) Member | 2015-10-08 | CURRENT | 2015-05-18 | Active | |
THERIUM LITIGATION FUNDING (NO.3) LLP | Limited Liability Partnership (LLP) Member | 2011-11-30 | CURRENT | 2011-07-07 | Liquidation | |
MISHCON DE REYA LLP | Limited Liability Partnership (LLP) Member | 2015-10-08 | CURRENT | 2015-05-18 | Active | |
MISHCON DE REYA LLP | Limited Liability Partnership (LLP) Member | 2015-10-08 | CURRENT | 2015-05-18 | Active | |
MISHCON DE REYA LLP | Limited Liability Partnership (LLP) Member | 2015-10-08 | CURRENT | 2015-05-18 | Active | |
MISHCON DE REYA LLP | Limited Liability Partnership (LLP) Member | 2015-10-08 | CURRENT | 2015-05-18 | Active | |
MISHCON DE REYA LLP | Limited Liability Partnership (LLP) Member | 2015-10-08 | CURRENT | 2015-05-18 | Active | |
MISHCON DE REYA LLP | Limited Liability Partnership (LLP) Member | 2015-10-08 | CURRENT | 2015-05-18 | Active | |
MISHCON DE REYA LLP | Limited Liability Partnership (LLP) Member | 2015-10-08 | CURRENT | 2015-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of partner details Mr Richard Jules Tyler on 2020-12-01 | ||
Confirmation statement with no updates made up to 2023-12-23 | ||
Limited liability partnership termination of member Derval John Walsh on 2023-12-06 | ||
Error | ||
Confirmation statement with no updates made up to 2022-12-23 | ||
Registers moved to a SAIL address for limited liability partnership to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
Change of partner details Mr James Lewis Libson on 2021-05-19 | ||
Limited liability partnership termination of member Karel Norbert Daele on 2021-12-09 | ||
LLTM01 | Limited liability partnership termination of member Kathryn Garbett on 2021-12-03 | |
Limited liability partnership termination of member Joanne Elisabeth Rickards on 2021-11-25 | ||
LLTM01 | Limited liability partnership termination of member Joanne Elisabeth Rickards on 2021-11-25 | |
Confirmation statement with no updates made up to 2021-12-23 | ||
LLCS01 | Confirmation statement with no updates made up to 2021-12-23 | |
09/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 09/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Masoud Targhi Zabeti on 2020-05-01 | |
AA | 09/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-12-23 | |
LLCS01 | Confirmation statement with no updates made up to 2019-12-23 | |
AA | 09/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Mr Leslie Brian Allen on 2019-04-10 as member | |
AA | 09/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-12-23 | |
LLAP01 | LLP MEMBER APPOINTED ADAM DANIEL ROSE | |
LLAP01 | LLP MEMBER APPOINTED JOANNA KATE LAMPERT | |
LLAP01 | LLP MEMBER APPOINTED ROBERT KENNETH WYNN JONES | |
LLAP01 | LLP MEMBER APPOINTED NICHOLAS CLINTON STRUTT | |
LLAP01 | LLP MEMBER APPOINTED MS JOANNE ELISABETH RICKARDS | |
LLAP01 | Limited liability partnership appointment of Mr Karel Daele on 2018-04-10 as member | |
LLCS01 | Confirmation statement with no updates made up to 2017-12-23 | |
AA | 09/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID LISTER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MORTON-HOOPER | |
LLAP01 | LLP MEMBER APPOINTED MR DERVAL JOHN WALSH | |
LLAP01 | LLP MEMBER APPOINTED MS SHARON ROSE LOUISE TAN | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID ROSE | |
LLAP01 | LLP MEMBER APPOINTED MR HUGO JOHN ALEXANDER PLOWMAN | |
LLAP01 | LLP MEMBER APPOINTED MISS CLAIRE LOUISE BROADBELT | |
LLAP01 | LLP MEMBER APPOINTED MR SIMON THOMAS HART | |
LLCS01 | Confirmation statement with no updates made up to 2016-12-23 | |
AA | 09/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KAMAL RAHMAN / 20/12/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MASOUD ZABETI / 20/12/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK KEENAN / 20/12/2016 | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD JAMES LEEDHAM | |
LLAP01 | LLP MEMBER APPOINTED MR SAMUEL ROSS BRYSON | |
LLAP01 | LLP MEMBER APPOINTED MR NADIM MAHOMED MEER | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL NOURIL | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT PAUL MURRAY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JULES TYLER / 11/03/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SAUL LEWIS JOHN SENDER / 11/03/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN EDWARD FRANCIS MCCARTHY / 11/03/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY HERTZOG / 11/03/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SARAH KEEBLE / 24/12/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM JAMES EPSTEIN / 10/03/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD BERMAN / 10/03/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS SANDRA SHARON DAVIS / 10/03/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DAVIS / 10/03/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN JOHN GOLD / 10/03/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SAUL LEWIS JOHN SENDER / 24/12/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID BRODIE LISTER / 24/12/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTYN CHARLES HANN / 24/12/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD DARRYL GERSTEIN / 24/12/2015 | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/12/15 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD | |
AA | 09/04/15 TOTAL EXEMPTION SMALL | |
LLAD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI | |
LLAD02 | SAIL ADDRESS CREATED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP FREEDMAN | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/12/14 | |
AA | 09/04/14 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW RIMMINGTON | |
LLAP01 | LLP MEMBER APPOINTED KATHRYN GARBETT | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/12/13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES MCGUIRE | |
AA | 09/04/13 TOTAL EXEMPTION FULL | |
LLAP01 | LLP MEMBER APPOINTED SARAH KEEBLE | |
LLAP01 | LLP MEMBER APPOINTED MARTYN CHARLES HANN | |
LLAP01 | LLP MEMBER APPOINTED RICHARD DARRYL GERSTEIN | |
LLAP01 | LLP MEMBER APPOINTED DAVID BRODIE LISTER | |
LLAP01 | LLP MEMBER APPOINTED SAUL LEWIS JOHN SENDER | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 09/04/12 | |
LLAP01 | LLP MEMBER APPOINTED MARK KEENAN | |
RP04 | SECOND FILING WITH MUD 23/12/11 FOR FORM LLAR01 | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM LLTM01 | |
RP04 | SECOND FILING WITH MUD 23/12/10 FOR FORM LLAR01 | |
ANNOTATION | Clarification | |
LLAP01 | LLP MEMBER APPOINTED MR NICHOLAS MINKOFF | |
LLAP01 | LLP MEMBER APPOINTED MR STEPHEN ROBERT HUGHES | |
LLAP01 | LLP MEMBER APPOINTED DEAN RUSSELL POSTER | |
LLAP01 | LLP MEMBER APPOINTED KEVIN EDWARD FRANCIS MCCARTHY | |
LLAP01 | LLP MEMBER APPOINTED KAMAL RAHMAN | |
LLAP01 | LLP MEMBER APPOINTED MASOUD ZABETI | |
LLAP01 | LLP MEMBER APPOINTED ADAM EPSTEIN | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/12/11 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DANIEL MORRISON | |
AA | FULL ACCOUNTS MADE UP TO 09/04/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/12/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN JOHN GOLD / 12/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES LEWIS LIBSON / 12/01/2011 | |
LLAA01 | CURREXT FROM 31/12/2010 TO 09/04/2011 | |
LLAP01 | LLP MEMBER APPOINTED JAMES MCGUIRE | |
LLAP01 | LLP MEMBER APPOINTED RICHARD JULES TYLER | |
LLAP01 | LLP MEMBER APPOINTED DAN MORRISON | |
LLAP01 | LLP MEMBER APPOINTED IAN PAUL | |
LLAP01 | LLP MEMBER APPOINTED LARRY NATHAN | |
LLAP01 | LLP MEMBER APPOINTED DANIEL NAFTALIN | |
LLAP01 | LLP MEMBER APPOINTED ANTHONY MORTON-HOOPER | |
LLAP01 | LLP MEMBER APPOINTED GARY PAUL MILLER | |
LLAP01 | LLP MEMBER APPOINTED DANIEL LIPMAN | |
LLAP01 | LLP MEMBER APPOINTED DANIEL LEVY | |
LLAP01 | LLP MEMBER APPOINTED JEREMY HERTZOG | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW FRANCIS GOLDSTONE | |
LLAP01 | LLP MEMBER APPOINTED SANDRA DAVIS | |
LLAP01 | LLP MEMBER APPOINTED NICHOLAS MARK DAVIS | |
LLAP01 | LLP MEMBER APPOINTED DANNY DAVIS | |
LLAP01 | LLP MEMBER APPOINTED SUSAN BREEN | |
LLAP01 | LLP MEMBER APPOINTED JOANNA CAROLINE BLACKBURN | |
LLAP01 | LLP MEMBER APPOINTED JONATHAN RICHARD BERMAN | |
Limited liability partnership appointment of Daniel Naftalin as member | ||
LLAP01 | LLP MEMBER APPOINTED KEVIN GOLD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WESTLEX REGISTRARS LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WESTLEX NOMINEES LIMITED | |
LLAP01 | LLP MEMBER APPOINTED PHILIP BERNARD FREEDMAN | |
LLAP01 | LLP MEMBER APPOINTED KASRA NOUROOZI-SHAMBAYATI | |
LLAP01 | LLP MEMBER APPOINTED JAMES LIBSON | |
LLAP01 | LLP MEMBER APPOINTED NICHOLAS IAN DOFFMAN | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED MISHCON LLP CERTIFICATE ISSUED ON 04/01/10 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Dorset Council | |
|
|
Weymouth and Portland Borough Council LIVE | |
|
|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
Miscellaneous expenditure |
Mid Sussex District Council | |
|
Financial Expenses |
Purbeck District Council | |
|
Consultancy |
Weymouth and Portland Borough Council LIVE | |
|
|
West Dorset Council | |
|
|
Gosport Borough Council | |
|
SERVICES |
Gloucestershire County Council | |
|
|
City of Lincoln Council | |
|
Consultants Fees |
Mid Sussex District Council | |
|
Financial Expenses |
Gloucester City Council | |
|
Legal Services - Royal Mail |
Portsmouth City Council | |
|
Services |
Wakefield Metropolitan District Council | |
|
Legal Fees |
Stroud District Council | |
|
Finance |
Bolsover District Council | |
|
|
Eastbourne Borough Council | |
|
Supplies & Services |
Weymouth and Portland Borough Council LIVE | |
|
|
West Dorset Council | |
|
|
Canterbury City Council | |
|
External Support |
East Devon Council | |
|
Legal Fees |
Purbeck District Council | |
|
Consultancy |
South Kesteven District Council | |
|
|
Torridge District Council | |
|
Professional Fees |
North Warwickshire Borough Council | |
|
Supplies and Services |
Epsom & Ewell Borough Council | |
|
|
Kettering Borough Council | |
|
Services |
Devon County Council | |
|
Miscellaneous expenditure |
Cambridge City Council | |
|
Solicitors |
West Oxfordshire District Council | |
|
Legal Expenses And Court Costs |
Blaby District Council | |
|
Finance, Efficiency & Assets |
North Devon Council | |
|
External Professional Services |
SUNDERLAND CITY COUNCIL | |
|
OTHER FEES & SERVICES |
Rochdale Borough Council | |
|
Unclassifiable ECONOMY AND ENVIRONMENT TOWN CENTRE EAST FEASIBILITY 51K 07/08 |
Cotswold District Council | |
|
Legal Expenses |
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.
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. |