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

MISHCON DE REYA (HOLDINGS) LLP

AFRICA HOUSE, 70 KINGSWAY, LONDON, WC2B 6AH,
Company Registration Number
OC351102
Limited Liability Partnership
Active

Company Overview

About Mishcon De Reya (holdings) Llp
MISHCON DE REYA (HOLDINGS) LLP was founded on 2009-12-23 and has its registered office in London. The organisation's status is listed as "Active". Mishcon De Reya (holdings) Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MISHCON DE REYA (HOLDINGS) LLP
 
Legal Registered Office
AFRICA HOUSE
70 KINGSWAY
LONDON
WC2B 6AH
Other companies in WC1R
 
Previous Names
MISHCON LLP04/01/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISHCON DE REYA (HOLDINGS) 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 MISHCON DE REYA (HOLDINGS) LLP

Current Directors
Officer Role Date Appointed
NICHOLAS IAN DOFFMAN
Limited Liability Partnership (LLP) Designated Member 2010-01-04
JAMES LEWIS LIBSON
Limited Liability Partnership (LLP) Designated Member 2010-01-04
KASRA NOUROOZI-SHAMBAYATI
Limited Liability Partnership (LLP) Designated Member 2010-01-04
JONATHAN RICHARD BERMAN
Limited Liability Partnership (LLP) Member 2010-01-22
JOANNA CAROLINE BLACKBURN
Limited Liability Partnership (LLP) Member 2010-01-22
SUSAN ELIZABETH BREEN
Limited Liability Partnership (LLP) Member 2010-01-22
CLAIRE LOUISE BROADBELT
Limited Liability Partnership (LLP) Member 2017-04-10
SAMUEL ROSS BRYSON
Limited Liability Partnership (LLP) Member 2016-04-10
KAREL DAELE
Limited Liability Partnership (LLP) Member 2018-04-10
DANNY JOSEPH DAVIS
Limited Liability Partnership (LLP) Member 2010-01-22
NICHOLAS MARK DAVIS
Limited Liability Partnership (LLP) Member 2010-01-22
SANDRA SHARON DAVIS
Limited Liability Partnership (LLP) Member 2010-01-22
ADAM JAMES EPSTEIN
Limited Liability Partnership (LLP) Member 2010-04-10
KATHRYN GARBETT
Limited Liability Partnership (LLP) Member 2014-04-10
RICHARD DARRYL GERSTEIN
Limited Liability Partnership (LLP) Member 2013-04-10
KEVIN JOHN GOLD
Limited Liability Partnership (LLP) Member 2010-01-22
ANDREW FRANCIS GOLDSTONE
Limited Liability Partnership (LLP) Member 2010-01-22
MARTYN CHARLES HANN
Limited Liability Partnership (LLP) Member 2013-04-10
SIMON THOMAS HART
Limited Liability Partnership (LLP) Member 2017-04-10
JEREMY MILTON HERTZOG
Limited Liability Partnership (LLP) Member 2010-01-22
STEPHEN ROBERT HUGHES
Limited Liability Partnership (LLP) Member 2011-04-10
SARAH MARGARET KEEBLE
Limited Liability Partnership (LLP) Member 2013-04-10
MARK REGINALD KEENAN
Limited Liability Partnership (LLP) Member 2012-04-10
JOANNA KATE LAMPERT
Limited Liability Partnership (LLP) Member 2018-04-10
RICHARD JAMES LEEDHAM
Limited Liability Partnership (LLP) Member 2016-04-10
DANIEL JOSEPH LEVY
Limited Liability Partnership (LLP) Member 2010-01-22
DANIEL LIPMAN
Limited Liability Partnership (LLP) Member 2010-01-22
KEVIN EDWARD FRANCIS MCCARTHY
Limited Liability Partnership (LLP) Member 2011-04-10
NADIM MAHOMED MEER
Limited Liability Partnership (LLP) Member 2016-04-10
GARY PAUL MILLER
Limited Liability Partnership (LLP) Member 2010-01-22
NICHOLAS MINKOFF
Limited Liability Partnership (LLP) Member 2011-04-10
ROBERT PAUL MURRAY
Limited Liability Partnership (LLP) Member 2016-04-10
DANIEL AVRAM NAFTALIN
Limited Liability Partnership (LLP) Member 2010-01-22
LARRY GRAEME NATHAN
Limited Liability Partnership (LLP) Member 2010-01-22
MICHAEL NOURIL
Limited Liability Partnership (LLP) Member 2016-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LEWIS LIBSON MISHCON DE REYA LLP Limited Liability Partnership (LLP) Designated Member 2015-10-08 CURRENT 2015-05-18 Active
JONATHAN RICHARD BERMAN MISHCON DE REYA LLP Limited Liability Partnership (LLP) Member 2015-10-08 CURRENT 2015-05-18 Active
JONATHAN RICHARD BERMAN THERIUM LITIGATION FUNDING (NO.3) LLP Limited Liability Partnership (LLP) Member 2011-11-30 CURRENT 2011-07-07 Liquidation
JOANNA CAROLINE BLACKBURN MISHCON DE REYA LLP Limited Liability Partnership (LLP) Member 2015-10-08 CURRENT 2015-05-18 Active
SUSAN ELIZABETH BREEN MISHCON DE REYA LLP Limited Liability Partnership (LLP) Member 2015-10-08 CURRENT 2015-05-18 Active
CLAIRE LOUISE BROADBELT MISHCON DE REYA LLP Limited Liability Partnership (LLP) Member 2015-10-08 CURRENT 2015-05-18 Active
SAMUEL ROSS BRYSON MISHCON DE REYA LLP Limited Liability Partnership (LLP) Member 2015-10-08 CURRENT 2015-05-18 Active
KAREL DAELE MISHCON DE REYA LLP Limited Liability Partnership (LLP) Member 2015-10-08 CURRENT 2015-05-18 Active
DANNY JOSEPH DAVIS MISHCON DE REYA LLP Limited Liability Partnership (LLP) Member 2015-10-08 CURRENT 2015-05-18 Active
SANDRA SHARON DAVIS MISHCON DE REYA LLP Limited Liability Partnership (LLP) Member 2015-10-08 CURRENT 2015-05-18 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
2024-03-26Change of partner details Mr Richard Jules Tyler on 2020-12-01
2023-12-28Confirmation statement with no updates made up to 2023-12-23
2023-12-06Limited liability partnership termination of member Derval John Walsh on 2023-12-06
2023-12-04Error
2023-01-04Confirmation statement with no updates made up to 2022-12-23
2022-12-22Registers moved to a SAIL address for limited liability partnership to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-09-14Change of partner details Mr James Lewis Libson on 2021-05-19
2022-09-13Limited liability partnership termination of member Karel Norbert Daele on 2021-12-09
2022-05-27LLTM01Limited liability partnership termination of member Kathryn Garbett on 2021-12-03
2022-05-24Limited liability partnership termination of member Joanne Elisabeth Rickards on 2021-11-25
2022-05-24LLTM01Limited liability partnership termination of member Joanne Elisabeth Rickards on 2021-11-25
2022-01-05Confirmation statement with no updates made up to 2021-12-23
2022-01-05LLCS01Confirmation statement with no updates made up to 2021-12-23
2021-12-2109/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA09/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29LLTM01Limited liability partnership termination of member Masoud Targhi Zabeti on 2020-05-01
2021-02-08AA09/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05LLCS01Confirmation statement with no updates made up to 2020-12-23
2020-01-03LLCS01Confirmation statement with no updates made up to 2019-12-23
2019-10-15AA09/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13LLAP01Limited liability partnership appointment of Mr Leslie Brian Allen on 2019-04-10 as member
2019-01-07AA09/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03LLCS01Confirmation statement with no updates made up to 2018-12-23
2018-06-23LLAP01LLP MEMBER APPOINTED ADAM DANIEL ROSE
2018-06-23LLAP01LLP MEMBER APPOINTED JOANNA KATE LAMPERT
2018-06-19LLAP01LLP MEMBER APPOINTED ROBERT KENNETH WYNN JONES
2018-06-19LLAP01LLP MEMBER APPOINTED NICHOLAS CLINTON STRUTT
2018-06-19LLAP01LLP MEMBER APPOINTED MS JOANNE ELISABETH RICKARDS
2018-06-12LLAP01Limited liability partnership appointment of Mr Karel Daele on 2018-04-10 as member
2018-01-04LLCS01Confirmation statement with no updates made up to 2017-12-23
2017-12-20AA09/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID LISTER
2017-10-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MORTON-HOOPER
2017-10-31LLAP01LLP MEMBER APPOINTED MR DERVAL JOHN WALSH
2017-10-31LLAP01LLP MEMBER APPOINTED MS SHARON ROSE LOUISE TAN
2017-10-31LLAP01LLP MEMBER APPOINTED MR DAVID ROSE
2017-10-31LLAP01LLP MEMBER APPOINTED MR HUGO JOHN ALEXANDER PLOWMAN
2017-10-31LLAP01LLP MEMBER APPOINTED MISS CLAIRE LOUISE BROADBELT
2017-10-31LLAP01LLP MEMBER APPOINTED MR SIMON THOMAS HART
2017-01-09LLCS01Confirmation statement with no updates made up to 2016-12-23
2016-12-28AA09/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KAMAL RAHMAN / 20/12/2016
2016-12-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MASOUD ZABETI / 20/12/2016
2016-12-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK KEENAN / 20/12/2016
2016-09-20LLAP01LLP MEMBER APPOINTED MR RICHARD JAMES LEEDHAM
2016-09-20LLAP01LLP MEMBER APPOINTED MR SAMUEL ROSS BRYSON
2016-09-20LLAP01LLP MEMBER APPOINTED MR NADIM MAHOMED MEER
2016-09-20LLAP01LLP MEMBER APPOINTED MR MICHAEL NOURIL
2016-09-20LLAP01LLP MEMBER APPOINTED MR ROBERT PAUL MURRAY
2016-03-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JULES TYLER / 11/03/2016
2016-03-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SAUL LEWIS JOHN SENDER / 11/03/2016
2016-03-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN EDWARD FRANCIS MCCARTHY / 11/03/2016
2016-03-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY HERTZOG / 11/03/2016
2016-03-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH KEEBLE / 24/12/2015
2016-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM JAMES EPSTEIN / 10/03/2016
2016-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD BERMAN / 10/03/2016
2016-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS SANDRA SHARON DAVIS / 10/03/2016
2016-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DAVIS / 10/03/2016
2016-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN JOHN GOLD / 10/03/2016
2016-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SAUL LEWIS JOHN SENDER / 24/12/2015
2016-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID BRODIE LISTER / 24/12/2015
2016-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTYN CHARLES HANN / 24/12/2015
2016-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD DARRYL GERSTEIN / 24/12/2015
2016-01-19LLAR01ANNUAL RETURN MADE UP TO 23/12/15
2015-12-24LLAD01REGISTERED OFFICE CHANGED ON 24/12/2015 FROM SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD
2015-12-21AA09/04/15 TOTAL EXEMPTION SMALL
2015-11-20LLAD03REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI
2015-11-20LLAD02SAIL ADDRESS CREATED
2015-07-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP FREEDMAN
2015-01-23LLAR01ANNUAL RETURN MADE UP TO 23/12/14
2014-12-09AA09/04/14 TOTAL EXEMPTION SMALL
2014-08-07LLAP01LLP MEMBER APPOINTED MR ANDREW RIMMINGTON
2014-08-07LLAP01LLP MEMBER APPOINTED KATHRYN GARBETT
2014-01-29LLAR01ANNUAL RETURN MADE UP TO 23/12/13
2014-01-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES MCGUIRE
2013-12-02AA09/04/13 TOTAL EXEMPTION FULL
2013-04-30LLAP01LLP MEMBER APPOINTED SARAH KEEBLE
2013-04-24LLAP01LLP MEMBER APPOINTED MARTYN CHARLES HANN
2013-04-24LLAP01LLP MEMBER APPOINTED RICHARD DARRYL GERSTEIN
2013-04-24LLAP01LLP MEMBER APPOINTED DAVID BRODIE LISTER
2013-04-24LLAP01LLP MEMBER APPOINTED SAUL LEWIS JOHN SENDER
2013-03-08LLAR01ANNUAL RETURN MADE UP TO 23/12/12
2013-01-06AAFULL ACCOUNTS MADE UP TO 09/04/12
2012-05-25LLAP01LLP MEMBER APPOINTED MARK KEENAN
2012-03-27RP04SECOND FILING WITH MUD 23/12/11 FOR FORM LLAR01
2012-03-27ANNOTATIONClarification
2012-03-06ANNOTATIONClarification
2012-03-06RP04SECOND FILING FOR FORM LLTM01
2012-02-09RP04SECOND FILING WITH MUD 23/12/10 FOR FORM LLAR01
2012-02-09ANNOTATIONClarification
2012-01-27LLAP01LLP MEMBER APPOINTED MR NICHOLAS MINKOFF
2012-01-27LLAP01LLP MEMBER APPOINTED MR STEPHEN ROBERT HUGHES
2012-01-24LLAP01LLP MEMBER APPOINTED DEAN RUSSELL POSTER
2012-01-23LLAP01LLP MEMBER APPOINTED KEVIN EDWARD FRANCIS MCCARTHY
2012-01-23LLAP01LLP MEMBER APPOINTED KAMAL RAHMAN
2012-01-23LLAP01LLP MEMBER APPOINTED MASOUD ZABETI
2012-01-23LLAP01LLP MEMBER APPOINTED ADAM EPSTEIN
2012-01-13LLAR01ANNUAL RETURN MADE UP TO 23/12/11
2012-01-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL MORRISON
2011-09-29AAFULL ACCOUNTS MADE UP TO 09/04/11
2011-01-13LLAR01ANNUAL RETURN MADE UP TO 23/12/10
2011-01-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN JOHN GOLD / 12/01/2011
2011-01-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES LEWIS LIBSON / 12/01/2011
2010-10-11LLAA01CURREXT FROM 31/12/2010 TO 09/04/2011
2010-02-08LLAP01LLP MEMBER APPOINTED JAMES MCGUIRE
2010-02-04LLAP01LLP MEMBER APPOINTED RICHARD JULES TYLER
2010-02-04LLAP01LLP MEMBER APPOINTED DAN MORRISON
2010-01-27LLAP01LLP MEMBER APPOINTED IAN PAUL
2010-01-27LLAP01LLP MEMBER APPOINTED LARRY NATHAN
2010-01-27LLAP01LLP MEMBER APPOINTED DANIEL NAFTALIN
2010-01-27LLAP01LLP MEMBER APPOINTED ANTHONY MORTON-HOOPER
2010-01-27LLAP01LLP MEMBER APPOINTED GARY PAUL MILLER
2010-01-27LLAP01LLP MEMBER APPOINTED DANIEL LIPMAN
2010-01-27LLAP01LLP MEMBER APPOINTED DANIEL LEVY
2010-01-27LLAP01LLP MEMBER APPOINTED JEREMY HERTZOG
2010-01-27LLAP01LLP MEMBER APPOINTED MR ANDREW FRANCIS GOLDSTONE
2010-01-27LLAP01LLP MEMBER APPOINTED SANDRA DAVIS
2010-01-27LLAP01LLP MEMBER APPOINTED NICHOLAS MARK DAVIS
2010-01-27LLAP01LLP MEMBER APPOINTED DANNY DAVIS
2010-01-27LLAP01LLP MEMBER APPOINTED SUSAN BREEN
2010-01-27LLAP01LLP MEMBER APPOINTED JOANNA CAROLINE BLACKBURN
2010-01-27LLAP01LLP MEMBER APPOINTED JONATHAN RICHARD BERMAN
2010-01-27Limited liability partnership appointment of Daniel Naftalin as member
2010-01-25LLAP01LLP MEMBER APPOINTED KEVIN GOLD
2010-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER WESTLEX REGISTRARS LIMITED
2010-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER WESTLEX NOMINEES LIMITED
2010-01-05LLAP01LLP MEMBER APPOINTED PHILIP BERNARD FREEDMAN
2010-01-05LLAP01LLP MEMBER APPOINTED KASRA NOUROOZI-SHAMBAYATI
2010-01-05LLAP01LLP MEMBER APPOINTED JAMES LIBSON
2010-01-05LLAP01LLP MEMBER APPOINTED NICHOLAS IAN DOFFMAN
2010-01-04LLNM01SAME DAY NAME CHANGE CARDIFF
2010-01-04CERTNMCOMPANY NAME CHANGED MISHCON LLP CERTIFICATE ISSUED ON 04/01/10
2009-12-23LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MISHCON DE REYA (HOLDINGS) 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 MISHCON DE REYA (HOLDINGS) LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MISHCON DE REYA (HOLDINGS) 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 MISHCON DE REYA (HOLDINGS) LLP registering or being granted any patents
Domain Names
We do not have the domain name information for MISHCON DE REYA (HOLDINGS) LLP
Trademarks
We have not found any records of MISHCON DE REYA (HOLDINGS) LLP registering or being granted any trademarks
Income
Government Income

Government spend with MISHCON DE REYA (HOLDINGS) LLP

Government Department Income DateTransaction(s) Value Services/Products
West Dorset Council 2016-4 GBP £2,500
Weymouth and Portland Borough Council LIVE 2016-4 GBP £2,500
Gloucestershire County Council 2016-3 GBP £2,500
Devon County Council 2016-3 GBP £2,500 Miscellaneous expenditure
Mid Sussex District Council 2016-3 GBP £2,500 Financial Expenses
Purbeck District Council 2016-3 GBP £2,500 Consultancy
Weymouth and Portland Borough Council LIVE 2015-11 GBP £3,750
West Dorset Council 2015-11 GBP £6,294
Gosport Borough Council 2015-10 GBP £5,000 SERVICES
Gloucestershire County Council 2015-9 GBP £5,000
City of Lincoln Council 2015-8 GBP £5,000 Consultants Fees
Mid Sussex District Council 2015-7 GBP £5,000 Financial Expenses
Gloucester City Council 2015-7 GBP £5,000 Legal Services - Royal Mail
Portsmouth City Council 2015-6 GBP £5,000 Services
Wakefield Metropolitan District Council 2015-6 GBP £5,000 Legal Fees
Stroud District Council 2015-6 GBP £5,000 Finance
Bolsover District Council 2015-6 GBP £30,000
Eastbourne Borough Council 2015-6 GBP £5,000 Supplies & Services
Weymouth and Portland Borough Council LIVE 2015-6 GBP £5,000
West Dorset Council 2015-6 GBP £5,000
Canterbury City Council 2015-5 GBP £5,000 External Support
East Devon Council 2015-5 GBP £5,000 Legal Fees
Purbeck District Council 2015-5 GBP £35,000 Consultancy
South Kesteven District Council 2015-5 GBP £5,000
Torridge District Council 2015-5 GBP £5,000 Professional Fees
North Warwickshire Borough Council 2015-5 GBP £5,000 Supplies and Services
Epsom & Ewell Borough Council 2015-4 GBP £5,000
Kettering Borough Council 2015-4 GBP £5,000 Services
Devon County Council 2015-4 GBP £5,000 Miscellaneous expenditure
Cambridge City Council 2015-3 GBP £5,000 Solicitors
West Oxfordshire District Council 2015-3 GBP £5,000 Legal Expenses And Court Costs
Blaby District Council 2015-3 GBP £5,000 Finance, Efficiency & Assets
North Devon Council 2015-3 GBP £5,000 External Professional Services
SUNDERLAND CITY COUNCIL 2014-7 GBP £3,000 OTHER FEES & SERVICES
Rochdale Borough Council 2014-2 GBP £3,028 Unclassifiable ECONOMY AND ENVIRONMENT TOWN CENTRE EAST FEASIBILITY 51K 07/08
Cotswold District Council 0-0 GBP £7,500 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.

Outgoings
Business Rates/Property Tax
No properties were found where MISHCON DE REYA (HOLDINGS) 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 MISHCON DE REYA (HOLDINGS) 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 MISHCON DE REYA (HOLDINGS) 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.