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

BBH PARTNERS LLP

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, W12 7FR,
Company Registration Number
OC355051
Limited Liability Partnership
Active

Company Overview

About Bbh Partners Llp
BBH PARTNERS LLP was founded on 2010-05-18 and has its registered office in London. The organisation's status is listed as "Active". Bbh Partners Llp is a Limited Liability Partnership registered in ENGLAND 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
BBH PARTNERS LLP
 
Legal Registered Office
1ST FLOOR 2 TELEVISION CENTRE
101 WOOD LANE
LONDON
W12 7FR
Other companies in W14
 
Filing Information
Company Number OC355051
Company ID Number OC355051
Date formed 2010-05-18
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 07:56:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBH PARTNERS 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.
Companies with same name BBH PARTNERS LLP
The following companies were found which have the same name as BBH PARTNERS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BBH PARTNERS, LLC 4137 Daniel Green Trail Smyrna GA 30080 Admin. Dissolved Company formed on the 2007-12-28
BBH PARTNERS PTY LTD Active Company formed on the 2018-05-02
BBH PARTNERS LLC Georgia Unknown

Company Officers of BBH PARTNERS LLP

Current Directors
Officer Role Date Appointed
BARTLE BOGLE HEGARTY LIMITED
Limited Liability Partnership (LLP) Designated Member 2010-05-18
BBH COMMUNICATIONS LIMITED
Limited Liability Partnership (LLP) Designated Member 2010-05-18
RADHIKA RADHAKRISHNAN
Limited Liability Partnership (LLP) Designated Member 2015-11-16
MICHAEL PETER SAUNTER
Limited Liability Partnership (LLP) Designated Member 2016-01-04
ADAM SIMON ARNOLD
Limited Liability Partnership (LLP) Member 2010-08-01
ANTHONY AUSTIN
Limited Liability Partnership (LLP) Member 2017-04-06
NIGEL PETER CRANSTON BOGLE
Limited Liability Partnership (LLP) Member 2010-08-01
BENEDICT NICHOLAS FENNELL
Limited Liability Partnership (LLP) Member 2010-08-01
DAVID NICHOLAS GILL
Limited Liability Partnership (LLP) Member 2010-08-01
NIALL HADDEN
Limited Liability Partnership (LLP) Member 2010-08-01
IAN HEARTFIELD
Limited Liability Partnership (LLP) Member 2012-01-01
JOHN KEVIN HEGARTY
Limited Liability Partnership (LLP) Member 2010-08-01
ALISON HOAD
Limited Liability Partnership (LLP) Member 2018-04-06
NICHOLAS DAVID KIDNEY
Limited Liability Partnership (LLP) Member 2010-08-01
KAREN MARTIN
Limited Liability Partnership (LLP) Member 2018-04-06
NEIL ANTONY MUNN
Limited Liability Partnership (LLP) Member 2010-08-01
JONATHAN RICHARD PEPPIATT
Limited Liability Partnership (LLP) Member 2010-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA CLARE BATTY
Limited Liability Partnership (LLP) Member 2014-01-01 2017-12-31
VICTOR AGBOOLA
Limited Liability Partnership (LLP) Member 2015-01-01 2017-11-01
MELANIE ARROW
Limited Liability Partnership (LLP) Member 2015-01-01 2017-11-01
RICHARD ATKINS
Limited Liability Partnership (LLP) Member 2015-01-01 2017-11-01
JONATHAN BARNES
Limited Liability Partnership (LLP) Member 2015-01-01 2017-11-01
MATTHEW BERTOCCHI
Limited Liability Partnership (LLP) Member 2015-01-01 2017-11-01
TRACY BLYTH
Limited Liability Partnership (LLP) Member 2010-08-01 2017-11-01
VICTORIA ANTONIETTA ARMANDA BALDACCHINO
Limited Liability Partnership (LLP) Member 2012-01-01 2017-08-21
ROSEMARY CHARLOTTE ARNOLD
Limited Liability Partnership (LLP) Member 2010-08-01 2016-06-30
JONATHAN MICHAEL BOTTOMLEY
Limited Liability Partnership (LLP) Member 2010-08-01 2016-06-30
NICK ALLSOP
Limited Liability Partnership (LLP) Member 2011-01-01 2015-04-24
ALISTAIR KEITH AUGUR
Limited Liability Partnership (LLP) Member 2010-08-01 2015-04-07
ADRIAN BIRKINSHAW
Limited Liability Partnership (LLP) Member 2011-01-01 2014-10-15
ROSS BERTHINUSSEN
Limited Liability Partnership (LLP) Member 2012-01-01 2014-08-22
HEATHER JOSEPHINE ALDERSON
Limited Liability Partnership (LLP) Member 2010-08-01 2014-07-31
EDWARD ROBERT BOOTY
Limited Liability Partnership (LLP) Member 2012-01-01 2013-02-15
NEIL STUART BARRIE
Limited Liability Partnership (LLP) Member 2012-01-01 2012-09-05
MARK JONATHAN BOYD
Limited Liability Partnership (LLP) Member 2010-08-01 2011-05-28

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
2024-04-03Change of partner details Mr Garin Bisschoff on 2024-03-26
2024-04-03Change of partner details Ms Karen Elizabeth Martin on 2024-03-26
2024-04-03Change of partner details Mr Simon Gregory on 2024-03-26
2023-10-04Limited liability partnership termination of member Bartle Bogle Hegarty Limited on 2023-09-25
2023-10-04LLP Cessation of Bartle Bogle Hegarty Limited as a person with significant control on 2023-09-25
2023-10-04Limited liability partnership appointment of corporate member Mms Uk Holdings Limited on 2023-09-25 as member
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-25LLP Cessation of Annette King as a person with significant control on 2023-04-05
2023-05-25Confirmation statement with no updates made up to 2023-05-18
2023-05-24Limited liability partnership appointment of Mr Garin Bisschoff on 2022-08-01 as member
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04Limited liability partnership termination of member Radhika Radhakrishnan on 2021-12-31
2022-01-04Limited liability partnership termination of member Neil Antony Munn on 2021-12-31
2022-01-04Limited liability partnership termination of member Niall Hadden on 2021-12-31
2022-01-04LLTM01Limited liability partnership termination of member Radhika Radhakrishnan on 2021-12-31
2021-10-22LLCS01Confirmation statement with no updates made up to 2021-05-18
2021-10-22LLPSC07LLP Cessation of Neil Antony Munn as a person with significant control on 2021-09-28
2021-08-30LLPSC01LLP Notification of Annette King as a person with significant control on 2021-08-27
2021-08-28LLAP01Limited liability partnership appointment of Ms Annette King on 2021-08-27 as member
2021-08-16LLPSC07LLP Cessation of Ian Heartfield as a person with significant control on 2020-01-31
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-09LLTM01Limited liability partnership termination of member Neil Miller on 2021-02-28
2021-01-04LLTM01Limited liability partnership termination of member Jonathan Richard Peppiatt on 2020-12-31
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19LLCS01Confirmation statement with no updates made up to 2020-05-18
2020-02-06LLTM01Limited liability partnership termination of member Ian Heartfield on 2020-01-31
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25LLPSC01LLP Notification of Neil Miller as a person with significant control on 2018-09-10
2019-06-25LLAP01Limited liability partnership appointment of Mr Neil Miller on 2018-09-10 as member
2019-06-12LLPSC07LLP Cessation of Nigel Peter Cranston Bogle as a person with significant control on 2019-03-31
2019-06-12LLTM01Limited liability partnership termination of member Nigel Peter Cranston Bogle on 2019-03-31
2019-05-31LLCS01Confirmation statement with no updates made up to 2019-05-18
2019-05-22LLCH02LLP change of corporate member Bbh Communications Limited on 2019-02-20
2019-05-22LLPSC07LLP Cessation of Benedict Nicholas Fennell as a person with significant control on 2018-12-31
2019-05-22LLPSC05LLP Notification of change to Bartle Bogle Hegarty Limited as a person with significant control on 2019-02-20
2019-03-25LLTM01Limited liability partnership termination of member John Kevin Hegarty on 2018-12-31
2019-02-20LLAD01Change of registered office address for limited liability partnership from Pembroke Building 3rd Floor Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR
2018-12-05LLPSC07LLP Cessation of Anthony Austin as a person with significant control on 2018-09-30
2018-12-05LLTM01Limited liability partnership termination of member Nicholas David Kidney on 2017-11-01
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHELLE KENDRICK
2018-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELEN JAMES
2018-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER CARLY HERMAN
2018-06-01LLCS01Confirmation statement with no updates made up to 2018-05-18
2018-06-01LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON HOAD
2018-06-01LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MARTIN
2018-06-01LLAP01LLP MEMBER APPOINTED MS KAREN MARTIN
2018-06-01LLAP01LLP MEMBER APPOINTED MS ALISON HOAD
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATHRYN ROBERTS
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAISLEY WRIGHT
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER WARDLE
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER FERNANDA WAGLAND
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUSAN WAKEFIELD
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNICKA TERRY
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARY THORNTON
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN STARK
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER BEN SHAW
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS ROACH
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER HANTISH PINNELL
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER EWAN PATERSON
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM LION
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN HARRISON
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATHERINE FOWLER
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER UCHE EZUGWU
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS DREW
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER LINDSEY COLEMAN
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER RACHEL CLARKE
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER TRACY BLYTH
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW BERTOCCHI
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEORGINA BATTY
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BARNES
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD ATKINS
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER VICTOR AGBOOLA
2018-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER MELANIE ARROW
2018-01-15LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY AUSTIN
2018-01-15LLAP01LLP MEMBER APPOINTED MR ANTHONY AUSTIN
2017-10-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE SINCLAIR
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK REDDY
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER RACHEL HOUGH
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES SWAN
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER REBECCA RUSSELL
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADAM POWERS
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH PASCOE
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATHERINE OSHEA
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRENDA FRIXA
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW COPPIN
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER CARL BROADHURST
2017-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER VICTORIA BALDACCHINO
2017-10-16LLPSC07CESSATION OF STEPHEN ROBERT ILLINGWORTH AS A PSC
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN ILLINGWORTH
2017-05-31LLCS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL MATUSZCZYK
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN WATSON
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK WHITESIDE
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIAN COOK
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEREMY ETTINGHAUSEN
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVUD KARBASSIOUN
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROLINE PAY
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BOTTOMLEY
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER MELANIE EXON
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JASON GONSALVES
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROSEMARY ARNOLD
2016-11-11LLPAUDAUDITORS RESIGNATION (LLP)
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LLAP01LLP MEMBER APPOINTED MS RADHIKA RADHAKRISHNAN
2016-06-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH POLLARD
2016-06-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANN COSTELLOE
2016-06-14LLAR01ANNUAL RETURN MADE UP TO 18/05/16
2016-05-10LLAP01LLP MEMBER APPOINTED JOHN HALL WATSON
2016-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER MATTHEWS
2016-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER JUSTIN MOORE
2016-05-09LLAP01LLP MEMBER APPOINTED MR ADAM POWERS
2016-05-09LLAP01LLP MEMBER APPOINTED MR JOHN WATSON
2016-05-09LLAP01LLP MEMBER APPOINTED MR MATTHEW BERTOCCHI
2016-05-09LLAP01LLP MEMBER APPOINTED MR VICTOR AGBOOLA
2016-05-09LLAP01LLP MEMBER APPOINTED MR JONATHAN BARNES
2016-05-09LLAP01LLP MEMBER APPOINTED MR WILLIAM LION
2016-05-09LLAP01LLP MEMBER APPOINTED MR CARL GRAHAM BROADHURST
2016-05-09LLAP01LLP MEMBER APPOINTED MISS RACHEL HOUGH
2016-05-09LLAP01LLP MEMBER APPOINTED MR UCHE EZUGWU
2016-05-09LLAP01LLP MEMBER APPOINTED MISS MELANIE ARROW
2016-05-09LLAP01LLP MEMBER APPOINTED MR ALEXANDER MATTHEWS
2016-05-09LLAP01LLP MEMBER APPOINTED MR BEN SHAW
2016-05-09LLAP01LLP MEMBER APPOINTED MR RICHARD ATKINS
2016-05-09LLAP01LLP MEMBER APPOINTED MR THOMAS DREW
2016-05-09LLAP01LLP MEMBER APPOINTED MS RACHEL ELOISE CLARKE
2016-05-09LLAP01LLP MEMBER APPOINTED MR GARY THORNTON
2016-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES RUDD
2016-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN BROWN
2016-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD LAWSON
2016-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER NOCOLA FORRISTAL
2016-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID SPENCER
2016-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER FLEUR HOLCROFT
2016-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID PEARCE
2016-04-22LLAP01LLP MEMBER APPOINTED MR JEREMY ETTINGHAUSEN
2016-04-01LLAP01LLP MEMBER APPOINTED MR MICHAEL PETER SAUNTER
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29LLAR01ANNUAL RETURN MADE UP TO 18/05/15
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER ZARA MIRZA
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL YOXALL
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIDNEY RUSSELL
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER GWYN JONES
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW DOMAN
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER CAMPKIN
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOMINIC GOLDMAN
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID KOLBUSZ
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHEN HO
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER SYLVIA PELZER
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN MILLS
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES CARROLL
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER DEBRA LADD
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON SHERWOOD
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON ROBERTSON
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEIR MATHER
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIAN CAVE
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW KERSHAW
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS KENDALL
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROSS BERTHINUSSEN
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAN HAUCK
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES SMITH
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICK ALLSOP
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER HEATHER ALDERSON
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR AUGUR
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL YULL
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER LORRAINE LAWRENCE
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BIRKINSHAW
2014-09-07LLAP01LLP MEMBER APPOINTED EWAN PATERSON
2014-08-14LLAP01LLP MEMBER APPOINTED DAN HAUCK
2014-08-14LLAP01LLP MEMBER APPOINTED CAROLINE PAY
2014-07-28LLAR01ANNUAL RETURN MADE UP TO 18/05/14
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICOLETTA VITA
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD STAINER
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW SOUTHAM
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES SMITH
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELLEN POWLETTE
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARC HATFIELD
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON GUNNING
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON COLES
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD BOOTY
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD BOOTY
2014-07-16LLAP01LLP MEMBER APPOINTED GEORGINA CLARE BATTY
2014-07-16LLAP01LLP MEMBER APPOINTED SYLVIA PELZER
2014-07-16LLAP01LLP MEMBER APPOINTED PAUL DAVID MATUSZCZYK
2014-07-16LLAP01LLP MEMBER APPOINTED CHARLOTTE SINCLAIR
2014-07-16LLAP01LLP MEMBER APPOINTED SIMON ROBERTSON
2014-07-16LLAP01LLP MEMBER APPOINTED THOMAS FREDERICK EDMUND ROACH
2014-07-16LLAP01LLP MEMBER APPOINTED MICHELLE ELIZABETH KENDRICK
2014-07-16LLAP01LLP MEMBER APPOINTED KATHRYN ELIZABETH ROBERTS
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02LLAD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O LION RE:SOURCES UK LIMITED PEMBROKE BUILDING 3RD FLOOR AVONMORE ROAD LONDON W14 8DG ENGLAND
2013-10-10LLAD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 60 KINGLY STREET LONDON W1B 5DS
2013-08-05LLAR01ANNUAL RETURN MADE UP TO 18/05/13
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-15LLAP01LLP MEMBER APPOINTED RICHARD JASON WILSON STAINER
2013-01-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEMMA TEDDER
2013-01-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT SMITHSON
2013-01-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM SCOTT
2013-01-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRANCES ROYLE
2013-01-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL BARRIE
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19LLPMISCAUDITORS RESIGNATION
2012-05-30LLAR01ANNUAL RETURN MADE UP TO 18/05/12
2012-05-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS STRINGER
2012-03-23LLAP01LLP MEMBER APPOINTED DAVID KOLBUSZ
2012-03-23LLAP01LLP MEMBER APPOINTED CHEN YUAN MING HO
2012-03-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER NINA RAHMATALLAH
2012-03-05LLAP01LLP MEMBER APPOINTED MS BRENDA FRIXA
2012-03-05LLAP01LLP MEMBER APPOINTED JAMES EDWARD SWAN
2012-03-05LLAP01LLP MEMBER APPOINTED MARK ANDREW WHITESIDE
2012-03-05LLAP01LLP MEMBER APPOINTED SIMON CHRISTIAN COLES
2012-03-05LLAP01LLP MEMBER APPOINTED MATTHEW GRANT DOMAN
2012-03-05LLAP01LLP MEMBER APPOINTED IAN HEARTFIELD
2012-03-05LLAP01LLP MEMBER APPOINTED PAISLEY SUSANNAH WRIGHT
2012-03-05LLAP01LLP MEMBER APPOINTED CHARLES RICHARD SMITH
2012-03-05LLAP01LLP MEMBER APPOINTED CHRISTOPHER JOHN CAMPKIN
2012-03-05LLAP01LLP MEMBER APPOINTED NEIL STUART BARRIE
2012-03-05LLAP01LLP MEMBER APPOINTED MISS CARLY HERMAN
2012-03-05LLAP01LLP MEMBER APPOINTED ANDREW PETER SOUTHAM
2012-03-05LLAP01LLP MEMBER APPOINTED VICTORIA ANTONIETTA ARMANDA BALDACCHINO
2012-03-05LLAP01LLP MEMBER APPOINTED NICOLETTA STELLA VITA
2012-03-05LLAP01LLP MEMBER APPOINTED ROSS BERTHINUSSEN
2012-03-05LLAP01LLP MEMBER APPOINTED HELEN ELIZABETH JAMES
2012-03-05LLAP01LLP MEMBER APPOINTED MR SIMON PATRICK GUNNING
2012-03-05LLAP01LLP MEMBER APPOINTED EDWARD ROBERT BOOTY
2012-01-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDY CLOUGH
2012-01-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD MCGRANN
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BBH PARTNERS 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 BBH PARTNERS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BBH PARTNERS 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
2014-12-31

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 BBH PARTNERS LLP

Intangible Assets
Patents
We have not found any records of BBH PARTNERS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BBH PARTNERS LLP
Trademarks
We have not found any records of BBH PARTNERS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBH PARTNERS LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as BBH PARTNERS LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where BBH PARTNERS 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 BBH PARTNERS 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 BBH PARTNERS 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.
    Other companies at postcode W12 7FR

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1