Active
Company Information for MILLTOWN PARTNERS LLP
10 BLOOMSBURY WAY, LONDON, WC1A 2SL,
|
Company Registration Number
OC382312
Limited Liability Partnership
Active |
Company Name | |
---|---|
MILLTOWN PARTNERS LLP | |
Legal Registered Office | |
10 BLOOMSBURY WAY LONDON WC1A 2SL Other companies in EC4A | |
Company Number | OC382312 | |
---|---|---|
Company ID Number | OC382312 | |
Date formed | 2013-02-08 | |
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 | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 07:21:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MILLTOWN PARTNERS GROUP LIMITED | 10 BLOOMSBURY WAY LONDON WC1A 2SL | Active | Company formed on the 2021-06-14 | |
MILLTOWN PARTNERS GBR LIMITED | 10 BLOOMSBURY WAY LONDON WC1A 2SL | Active | Company formed on the 2021-06-18 |
Officer | Role | Date Appointed |
---|---|---|
DAVID-JOHN COLLINS |
||
PATRICK RICHARD STEVEN HARVERSON |
||
AMELIA FAWCETT |
||
JONATHAN IAN DAVID LENSON |
||
JIM O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER RICKMAN |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application for strike off of limited liability partnership | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership termination of member Simon Thiel on 2022-10-14 | ||
Limited liability partnership termination of member Simon Thiel on 2022-10-14 | ||
Confirmation statement with no updates made up to 2023-03-28 | ||
Confirmation statement with no updates made up to 2023-03-28 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-03-28 | |
Confirmation statement with no updates made up to 2022-02-08 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-02-08 | |
LLAP01 | Limited liability partnership appointment of Mr Matthew Burchell on 2021-08-13 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
LLCS01 | Confirmation statement with no updates made up to 2021-02-08 | |
LLTM01 | Limited liability partnership termination of member Terence James O'neill on 2020-11-24 | |
LLAP02 | Limited liability partnership appointment of corporate member Thames Temese Management Limited on 2020-11-24 as member | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Jim O'neill on 2014-03-01 | |
LLAP01 | Limited liability partnership appointment of Mr Benjamin Adam Novick on 2020-09-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2020-02-08 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAA01 | ||
LLAP01 | Limited liability partnership appointment of Ms Jane Michelle Houghton on 2019-06-26 as member | |
LLAD01 | Change of registered office address for limited liability partnership from 9 Cavendish Square London W1G 9DF England to 9 Cavendish Square London W1G 9DF | |
LLAD01 | Change of registered office address for limited liability partnership from Kings Court 2-16 Goodge Street London W1T 2QA England to 9 Cavendish Square London W1G 9DF | |
LLAP01 | Limited liability partnership appointment of Ms Laura May Mccleary on 2018-04-06 as member | |
LLCS01 | Confirmation statement with no updates made up to 2019-02-08 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JIM O'NEILL / 23/02/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / AMELIA FAWCETT / 23/02/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JIM O'NEILL / 23/02/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / AMELIA FAWCETT / 23/02/2018 | |
LLCS01 | Confirmation statement with no updates made up to 2018-02-08 | |
LLPSC04 | PSC'S CHANGE OF PARTICULARS / MR PATRICK RICHARD STEVEN HARVERSON / 20/02/2018 | |
LLPSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID-JOHN COLLINS / 20/02/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID-JOHN COLLINS / 20/02/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK RICHARD STEVEN HARVERSON / 20/02/2018 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Mr Jonathan Ian David Lenson on 2017-04-06 as member | |
LLAD01 | Change of registered office address for limited liability partnership from 10 Norwich Street London EC4A 1BD to Kings Court 2-16 Goodge Street London W1T 2QA | |
LLTM01 | Limited liability partnership termination of member Oliver Rickman on 2016-10-31 | |
LLCS01 | Confirmation statement with no updates made up to 2017-02-08 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / AMELIA FAWCETT / 09/12/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JIM O'NEILL / 09/12/2015 | |
LLAR01 | LLP Annual return made up to 2016-02-08 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-02-08 | |
RP04 | Second filing of form LLAR01 previously delivered to Companies House made up to 2014-02-08 | |
ANNOTATION | Clarification | |
LLAP01 | LLP MEMBER APPOINTED AMELIA FAWCETT | |
LLAP01 | LLP MEMBER APPOINTED JIM O'NEILL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER RICKMAN / 26/03/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER RICKMAN / 08/02/2014 | |
LLAR01 | ANNUAL RETURN MADE UP TO 08/02/14 | |
LLAA01 | CURREXT FROM 28/02/2014 TO 30/04/2014 | |
LLAP01 | LLP MEMBER APPOINTED OLIVER RICKMAN | |
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
|
|
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 MILLTOWN PARTNERS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as MILLTOWN PARTNERS LLP are:
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. |