Active
Company Information for MILLER ROSENFALCK LLP
FIFTH FLOOR, 27 GREVILLE STREET, LONDON, EC1N 8SU,
|
Company Registration Number
OC301257
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
MILLER ROSENFALCK LLP | ||
Legal Registered Office | ||
FIFTH FLOOR 27 GREVILLE STREET LONDON EC1N 8SU Other companies in EC1R | ||
Previous Names | ||
|
Company Number | OC301257 | |
---|---|---|
Company ID Number | OC301257 | |
Date formed | 2002-01-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB782204440 |
Last Datalog update: | 2024-02-06 18:09:40 |
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 |
---|---|---|
IAN STEWART BAKER |
||
EMMANUELLE ODILE RIES |
||
STEEN ROSENFALCK |
||
EDZARD CLIFTON-DEY |
||
PHILIP JAMES HENSON |
||
JOHN PATRICK KENNEALLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON BRAUN |
Limited Liability Partnership (LLP) Member | ||
ANGELA ANN BYRNE |
Limited Liability Partnership (LLP) Member | ||
STUART CLIFFORD MILLER |
Limited Liability Partnership (LLP) Designated Member | ||
HUGH RAYMOND GEDDES BARRETT |
Limited Liability Partnership (LLP) Member | ||
DAVID KNOYLE WOOD |
Limited Liability Partnership (LLP) Member | ||
ANDREW BANFILL |
Limited Liability Partnership (LLP) Member | ||
SANJIVE SHANKAR HALDANKAR |
Limited Liability Partnership (LLP) Member | ||
MORAY FRANK ST JOHN HUGHES |
Limited Liability Partnership (LLP) Member | ||
PATRICK NEALE ORR |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-01-20 | ||
Change of partner details Mr Philip James Henson on 2023-12-05 | ||
Change of partner details Mr Steen Rosenfalck on 2023-12-05 | ||
Change of partner details Edzard Clifton-Dey on 2023-12-05 | ||
LLP Notification of change for Mr John Patrick Kenneally as a person with significant control on | ||
Limited liability partnership termination of member Simon Miles Mason on 2023-11-30 | ||
LLP Cessation of Simon Miles Mason as a person with significant control on 2023-11-30 | ||
Change of registered office address for limited liability partnership from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU | ||
Change of partner details Mr Steen Rosenfalck on 2023-03-17 | ||
Change of partner details Mr Philip James Henson on 2023-03-17 | ||
Change of partner details Ms Emmanuelle Odile Ries on 2023-03-17 | ||
Change of partner details Mr Simon Miles Mason on 2023-03-17 | ||
Change of partner details John Patrick Kenneally on 2023-03-17 | ||
Change of partner details Edzard Clifton-Dey on 2023-03-17 | ||
Confirmation statement with no updates made up to 2023-01-20 | ||
LLP Notification of change for Mr Philip James Henson as a person with significant control on | ||
Change of partner details Mr Philip James Henson on 2022-01-20 | ||
Confirmation statement with no updates made up to 2022-01-20 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-01-20 | |
LLCH01 | Change of partner details Mr Philip James Henson on 2022-01-20 | |
LLPSC04 | LLP Notification of change for Mr Philip James Henson as a person with significant control on | |
LLAD01 | Change of registered office address for limited liability partnership from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB to Fifth Floor 27 Greville Street London EC1N 8TN | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-01-20 | |
LLPSC07 | LLP Cessation of Ian Stewart Baker as a person with significant control on 2020-12-31 | |
LLTM01 | Limited liability partnership termination of member Ian Stewart Baker on 2020-12-31 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Philip James Henson on 2020-10-08 | |
LLPSC04 | LLP Notification of change for Ms Emmanuelle Odile Ries as a person with significant control on | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-01-20 | |
LLPSC04 | LLP Notification of change for Mr Steen Rosenfalck as a person with significant control on | |
LLCS01 | Confirmation statement with no updates made up to 2019-01-20 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC01 | LLP Notification of Simon Miles Mason as a person with significant control on 2018-09-03 | |
LLAP01 | Limited liability partnership appointment of Mr Simon Miles Mason on 2018-09-03 as member | |
LLCS01 | Confirmation statement with no updates made up to 2018-01-20 | |
LLPSC01 | LLP Notification of Philip James Henson as a person with significant control on 2017-11-06 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JAMES HENSON / 10/11/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN STEWART BAKER / 10/11/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PATRICK KENNEALLY / 10/11/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEEN ROSENFALCK / 10/11/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS EMMANUELLE ODILE RIES / 10/11/2017 | |
LLAP01 | Limited liability partnership appointment of Mr Philip James Henson on 2017-11-06 as member | |
LLCS01 | Confirmation statement with no updates made up to 2017-01-20 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | Limited liability partnership termination of member Simon Braun on 2016-08-31 | |
LLTM01 | Limited liability partnership termination of member Angela Ann Byrne on 2016-06-30 | |
LLTM01 | Limited liability partnership termination of member Stuart Clifford Miller on 2016-02-29 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN STEWART BAKER / 01/03/2016 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/01/16 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MRS ANGELA ANN BYRNE | |
LLAP01 | LLP MEMBER APPOINTED SIMON BRAUN | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/01/15 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HUGH BARRETT | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/01/14 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/01/13 | |
LLAP01 | LLP MEMBER APPOINTED EDZARD CLIFTON-DEY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS EMMANUELLE ODILE RIES / 22/01/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR HUGH RAYMOND GEDDES BARRETT | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/01/12 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS EMMANUELLE ODILE RIES / 14/11/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/01/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN STEWART BAKER / 01/02/2010 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID WOOD | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SMMANUELLE ODILE RIES / 08/10/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PARTICK KENNEALLY / 01/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SMMANUELLE ODILE RIES / 08/10/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW BANFILL | |
LLAP01 | LLP MEMBER APPOINTED ANDREW BANFILL | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/01/10 | |
LLAP01 | LLP MEMBER APPOINTED IAN STEWART BAKER | |
LLAP01 | LLP MEMBER APPOINTED DAVID KNOYLE WOOD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SANJIVE HALDANKAR | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
LLP288a | LLP MEMBER APPOINTED JOHN PARTICK KENNEALLY | |
LLP288a | LLP MEMBER APPOINTED SANJIVE SHANKAR HALDANKAR | |
LLP363 | ANNUAL RETURN MADE UP TO 20/01/09 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 13/01/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | ANNUAL RETURN MADE UP TO 13/01/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | ANNUAL RETURN MADE UP TO 13/01/06 | |
288b | MEMBER RESIGNED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288b | MEMBER RESIGNED | |
CERTNM | COMPANY NAME CHANGED ORR ROSENFALCK LLP CERTIFICATE ISSUED ON 12/09/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
288c | MEMBER'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 13/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: THIRD FLOOR 5 ST JOHN STREET LONDON EC1M 4AA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363a | ANNUAL RETURN MADE UP TO 07/01/04 | |
288a | NEW MEMBER APPOINTED | |
LLP8 | NON-DESIGNATED MEMBERS ALLOWED | |
363a | ANNUAL RETURN MADE UP TO 07/01/03 | |
288c | MEMBER'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | RIMBROS LIMITED | |
RENT DEPOSIT DEED | Outstanding | RIMBROS LIMITED | |
DEBENTURE | Outstanding | COUTTS & COMPANY |
MILLER ROSENFALCK LLP owns 5 domain names.
danishlaw.co.uk nordiclaw.co.uk orlegal.co.uk europeanbusinesslawyers.co.uk scandinavianlaw.co.uk
The top companies supplying to UK government with the same SIC code (None Supplied) as MILLER ROSENFALCK 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. |