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

MCGUIREWOODS LONDON LLP

Fifth Floor, 5 New Street Square, London, EC4A 3BF,
Company Registration Number
OC307641
Limited Liability Partnership
Active

Company Overview

About Mcguirewoods London Llp
MCGUIREWOODS LONDON LLP was founded on 2004-04-13 and has its registered office in London. The organisation's status is listed as "Active". Mcguirewoods London Llp is a Limited Liability Partnership registered in UNITED KINGDOM 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
MCGUIREWOODS LONDON LLP
 
Legal Registered Office
Fifth Floor
5 New Street Square
London
EC4A 3BF
Other companies in EC4V
 
Previous Names
GRUNDBERG MOCATTA RAKISON LLP01/05/2009
Filing Information
Company Number OC307641
Company ID Number OC307641
Date formed 2004-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts FULL
VAT Number /Sales tax ID GB480608738  
Last Datalog update: 2024-04-17 11:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCGUIREWOODS LONDON 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 MCGUIREWOODS LONDON LLP

Current Directors
Officer Role Date Appointed
PATRICK AUGUST DE RIDDER
Limited Liability Partnership (LLP) Designated Member 2014-03-01
DANIEL LEWIS PEYTON
Limited Liability Partnership (LLP) Designated Member 2007-03-05
MICHAEL OSWALD TACKLEY
Limited Liability Partnership (LLP) Designated Member 2004-04-23
JOHN MARTIN BARRETT
Limited Liability Partnership (LLP) Member 2015-06-15
WILLIAM JAMES BODDY
Limited Liability Partnership (LLP) Member 2018-01-01
JEREMY RICHARD DAVIS
Limited Liability Partnership (LLP) Member 2017-06-19
MEHBOOB RAZA DOSSA
Limited Liability Partnership (LLP) Member 2007-10-01
MATTHEW RICHARD EVERSDEN HALL
Limited Liability Partnership (LLP) Member 2017-10-01
MARC COLIN ISAACS
Limited Liability Partnership (LLP) Member 2012-07-03
JURA NESTORI JUNNILA
Limited Liability Partnership (LLP) Member 2007-10-01
JENNIFER KAFCAS
Limited Liability Partnership (LLP) Member 2017-02-01
HARDEEP SINGH NAHAL
Limited Liability Partnership (LLP) Member 2011-05-01
VIVIAN ROBINSON
Limited Liability Partnership (LLP) Member 2011-08-01
LORRAINE MARIA VAZ
Limited Liability Partnership (LLP) Member 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEIL KIRK
Limited Liability Partnership (LLP) Member 2014-01-02 2018-03-31
HED AMITAI
Limited Liability Partnership (LLP) Member 2013-02-04 2018-03-20
SIMON ALISTAIR NEILSON-CLARK
Limited Liability Partnership (LLP) Member 2014-05-01 2016-12-07
ASHEESH KUMAR DAS
Limited Liability Partnership (LLP) Member 2013-09-09 2016-08-31
SIMON COX
Limited Liability Partnership (LLP) Member 2012-02-01 2016-02-10
THOMAS EDWARD CABANISS
Limited Liability Partnership (LLP) Designated Member 2010-01-15 2015-08-01
MARGARET MELISSA GLASSMAN
Limited Liability Partnership (LLP) Designated Member 2013-01-31 2015-08-01
ADAM GREAVES
Limited Liability Partnership (LLP) Member 2009-07-06 2015-04-30
DAVID MARK LANGFORD
Limited Liability Partnership (LLP) Member 2007-10-01 2015-04-30
SCOTT SANFORD CAIRNS
Limited Liability Partnership (LLP) Member 2011-03-08 2014-10-31
FREDRIK HENRIKSSON
Limited Liability Partnership (LLP) Member 2012-12-03 2014-10-03
JONATHAN CHARLES MAUDE
Limited Liability Partnership (LLP) Member 2012-01-17 2014-09-15
STEVEN GEERLINGS
Limited Liability Partnership (LLP) Member 2012-07-03 2014-07-13
ANDERS OLOF VICTOR GRUNDBERG
Limited Liability Partnership (LLP) Member 2004-04-13 2014-04-01
CAROL ANNE MARTIN
Limited Liability Partnership (LLP) Member 2008-01-07 2014-02-11
PETER JAMES COVINGTON
Limited Liability Partnership (LLP) Designated Member 2009-09-18 2013-10-31
RICHARD ANTHONY DELAVAL BERESFORD
Limited Liability Partnership (LLP) Member 2005-06-20 2013-01-31
BERNARD SIMON MOCATTA
Limited Liability Partnership (LLP) Designated Member 2004-04-23 2012-12-31
JONATHAN CHARLES MAUDE
Limited Liability Partnership (LLP) Member 2010-01-17 2010-01-17
SIMON KENNETH PORTER
Limited Liability Partnership (LLP) Designated Member 2004-04-13 2007-11-30
FREDERICK MARTIN LAGER
Limited Liability Partnership (LLP) Member 2004-04-23 2006-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIAN ROBINSON ELYSIAN FUELS 28 LLP Limited Liability Partnership (LLP) Member 2013-08-23 CURRENT 2013-03-12 Liquidation

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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01Limited liability partnership termination of member Marc Sevan Naidoo on 2023-07-31
2023-07-01Limited liability partnership termination of member John Martin Barrett on 2023-06-30
2023-04-13Confirmation statement with no updates made up to 2023-04-13
2023-03-28Limited liability partnership appointment of Mr Alan Paul Holliday on 2023-03-27 as member
2023-03-28Limited liability partnership appointment of Mr Alan Paul Holliday on 2023-03-27 as member
2022-12-16Limited liability partnership termination of member Linn Nathalie Mayhew on 2022-12-15
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18Limited liability partnership appointment of Karl Mitchell Hemingway on 2022-01-01 as member
2022-01-18Limited liability partnership appointment of Chloe Suzanne Steele on 2022-01-01 as member
2021-12-01LLTM01Limited liability partnership termination of member Yosuke Charles Wakiwaka on 2021-11-30
2021-11-01LLTM01Limited liability partnership termination of member Marc Colin Isaacs on 2021-10-31
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01LLTM01Limited liability partnership termination of member Hardeep Singh Nahal on 2021-08-31
2021-08-27LLCH01Change of partner details John Martin Barrett on 2021-08-26
2021-07-09LLCH01Change of partner details Simon Hems on 2021-07-09
2021-06-30LLCH01Change of partner details Marc Sevan Naidoo on 2021-06-30
2021-06-28LLAP01Limited liability partnership appointment of Yosuke Charles Wakiwaka on 2021-06-01 as member
2021-05-14LLMR04LLP Statement of satisfaction of a charge / full 1
2021-04-23LLCS01Confirmation statement with no updates made up to 2021-04-13
2021-03-29LLAD01Change of registered office address for limited liability partnership from Second Floor 11 Pilgrim Street London EC4V 6RN to Fifth Floor 5 New Street Square London EC4A 3BF
2021-02-08LLAP01Limited liability partnership appointment of Callum Hassall on 2021-01-01 as member
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24LLAP01Limited liability partnership appointment of Linn Nathalie Mayhew on 2020-09-14 as member
2020-07-15LLAP01Limited liability partnership appointment of Simon Hems on 2020-07-03 as member
2020-07-01LLTM01Limited liability partnership termination of member Jeremy Richard Davis on 2020-06-30
2020-04-22LLCS01Confirmation statement with no updates made up to 2020-04-13
2020-04-09LLAP01Limited liability partnership appointment of Ms Francesca Elizabeth Suzanna Titus on 2020-03-27 as member
2020-01-27LLPSC01LLP Notification of Mehboob Raza Dossa as a person with significant control on 2019-01-01
2020-01-27LLPSC07LLP Cessation of Michael Oswald Tackley as a person with significant control on 2019-01-01
2020-01-02LLTM01Limited liability partnership termination of member Michael Oswald Tackley on 2019-12-31
2019-09-27LLAP01Limited liability partnership appointment of Marc Sevan Naidoo on 2019-09-16 as member
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09LLTM01Limited liability partnership termination of member Vivian Robinson on 2019-08-09
2019-05-21LLCH01Change of partner details Mehboob Raza Dossa on 2019-04-01
2019-04-26LLCS01Confirmation statement with no updates made up to 2019-04-13
2019-04-26LLCH01Change of partner details Michael Oswald Tackley on 2019-04-01
2019-04-10LLTM01Limited liability partnership termination of member Lorraine Maria Vaz on 2019-04-10
2019-03-22LLCH01Change of partner details Mehboob Raza Dossa on 2019-03-22
2019-01-15LLCH01Change of partner details Mr Vivian Robinson on 2019-01-15
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31LLTM01Limited liability partnership termination of member Jura Nestori Junnila on 2018-05-31
2018-07-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER WALTER WHITE
2018-04-16LLCS01CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-04-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID KIRK
2018-03-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER HED AMITAI
2018-02-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JURA NESTORI JUNNILA / 13/02/2018
2018-02-13LLAP01LLP MEMBER APPOINTED WILLIAM JAMES BODDY
2018-02-13LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2018-01-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WALTER HIAWATHA WHITE / 10/01/2018
2017-10-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP NEWHOUSE
2017-10-11LLAP01LLP MEMBER APPOINTED MATTHEW RICHARD EVERSDEN HALL
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT RAKISON
2017-07-11LLAP01LLP MEMBER APPOINTED MS LORRAINE MARIA VAZ
2017-07-11LLAP01LLP MEMBER APPOINTED MR JEREMY RICHARD DAVIS
2017-05-02LLCS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-15LLAP01LLP MEMBER APPOINTED JENNIFER KAFCAS
2016-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON NEILSON-CLARK
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER ASHEESH DAS
2016-08-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK AUGUST DE RIDDER / 22/07/2016
2016-04-15LLAR01ANNUAL RETURN MADE UP TO 13/04/16
2016-02-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON COX
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WALTER HIAWATHA WHITE / 14/09/2015
2015-08-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL OSWALD TACKLEY / 01/08/2015
2015-08-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS CABANISS
2015-08-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL LEWIS PEYTON / 01/08/2015
2015-08-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARGARET GLASSMAN
2015-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK AUGUST DE RIDDER / 24/07/2015
2015-07-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT BRIAN RAKISON / 25/06/2015
2015-06-19LLAP01LLP MEMBER APPOINTED JOHN MARTIN BARRETT
2015-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID LANGFORD
2015-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADAM GREAVES
2015-04-28LLAR01ANNUAL RETURN MADE UP TO 13/04/15
2015-04-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER FREDRIK HENRIKSSON
2015-02-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETAR ORLIC
2014-11-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER SCOTT CAIRNS
2014-10-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDERS GRUNDBERG
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MAUDE
2014-07-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN GEERLINGS
2014-06-13LLAR01ANNUAL RETURN MADE UP TO 13/04/14
2014-06-12LLAP01LLP MEMBER APPOINTED SIMON ALISTAIR NEILSON-CLARK
2014-06-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK AUGUST DE RIDDER / 07/04/2014
2014-06-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SCOTT SANFORD CAIRNS / 07/04/2014
2014-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET MELISSA GLASSMAN / 01/03/2014
2014-03-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MARK LANGFORD / 01/03/2014
2014-03-13LLAP01LLP MEMBER APPOINTED PATRICK AUGUST DE RIDDER
2014-02-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROL MARTIN
2014-01-17LLAP01LLP MEMBER APPOINTED PETAR ORLIC
2014-01-03LLAP01LLP MEMBER APPOINTED DAVID NEIL KIRK
2013-10-31LLTM01TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2013-10-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER COVINGTON
2013-10-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET MELISSA GLASSMAN / 28/10/2013
2013-10-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SCOTT SANFORD CAIRNS / 28/10/2013
2013-10-17LLAP01LLP MEMBER APPOINTED DR ASHEESH KUMAR DAS
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SCOTT SANFORD CAIRNS / 01/05/2013
2013-05-24LLAR01ANNUAL RETURN MADE UP TO 13/04/13
2013-05-22LLAP01LLP MEMBER APPOINTED MARGARET MELISSA GLASSMAN
2013-05-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILLIP REES
2013-02-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD BERESFORD
2013-02-13LLAP01LLP MEMBER APPOINTED HED AMITAI
2013-01-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER BERNARD MOCATTA
2012-12-12LLAP01LLP MEMBER APPOINTED FREDRIK HENRIKSSON
2012-11-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT BRIAN RAKISON / 19/11/2012
2012-10-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROL ANNE MARTIN / 01/06/2011
2012-10-31LLAP01LLP MEMBER APPOINTED STEVEN GEERLINGS
2012-10-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLAIM JESSE STRICKLAND / 01/06/2011
2012-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS EDWARD CABANISS / 01/06/2011
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17LLAP01LLP MEMBER APPOINTED JONATHAN CHARLES MAUDE
2012-07-04LLAP01LLP MEMBER APPOINTED MR MARC COLIN ISAACS
2012-07-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MEHBOOB RAZA DOSSA / 01/06/2012
2012-06-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MAUDE
2012-06-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER ULLA VON FINCKHAGEN
2012-05-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW VISINTIN
2012-04-20LLAR01ANNUAL RETURN MADE UP TO 13/04/12
2012-04-05LLAP01LLP MEMBER APPOINTED SIMON COX
2012-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER TOM SCHRODER
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WALTER HIAWATHA WHITE / 26/10/2011
2011-08-10LLAP01LLP MEMBER APPOINTED MR VIVIAN ROBINSON
2011-05-27LLAD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM FIFTH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN
2011-05-16LLAP01LLP MEMBER APPOINTED HARDEEP SINGH NAHAL
2011-04-18LLAR01ANNUAL RETURN MADE UP TO 13/04/11
2011-04-05LLAP01LLP MEMBER APPOINTED JONATHAN CHARLES MAUDE
2011-04-04LLPAUDAUDITORS RESIGNATION (LLP)
2011-03-22LLAP01LLP MEMBER APPOINTED SCOTT SANFORD CAIRNS
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30LLAP01LLP MEMBER APPOINTED PHILIP ROLAND REES
2010-09-30LLAP01LLP MEMBER APPOINTED PHILIP JOHN NEWHOUSE
2010-09-30LLAP01LLP MEMBER APPOINTED ANDREW OLIVER VISINTIN
2010-09-30LLAP01LLP MEMBER APPOINTED ADAM GREAVES
2010-08-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT BRIAN RAKISON / 01/07/2010
2010-04-27LLAR01ANNUAL RETURN MADE UP TO 13/04/10
2010-04-20LLAP01LLP MEMBER APPOINTED THOMAS EDWARD CABANISS
2010-04-20LLAP01LLP MEMBER APPOINTED WILLIAM JESSE STRICKLAND
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MCGUIREWOODS LONDON 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 MCGUIREWOODS LONDON LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MCGUIREWOODS LONDON LLP registering or being granted any patents
Domain Names
We do not have the domain name information for MCGUIREWOODS LONDON LLP
Trademarks
We have not found any records of MCGUIREWOODS LONDON LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCGUIREWOODS LONDON 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 MCGUIREWOODS LONDON LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where MCGUIREWOODS LONDON 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.
Import/Export of Goods
Goods imported/exported by MCGUIREWOODS LONDON LLP
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-02-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-02-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-09-0169120090Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery)
2013-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-02-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)
2012-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-02-0185176910Videophones
2011-12-0148239040Paper and paperboard used for writing, printing or other graphic purposes, n.e.s.
2011-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-11-0197020000Original engravings, prints and lithographs
2011-05-0174199990Articles of copper, n.e.s.
2011-01-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2010-09-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCGUIREWOODS LONDON 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 MCGUIREWOODS LONDON 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.