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

MCDERMOTT WILL & EMERY UK LLP

22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
OC311909
Limited Liability Partnership
Active

Company Overview

About Mcdermott Will & Emery Uk Llp
MCDERMOTT WILL & EMERY UK LLP was founded on 2005-03-02 and has its registered office in London. The organisation's status is listed as "Active". Mcdermott Will & Emery Uk 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
MCDERMOTT WILL & EMERY UK LLP
 
Legal Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC2N
 
Filing Information
Company Number OC311909
Company ID Number OC311909
Date formed 2005-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB726226444  
Last Datalog update: 2024-11-05 12:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCDERMOTT WILL & EMERY UK 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 MCDERMOTT WILL & EMERY UK LLP

Current Directors
Officer Role Date Appointed
IRA JEFFREY COLEMAN
Limited Liability Partnership (LLP) Designated Member 2017-01-01
JANE MAY
Limited Liability Partnership (LLP) Designated Member 2017-03-29
ANDREW VERGUNST
Limited Liability Partnership (LLP) Designated Member 2009-10-01
NICHOLAS JULIAN AZIS
Limited Liability Partnership (LLP) Member 2005-04-01
THOMAS CALNAN
Limited Liability Partnership (LLP) Member 2018-05-14
PIERFRANCESCO CARBONE
Limited Liability Partnership (LLP) Member 2016-04-25
KATHERINE LOUISE CLARK
Limited Liability Partnership (LLP) Member 2006-01-01
PETER JAMES CRICHTON
Limited Liability Partnership (LLP) Member 2017-05-01
MARK DAVIS
Limited Liability Partnership (LLP) Member 2012-04-21
SIMON GIBB
Limited Liability Partnership (LLP) Member 2018-01-01
SIMON GOLDRING
Limited Liability Partnership (LLP) Member 2016-08-01
NICHOLAS HOLLAND
Limited Liability Partnership (LLP) Member 2014-10-06
MICHAEL ROLF HOLTER
Limited Liability Partnership (LLP) Member 2016-06-06
SHARON LAMB
Limited Liability Partnership (LLP) Member 2017-09-04
DAVID CHARLES STUART MATHEWS
Limited Liability Partnership (LLP) Member 2013-02-01
PAUL MCGRATH
Limited Liability Partnership (LLP) Member 2017-01-01
LISA O'NEILL
Limited Liability Partnership (LLP) Member 2014-10-30
ASTRID BIGBIE OWEN
Limited Liability Partnership (LLP) Member 2012-10-11
ZIVA ROBERTSON
Limited Liability Partnership (LLP) Member 2013-07-08
LAURENCE ROGERS
Limited Liability Partnership (LLP) Member 2018-05-14
JAMES WILLIAM ROSS
Limited Liability Partnership (LLP) Member 2011-01-01
ALICIA VIDEON
Limited Liability Partnership (LLP) Member 2016-10-03
ANDREW ALBERT WATSON
Limited Liability Partnership (LLP) Member 2005-04-01
RUPERT CHARLES PHILIP WEBER
Limited Liability Partnership (LLP) Member 2013-02-01
ELEANOR WEST
Limited Liability Partnership (LLP) Member 2015-01-01
ASHLEY PETER WINTON
Limited Liability Partnership (LLP) Member 2017-09-04
NEVILLE WRIGHT
Limited Liability Partnership (LLP) Member 2018-05-14
HAMID YUNIS
Limited Liability Partnership (LLP) Member 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SACRIPANTI
Limited Liability Partnership (LLP) Designated Member 2010-07-23 2016-12-31
JEFFREY EDWARD STONE
Limited Liability Partnership (LLP) Designated Member 2010-07-23 2016-12-31
DAVID ADLER
Limited Liability Partnership (LLP) Member 2015-01-26 2016-12-31
RASHPAUL SINGH BAHIA
Limited Liability Partnership (LLP) Member 2011-04-06 2013-03-31
PETER MIKAEL WADE NIAS
Limited Liability Partnership (LLP) Designated Member 2005-04-01 2011-03-21
ALASDAIR ROBERT MCKEE BELL
Limited Liability Partnership (LLP) Member 2007-01-08 2010-02-12
DAVID ROSS RYDER
Limited Liability Partnership (LLP) Designated Member 2005-04-01 2009-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE JOHN CHALLIS MOOR FARM MANAGEMENT CO. LIMITED Director 1992-04-28 - 1996-04-05 RESIGNED 1987-08-25 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
2025-02-03Limited liability partnership termination of member Hamid Yunis on 2025-01-31
2025-01-22Limited liability partnership termination of member Nicholas Julian Azis on 2024-12-31
2025-01-02Limited liability partnership appointment of Mr Sebastien Bonneau on 2024-09-30 as member
2025-01-02Limited liability partnership appointment of Mrs Candice Nichol on 2024-10-01 as member
2024-09-17Limited liability partnership termination of member Nicholas Holland on 2024-08-31
2024-09-17Limited liability partnership termination of member Simon Gibb on 2024-08-31
2024-09-12Limited liability partnership appointment of Mr John David Burge on 2024-08-01 as member
2024-09-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-28Limited liability partnership termination of member Garrett Michael Hayes on 2024-07-24
2024-07-19Change of partner details Simon Gibb on 2024-07-17
2024-06-20Change of partner details Mr Christopher Nelson Kandel on 2024-06-01
2024-06-20Change of partner details Mr Aymen Mahmoud on 2024-06-01
2024-06-13Limited liability partnership appointment of Mr Christopher Nelson Kandel on 2024-06-01 as member
2024-03-15Limited liability partnership appointment of Ms Michal Berkner on 2024-02-28 as member
2024-03-15Confirmation statement with no updates made up to 2024-03-02
2024-02-12Limited liability partnership termination of member Thomas Anthony Whelan on 2024-02-09
2023-12-05Limited liability partnership appointment of Mr Robert George Marshall Ii on 2023-11-25 as member
2023-12-04Limited liability partnership termination of member Katherine Louise Clark on 2023-11-30
2023-10-17Limited liability partnership termination of member Calum Thom on 2023-10-15
2023-09-14Limited liability partnership termination of member Linda Zeman on 2023-09-08
2023-09-11Limited liability partnership appointment of Mr Muhammad Usman Khan on 2023-09-04 as member
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-17Limited liability partnership appointment of Mr. Vladimir Maly on 2023-07-31 as member
2023-07-12Limited liability partnership termination of member Aravindhan Abraham on 2023-07-07
2023-06-23Limited liability partnership appointment of Mr Xiaofei Lu on 2023-04-24 as member
2023-03-31Limited liability partnership termination of member Simon Goldring on 2023-03-31
2023-03-31Limited liability partnership termination of member David Charles Stuart Mathews on 2023-03-31
2023-03-09Confirmation statement with no updates made up to 2023-03-02
2023-02-28Limited liability partnership termination of member Ziva Robertson on 2023-02-28
2023-02-21Limited liability partnership termination of member Andrew Vergunst on 2022-12-31
2023-02-16LLP Notification of Hamid Yunis as a person with significant control on 2019-01-01
2022-10-07Change of partner details Mr Shah Jahan Hussain Khandokar on 2022-09-30
2022-10-07Change of partner details Mr. Jack Robin Frederick Thorne on 2022-09-30
2022-10-07Change of partner details Dr Thomas Anthony Whelan on 2022-09-30
2022-09-30Change of registered office address for limited liability partnership from 110 Bishopsgate London EC2N 4AY United Kingdom to 22 Bishopsgate London EC2N 4BQ
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24Limited liability partnership appointment of Mr. Jack Robin Frederick Thorne on 2022-08-22 as member
2022-04-04LLCH01Change of partner details Paul Mcgrath on 2022-04-04
2022-03-31LLTM01Limited liability partnership termination of member Rupert Charles Philip Weber on 2022-03-31
2022-03-16LLTM01Limited liability partnership termination of member Michael Rolf Holter on 2022-03-07
2022-03-16LLCH01Change of partner details Mr Andrew Vergunst on 2022-03-16
2022-03-16LLCS01Confirmation statement with no updates made up to 2022-03-02
2022-01-31Limited liability partnership appointment of Calum Thom on 2022-01-01 as member
2022-01-31Limited liability partnership appointment of Aravindhan Abraham on 2022-01-01 as member
2022-01-31Limited liability partnership appointment of Aravindhan Abraham on 2022-01-01 as member
2022-01-31LLAP01Limited liability partnership appointment of Calum Thom on 2022-01-01 as member
2022-01-17Limited liability partnership termination of member Merrick John White on 2021-12-31
2022-01-17Limited liability partnership termination of member Merrick John White on 2021-12-31
2022-01-17Limited liability partnership termination of member Siddhartha Sivaramakrishnan on 2021-12-31
2022-01-17Limited liability partnership termination of member Siddhartha Sivaramakrishnan on 2021-12-31
2022-01-17Limited liability partnership termination of member Ignatius Kin Soon Hwang on 2021-12-31
2022-01-17Limited liability partnership termination of member Ignatius Kin Soon Hwang on 2021-12-31
2022-01-17LLTM01Limited liability partnership termination of member Siddhartha Sivaramakrishnan on 2021-12-31
2021-11-23LLTM01Limited liability partnership termination of member Kashif Siddiqui on 2021-11-19
2021-10-12LLAP01Limited liability partnership appointment of Mr Siddhartha Sivaramakrishnan on 2021-10-01 as member
2021-10-11LLAP01Limited liability partnership appointment of Mr Kashif Siddiqui on 2021-09-22 as member
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21LLAP01Limited liability partnership appointment of Mr Simon Airey on 2021-07-01 as member
2021-06-07LLAP01Limited liability partnership appointment of Mr Merrick John White on 2021-06-01 as member
2021-05-25LLAP01Limited liability partnership appointment of Mr Michael Darowski on 2021-05-17 as member
2021-05-05LLCH01Change of partner details Ms Amira Shaker on 2021-05-05
2021-04-30LLTM01Limited liability partnership termination of member Shashank Krishna on 2021-04-21
2021-04-21LLTM01Limited liability partnership termination of member Thomas Calnan on 2021-03-31
2021-04-21LLAP01Limited liability partnership appointment of Mr Ignatius Kin Soon Hwang on 2021-03-20 as member
2021-03-04LLCS01Confirmation statement with no updates made up to 2021-03-02
2021-02-23LLCH01Change of partner details Dr Thomas Anthony Whelan on 2021-02-22
2021-01-07LLAP01Limited liability partnership appointment of Ms Amira Shaker on 2021-01-01 as member
2020-12-15LLCH01Change of partner details Mr Mark David Fine on 2020-12-15
2020-12-09LLCH01Change of partner details Mr Simon Goldring on 2020-12-09
2020-12-04LLTM01Limited liability partnership termination of member Jane May on 2020-10-07
2020-12-04LLAP01Limited liability partnership appointment of Mrs Stephanie Mccann on 2020-11-12 as member
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10LLCH01Change of partner details Dr Thomas Anthony Whelan on 2020-09-07
2020-09-07LLTM01Limited liability partnership termination of member Pierfrancesco Carbone on 2020-08-31
2020-09-07LLCH01Change of partner details James William Ross on 2020-09-07
2020-06-15LLCH01Change of partner details Mr Simon Goldring on 2020-06-15
2020-06-09LLTM01Limited liability partnership termination of member Rachel Kelly on 2020-03-31
2020-06-09LLAP01Limited liability partnership appointment of Mr Mark David Fine on 2020-05-18 as member
2020-03-03LLCS01Confirmation statement with no updates made up to 2020-03-02
2020-01-23LLAP01Limited liability partnership appointment of Mr Fergus Thompson Gallagher on 2019-12-09 as member
2020-01-14LLAP01Limited liability partnership appointment of Mr Shashank Krishna on 2020-01-01 as member
2020-01-14LLTM01Limited liability partnership termination of member Lisa O'neill on 2019-12-31
2019-10-17LLAP01Limited liability partnership appointment of Dr Thomas Anthony Whelan on 2019-10-14 as member
2019-09-30LLAP01Limited liability partnership appointment of Mrs Andrea Best on 2019-09-23 as member
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28LLAP01Limited liability partnership appointment of Mr Andrew Savage on 2019-05-01 as member
2019-06-27LLTM01Limited liability partnership termination of member Peter James Crichton on 2019-05-31
2019-05-03LLTM01Limited liability partnership termination of member Alicia Videon on 2019-04-05
2019-03-04LLCS01Confirmation statement with no updates made up to 2019-03-02
2019-01-08LLCH01Change of partner details Mr Andrew Vergunst on 2019-01-08
2019-01-08LLPSC07LLP Cessation of Andrew Vergunst as a person with significant control on 2019-01-01
2019-01-08LLAP01Limited liability partnership appointment of Miss Linda Zeman on 2019-01-01 as member
2019-01-08LLTM01Limited liability partnership termination of member Mark Davis on 2018-12-31
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06LLAP01LLP MEMBER APPOINTED LAURENCE ROGERS
2018-06-06LLAP01LLP MEMBER APPOINTED NEVILLE WRIGHT
2018-06-01LLAP01LLP MEMBER APPOINTED THOMAS CALNAN
2018-04-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN GAR
2018-03-05LLCS01CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-02-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PIERFRANCESCO CARBONE / 05/02/2018
2018-02-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON GOLDRING / 05/02/2018
2018-01-16LLAP01LLP MEMBER APPOINTED MR PETER CRICHTON
2018-01-04LLAP01LLP MEMBER APPOINTED SIMON GIBB
2017-11-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAMIAN WATKIN
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13LLAP01LLP MEMBER APPOINTED SHARON LAMB
2017-09-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE MAY / 12/09/2017
2017-09-12LLAP01LLP MEMBER APPOINTED MR ASHLEY PETER WINTON
2017-09-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE MAY / 12/09/2017
2017-09-12LLAP01LLP MEMBER APPOINTED MR ASHLEY PETER WINTON
2017-09-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW HERRINGTON
2017-08-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER DHANALAKSHMI SABANATHAN
2017-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAMIAN WATKIN / 18/07/2017
2017-06-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEAN-MARC TIRARD
2017-04-21LLAP01LLP MEMBER APPOINTED ALAN GAR
2017-04-21LLAP01LLP MEMBER APPOINTED MRS JANE MAY
2017-03-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID BIRCHALL
2017-03-10LLCS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-27LLAP01LLP MEMBER APPOINTED MR DAMIAN WATKIN
2017-02-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS SCOTT
2017-02-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEFFREY STONE
2017-02-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER SACRIPANTI
2017-01-25LLAP01LLP MEMBER APPOINTED MR IRA JEFFREY COLEMAN
2017-01-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID ADLER
2017-01-19LLAP01LLP MEMBER APPOINTED PAUL MCGRATH
2016-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ADLER / 08/11/2016
2016-11-03LLAP01LLP MEMBER APPOINTED MS ALICIA VIDEON
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08LLAP01LLP MEMBER APPOINTED HAMID YUNIS
2016-08-04LLAP01LLP MEMBER APPOINTED MR SIMON GOLDRING
2016-06-14LLAP01LLP MEMBER APPOINTED MICHAEL ROLF HOLTER
2016-06-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LISA O'NEILL / 06/06/2016
2016-06-06LLAP01LLP MEMBER APPOINTED MR PIERFRANCESCO CARBONE
2016-04-07LLAD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM HERON TOWER 110 BISHOPSGATE LONDON EC2N 4AY
2016-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT NINEHAM
2016-03-29LLAR01ANNUAL RETURN MADE UP TO 02/03/16
2016-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT HUGH NINEHAM / 29/03/2016
2016-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DHANALAKSHMI SABANATHAN / 29/03/2016
2016-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW VERGUNST / 29/03/2016
2015-09-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW VERGUNST / 08/09/2015
2015-08-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROHAN MASSEY
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS HOLLAND / 07/05/2015
2015-04-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER SHARON TAN
2015-03-04ANNOTATIONClarification
2015-03-04RP04SECOND FILING FOR FORM LLAP01
2015-03-03LLAR01ANNUAL RETURN MADE UP TO 02/03/15
2015-02-19LLAP01LLP MEMBER APPOINTED JEAN-MARC TIRARD
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT HUGH NINEHAM / 16/02/2015
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID THOMAS RICHARD BIRCHALL / 16/02/2015
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROHAN MASSEY / 16/02/2015
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER JOHN SACRIPANTI / 16/02/2015
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JULIAN AZIS / 16/02/2015
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY EDWARD STONE / 16/02/2015
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KATHERINE LOUISE CLARK / 16/02/2015
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES WILLIAM ROSS / 16/02/2015
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SHARON ROSE LOUISE TAN / 16/02/2015
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW ALBERT WATSON / 16/02/2015
2015-02-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SHANALAKSHMI SABANATHAN / 01/01/2015
2015-02-11LLAP01LLP MEMBER APPOINTED DAVID ADLER
2015-01-19LLAP01LLP MEMBER APPOINTED ELEANOR WEST
2015-01-19LLAP01LLP MEMBER APPOINTED SHANALAKSHMI SABANATHAN
2015-01-19LLAP01LLP MEMBER APPOINTED MATTHEW HERRINGTON
2015-01-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LISA O'NEILL / 12/01/2015
2014-11-14LLAP01LLP MEMBER APPOINTED LISA O'NEILL
2014-11-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS HOLLAND / 12/11/2014
2014-11-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER JOHN SACRIPANTI / 12/11/2014
2014-11-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY EDWARD STONE / 12/11/2014
2014-11-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ASTRID BIGBIE OWEN / 04/11/2014
2014-11-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT HUGH NINEHAM / 04/11/2014
2014-11-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ZIVA ROBERTSON / 04/11/2014
2014-11-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT CHARLES PHILIP WEBER / 04/11/2014
2014-11-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES WILLIAM ROSS / 04/11/2014
2014-11-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW VERGUNST / 04/11/2014
2014-11-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROHAN MASSEY / 04/11/2014
2014-11-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KATHERINE LOUISE CLARK / 04/11/2014
2014-11-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JULIAN AZIS / 04/11/2014
2014-11-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTYN GOWER
2014-11-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER RUSSELL VAN PRAAGH
2014-10-16LLAP01LLP MEMBER APPOINTED NICHOLAS HOLLAND
2014-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK CROFSKEY
2014-10-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER PIERRE BROCHET
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER PRAJAKT SAMANT
2014-03-19LLAR01ANNUAL RETURN MADE UP TO 02/03/14
2014-03-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER HIROSHI SHERATON
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATS SACKLEN
2013-08-01LLAP01LLP MEMBER APPOINTED ZIVA ROBERTSON
2013-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD MITCHELL
2013-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER RASHPAUL BAHIA
2013-03-04LLAR01ANNUAL RETURN MADE UP TO 02/03/13
2013-02-22LLAP01LLP MEMBER APPOINTED DAVID CHARLES STUART MATHEWS
2013-02-22LLAP01LLP MEMBER APPOINTED RUPERT CHARLES PHILIP WEBER
2013-02-22LLAP01LLP MEMBER APPOINTED ASTRID BIGBIE OWEN
2012-08-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW ALBERT WATSON / 17/08/2012
2012-08-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SHARON ROSE LOUISE TAN / 17/08/2012
2012-08-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALISON WETHERFIELD
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11LLAP01LLP MEMBER APPOINTED MARK DAVIS
2012-07-11LLAP01LLP MEMBER APPOINTED RUSSELL VAN PRAAGH
2012-06-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID DALGARNO
2012-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS BROCKIE
2012-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARY MOSS
2012-03-08LLAR01ANNUAL RETURN MADE UP TO 02/03/12
2012-03-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS SCOTT
2012-03-07LLAP01LLP MEMBER APPOINTED THOMAS SCOTT
2012-03-07LLAP01LLP MEMBER APPOINTED MR THOMAS SCOTT
2012-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID THOMAS RICHARD BIRCHALL / 23/02/2012
2012-02-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES WILLIAM ROSS / 13/02/2012
2012-02-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KATHERINE LOUISE CLARK / 13/02/2012
2012-02-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRIGID BRESLIN
2012-02-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER NIAS
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13LLAP01LLP MEMBER APPOINTED RASHPAUL SINGH BAHIA
2011-06-02LLAP01LLP MEMBER APPOINTED PETER MIKAEL WADE NIAS
2011-05-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER NIAS
2011-05-18LLAP01LLP MEMBER APPOINTED PETER MIKAEL WADE NIAS
2011-05-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER NIAS
2011-04-06LLAD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 7 BISHOPSGATE LONDON EC2N 3AR
2011-03-18LLAR01ANNUAL RETURN MADE UP TO 02/03/11
2011-01-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER DORON EZICKSON
2011-01-26LLAP01LLP MEMBER APPOINTED JAMES WILLIAM ROSS
2011-01-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEFAN SCHMITZ
2011-01-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS CAMPBELL BROCKIE / 04/01/2011
2011-01-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW ALBERT WATSON / 04/01/2011
2011-01-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRIGID BRESLIN / 04/01/2011
2011-01-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PRAJAKT SAMANT / 04/01/2011
2011-01-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HATS SACKLEN / 04/01/2011
2011-01-26LLAP01LLP MEMBER APPOINTED SHARON ROSE LOUISE TAN
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25LLAP01LLP MEMBER APPOINTED JEFFREY EDWARD STONE
2010-08-25LLAP01LLP MEMBER APPOINTED PETER JOHN SACRIPANTI
2010-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT HUGH NINEHAM / 20/07/2010
2010-08-02LLAP01LLP MEMBER APPOINTED DAVID THOMAS RICHARD BIRCHALL
2010-07-14LLAP01LLP MEMBER APPOINTED HATS SACKLEN
2010-07-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATHERINE LAMBURN
2010-07-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIET BLANCH
2010-07-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL-MICHAEL REBUS
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MCDERMOTT WILL & EMERY UK 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 MCDERMOTT WILL & EMERY UK LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCDERMOTT WILL & EMERY UK 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 MCDERMOTT WILL & EMERY UK LLP registering or being granted any patents
Domain Names
We do not have the domain name information for MCDERMOTT WILL & EMERY UK LLP
Trademarks
We have not found any records of MCDERMOTT WILL & EMERY UK LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCDERMOTT WILL & EMERY UK 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 MCDERMOTT WILL & EMERY UK LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where MCDERMOTT WILL & EMERY UK 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 MCDERMOTT WILL & EMERY UK LLP
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-12-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-12-0049119900Printed matter, n.e.s.
2018-12-0049119900Printed matter, n.e.s.
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-08-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-09-0066011000Garden or similar umbrellas (excl. beach tents)
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-08-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-04-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2015-04-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2015-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
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)
2012-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-05-0158110000Quilted textile products in the piece, composed of one or more layers of textile materials assembled with padding by stitching or otherwise (excl. embroidery of heading 5810 and quilted fabrics for bedding and furnishings)
2011-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-03-0184715000Processing 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)
2011-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-12-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2010-11-0184145920Axial fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2010-11-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-10-0185234045
2010-04-0183063000Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements)
2010-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (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 MCDERMOTT WILL & EMERY UK 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 MCDERMOTT WILL & EMERY UK 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.