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

PINSENT MASONS LLP

30 CROWN PLACE, LONDON, EC2A 4ES,
Company Registration Number
OC333653
Limited Liability Partnership
Active

Company Overview

About Pinsent Masons Llp
PINSENT MASONS LLP was founded on 2007-12-18 and has its registered office in London. The organisation's status is listed as "Active". Pinsent Masons Llp is a Limited Liability Partnership registered in 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
PINSENT MASONS LLP
 
Legal Registered Office
30 CROWN PLACE
LONDON
EC2A 4ES
Other companies in EC2A
 
Filing Information
Company Number OC333653
Company ID Number OC333653
Date formed 2007-12-18
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB125463034  
Last Datalog update: 2024-03-06 19:15:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINSENT MASONS 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 PINSENT MASONS LLP
The following companies were found which have the same name as PINSENT MASONS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINSENT MASONS BELFAST LLP THE SOLOIST 1 LANYON PLACE BELFAST COUNTY ANTRIM BT1 3LP Active Company formed on the 2006-05-24
PINSENT MASONS BELFAST NOMINEES LIMITED THE SOLOIST BUILDING 1 LANYON PLACE BELFAST ANTRIM BT1 3LP Active Company formed on the 2001-10-24
PINSENT MASONS BELFAST SECRETARIAL LIMITED THE SOLOIST BUILDING 1 LANYON PLACE BELFAST ANTRIM BT1 3LP Active Company formed on the 2001-10-24
PINSENT MASONS DIRECTOR LIMITED 1 PARK ROW LEEDS LS1 5AB Active Company formed on the 1988-11-18
PINSENT MASONS FRANCE LLP 30 CROWN PLACE LONDON EC2A 4ES Active Company formed on the 2012-05-24
PINSENT MASONS GERMANY LLP 30 CROWN PLACE LONDON EC2A 4ES Active - Proposal to Strike off Company formed on the 2012-03-15
PINSENT MASONS SECRETARIAL LIMITED 1 PARK ROW LEEDS LS1 5AB Active Company formed on the 1988-11-18
PINSENT MASONS SECRETARIES (EDINBURGH) LIMITED PINSENT MASONS LLP 13 QUEEN'S ROAD ABERDEEN AB15 4YL Active Company formed on the 1988-03-02
PINSENT MASONS SERVICES LIMITED 30 CROWN PLACE LONDON EC2A 4ES Active Company formed on the 2011-05-19
PINSENT MASONS EMEA LLP 30 Crown Place London EC2A 4ES Active Company formed on the 2014-09-18
PINSENT MASONS PACIFIC LLP 30 CROWN PLACE LONDON EC2A 4ES Active Company formed on the 2015-03-03
PINSENT MASONS INTERNATIONAL LLP 30 CROWN PLACE LONDON EC2A 4ES Active Company formed on the 2016-06-01
PINSENT MASONS AFRICA LLP 30 CROWN PLACE LONDON EC2A 4ES Active Company formed on the 2016-07-28
PINSENT MASONS AUSTRALIA SERVICES PTY LTD NSW 2000 Active Company formed on the 2015-03-23
PINSENT MASONS LLP SINGAPORE BRANCH CECIL STREET Singapore 069547 Active Company formed on the 2008-09-13
PINSENT MASONS MPILLAY LLP CECIL STREET Singapore 069547 Active Company formed on the 2010-07-05
PINSENT MASONS SERVICES IRELAND LIMITED 1WML 1 WINDMILL LANE DUBLIN 2, DUBLIN, D02F206, IRELAND D02F206 Active Company formed on the 2017-09-18
PINSENT MASONS NOMINEES 2 IRELAND LIMITED 1WML 1 WINDMILL LANE DUBLIN 2, DUBLIN, D02F206, IRELAND D02F206 Active Company formed on the 2018-08-30
PINSENT MASONS CORPORATE SERVICES IRELAND LIMITED 1 WINDMILL LANE DUBLIN, DUBLIN 2, D02 F206, IRELAND D02 F206 Active Company formed on the 2018-08-13
PINSENT MASONS NETHERLANDS LLP 30 CROWN PLACE LONDON EC2A 4ES Active Company formed on the 2021-02-18

Company Officers of PINSENT MASONS LLP

Current Directors
Officer Role Date Appointed
JOHN CLELAND
Limited Liability Partnership (LLP) Designated Member 2008-03-01
RICHARD EDWARD FOLEY
Limited Liability Partnership (LLP) Designated Member 2008-03-01
DENNIS JOSEPH AGNEW
Limited Liability Partnership (LLP) Member 2017-10-06
MOHAMMAD HAMMAD AKHTAR
Limited Liability Partnership (LLP) Member 2017-04-01
EWAN GRANT ALEXANDER
Limited Liability Partnership (LLP) Member 2012-05-01
MICHAEL IAIN ALLAN
Limited Liability Partnership (LLP) Member 2008-03-01
SHIRLEY JEAN ALLEN
Limited Liability Partnership (LLP) Member 2012-05-01
GRAHAM JAMES ALTY
Limited Liability Partnership (LLP) Member 2008-03-01
ANTHONY DAVID DOMINIC ANDERSON
Limited Liability Partnership (LLP) Member 2008-05-01
SADIE ANDREW
Limited Liability Partnership (LLP) Member 2017-05-01
STEPHAN APPT
Limited Liability Partnership (LLP) Member 2015-05-01
ANTHONY ISAAC ARROW
Limited Liability Partnership (LLP) Member 2016-06-01
IDOYA ARTEAGABEITIA GONZALEZ
Limited Liability Partnership (LLP) Member 2017-07-04
TOBIN MASSEY CHARLES ASHBY
Limited Liability Partnership (LLP) Member 2016-05-01
STACEY BAIRNER
Limited Liability Partnership (LLP) Member 2015-05-01
MARK EDWARD BAKER
Limited Liability Partnership (LLP) Member 2018-05-01
MATTHEW CHARLES BAKER
Limited Liability Partnership (LLP) Member 2008-03-01
JENNIFER ANNE BALLANTYNE
Limited Liability Partnership (LLP) Member 2012-05-01
DAVID CHRISTOPHER BARKER
Limited Liability Partnership (LLP) Member 2008-03-01
STUART JOHN BARR
Limited Liability Partnership (LLP) Member 2009-05-01
THOMAS PETER EDWARD BARTON
Limited Liability Partnership (LLP) Member 2014-05-01
MICHAEL JOHN BATTYE
Limited Liability Partnership (LLP) Member 2015-06-01
KURT ALEXANDER MAXIMILIAN BAYER
Limited Liability Partnership (LLP) Member 2017-02-01
TORSTEN BERGAU
Limited Liability Partnership (LLP) Member 2016-02-15
NICHOLAS JOHN BERRY
Limited Liability Partnership (LLP) Member 2008-03-01
PHILLIP STUART BIRCHALL
Limited Liability Partnership (LLP) Member 2016-05-01
IAN MICHAEL BIRDSEY
Limited Liability Partnership (LLP) Member 2016-05-01
MARTIN KENT BISHOP
Limited Liability Partnership (LLP) Member 2008-03-01
ANDREW JAMES BLACK
Limited Liability Partnership (LLP) Member 2008-03-01
NEIL THOMAS BLACK
Limited Liability Partnership (LLP) Member 2012-05-01
CHARLES JAMES BLAMIRE-BROWN
Limited Liability Partnership (LLP) Member 2018-05-01
NIGEL GWYN BLUNDELL
Limited Liability Partnership (LLP) Member 2008-03-01
KEVIN WILLIAM BOA
Limited Liability Partnership (LLP) Member 2008-05-01
RUSSELL STUART BOOKER
Limited Liability Partnership (LLP) Member 2008-03-01
ALISTAIR GEORGE BOOTH
Limited Liability Partnership (LLP) Member 2013-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLELAND PINSENT MASONS AFRICA LLP Limited Liability Partnership (LLP) Designated Member 2016-07-28 CURRENT 2016-07-28 Active
JOHN CLELAND PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Designated Member 2016-06-01 CURRENT 2016-06-01 Active
JOHN CLELAND PINSENT MASONS EMEA LLP Limited Liability Partnership (LLP) Designated Member 2015-09-14 CURRENT 2014-09-18 Active
JOHN CLELAND PINSENT MASONS FRANCE LLP Limited Liability Partnership (LLP) Designated Member 2015-06-15 CURRENT 2012-05-24 Active
JOHN CLELAND PINSENT MASONS PACIFIC LLP Limited Liability Partnership (LLP) Designated Member 2015-03-03 CURRENT 2015-03-03 Active
RICHARD EDWARD FOLEY PINSENT MASONS AFRICA LLP Limited Liability Partnership (LLP) Designated Member 2016-07-28 CURRENT 2016-07-28 Active
RICHARD EDWARD FOLEY PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Designated Member 2016-06-01 CURRENT 2016-06-01 Active
RICHARD EDWARD FOLEY PINSENT MASONS PACIFIC LLP Limited Liability Partnership (LLP) Designated Member 2015-03-03 CURRENT 2015-03-03 Active
RICHARD EDWARD FOLEY PINSENT MASONS EMEA LLP Limited Liability Partnership (LLP) Designated Member 2014-09-18 CURRENT 2014-09-18 Active
DENNIS JOSEPH AGNEW PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2017-10-01 CURRENT 2016-06-01 Active
MOHAMMAD HAMMAD AKHTAR PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2017-04-01 CURRENT 2016-06-01 Active
EWAN GRANT ALEXANDER PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-07-01 CURRENT 2016-06-01 Active
MICHAEL IAIN ALLAN PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-07-01 CURRENT 2016-06-01 Active
GRAHAM JAMES ALTY PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-07-01 CURRENT 2016-06-01 Active
SADIE ANDREW PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2017-05-01 CURRENT 2016-06-01 Active
STEPHAN APPT PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-07-01 CURRENT 2016-06-01 Active
ANTHONY ISAAC ARROW PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-07-01 CURRENT 2016-06-01 Active
TOBIN MASSEY CHARLES ASHBY PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-07-01 CURRENT 2016-06-01 Active
STACEY BAIRNER PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-07-01 CURRENT 2016-06-01 Active
MARK EDWARD BAKER PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2018-05-01 CURRENT 2016-06-01 Active
MATTHEW CHARLES BAKER PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-07-01 CURRENT 2016-06-01 Active
JENNIFER ANNE BALLANTYNE PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-07-01 CURRENT 2016-06-01 Active
DAVID CHRISTOPHER BARKER PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-07-01 CURRENT 2016-06-01 Active
STUART JOHN BARR PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-07-01 CURRENT 2016-06-01 Active
THOMAS PETER EDWARD BARTON PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-07-01 CURRENT 2016-06-01 Active
TORSTEN BERGAU PINSENT MASONS INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-07-01 CURRENT 2016-06-01 Active
TORSTEN BERGAU PINSENT MASONS GERMANY LLP Limited Liability Partnership (LLP) Member 2016-02-15 CURRENT 2012-03-15 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
TMT Lawyer (From 2-5yrs PQE) - LondonLondonPinsent Masons LLP has one of the leading and most established TMT practices in the UK. Pinsent Masons LLP has one of the largest and most experienced TMT teams...2016-11-11
Transactional Construction Lawyer (from 3-5yrs PQE) Edinburgh/GlasgowEdinburghPinsent Masons LLP is an international law firm with a long-standing reputation for delivering high-quality legal advice rooted in its deep understanding of the...2016-07-28
IP Lawyer (from 1yrs+ PQE) - LondonLondonPinsent Masons LLP has one of the leading and most established Advanced Manufacturing & Technology practices in the UK. IP LAWYER LONDON*....2016-03-16
Restructuring Lawyer (from 3yrs+ PQE) - LondonLondon*RESTRUCTURING LAWYER LONDON* *_Salary: Competitive_* *_Closing Date: Friday 25th March 2016_* *Firm Introduction* Pinsent Masons is an international2016-02-25
TMT Senior Associate (from 7yrs PQE) LondonLondonPinsent Masons LLP has one of the leading and most established TMT practices in the UK. Pinsent Masons LLP has one of the largest and most experienced TMT teams...2016-01-27
Banking Lawyer - From 2-4yrs PQE - LondonLondon*BANKING LAWYER (FROM 2-4YRS PQE) - LONDON* *_Salary Competitive_* *_Closing date 21 January 2016_* *Firm Introduction* Pinsent Masons is an2015-12-23
Infrastructure Projects & Concessions Lawyer LondonLondon*INFRASTRUCTURE PROJECTS & CONCESSIONS LAWYER LONDON* *_Closing Date: 13th January 2016_* *_Salary Competitive_* *Firm Introduction* Pinsent Masons is2015-12-15
Planning and Environment Associate - LondonLondonPinsent Masons LLP is an international law firm with over 400 partners and more than 1600 lawyers who provide a full range of corporate and commercial services....2015-12-15
Restructuring Lawyer, London (From 2yrs+ PQE)LondonPinsent Masons LLP is an international law firm with over 400 partners and more than 1500 lawyers across the globe, providing a full range of corporate and...2015-10-26

Jobs results powered by Indeed
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
2024-09-27Limited liability partnership appointment of Mr James Scott Cameron on 2024-09-26 as member
2024-09-27Limited liability partnership termination of member Andrew Stephen Barber on 2024-09-27
2024-09-23Limited liability partnership termination of member James Watson Cameron on 2024-09-21
2024-09-16Limited liability partnership termination of member Jason Howard Hambury on 2024-09-15
2024-09-16Limited liability partnership termination of member Gurmukh Singh Riyat on 2024-09-15
2024-09-06Limited liability partnership termination of member Clea Bernice Bigelow-Nuttall on 2024-09-06
2024-09-02Limited liability partnership termination of member Emmanuel Gouge on 2024-08-31
2024-09-02Limited liability partnership termination of member Nicholle Suzanne Kingsley on 2024-08-31
2024-09-02Limited liability partnership termination of member Nicholas David Skea-Strachan on 2024-08-31
2024-09-02Limited liability partnership termination of member Samantha Miriam Irene Palmer on 2024-08-31
2024-08-29Limited liability partnership termination of member Andrew Anthony Mcmillan on 2024-08-26
2024-08-29Limited liability partnership termination of member Claire Michelle Scott on 2024-08-26
2024-08-19Limited liability partnership termination of member Michael Zollner on 2024-08-18
2024-08-19Limited liability partnership termination of member Carl Hermann Renner on 2024-08-18
2024-08-01Limited liability partnership termination of member Isabel Geraldine Nurse-Marsh on 2024-07-31
2024-08-01Limited liability partnership termination of member Alastair John Mackinnon Morrison on 2024-07-31
2024-07-31Limited liability partnership termination of member Timothy James Roughton on 2024-07-31
2024-07-03Limited liability partnership termination of member Rainer Kreifels on 2024-06-30
2024-06-28Limited liability partnership termination of member John Simon Williams on 2024-06-21
2024-06-17Limited liability partnership termination of member Eike Detlev Wilhelm Grunert on 2024-06-12
2024-05-02Limited liability partnership appointment of Ms Zoe Sandra Betts on 2024-05-01 as member
2024-05-02Limited liability partnership appointment of Ms Rhian Eluned Critchell on 2024-05-01 as member
2024-05-02Limited liability partnership appointment of Ms Kate Emily Dodd on 2024-05-01 as member
2024-05-02Limited liability partnership appointment of Mr Christopher Neil Evans on 2024-05-01 as member
2024-05-02Limited liability partnership appointment of Mr Lauro Vittorio Geraldo Fava on 2024-05-01 as member
2024-05-02Limited liability partnership appointment of Mr James Oliver Hillman on 2024-05-01 as member
2024-05-02Limited liability partnership appointment of Mr Rami Ashraf Samy Labib on 2024-05-01 as member
2024-05-02Limited liability partnership appointment of Mr Dorian Robert Rees on 2024-05-01 as member
2024-05-02Limited liability partnership appointment of Ms Rebecca Louise Rowley on 2024-05-01 as member
2024-05-02Limited liability partnership appointment of Mr David George Trethowan on 2024-05-01 as member
2024-05-02Limited liability partnership appointment of Mr Graham Callan Wallace on 2024-05-01 as member
2024-05-02Limited liability partnership appointment of Ms Naomi Stafford on 2024-05-01 as member
2024-05-01Limited liability partnership termination of member Francisco Ramon Aldavero Bernalte on 2024-04-30
2024-05-01Limited liability partnership termination of member Hermenegildo Altozano Garcia-Figueras on 2024-04-30
2024-05-01Limited liability partnership termination of member Alfonso Bayona Gimenez on 2024-04-30
2024-05-01Limited liability partnership termination of member Maria Paloma Bru Arce on 2024-04-30
2024-05-01Limited liability partnership termination of member Juan De Navasques Dacal on 2024-04-30
2024-05-01Limited liability partnership termination of member Jose Luis Garcia-Manso Zurita on 2024-04-30
2024-05-01Limited liability partnership termination of member Gonzalo Gil Suarez on 2024-04-30
2024-05-01Limited liability partnership termination of member Luis Samuel Gonzalez Betancort on 2024-04-30
2024-05-01Limited liability partnership termination of member Fernando Gutierrez Fernandez on 2024-04-30
2024-05-01Limited liability partnership termination of member Diego Luis Lozano Romeral on 2024-04-30
2024-05-01Limited liability partnership termination of member Francisco De Borja Martn Ariza on 2024-04-30
2024-05-01Limited liability partnership termination of member Miguel Nieto Menor on 2024-04-30
2024-05-01Limited liability partnership termination of member Antonio Sanchez Montero on 2024-04-30
2024-05-01Limited liability partnership termination of member Amaia Kortazar Rivas on 2024-04-30
2024-05-01Limited liability partnership termination of member Jos Fernando Milln Martn on 2024-04-30
2024-05-01Limited liability partnership termination of member Sofia Parra Martinez on 2024-04-30
2024-05-01Limited liability partnership termination of member Patricia Fatima Perez Lago on 2024-04-30
2024-05-01Limited liability partnership termination of member Gavin Blair Farquhar on 2024-04-30
2024-05-01Limited liability partnership termination of member Kevin Michael Joyce on 2024-04-30
2024-05-01Limited liability partnership termination of member Murdo Maclean on 2024-04-30
2024-05-01Limited liability partnership termination of member Diane Elizabeth Nicol on 2024-04-30
2024-05-01Limited liability partnership termination of member Nicholas Michael Ogden on 2024-04-30
2024-05-01Limited liability partnership termination of member William Simon Allison Plunkett on 2024-04-30
2024-05-01Limited liability partnership termination of member Carsten Diethelm Juergen Rumberg on 2024-04-30
2024-05-01Limited liability partnership termination of member Hamish Charles Keith Waddell on 2024-04-30
2024-05-01Limited liability partnership termination of member Rodney Wallace Whyte on 2024-04-30
2024-04-30Limited liability partnership termination of member Inmaculada Castello Bernabeu on 2024-04-29
2024-04-30Limited liability partnership appointment of Mr James Storm Rix Arnott on 2024-04-30 as member
2024-04-08Limited liability partnership appointment of Mr Nicholas Dudley Tostivin on 2024-04-08 as member
2024-04-08Limited liability partnership appointment of Mr Paul Anthony Rooke Hinton on 2024-04-02 as member
2024-04-05Limited liability partnership appointment of Mr Andreas Max Haak on 2024-03-28 as member
2024-04-03Limited liability partnership appointment of Mr Peter Anthony Mccusker on 2024-04-02 as member
2024-03-05Limited liability partnership termination of member Andrew Kodjo Sackey on 2024-02-29
2024-03-05Limited liability partnership appointment of Mrs Charlotte Alice Scholes on 2024-03-05 as member
2024-02-27Limited liability partnership appointment of Ms Carlie Anne Holt on 2024-02-19 as member
2024-02-07Limited liability partnership appointment of Mr Jonathan Paul Blackburn on 2024-02-05 as member
2024-02-01Limited liability partnership termination of member Benjamin Allen Fairhead on 2024-01-31
2024-02-01Limited liability partnership termination of member Ann Catherine Henry on 2024-01-31
2024-02-01Limited liability partnership termination of member Michael Patrick Stewart on 2024-01-31
2024-02-01Limited liability partnership appointment of Mr Robert Dever on 2024-02-01 as member
2024-01-25Limited liability partnership appointment of Mr Conor Michael Durkin on 2024-01-17 as member
2024-01-23Limited liability partnership appointment of Dr Michael Rudolf Kroemker on 2024-01-15 as member
2024-01-03Limited liability partnership termination of member Marcus Dieter Roland Hierl on 2023-12-31
2024-01-03Limited liability partnership termination of member Valerian Freiherr Von Richthofen on 2023-12-31
2024-01-03Limited liability partnership termination of member Jeremy Howard King on 2023-12-31
2024-01-03Limited liability partnership termination of member Anthony John Morton on 2023-12-31
2024-01-03Limited liability partnership termination of member Adrienne Christina Parker on 2023-12-31
2024-01-02Limited liability partnership appointment of Mr Lars Hettich on 2024-01-01 as member
2024-01-02Limited liability partnership appointment of Mr Michael Kalbfus on 2024-01-01 as member
2024-01-02Limited liability partnership appointment of Mr Jonathan Ian Woolf on 2024-01-01 as member
2024-01-02FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-12Limited liability partnership termination of member George Deepak Varma on 2023-12-08
2023-10-04Limited liability partnership termination of member Vanessa Heap on 2023-09-23
2023-10-02Limited liability partnership termination of member Jacqui Timmins on 2023-09-30
2023-10-02Limited liability partnership appointment of Ms Emily Cox on 2023-10-02 as member
2023-09-18Limited liability partnership appointment of Mrs Amie Sutherland Bain on 2023-09-18 as member
2023-09-18Limited liability partnership termination of member Nina Leonard on 2023-09-15
2023-09-14Limited liability partnership appointment of Ms Camille Colette Marguerite Chiari on 2023-09-12 as member
2023-09-13Limited liability partnership termination of member Natalie Amanda Trainor on 2023-09-12
2023-09-13Limited liability partnership appointment of Ms Harjeet Kaur Lall on 2023-09-13 as member
2023-09-05Limited liability partnership appointment of Mr James Michael Marshall on 2023-09-01 as member
2023-09-04Limited liability partnership appointment of Mr Michael Patrick Stewart on 2023-09-04 as member
2023-09-04Limited liability partnership termination of member John Cleland on 2023-08-31
2023-09-04Limited liability partnership termination of member Lucy Anne Shurwood on 2023-08-31
2023-08-23Limited liability partnership appointment of Mr Sean Andrew Henderson on 2023-08-21 as member
2023-08-22Limited liability partnership termination of member David Ewan Lancaster on 2023-08-21
2023-08-22Limited liability partnership appointment of Mrs Florence Riviere on 2023-08-21 as member
2023-08-14Limited liability partnership appointment of Mr Benjamin Andrew Mckinley on 2023-08-07 as member
2023-08-07Limited liability partnership appointment of Mr Aaron Jon Goonrey on 2023-08-01 as member
2023-08-01Limited liability partnership termination of member Lawrence Michael Davies on 2023-07-31
2023-08-01Limited liability partnership termination of member Naoise Sean Harnett on 2023-07-31
2023-08-01Limited liability partnership termination of member Christian Lutkehaus on 2023-07-31
2023-08-01Limited liability partnership termination of member Carolyn Louise Saunders on 2023-07-31
2023-07-18Limited liability partnership appointment of Miss Patricia Fatima Perez Lago on 2023-07-13 as member
2023-07-13Limited liability partnership appointment of Ms Jaya Adassa Handa on 2023-07-11 as member
2023-07-13Limited liability partnership termination of member John Mullee on 2023-06-29
2023-07-03Limited liability partnership appointment of Dr Carl Hermann Renner on 2023-06-28 as member
2023-07-03Limited liability partnership appointment of Dr Michael Zollner on 2023-06-28 as member
2023-07-03Limited liability partnership termination of member Alan Russell Cook on 2023-06-30
2023-07-03Limited liability partnership termination of member Wolfram Patzold on 2023-06-30
2023-06-22Limited liability partnership appointment of Mr Timothy James Dorgan on 2023-06-21 as member
2023-06-14Limited liability partnership termination of member Gregg Davison on 2023-06-05
2023-06-14Limited liability partnership termination of member Gregg Davison on 2023-06-05
2023-05-23Limited liability partnership appointment of Miss Stacy Keen on 2023-05-17 as member
2023-05-18Limited liability partnership appointment of Dr Alexander Shchavelev on 2023-05-17 as member
2023-05-18Limited liability partnership appointment of Mrs Susannah Elizabeth Donaldson on 2023-05-17 as member
2023-05-04Limited liability partnership appointment of Ms Zara West on 2023-05-01 as member
2023-05-03Limited liability partnership termination of member András Ferenc Kupecz on 2023-04-30
2023-05-03Limited liability partnership termination of member Werner Georg Geisselmeier on 2023-04-30
2023-05-03Limited liability partnership termination of member Thomas Erich Mayrhofer on 2023-04-30
2023-05-03Limited liability partnership termination of member Esther Dorothee Atwell on 2023-04-30
2023-05-03Limited liability partnership termination of member Machteld Hiemstra on 2023-04-30
2023-05-03Limited liability partnership termination of member Gregory John Lowson on 2023-04-30
2023-05-03Limited liability partnership termination of member Thomas Neil Ferrier on 2023-04-30
2023-05-03Limited liability partnership termination of member Thomas Antony Withyman on 2023-04-30
2023-05-03Limited liability partnership termination of member Nicholas Scot Morrison on 2023-04-30
2023-05-03Limited liability partnership appointment of Mrs Heidi Jane Slater on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of Mr Howat Douglas Duncan on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of Mr Ciaran Ronald Mcnamara on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of Mr Jules Antonin Fabre on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of Miss Tracey Rebecca Roberts on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of Mr Michael Elliot Hawthorne on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of Mrs Lesley-Anne Paton Todd on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of Mr Ross Hamilton Mcdowall on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of Mrs Natalie Louise Hughes on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of Mr Andrew Richard Mccarthy on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of Mr Andrew Barrie Senior on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of Mrs Lisa Elizabeth Early on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of Mrs Danielle Anne Clifford on 2023-05-01 as member
2023-05-03Limited liability partnership appointment of Ms Gaelle Meliza Filhol on 2023-05-01 as member
2023-05-02Change of partner details Laura Elaine Cameron on 2023-05-01
2023-05-02Change of partner details Mr John Cleland on 2023-05-01
2023-04-27Limited liability partnership termination of member Wouter Seinen on 2023-04-26
2023-04-27Limited liability partnership termination of member Judith Marie-Jose Arnolda Krens on 2023-04-26
2023-04-27Limited liability partnership termination of member Alexander Robert Spoor on 2023-04-26
2023-04-27Limited liability partnership appointment of Mr Matthew Edward Croagh on 2023-04-27 as member
2023-04-27Limited liability partnership appointment of Mrs Sadie Andrew on 2023-04-27 as member
2023-04-27Limited liability partnership appointment of Ms Adrienne Christina Parker on 2023-04-27 as member
2023-04-27Limited liability partnership appointment of Mr William Ryan on 2023-04-27 as member
2023-04-27Limited liability partnership appointment of Mr Charles Robert Buchanan on 2023-04-27 as member
2023-04-06Limited liability partnership appointment of Ms Lisa Catherine Carty on 2023-04-06 as member
2023-04-04Limited liability partnership appointment of Mr Hermenegildo Altozano Garcia-Figueras on 2023-04-03 as member
2023-04-03Limited liability partnership appointment of Mrs Eleanor Rose Ludlam on 2023-04-03 as member
2023-03-28Limited liability partnership appointment of Ms Amaia Kortazar Rivas on 2023-03-27 as member
2023-03-28Limited liability partnership appointment of Ms Amaia Kortazar Rivas on 2023-03-27 as member
2023-03-27Limited liability partnership appointment of Mr Graham Harold Coop on 2023-03-27 as member
2023-03-27Limited liability partnership appointment of Mr Graham Harold Coop on 2023-03-27 as member
2023-03-21Limited liability partnership appointment of Mr Juan De Navasques Dacal on 2023-03-20 as member
2023-03-21Limited liability partnership appointment of Mr Juan De Navasques Dacal on 2023-03-20 as member
2023-03-20Limited liability partnership termination of member Oisin Mcloughlin on 2023-03-17
2023-03-20Limited liability partnership appointment of Mr Andrew Cunnington Wright on 2023-03-16 as member
2023-03-06Limited liability partnership appointment of Ms Sylvia Todorova Tonova on 2023-03-01 as member
2023-03-06Limited liability partnership termination of member James Harman Richards on 2023-03-04
2023-03-06Limited liability partnership termination of member Iain Richard Connor on 2023-02-28
2023-03-06Limited liability partnership appointment of Mr Alfonso Bayona Gimenez on 2023-03-02 as member
2023-02-01Limited liability partnership termination of member Gabrielle Dawn Bowen on 2023-01-31
2023-01-31Limited liability partnership appointment of Mr Andrew Charles Fisken on 2023-01-31 as member
2023-01-30Limited liability partnership termination of member Richard Edward Foley on 2023-01-27
2023-01-19Limited liability partnership appointment of Ms Kristina Victoria Joy Cornish on 2023-01-11 as member
2023-01-16Limited liability partnership termination of member Tobias Nuss on 2023-01-15
2023-01-10FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-09Limited liability partnership appointment of Mr Thomas James Mchugh on 2023-01-09 as member
2023-01-04Limited liability partnership termination of member Dennis Joseph Agnew on 2023-01-02
2023-01-03Limited liability partnership termination of member Jochen Karl Hermann Portge on 2022-12-31
2022-12-22Limited liability partnership termination of member Francis Kit Tyrrell on 2022-12-21
2022-12-20Confirmation statement with no updates made up to 2022-12-18
2022-11-16Limited liability partnership appointment of Mrs Kirstie Wilshire Richards on 2022-11-14 as member
2022-11-16Limited liability partnership appointment of Mrs Kirstie Wilshire Richards on 2022-11-14 as member
2022-10-04Change of partner details Richard Edward Foley on 2022-10-01
2022-10-04Change of partner details Andrew Mark Masraf on 2022-10-01
2022-10-03Limited liability partnership termination of member Didar Singh Dhillon on 2022-10-02
2022-10-03Limited liability partnership appointment of Mr Francisco Ramon Aldavero Bernalte on 2022-10-03 as member
2022-10-03Limited liability partnership appointment of Mrs Joni Marie Henry on 2022-10-03 as member
2022-09-01Limited liability partnership termination of member Jonathan Ashley French on 2022-08-31
2022-09-01Limited liability partnership termination of member Thilo Heinrich Schneider on 2022-08-31
2022-05-03Limited liability partnership termination of member Helen Elizabeth Ridge on 2022-04-30
2022-05-03Limited liability partnership termination of member Stephen Victor Brown on 2022-04-30
2022-05-03Limited liability partnership termination of member Paul Matthew Harkin on 2022-04-30
2022-05-03Limited liability partnership termination of member Paul Alexander Mcgoldrick on 2022-04-30
2022-05-03Limited liability partnership termination of member Andrew Quinlan on 2022-04-30
2022-05-03Limited liability partnership termination of member Richard Kerr Linton on 2022-04-30
2022-05-03Limited liability partnership termination of member Hans Jurgen Meyer-Lindemann on 2022-04-30
2022-05-03Limited liability partnership termination of member Richard Brandon Gerard Laudy on 2022-04-30
2022-05-03Limited liability partnership termination of member Kirsten Elisabeth Wolgast on 2022-04-30
2022-05-03Limited liability partnership termination of member Claire Louise Edwards on 2022-04-30
2022-05-03Limited liability partnership termination of member Martin Eimer on 2022-04-30
2022-05-03Limited liability partnership termination of member Alan Mcleod Cassels on 2022-04-30
2022-05-03Limited liability partnership termination of member Mark Richard Roe on 2022-04-12
2022-05-03Limited liability partnership appointment of Mr Hugo Alexander Cassidy on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Miss Kathryn Ruth Hardwidge on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Mr Alexis Edward Prudencio Hayworth on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Mrs Christina Bowyer on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Mr Cameron Lars Mcculloch on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Ms Louise Fiona Santos on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Mr Richard Thomas Bartle on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Ms Clea Bernice Bigelow-Nuttall on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Mr Florian Olivier Quintard on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Ms Gemma May Thomas on 2022-05-02 as member
2022-05-03Limited liability partnership appointment of Mr Mark Charles Marfe on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Mr Thomas Daniel Nener on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Mr Daniel William Gardiner on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Miss Katherine Metcalfe on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Mr Sunjay Kumar Malhotra on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Mr Brian Hugh Thumath on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Mrs Claire Michelle Scott on 2022-05-01 as member
2022-05-03Limited liability partnership appointment of Dr Valerian Freiherr Von Richthofen on 2022-05-01 as member
2022-05-03Change of partner details Mr Hugo Alexander Cassidy on 2022-05-03
2022-02-16Limited liability partnership appointment of Mr Nicholas Alexander Brown on 2022-02-15 as member
2022-02-15Limited liability partnership appointment of Ms Judith Marie-Jose Arnolda Krens on 2022-02-11 as member
2022-02-07Limited liability partnership appointment of Mr Max Richard Millington on 2022-02-07 as member
2022-02-02Limited liability partnership termination of member Catherine Ann Robins on 2022-01-28
2022-01-26Limited liability partnership appointment of Miss Apicksha Mahesh Patel on 2022-01-22 as member
2022-01-24FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-17Limited liability partnership appointment of Mr Gerald Patrick Beausang on 2022-01-15 as member
2022-01-17Limited liability partnership appointment of Mr Neil Edward Keenan on 2022-01-15 as member
2021-12-21Confirmation statement with no updates made up to 2021-12-18
2021-12-14Limited liability partnership appointment of Mr Olivier Charles Paul Bustin on 2021-12-13 as member
2021-12-13Limited liability partnership appointment of Mr Miguel Nieto Menor on 2021-12-13 as member
2020-05-05LLAP01Limited liability partnership appointment of Mr Alasdair Peter Livingstone Weir on 2020-05-01 as member
2020-05-04LLAP01Limited liability partnership appointment of Mr Anthony John Morton on 2020-05-01 as member
2020-05-01LLTM01Limited liability partnership termination of member Deborah Susan Bould on 2020-04-30
2020-04-14LLAP01Limited liability partnership appointment of Mr Jonathan Andrew Kirsop on 2020-04-14 as member
2020-04-06LLAP01Limited liability partnership appointment of Mr Diego Luis Lozano Romeral on 2020-04-06 as member
2020-04-06LLTM01Limited liability partnership termination of member Nicholas Stanley Bradley on 2020-04-04
2020-04-01LLAP01Limited liability partnership appointment of Mr Christian Schmidt on 2020-04-01 as member
2020-03-25LLTM01Limited liability partnership termination of member William Keith Graham Marshall on 2020-03-20
2020-03-17LLAP01Limited liability partnership appointment of Mr Eran Chvika on 2020-03-16 as member
2020-03-11LLAP01Limited liability partnership appointment of Mrs Johanna Tatjana Weissbach on 2020-03-10 as member
2019-06-19LLTM01Limited liability partnership termination of member Michael Pruessner on 2019-06-18
2019-06-17LLTM01Limited liability partnership termination of member Adrian Daniel Eakin on 2019-06-15
2019-06-14LLAP01Limited liability partnership appointment of Ms Katharina Susanne Ilona Von Hermanni on 2019-06-07 as member
2019-06-07LLAP01Limited liability partnership appointment of Mr Naoise Sean Harnett on 2019-06-01 as member
2019-06-07LLTM01Limited liability partnership termination of member Clare Elizabeth Murray on 2019-06-06
2019-06-06RP04LLTM01Second filing of member termination Mr Guy Thomas Lougher
2019-06-05LLAP01Limited liability partnership appointment of Mrs Valerie Jeanne Henriette Blandeau on 2019-06-03 as member
2019-06-03LLTM01Limited liability partnership termination of member Ian James Graeme Lyall on 2019-05-31
2019-05-15LLAP01Limited liability partnership appointment of Mr Robert Vidal on 2019-05-15 as member
2019-05-13LLAP01Limited liability partnership appointment of Mr Garrett Richard Monaghan on 2019-05-13 as member
2019-05-09LLAP01Limited liability partnership appointment of Mr Kevin Anthony Collins on 2019-05-09 as member
2019-05-01LLTM01Limited liability partnership termination of member Michael John Battye on 2019-05-01
2019-05-01LLAP01Limited liability partnership appointment of Mr Michael John Fletcher on 2019-05-01 as member
2019-03-05LLAP01Limited liability partnership appointment of Mrs Lucy Alexandra Mathers Thomas on 2019-03-04 as member
2019-03-05LLTM01Limited liability partnership termination of member Ian Richard Hyde on 2019-03-01
2019-03-01LLTM01Limited liability partnership termination of member Steven Francis Cochrane on 2019-02-28
2019-02-06LLAP01Limited liability partnership appointment of Ms Julia Ann Louise Lalor on 2019-02-06 as member
2019-02-04LLAP01Limited liability partnership appointment of Mr Andrew Stephen Barber on 2019-02-02 as member
2019-02-01LLAP01Limited liability partnership appointment of Dr Volker Frank Balda on 2019-02-01 as member
2019-02-01AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-11LLAP01Limited liability partnership appointment of Mr Jose Luis Garcia-Manso Zurita on 2019-01-11 as member
2019-01-02LLTM01Limited liability partnership termination of member David Mcewing on 2018-12-31
2018-12-31LLAP01Limited liability partnership appointment of Mr Brian Edward Scott on 2018-12-17 as member
2018-12-31LLCS01Confirmation statement with no updates made up to 2018-12-18
2018-11-19LLAP01Limited liability partnership appointment of Miss Madhu Jain on 2018-11-19 as member
2018-11-01LLTM01Limited liability partnership termination of member John Michael Skirrow Christian on 2018-10-31
2018-10-24LLTM01Limited liability partnership termination of member Jean-Francois Rage on 2018-10-22
2018-10-01LLAP01Limited liability partnership appointment of Dr Marc Salevic on 2018-10-01 as member
2018-10-01LLTM01Limited liability partnership termination of member Anne-Marie Ottaway on 2018-09-28
2018-07-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH THOMAS
2018-07-10LLAP01LLP MEMBER APPOINTED MR CARL MICHAEL POSERN
2018-07-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS SHENKEN
2018-07-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER BEN LASSERSON
2018-06-22LLAP01LLP MEMBER APPOINTED DR EIKE DETLEV WILHELM GRUNERT
2018-05-30LLAP01LLP MEMBER APPOINTED MR PABLO DORRONSORO MARTIN
2018-05-30LLAP01LLP MEMBER APPOINTED MR PABLO DORRONSORO MARTIN
2018-05-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER BARRY VITOU
2018-05-10LLAP01LLP MEMBER APPOINTED MRS SAMANTHA MIRIAM IRENE PALMER
2018-05-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ARTHUR LOVITT
2018-05-04LLAP01LLP MEMBER APPOINTED MR RAVI NAYER
2018-05-02LLAP01LLP MEMBER APPOINTED MR DAVID JAMES WOODS
2018-05-02LLAP01LLP MEMBER APPOINTED MRS MELINA WOLMAN
2018-05-02LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER WILLIAM SHARP
2018-05-02LLAP01LLP MEMBER APPOINTED MS HELEN JENNIFER ROBINSON
2018-05-02LLAP01LLP MEMBER APPOINTED DR MICHAEL PRUESSNER
2018-05-02LLAP01LLP MEMBER APPOINTED MR ADAM PERL
2018-05-02LLAP01LLP MEMBER APPOINTED MISS AMIE NORRIS
2018-05-02LLAP01LLP MEMBER APPOINTED MR WILLIAM KEITH GRAHAM MARSHALL
2018-05-02LLAP01LLP MEMBER APPOINTED MR GREGORY VAUGHAN SMYTHE JONES
2018-05-02LLAP01LLP MEMBER APPOINTED MR ANDREW JAMES HERRING
2018-05-02LLAP01LLP MEMBER APPOINTED MRS NATALIE ELIZABETH HARRIS
2018-05-02LLAP01LLP MEMBER APPOINTED MRS HAYLEY LISA GOLDSTONE
2018-05-02LLAP01LLP MEMBER APPOINTED MR STEPHEN GLASS
2018-05-02LLAP01LLP MEMBER APPOINTED MR TIMOTHY LESLIE FEARN
2018-05-02LLAP01LLP MEMBER APPOINTED MS ZOE SIOBHAN DE COURCY ARBISER
2018-05-02LLAP01LLP MEMBER APPOINTED MR MATTHEW JOHN CLAYTON-STEAD
2018-05-02LLAP01LLP MEMBER APPOINTED MR CHARLES JAMES BLAMIRE-BROWN
2018-05-02LLAP01LLP MEMBER APPOINTED MR MARK BAKER
2018-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER CONSTANCE WALLACE
2018-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BOOTH
2018-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTOINETTE JUCKER
2018-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON GARDINER
2018-04-30LLAP01LLP MEMBER APPOINTED MRS PAULA ANDREA FERNANDEZ-LONGORIA MUNOZ-SECA
2018-04-26LLAP01LLP MEMBER APPOINTED MS ANN CATHERINE HENRY
2018-04-26LLAP01LLP MEMBER APPOINTED MR MATTHEW EDWARD CROAGH
2018-04-16LLAP01LLP MEMBER APPOINTED MR FLORIAN PETER TRAUB
2018-04-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRUNO GEIRINGER
2018-04-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARGARET COLE
2018-03-26LLAP01LLP MEMBER APPOINTED MRS ROBERTA LYNETTE MARKOVINA
2018-03-15LLAP01LLP MEMBER APPOINTED MRS ADRIENNE CHRISTINA PARKER
2018-03-13LLAP01LLP MEMBER APPOINTED MRS MARIA PALOMA BRU ARCE
2018-03-01LLAP01LLP MEMBER APPOINTED DR MARTIN EIMER
2018-03-01LLAP01LLP MEMBER APPOINTED MR WILLIAM LESLIE RYAN
2018-03-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MANOJ VAGHELA
2018-02-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-02LLAP01LLP MEMBER APPOINTED MR JEAN-FRANCOIS LE GAL
2018-01-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS EDGE
2018-01-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER RACHEL PITMAN
2018-01-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN PRIESTLEY
2017-12-21LLCS01CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-12-20LLAD02SAIL ADDRESS CHANGED FROM: 3 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6BH ENGLAND
2017-12-20LLAP01LLP MEMBER APPOINTED MR KIERAN MICHAEL TOAL
2017-12-13LLAP01LLP MEMBER APPOINTED MS GABRIELLE DAWN BOWEN
2017-12-04LLAP01LLP MEMBER APPOINTED DR THOMAS PESCHKE
2017-12-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN MURRAY
2017-11-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER REBECCA WARREN
2017-11-01LLAP01LLP MEMBER APPOINTED MR CHARLES ROBERT BUCHANAN
2017-10-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROGER CONNON
2017-10-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL MCBRIDE
2017-10-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRANCK LAGORCE
2017-10-06LLAP01LLP MEMBER APPOINTED MR DENNIS JOSEPH AGNEW
2017-10-02LLAP01LLP MEMBER APPOINTED MR JULIAN HENRY DOUGLAS STANIER
2017-10-02LLAP01LLP MEMBER APPOINTED MR GARETH JONES
2017-10-02LLAP01LLP MEMBER APPOINTED MR ANDREAS MICHAEL CARNEY
2017-09-25LLAP01LLP MEMBER APPOINTED MR ANTHONY RICHARD NEWTON
2017-09-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER WOOD
2017-09-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL LEWIS
2017-09-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER EUGENIE BERTHET
2017-08-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BARLOW
2017-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER APICKSHA PATEL
2017-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICOLA BUCHANAN
2017-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ISAACS
2017-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART CAIRNS
2017-07-05LLAP01LLP MEMBER APPOINTED MR FERNANDO GUTIERREZ FERNANDEZ
2017-07-05LLAP01LLP MEMBER APPOINTED MRS IDOYA ARTEAGABEITIA GONZALEZ
2017-07-05LLAP01LLP MEMBER APPOINTED MS INMACULADA CASTELLO BERNABEU
2017-07-05LLAP01LLP MEMBER APPOINTED MR RICARDO GARCIA UZCUDUN
2017-07-05LLAP01LLP MEMBER APPOINTED MR ANTONIO SANCHEZ MONTERO
2017-07-05LLAP01LLP MEMBER APPOINTED MR DIEGO LUIS LOZANO ROMERAL
2017-07-04LLAP01LLP MEMBER APPOINTED DR WOLFRAM PATZOLD
2017-07-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER VIRGINIE COLAIUTA
2017-07-03LLAP01LLP MEMBER APPOINTED MR CHRISTIAN LUTKEHAUS
2017-07-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN ROBERTS
2017-07-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER KURTCEBE GOKSU
2017-06-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER REGPAL DHANJAL
2017-06-01LLAP01LLP MEMBER APPOINTED MR DAVID ANDREW YOUNG
2017-05-30LLAP01LLP MEMBER APPOINTED MR KEVIN MICHAEL JOYCE
2017-05-04LLAP01LLP MEMBER APPOINTED MS SOFIA PARRA MARTINEZ
2017-05-04LLAP01LLP MEMBER APPOINTED MS CHRISTINE WILSON YUILL
2017-05-04LLAP01LLP MEMBER APPOINTED MS KIRSTEN ELISABETH WOLGAST
2017-05-04LLAP01LLP MEMBER APPOINTED MS NATALIE AMANDA TRAINOR
2017-05-04LLAP01LLP MEMBER APPOINTED MS KATHERINE RUTH SNEDDON
2017-05-04LLAP01LLP MEMBER APPOINTED MISS SONAL SHAH
2017-05-04LLAP01LLP MEMBER APPOINTED MRS ALISON MARGARET ROSS ECKFORD
2017-05-04LLAP01LLP MEMBER APPOINTED MS JOANNA MARGARET ARABELLA ROBINSON
2017-05-04LLAP01LLP MEMBER APPOINTED MR GURMUKH SINGH RIYAT
2017-05-04LLAP01LLP MEMBER APPOINTED MS CLAIRE LOUISE EDWARDS
2017-05-04LLAP01LLP MEMBER APPOINTED MRS HELEN ELIZABETH CORDEN
2017-05-04LLAP01LLP MEMBER APPOINTED MR WILLIAM ALISTAIR CALVERT
2017-05-04LLAP01LLP MEMBER APPOINTED MR JOHN ROBERT BRUCE
2017-05-04LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER MARK BREEN
2017-05-04LLAP01LLP MEMBER APPOINTED MS SADIE ANDREW
2017-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JANET HOSKIN
2017-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER LESLIE GRAHAM
2017-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER ROSHER
2016-09-13LLAP01LLP MEMBER APPOINTED MR EWAN CAMPBELL ROBERTSON
2016-09-06LLAP01LLP MEMBER APPOINTED MS MARGARET COLE
2016-09-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL GREENAWAY
2016-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK COLLINGWOOD
2016-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES EARL
2016-08-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN SALMON
2016-08-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MAURICE ALAN MASTERS / 14/03/2016
2016-08-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JENNIFER BLOCK
2016-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE WORKMAN / 01/07/2016
2016-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALASTAIR JOHN MACKINNON MORRISON / 01/07/2016
2016-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KIRKLAND BAIRD MURDOCH / 01/07/2016
2016-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE ELIZABETH ELLIS / 01/07/2016
2016-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RAINER KREIFELS / 01/07/2016
2016-07-01LLAP01LLP MEMBER APPOINTED DR PETER ROMAN CHRIST
2016-07-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER MCHUGH
2016-06-01LLAP01LLP MEMBER APPOINTED MR ANTHONY ISAAC ARROW
2016-05-03LLAP01LLP MEMBER APPOINTED MR ANDREW ANTHONY MCMILLAN
2016-05-01LLAP01LLP MEMBER APPOINTED MRS SARAH WHITTY
2016-05-01LLAP01LLP MEMBER APPOINTED MS NAVJEET KAUR VIRK
2016-05-01LLAP01LLP MEMBER APPOINTED MR FRANCIS KIT TYRRELL
2016-05-01LLAP01LLP MEMBER APPOINTED MS LUCY ANNE SHURWOOD
2016-05-01LLAP01LLP MEMBER APPOINTED MS ANNABELLE LUDIVINE RICHARD
2016-05-01LLAP01LLP MEMBER APPOINTED MRS CAROLINE RAMSAY
2016-05-01LLAP01LLP MEMBER APPOINTED MR STEVEN PORTER
2016-05-01LLAP01LLP MEMBER APPOINTED MISS ANNE-MARIE OTTAWAY
2016-05-01LLAP01LLP MEMBER APPOINTED MR ADRIAN D'COLIGNY MURRAY
2016-05-01LLAP01LLP MEMBER APPOINTED MR ANGUS JOSEPH MCFADYEN
2016-05-01LLAP01LLP MEMBER APPOINTED MS FRANCES MALLENDER
2016-05-01LLAP01LLP MEMBER APPOINTED MS ANNE-MARIE FRIEL
2016-05-01LLAP01LLP MEMBER APPOINTED MR JAE FASSAM
2016-05-01LLAP01LLP MEMBER APPOINTED DR ANKE EMPTING
2016-05-01LLAP01LLP MEMBER APPOINTED MR NICHOLAS CHARLES CARLIN
2016-05-01LLAP01LLP MEMBER APPOINTED MR IAN MICHAEL BIRDSEY
2016-05-01LLAP01LLP MEMBER APPOINTED MR PHILLIP STUART BIRCHALL
2016-05-01LLAP01LLP MEMBER APPOINTED MR MARCUS STEPHEN BATE
2016-05-01LLAP01LLP MEMBER APPOINTED MR TOBIN MASSEY CHARLES ASHBY
2016-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMIE WHITE
2016-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEORGE TWIST
2016-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER DEREK STROUD
2016-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW PATON
2016-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD ANDERSON
2016-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALISON BOND
2016-04-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN RUTHERFORD
2016-04-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER BARRY FRANCIS
2016-04-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER MERIAM AL-RASHID
2016-03-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HALLAM
2016-03-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER PIERRE FORGET
2016-03-02LLAP01LLP MEMBER APPOINTED MR GARETH ARNOTT PHILLIPS
2016-03-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN LEVY
2016-03-01LLAP01LLP MEMBER APPOINTED DR THORSTEN MICHAEL VOLZ
2016-03-01LLAP01LLP MEMBER APPOINTED DR TORSTEN WIELSCH
2016-02-16LLAP01LLP MEMBER APPOINTED DR TORSTEN BERGAU
2016-02-16LLAP01LLP MEMBER APPOINTED DR SOENKE GOEDEKE
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-02-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW HIBBERT
2016-01-04LLAP01LLP MEMBER APPOINTED MR THOMAS ERICH MAYRHOFER
2016-01-04LLAP01LLP MEMBER APPOINTED MR ALEXANDER JOHANNES THOMAS
2016-01-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN GILBERT
2016-01-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW FINDLEY
2015-12-21LLAR01ANNUAL RETURN MADE UP TO 18/12/15
2015-12-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART RICHARDS
2015-12-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR FREDERIC ICHAY / 01/05/2015
2015-12-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR FREDERIC GILLION / 05/05/2015
2015-12-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL AMISS
2015-12-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM CHRISTOPHER
2015-12-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIANE HELENA MULLENEX / 01/05/2015
2015-12-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MULLEN
2015-12-15LLAP01LLP MEMBER APPOINTED MR RICHARD BARRY HUGHES
2015-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM GREIG
2015-12-01LLAP01LLP MEMBER APPOINTED MRS AMY FLAVELL
2015-12-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER LOUISE WOLFSON
2015-12-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER VICTORIA COOPER
2015-12-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNA BROWN
2015-11-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE ELIZABETH ELLIS / 01/11/2015
2015-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RAINER KREIFELS / 01/11/2015
2015-11-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LAURA CAMERON / 28/10/2015
2015-11-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS CARTWRIGHT
2015-11-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN HUDDLESTON
2015-10-21LLAP01LLP MEMBER APPOINTED MR REGPAL DHANJAL
2015-10-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES BULLOCK
2015-10-01LLAP01LLP MEMBER APPOINTED MR NICHOLAS DAVID SKEA-STRACHAN
2015-10-01LLAP01LLP MEMBER APPOINTED MS SIBYLLE KATHRIN SCHUMACHER
2015-10-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER YURI BOTIUK
2015-09-14LLAP01LLP MEMBER APPOINTED MS ELIZABETH CHRISTINA MARY BUDD
2015-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTJE LUKE
2015-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART WORTLEY
2015-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD WATKINSON
2015-07-20LLAP01LLP MEMBER APPOINTED MR PETER MEGENS
2015-07-02LLAP01LLP MEMBER APPOINTED MR MARC LOTHAR HOLTORF
2015-07-01LLAP01LLP MEMBER APPOINTED MR DAVID IAN RENNICK
2015-07-01LLAP01LLP MEMBER APPOINTED MR GREGORY JAMES CAMPBELL
2015-07-01LLAP01LLP MEMBER APPOINTED MRS SIMELA KARASAVIDIS
2015-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN FELL
2015-06-05LLAP01LLP MEMBER APPOINTED MR BRUCE CRAIG
2015-06-05LLAP01LLP MEMBER APPOINTED MR STEPHANE GASNE
2015-06-05LLAP01LLP MEMBER APPOINTED MR MICHAEL JOHN BATTYE
2015-05-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES IAIN MONAGHAN / 01/05/2015
2015-05-12LLAP01LLP MEMBER APPOINTED MS STACEY BAIRNER
2015-05-07LLAP01LLP MEMBER APPOINTED MR DIDAR SINGH DHILLON
2015-05-07LLAP01LLP MEMBER APPOINTED MS VICTORIA ANNE SPEIRS MILLER
2015-05-07LLAP01LLP MEMBER APPOINTED MR ALEXANDER JAMES DOUGLAS GRANT
2015-05-07LLAP01LLP MEMBER APPOINTED MRS HELEN ELIZABETH WADDELL
2015-05-07LLAP01LLP MEMBER APPOINTED MS APICKSHA MAHESH PATEL
2015-05-07LLAP01LLP MEMBER APPOINTED MR MICHAEL JAMES REID
2015-05-07LLAP01LLP MEMBER APPOINTED MR ALAN MCLEOD CASSELS
2015-05-07LLAP01LLP MEMBER APPOINTED MR DAVID GERARD HEFFRON
2015-05-06LLAP01LLP MEMBER APPOINTED MRS NICOLE JANE LIVESEY
2015-05-06LLAP01LLP MEMBER APPOINTED MR ANDREW JAMES PHILLIPS
2015-05-06LLAP01LLP MEMBER APPOINTED MR LIAM JAMES TERRY
2015-05-06LLAP01LLP MEMBER APPOINTED MR STACEY COLLINS
2015-05-06LLAP01LLP MEMBER APPOINTED MR JULIAN MARK SLADDIN
2015-05-06LLAP01LLP MEMBER APPOINTED MR BENJAMIN ALLEN FAIRHEAD
2015-05-06LLAP01LLP MEMBER APPOINTED MS GAYLE ELIZABETH DITCHBURN
2015-05-06LLAP01LLP MEMBER APPOINTED MR GARY PETER MCGOVERN
2015-05-06LLAP01LLP MEMBER APPOINTED MS CHARLOTTE ANDREA WEEKES
2015-05-06LLAP01LLP MEMBER APPOINTED MS CLARE MARGARET FRANCIS
2015-05-06LLAP01LLP MEMBER APPOINTED MR SEAN ANDREW ELSON
2015-05-06LLAP01LLP MEMBER APPOINTED MR RICHARD WILLIAM LLOYD
2015-05-06LLAP01LLP MEMBER APPOINTED MR STEPHAN APPT
2015-05-06LLAP01LLP MEMBER APPOINTED MR CRAIG EDWARD MORRISON
2015-05-06LLAP01LLP MEMBER APPOINTED MS ANGELIQUE CLAIRE BRET
2015-05-06LLAP01LLP MEMBER APPOINTED MS HILARY LOUISE GRIFFITH
2015-05-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN CLELAND / 01/05/2015
2015-05-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PATRICK RYAN / 01/05/2015
2015-05-05LLAP01LLP MEMBER APPOINTED MS MELISSA ELIZABETH THOMPSON
2015-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN AISBETT
2015-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL RANSON
2015-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES PURVES
2015-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAYNE HUSSEY
2015-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER HOWARD GILL
2015-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP GOLDSBOROUGH
2015-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER SHARP
2015-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN HARMAN
2015-03-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER KIRSTY AYRE
2015-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-02-04LLAP01LLP MEMBER APPOINTED MR FRANCK ABEL CHARLES LAGORCE
2015-02-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN DAVIS
2015-01-05LLAP01LLP MEMBER APPOINTED MR PAUL ALEXANDER MCGOLDRICK
2015-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEFAN PACIOREK
2015-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN JOYCE
2014-12-22LLAR01ANNUAL RETURN MADE UP TO 18/12/14
2014-12-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL SUTTON
2014-12-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON HOBDAY
2014-12-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER BLACKMORE
2014-12-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAMILLA BALLENY
2014-11-27LLAP01LLP MEMBER APPOINTED MRS MERIAM NAZIH AL-RASHID
2014-11-13LLAP01LLP MEMBER APPOINTED MR PETER DANIEL ROSHER
2014-11-10LLAP01LLP MEMBER APPOINTED MR STEVEN FRANCIS COCHRANE
2014-11-04LLAP01LLP MEMBER APPOINTED MR JEAN-FRANCOIS RAGE
2014-11-04LLAP01LLP MEMBER APPOINTED MS ANTJE LUKE
2014-11-04LLAP01LLP MEMBER APPOINTED MS EUGENIE BERTHET
2014-11-04LLAP01LLP MEMBER APPOINTED MR EMMANUEL GOUGE
2014-11-04LLAP01LLP MEMBER APPOINTED MR PIERRE FRANCOIS
2014-11-04LLAP01LLP MEMBER APPOINTED MS ANNE-LAURE FONADE
2014-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WHITE
2014-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM BROUGHTON
2014-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER SELWYN BLYTH
2014-10-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK MULLEN / 30/09/2014
2014-10-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD EDWARD FOLEY / 01/10/2014
2014-10-01LLAP01LLP MEMBER APPOINTED MRS GEORGINA SALLY ELISABETH MESSENT
2014-09-08LLAP01LLP MEMBER APPOINTED MR TIMOTHY JAMES ROUGHTON
2014-09-08LLAP01LLP MEMBER APPOINTED MR BEN ADAM LASSERSON
2014-09-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALISON STARR
2014-08-01LLAP01LLP MEMBER APPOINTED MR MARK STEPHEN LEONARD
2014-08-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW HEATON
2014-08-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MILES
2014-07-01LLAP01LLP MEMBER APPOINTED DR MICHAEL MARK REICH
2014-07-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MONICA GOGNA
2014-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER CATRIN TURNER
2014-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER DARREN WOOLLEY
2014-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER SEONA BURNETT
2014-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUSAN ANDREWS
2014-05-02LLAP01LLP MEMBER APPOINTED MR TOBIAS NIKLAS RODEHAU
2014-05-02LLAP01LLP MEMBER APPOINTED MRS REBECCA WARREN
2014-05-02LLAP01LLP MEMBER APPOINTED MR ALAN JOHN SHEELEY
2014-05-02LLAP01LLP MEMBER APPOINTED MR RICHARD MARK MURPHY
2014-05-02LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER DEREK MARTIN
2014-05-02LLAP01LLP MEMBER APPOINTED MRS JAMES WILLIAM MCBURNEY
2014-05-02LLAP01LLP MEMBER APPOINTED MISS LAURA ELIZABETH GILLESPIE
2014-05-01LLAP01LLP MEMBER APPOINTED MR PAUL ANDREW GILLEN
2014-05-01LLAP01LLP MEMBER APPOINTED MR NICHOLAS IAN GAVIN-BROWN
2014-05-01LLAP01LLP MEMBER APPOINTED MR MARTIN GERARD DEVINE
2014-05-01LLAP01LLP MEMBER APPOINTED MR JAMES WATSON CAMERON
2014-05-01LLAP01LLP MEMBER APPOINTED MR THOMAS PETER EDWARD BARTON
2014-05-01LLAP01LLP MEMBER APPOINTED MRS CATHERINE ELIZABETH WILLIAMS
2014-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JUDITH GREAVES
2014-04-29RP04SECOND FILING FOR FORM LLAP01
2014-04-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER SAMUEL BOYLING
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL RYLEY
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN JEFFRIES
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRANK DORAN
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BERKELEY
2014-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER SAMUEL BECKETT
2014-03-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAMIAN CROSSE
2014-03-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS NICHOLLS SUZANNE KINGSLEY / 10/03/2014
2014-03-24LLAP01LLP MEMBER APPOINTED MRS NICHOLLS SUZANNE KINGSLEY
2014-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-13LLAP01LLP MEMBER APPOINTED MRS DIANE HELENA MULLENEX
2014-01-13LLAP01LLP MEMBER APPOINTED MR FREDERIC ICHAY
2014-01-10LLAP01LLP MEMBER APPOINTED MR JOEL NICHOLAS KORDAN
2014-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON HORSFIELD
2014-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD GRAY
2013-12-23LLAR01ANNUAL RETURN MADE UP TO 18/12/13
2013-12-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW NORMINGTON
2013-12-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH CLAYTON
2013-12-10LLAP01LLP MEMBER APPOINTED MR WERNER GEORG GEISSELMEIER
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to PINSENT MASONS 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 PINSENT MASONS LLP
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London His Honour Judge Bailey 2015-10-19 to 2015-10-21 3MY50309 PINSENT MASONS LLP -v- CHANDRASEKARAN
2015-10-21
2015-10-20
2015-10-19
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PINSENT MASONS 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 PINSENT MASONS LLP registering or being granted any patents
Domain Names

PINSENT MASONS LLP owns 19 domain names.

disputeresolution.co.uk   makingiteasier.co.uk   mypinsentmasons.co.uk   pinsent-curtis.co.uk   pinsent-masons.co.uk   pinsent.co.uk   pinsentcurtis.co.uk   pinsentcurtisbiddle.co.uk   pinsentmasons.co.uk   pinsentmasonsllp.co.uk   pinsents.co.uk   pinsentsllp.co.uk   pmbrandmanager.co.uk   rightsourcing.co.uk   trusteesolutions.co.uk   hrnetwork-tv.co.uk   hrnetworktv.co.uk   masons.co.uk   mcgrigorsornot.co.uk  

Trademarks

Trademark applications by PINSENT MASONS LLP

PINSENT MASONS LLP is the Original Applicant for the trademark SMARTDELIVERY FROM PINSENT MASONS ™ (UK00003103094) through the UKIPO on the 2015-04-09
Trademark classes: Printed matter, publications, publicity and promotional materials, reports, leaflets, fact sheets and brochures, all relating to law, legal matters, business advice and / or taxation; instructional and teaching materials, relating to law, legal matters, business advice and / or taxation. Advertising; business management; business administration; office functions; organisation, operation and supervision of loyalty and incentive schemes; business research; business consultation services; provision of business information; database provision services; information, consultancy and advisory services relating to the aforesaid. Education and training services, all relating to law, legal matters, business advice and / or taxation; publishing, relating to law, legal matters, business advice and / or taxation; arranging and conducting colloquiums, conferences, seminars, symposiums, workshops and exhibitions, all relating to law, legal matters, business advice and / or taxation; providing on-line electronic publications, relating to law, legal matters, business advice and / or taxation; information, consultancy and advisory services relating to the aforesaid, including such services provided online from a computer network and/or via the Internet. Legal services; legal services and information provided on-line from computer data bases and from the Internet; information, consultancy and advisory services relating to the aforesaid.
PINSENT MASONS LLP is the Original Applicant for the trademark VARIO from Pinsent Masons ™ (WIPO1175479) through the WIPO on the 2013-03-26
Electronic publications, all relating to law, legal matters, business advice and / or taxation; audio video and multimedia recordings, relating to law, legal matters, business advice and / or taxation; CDs, CD-ROMs, relating to law, legal matters, business advice and / or taxation; computer software relating to legal services supplied from the Internet; podcasts, relating to law, legal matters, business advice and / or taxation.
Publications électroniques, toutes en matière de loi, questions juridiques, conseils d'affaires et/ou fiscalité des entreprises; enregistrements audio et vidéo et multimédias, en matière de loi, questions juridiques, conseils d'affaires et/ou fiscalité des entreprises; CD, CD-ROM, en matière de loi, questions juridiques, conseils d'affaires et/ou fiscalité des entreprises; logiciels informatiques en matière de services juridiques disponibles sur Internet; podcasts en matière de loi, questions juridiques, conseils d'affaires et/ou fiscalité des entreprises.
Publicaciones electrónicas relacionadas con el derecho, los asuntos jurídicos, el asesoramiento comercial y la fiscalidad; grabaciones multimedia de audio y vídeo relacionadas con el derecho, los asuntos jurídicos, el asesoramiento comercial y la fiscalidad; CD y CD-ROM relacionados con el derecho, los asuntos jurídicos, el asesoramiento comercial y la fiscalidad; programas informáticos relacionados con servicios jurídicos prestados por Internet; archivos multimedia descargables relacionados con el derecho, los asuntos jurídicos, el asesoramiento comercial y la fiscalidad.
PINSENT MASONS LLP is the Original Applicant for the trademark VARIO ™ (WIPO1184310) through the WIPO on the 2013-03-26
Electronic publications, all relating to law, legal matters, business advice and / or taxation; audio video and multimedia recordings, relating to law, legal matters, business advice and / or taxation; CDs, CD-ROMs, relating to law, legal matters, business advice and / or taxation; computer software relating to legal services supplied from the Internet; podcasts, relating to law, legal matters, business advice and / or taxation.
Publications électroniques, toutes en matière de loi, questions juridiques, conseils d'affaires et/ou fiscalité des entreprises; enregistrements audio et vidéo et multimédias, en matière de loi, questions juridiques, conseils d'affaires et/ou fiscalité des entreprises; CD, CD-ROM, en matière de loi, questions juridiques, conseils d'affaires et/ou fiscalité des entreprises; logiciels informatiques en matière de services juridiques disponibles sur Internet; podcasts en matière de loi, questions juridiques, conseils d'affaires et/ou fiscalité des entreprises.
Publicaciones electrónicas relacionadas con el derecho, los asuntos jurídicos, el asesoramiento comercial y la fiscalidad; grabaciones audiovisuales y multimedia relacionadas con el derecho, los asuntos jurídicos, el asesoramiento comercial y la fiscalidad; CD y CD-ROM relacionados con el derecho, los asuntos jurídicos, el asesoramiento comercial y la fiscalidad; programas informáticos relacionados con servicios jurídicos prestados por Internet; archivos multimedia descargables relacionados con el derecho, los asuntos jurídicos, el asesoramiento comercial y la fiscalidad.
PINSENT MASONS LLP is the Original Applicant for the trademark OUT-LAW ™ (WIPO1487824) through the WIPO on the 2019-07-29
Education and training services; publishing; arranging and conducting colloquiums, conferences, seminars, symposiums, workshops and exhibitions; providing on-line electronic publications; information, consultancy and advisory services relating to the aforesaid, including such services provided online from a computer network and/or via the Internet.
Services d'éducation et de formation; services de publication; organisation et conduite de colloques, conférences, séminaires, symposiums, ateliers et expositions; mise à disposition de publications électroniques en ligne; informations, services de conseillers et prestation de conseils relatifs aux services susmentionnés, y compris ces services fournis en ligne à partir d'un réseau informatique et/ou par le biais d'Internet.
Servicios de educación y formación; servicios de publicación; organización y dirección de coloquios, conferencias, seminarios, simposios, talleres y exposiciones; puesta a disposición de publicaciones electrónicas en línea; servicios de información, asesoramiento y consultoría relacionados con lo anterior, incluidos dichos servicios suministrados en línea mediante una red informática y por Internet.
PINSENT MASONS LLP is the Original Applicant for the trademark BROOK GRAHAM ™ (WIPO1485880) through the WIPO on the 2019-07-03
Business advisory, consultancy and information services; business management consultancy; business research and consultancy services; business management and business organisation advisory services; human resource services; business advisory services relating to diversity and inclusion strategies; business advisory services relating to employee satisfaction and engagement; business services relating to the making and compilation of surveys and indexes of employee satisfaction, diversity and employability; promoting diversity and inclusion in the workplace.
Prestation de conseils, services de conseillers et informations d'affaires; services de conseillers en gestion d'entreprises; services de recherche et de conseillers dans le domaine des affaires; prestation de conseils en matière de gestion commerciale et d'organisation commerciale; services relatifs aux ressources humaines; prestation de conseils commerciaux relatifs à des stratégies en matière de diversité et d'intégration; prestation de conseils commerciaux relatifs à la satisfaction et à l'implication d'employés; services commerciaux relatifs à la réalisation et à la compilation d'études et de répertoires de la diversité, satisfaction et employabilité des employés; promotion de la diversité et de l'intégration au travail.
Servicios de asesoramiento, información y consultoría comercial; consultoría sobre la gestión de negocios; servicios de estudios y consultas comerciales; servicios de gestión de negocios comerciales y asesoramiento en organización de negocios; servicios de recursos humanos; servicios de asesoramiento comercial relativo a las estrategias de diversidad e inclusión; servicios de asesoramiento comercial relativo a la satisfacción y compromiso de los empleados; servicios comerciales relacionados con la elaboración y compilación de encuestas e índices de satisfacción, diversidad y empleabilidad de empleados; promoción de la diversidad e inclusión en el lugar de trabajo.
PINSENT MASONS LLP is the Owner at publication for the trademark ™ (79058893) through the USPTO on the 2008-04-30
The color(s) red is/are claimed as a feature of the mark.
PINSENT MASONS LLP is the Original registrant for the trademark ™ (79058893) through the USPTO on the 2008-04-30
The color(s) red is/are claimed as a feature of the mark.
Income
Government Income

Government spend with PINSENT MASONS LLP

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2018-7 GBP £1,790,679 ECON - Friarsgate - Police Station Acquisition
Lichfield District Council 2018-6 GBP £29,384 ECON - Friarsgate Support
Lichfield District Council 2018-4 GBP £2,271 ECON - Friarsgate Support
Horsham District Council 2018-4 GBP £11,748 COUNSEL FEES - PUBLIC ENQS.
Horsham District Council 2018-3 GBP £24,000 COUNSEL FEES - PUBLIC ENQS.
Lichfield District Council 2018-3 GBP £17,319 ECON - Friarsgate Support
Lichfield District Council 2018-2 GBP £8,864 ECON - Friarsgate Support
Lichfield District Council 2018-1 GBP £5,000 ECON - Friarsgate Support
Lichfield District Council 2017-12 GBP £17,211 ECON - Friarsgate Support
Horsham District Council 2017-12 GBP £16,682 COUNSEL FEES - PUBLIC ENQS.
Lichfield District Council 2017-11 GBP £30,270 ECON - Friarsgate Support
Horsham District Council 2017-11 GBP £16,264 COUNSEL FEES - PUBLIC ENQS.
Horsham District Council 2017-10 GBP £4,318 COUNSEL FEES - PUBLIC ENQS.
Lichfield District Council 2017-10 GBP £19,493 LDV - Friarsgate Support
Lichfield District Council 2017-9 GBP £9,635 ECON - Friarsgate Support
Lichfield District Council 2017-8 GBP £22,348 ECON - Friarsgate Support
SUNDERLAND CITY COUNCIL 2017-6 GBP £26,852 OTHER FEES & SERVICES
Lichfield District Council 2017-6 GBP £20,853 ECON - Friarsgate Support
Somerset County Council 2017-6 GBP £2,725 Miscellaneous Expenses
Somerset County Council 2017-5 GBP £44,378 Miscellaneous Expenses
Lichfield District Council 2017-5 GBP £4,873 LDV - Friarsgate Support
SUNDERLAND CITY COUNCIL 2017-5 GBP £66,206 OTHER FEES & SERVICES
Lichfield District Council 2017-4 GBP £3,967 LDV - Friarsgate Support
Lichfield District Council 2017-3 GBP £3,520 LDV - Friarsgate Support
Somerset County Council 2017-3 GBP £0 Miscellaneous Expenses
Lichfield District Council 2017-2 GBP £4,076 LDV - Friarsgate Support
Lichfield District Council 2017-1 GBP £2,259 LDV - Friarsgate Support
Lichfield District Council 2016-12 GBP £4,812 LDV - Friarsgate Support
Lichfield District Council 2016-11 GBP £9,282 LDV - Friarsgate Support
Southampton City Council 2016-10 GBP £672 Services - Other
Lichfield District Council 2016-10 GBP £5,152 LDV - Friarsgate Support
Lichfield District Council 2016-9 GBP £11,969 LDV - Friarsgate Support
Lichfield District Council 2016-8 GBP £719 LDV - Friarsgate Support
Lichfield District Council 2016-7 GBP £4,437 LDV - Friarsgate Support
Mid Sussex District Council 2016-7 GBP £2,170 Financial Expenses
Chorley Borough Council 2016-7 GBP £408 Deed of Covenant with Aldi Stores Limited relating to the Buckshaw Community Centre
Mid Sussex District Council 2016-6 GBP £4,659 Financial Expenses
Lichfield District Council 2016-6 GBP £12,399 LDV - Friarsgate Support
Lichfield District Council 2016-5 GBP £583 LDV - Friarsgate Support
Mid Sussex District Council 2016-5 GBP £10,872 Financial Expenses
South Tyneside Council 2016-5 GBP £12,791 Capital Advisors & Consultants Fees
Mid Sussex District Council 2016-4 GBP £11,218 Financial Expenses
Lichfield District Council 2016-4 GBP £6,557 LDV - Friarsgate Support
Gloucester City Council 2016-4 GBP £3,000 Professional Charges
Mid Sussex District Council 2016-3 GBP £15,079 Financial Expenses
South Tyneside Council 2016-3 GBP £25,158 Capital Advisors & Consultants Fees
Lichfield District Council 2016-3 GBP £8,522 LDV - Friarsgate Support
Mid Sussex District Council 2016-2 GBP £27,062 Financial Expenses
Lichfield District Council 2016-1 GBP £18,025 LDV - Friarsgate Support
Stratford-on-Avon District Council 2015-12 GBP £2,827 Professional Fees
Lichfield District Council 2015-12 GBP £2,185 LDV - Friarsgate Support
Mid Sussex District Council 2015-12 GBP £11,098 Financial Expenses
South Tyneside Council 2015-12 GBP £13,760 Capital Advisors & Specialist Service Fees
Lichfield District Council 2015-11 GBP £3,703 LDV - Friarsgate Support
South Tyneside Council 2015-11 GBP £8,590 Capital Advisors & Consultants Fees
London Borough of Enfield 2015-10 GBP £34,485 CAPEX Profess & Tech Fees External Archi
South Tyneside Council 2015-10 GBP £9,408 Capital Advisors & Specialist Service Fees
Lichfield District Council 2015-10 GBP £2,769 LDV - Friarsgate Support
Somerset County Council 2015-9 GBP £58,433 Miscellaneous Expenses
South Tyneside Council 2015-9 GBP £8,331 Capital Advisors & Specialist Services Fees
Lichfield District Council 2015-9 GBP £2,705
South Tyneside Council 2015-8 GBP £6,001 Capital Advisors & Specialist Services Fees
Lichfield District Council 2015-8 GBP £2,101 LDV - Friarsgate Support
Pension Fund 2015-7 GBP £3,686
Lichfield District Council 2015-7 GBP £2,768
SHEFFIELD CITY COUNCIL 2015-7 GBP £720 SOLICITORS MARKETING SERVICES
London Borough of Enfield 2015-7 GBP £12,000 CAPEX Purchase of Land&Builds Legal Fees
Eastbourne Borough Council 2015-6 GBP £4,454 Supplies & Services
Gloucester City Council 2015-6 GBP £4,482 Fees 22/04/2015
Swale Borough Council 2015-5 GBP £400
Somerset County Council 2015-5 GBP £518 Miscellaneous Expenses
London Borough of Enfield 2015-5 GBP £6,197 Services Professional & Tech Fees
South Tyneside Council 2015-5 GBP £6,979 Capital Advisors & Specialist Services Fees
South Tyneside Council 2015-4 GBP £3,392 Capital Advisors & Specialist Services Fees
London Borough of Enfield 2015-4 GBP £14,304 CAPEX Profess & Tech Fees External Archi
Corby Borough Council 2015-3 GBP £109,800 CONSTRUCTION
London Borough of Enfield 2015-3 GBP £18,922 Services Professional & Tech Fees
Stratford-on-Avon District Council 2015-3 GBP £518 Professional Fees
Torbay Council 2015-3 GBP £12,004 SERVICES - PROFESSIONAL FEES
Swale Borough Council 2015-3 GBP £3,788
Southampton City Council 2015-3 GBP £4,915 Services - Other
Norfolk County Council 2015-2 GBP £820 Postwick Interchange SRO's Public Inquiry
Eastbourne Borough Council 2015-2 GBP £663 Supplies & Services
London Borough of Lambeth 2015-2 GBP £21,492 BUILDING ALTERATIONS AND MATERIALS
Vale of White Horse District Council 2015-2 GBP £1,650 Supplies & Services
Somerset County Council 2015-2 GBP £0 Miscellaneous Expenses
Oxford City Council 2015-2 GBP £7,484 Oxpens Area Strategic Advice JV CPO and energy solutions
South Tyneside Council 2015-2 GBP £1,356 Capital Advisors & Specialist Services Fees
Lichfield District Council 2015-2 GBP £2,284 LDV - Friarsgate Support
Southampton City Council 2015-1 GBP £7,093 Purchased Services
South Tyneside Council 2015-1 GBP £4,844 Capital Advisors & Specialist Services
Stratford-on-Avon District Council 2015-1 GBP £640 Professional Fees
Walsall Metropolitan Borough Council 2015-1 GBP £1,800 73014-LEGAL FEES-PRIV CONTRACTOR FEES
Norfolk County Council 2015-1 GBP £5,201 POSTWICK INTERCHANGE SRO'S PUBLIC INQUIRY
Vale of White Horse District Council 2015-1 GBP £6,305 Supplies & Services
London Borough of Lambeth 2015-1 GBP £780 BUILDING ALTERATIONS AND MATERIALS
Somerset County Council 2015-1 GBP £0 Miscellaneous Expenses
London Borough of Southwark 2014-12 GBP £39,795
London Borough of Sutton 2014-12 GBP £5,355 Legal Fees
South Tyneside Council 2014-12 GBP £3,711 Capital Advisors & Specialist Services Fees
Somerset County Council 2014-12 GBP £0 Miscellaneous Expenses
London Borough of Lambeth 2014-12 GBP £6,695 PROFESSIONAL SERVICES - GENERAL
Norfolk County Council 2014-12 GBP £5,162 POSTWICK INTERCHANGE SRO'S PUBLIC INQUIRY
Walsall Metropolitan Borough Council 2014-12 GBP £0 73014-LEGAL FEES-PRIV CONTRACTOR FEES
Stratford-on-Avon District Council 2014-12 GBP £3,992 Legal Expenses
Lichfield District Council 2014-12 GBP £559 LDV - Friarsgate Support
Southampton City Council 2014-12 GBP £819 Consultants
Dartford Borough Council 2014-12 GBP £1,336 Legal Services
London Borough of Ealing 2014-12 GBP £3,000
London Borough of Sutton 2014-11 GBP £5,434 Legal Fees
Walsall Metropolitan Borough Council 2014-11 GBP £75,361 73014-LEGAL FEES-PRIV CONTRACTOR FEES
South Tyneside Council 2014-11 GBP £4,732 Capital Advisors & Specialist Services Fees
London Borough of Enfield 2014-11 GBP £2,880 CAPEX Profess & Tech Fees External Archi
Norfolk County Council 2014-11 GBP £5,332 POSTWICK INTERCHANGE SRO'S PUBLIC INQUIRY
Somerset County Council 2014-11 GBP £0 Miscellaneous Expenses
Southampton City Council 2014-11 GBP £1,570 Consultants
Stratford-on-Avon District Council 2014-11 GBP £6,121 Professional Fees
London Borough of Ealing 2014-10 GBP £6,038
Norfolk County Council 2014-10 GBP £61,124 POSTWICK INTERCHANGE SRO'S PUBLIC INQUIRY
Sedgemoor District Council 2014-10 GBP £14,989 NATIONAL GRID
Hinckley Bosworth Borough Council 2014-10 GBP £1,253 Legal Fees
South Tyneside Council 2014-10 GBP £6,133 Specialist Services
Swale Borough Council 2014-10 GBP £1,180
London Borough of Enfield 2014-10 GBP £6,207 CAPEX Profess & Tech Fees External Archi
Rochdale Metropolitan Borough Council 2014-10 GBP £740 Legal Services
London Borough of Sutton 2014-10 GBP £10,277 Legal Fees
Stratford-on-Avon District Council 2014-10 GBP £6,737 Professional Fees
Nottinghamshire County Council 2014-9 GBP £21,000
Eastbourne Borough Council 2014-9 GBP £2,201 Supplies & Services
Birmingham City Council 2014-9 GBP £1,200
Southampton City Council 2014-9 GBP £548 Legal Expenses - Other
South Tyneside Council 2014-9 GBP £5,313 Capital Advisors & Specialist Services Fees
Norfolk County Council 2014-9 GBP £5,957
Dartford Borough Council 2014-9 GBP £2,673 The Bridge Rechargeables
Stratford-on-Avon District Council 2014-9 GBP £4,759 Professional Fees
Norfolk County Council 2014-8 GBP £31,329
Stratford-on-Avon District Council 2014-8 GBP £2,447 Legal Expenses
Rochdale Borough Council 2014-8 GBP £1,906 Legal Services ECONOMY AND ENVIRONMENT ECONOMIC & COMMUNITY AFFAIRS
Kent County Council 2014-8 GBP £2,000 Legal Fees
South Tyneside Council 2014-8 GBP £1,523 Capital Advisors & Specialist Services Fees
Cheshire East Council 2014-8 GBP £4,192
Tunbridge Wells Borough Council 2014-8 GBP £10,544 LEGAL FEES
London Borough of Sutton 2014-8 GBP £2,692 External Fees - Other
Sedgemoor District Council 2014-8 GBP £11,832 NATIONAL GRID
London Borough of Sutton 2014-7 GBP £4,125 Legal Fees
London Borough of Ealing 2014-7 GBP £3,750
Stratford-on-Avon District Council 2014-7 GBP £5,868 Legal Expenses
Sedgemoor District Council 2014-7 GBP £7,498 CONSULTANTS' FEES
South Tyneside Council 2014-7 GBP £8,696
Norfolk County Council 2014-7 GBP £6,001
Birmingham City Council 2014-7 GBP £32,637
Rochdale Borough Council 2014-7 GBP £21,488 Legal Services PHYSICAL DIS & OLDER PEOPLE ADULT CARE HEAD OF SERVICE
Somerset County Council 2014-7 GBP £2,194 Miscellaneous Expenses
Dartford Borough Council 2014-7 GBP £11,736
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Legal Fees
Pension Fund 2014-7 GBP £5,000
Cheshire East Council 2014-6 GBP £6,430
Stratford-on-Avon District Council 2014-6 GBP £368 Legal Expenses
Rochdale Borough Council 2014-6 GBP £685 Legal Services CUSTOMERS & CORPORATE SERVICES LEGAL SERVICES
Somerset County Council 2014-6 GBP £0 Miscellaneous Expenses
Barnsley Metropolitan Borough Council 2014-6 GBP £4,430 Legal Fees
Wandsworth Council 2014-6 GBP £3,098
London Borough of Wandsworth 2014-6 GBP £3,098 LEGAL & COURT COSTS
London Borough of Newham 2014-6 GBP £2,603
London Borough of Brent 2014-6 GBP £78,530
London Borough of Sutton 2014-6 GBP £761 External Fees - Other
Southampton City Council 2014-6 GBP £4,887 Consultants
London Borough Of Enfield 2014-6 GBP £2,500
London Borough of Hackney 2014-6 GBP £4,062
Crawley Borough Council 2014-6 GBP £3,762
London Borough of Sutton 2014-5 GBP £992 Legal Fees
London Borough Of Enfield 2014-5 GBP £12,038
Norfolk County Council 2014-5 GBP £30,793
Sedgemoor District Council 2014-5 GBP £27,892 CONSULTANTS' FEES
Cheshire East Council 2014-5 GBP £9,895
London Borough of Brent 2014-5 GBP £15,404
Lichfield District Council 2014-5 GBP £2,600 Fees - Legal Expenses
Birmingham City Council 2014-5 GBP £2,161
Rochdale Borough Council 2014-5 GBP £4,903 Legal Services PHYSICAL DIS & OLDER PEOPLE ADULT CARE HEAD OF SERVICE
South Tyneside Council 2014-5 GBP £7,863
London Borough of Hackney 2014-5 GBP £14,276
Stratford-on-Avon District Council 2014-5 GBP £2,687 Professional Fees
Croydon Council 2014-4 GBP £315,722
London Borough of Brent 2014-4 GBP £106,317
London Borough of Sutton 2014-4 GBP £2,568 External Fees - Other
Cheshire East Council 2014-4 GBP £1,870
Somerset County Council 2014-4 GBP £2,760 Miscellaneous Expenses
Trafford Council 2014-4 GBP £2,500
Rochdale Borough Council 2014-4 GBP £2,165 Legal Services CUSTOMERS & CORPORATE SERVICES LEGAL SERVICES
Pension Fund 2014-4 GBP £5,000
London Borough of Hounslow 2014-4 GBP £1,500 SERVICES/FEES
London Borough of Lambeth 2014-4 GBP £1,280 CONTRACTORS FEES
Sedgemoor District Council 2014-4 GBP £13,246 CONSULTANTS' FEES
Swale Borough Council 2014-4 GBP £4,320
Birmingham City Council 2014-4 GBP £11,911
London Borough of Newham 2014-4 GBP £1,062
South Tyneside Council 2014-4 GBP £6,920
London Borough of Hackney 2014-4 GBP £1,848
Barnsley Metropolitan Borough Council 2014-3 GBP £4,818 Legal Fees
London Borough of Sutton 2014-3 GBP £11,763 Legal Fees
Cheshire East Council 2014-3 GBP £1,906
Northumberland County Council 2014-3 GBP £5,000 Other Investment Advisory Fees
London Borough of Brent 2014-3 GBP £163,650
Lichfield District Council 2014-3 GBP £600 Legal Expenses
Rochdale Borough Council 2014-3 GBP £11,611 Legal Services CUSTOMERS & CORPORATE SERVICES LEGAL SERVICES
South Tyneside Council 2014-3 GBP £7,850
Sedgemoor District Council 2014-3 GBP £9,858
London Borough of Lambeth 2014-3 GBP £16,348 LEGAL FEES
Croydon Council 2014-3 GBP £31,272
Norfolk County Council 2014-3 GBP £115,879
London Borough of Camden 2014-3 GBP £5,570
Crawley Borough Council 2014-3 GBP £11,191
Birmingham City Council 2014-2 GBP £20,596
London Borough of Ealing 2014-2 GBP £9,737
Vale of White Horse District Council 2014-2 GBP £1,500
Cheshire East Council 2014-2 GBP £3,770
Shropshire Council 2014-2 GBP £299 Supplies And Services-Miscellaneous Expenses
Lichfield District Council 2014-2 GBP £1,505 Fees - Legal Expenses
Rochdale Borough Council 2014-2 GBP £7,971 Legal Services CUSTOMERS & CORPORATE SERVICES LEGAL SERVICES
London Borough of Lambeth 2014-2 GBP £6,989 LEGAL FEES
Stratford-on-Avon District Council 2014-2 GBP £3,515 Professional Fees
London Borough of Brent 2014-2 GBP £19,269
Kent County Council 2014-2 GBP £5,000 Miscellaneous Expenses
London Borough of Ealing 2014-1 GBP £5,574
Cheshire East Council 2014-1 GBP £3,362
Sedgemoor District Council 2014-1 GBP £8,641
Dudley Borough Council 2014-1 GBP £750
Rochdale Borough Council 2014-1 GBP £2,627 Legal Services PHYSICAL DIS & OLDER PEOPLE ADULT CARE HEAD OF SERVICE
Croydon Council 2014-1 GBP £109,562
Maidstone Borough Council 2014-1 GBP £15 Fees & Charges
South Tyneside Council 2014-1 GBP £3,863
Stratford-on-Avon District Council 2014-1 GBP £6,259 Legal Expenses
Norfolk County Council 2014-1 GBP £29,887
London Borough of Hackney 2014-1 GBP £3,649
London Borough of Ealing 2013-12 GBP £5,740
Hounslow Council 2013-12 GBP £7,215
Cheshire East Council 2013-12 GBP £5,824
Somerset County Council 2013-12 GBP £7,500 Miscellaneous Expenses
Stratford-on-Avon District Council 2013-12 GBP £1,594 Professional Fees
South Tyneside Council 2013-12 GBP £4,262
Lichfield District Council 2013-12 GBP £1,750 Legal Expenses
London Borough of Brent 2013-12 GBP £3,378
London Borough of Lambeth 2013-12 GBP £165,930 LEGAL FEES ETC
London Borough of Hackney 2013-12 GBP £61,062
London Borough of Ealing 2013-11 GBP £2,858
Sedgemoor District Council 2013-11 GBP £25,533
Cheshire East Council 2013-11 GBP £5,829
Somerset County Council 2013-11 GBP £1,135 Miscellaneous Expenses
Croydon Council 2013-11 GBP £332,040
London Borough of Brent 2013-11 GBP £6,063
Stratford-on-Avon District Council 2013-11 GBP £747 Professional Fees
South Tyneside Council 2013-11 GBP £13,409
London Borough of Hackney 2013-11 GBP £950
Cheshire East Council 2013-10 GBP £4,359
Rochdale Borough Council 2013-10 GBP £787 Legal Services CORPORATE SERVICES MANAGEMENT
Croydon Council 2013-10 GBP £686
South Tyneside Council 2013-10 GBP £6,467
London Borough of Ealing 2013-10 GBP £1,197
Stratford-on-Avon District Council 2013-10 GBP £2,424 Professional Fees
Vale of White Horse District Council 2013-10 GBP £750
London Borough of Lambeth 2013-10 GBP £14,075 PLANNED MAINTENANCE CONSULTANTS
London Borough of Brent 2013-10 GBP £4,065
Bristol City Council 2013-10 GBP £1,620
London Borough of Hackney 2013-10 GBP £21,012
London Borough of Lambeth 2013-9 GBP £87,994 CONTINGENCIES
South Tyneside Council 2013-9 GBP £4,467
Cheshire East Council 2013-9 GBP £107,274
Stratford-on-Avon District Council 2013-9 GBP £2,775 Professional Fees
Norfolk County Council 2013-9 GBP £119,609
Lichfield District Council 2013-9 GBP £1,112 Fees - Legal Expenses
Ministry of Defence 2013-9 GBP £28,145
London Borough of Brent 2013-9 GBP £42,992
Rochdale Borough Council 2013-9 GBP £1,036 Legal Services PHYSICAL DIS & OLDER PEOPLE ADULT CARE MANAGEMENT
London Borough of Hackney 2013-9 GBP £3,617
Cheshire East Council 2013-8 GBP £5,123
Croydon Council 2013-8 GBP £316,072
Norfolk County Council 2013-8 GBP £65,088
South Tyneside Council 2013-8 GBP £3,970
London Borough of Lambeth 2013-8 GBP £66,614 LEGAL FEES ETC
Stratford-on-Avon District Council 2013-8 GBP £8,029 Professional Fees
South Tyneside Council 2013-7 GBP £26,996
London Borough of Ealing 2013-7 GBP £1,005
Somerset County Council 2013-7 GBP £2,202 Miscellaneous Expenses
Cheshire East Council 2013-7 GBP £27,829
Bolton Council 2013-7 GBP £1,000 Legal Fees
Hounslow Council 2013-7 GBP £9,200
Stratford-on-Avon District Council 2013-7 GBP £2,227 Professional Fees
Salford City Council 2013-7 GBP £4,000 Legal Fees
Tunbridge Wells Borough Council 2013-7 GBP £806 LEGAL FEES
London Borough of Ealing 2013-6 GBP £4,004
Cheshire East Council 2013-6 GBP £23,476
London Borough of Brent 2013-6 GBP £10,284
Somerset County Council 2013-6 GBP £836 Miscellaneous Expenses
Shropshire Council 2013-6 GBP £3,158 Supplies And Services -Miscellaneous Expenses
Dudley Borough Council 2013-6 GBP £6,543
Norfolk County Council 2013-6 GBP £42,503
South Tyneside Council 2013-6 GBP £28,622
Kent County Council 2013-6 GBP £8,222 US Withholding Tax Costs/ Fees
London Borough of Lambeth 2013-6 GBP £128,445 LEGAL FEES ETC
Rochdale Borough Council 2013-6 GBP £5,550 Legal Services OBSOLETE SERVICES SUSTAINABILITY
South Tyneside Council 2013-5 GBP £81,330
London Borough of Ealing 2013-5 GBP £888
London Borough of Waltham Forest 2013-5 GBP £4,437 LEGAL FEES
Cheshire East Council 2013-5 GBP £44,655
Somerset County Council 2013-5 GBP £618 Miscellaneous Expenses
Salford City Council 2013-5 GBP £1,700 Legal Fees
Rochdale Borough Council 2013-5 GBP £18,226 Legal Services CORPORATE SERVICES PRODUCTION
Stratford-on-Avon District Council 2013-5 GBP £3,900 Professional Fees
London Borough of Waltham Forest 2013-4 GBP £16,457 LEGAL FEES
London Borough of Ealing 2013-4 GBP £431
Shropshire Council 2013-4 GBP £4,400 Supplies And Services -Miscellaneous Expenses
London Borough of Brent 2013-4 GBP £107,387
Stratford-on-Avon District Council 2013-4 GBP £1,394 Professional Fees
South Tyneside Council 2013-4 GBP £61,691
Cheshire East Council 2013-4 GBP £25,223
London Borough of Waltham Forest 2013-3 GBP £18,905 LEGAL FEES
Cheshire East Council 2013-3 GBP £13,934
Durham County Council 2013-3 GBP £1,386 Services
Croydon Council 2013-3 GBP £41,004
Vale of White Horse District Council 2013-3 GBP £13,847
South Tyneside Council 2013-3 GBP £13,165
London Borough of Lambeth 2013-3 GBP £730 PLANNED MAINTENANCE CONSULTANTS
Lichfield District Council 2013-3 GBP £2,093 Fees - Legal Expenses
London Borough of Hackney 2013-3 GBP £5,939
Cheshire East Council 2013-2 GBP £7,628
London Borough of Waltham Forest 2013-2 GBP £14,937 LEGAL FEES
Lichfield District Council 2013-2 GBP £4,197 Fees - Legal Expenses
Shropshire Council 2013-2 GBP £8,000 Supplies And Services-Miscellaneous Expenses
Croydon Council 2013-2 GBP £49,244
South Tyneside Council 2013-2 GBP £39,078
Rochdale Borough Council 2013-2 GBP £5,996 Legal Services PROPERTY AND HIGHWAYS HIGHWAYS CAPITAL INVESTMENT
London Borough of Ealing 2013-1 GBP £13,791
Cheshire East Council 2013-1 GBP £1,082
Ministry of Defence 2013-1 GBP £146,209
Tunbridge Wells Borough Council 2013-1 GBP £1,336 LEGAL FEES
Vale of White Horse District Council 2013-1 GBP £24,628
South Tyneside Council 2013-1 GBP £7,615
Norfolk County Council 2013-1 GBP £18,537
Durham County Council 2013-1 GBP £17,406 Services
Croydon Council 2013-1 GBP £165,403
London Borough of Ealing 2012-12 GBP £22,321
South Tyneside Council 2012-12 GBP £59,501
Sedgemoor District Council 2012-12 GBP £671
Tunbridge Wells Borough Council 2012-12 GBP £4,984 LEGAL FEES
Vale of White Horse District Council 2012-12 GBP £13,872
Norfolk County Council 2012-12 GBP £22,378
London Borough of Ealing 2012-11 GBP £29,060
Derbyshire County Council 2012-11 GBP £4,911
Bath & North East Somerset Council 2012-11 GBP £3,500 Other Services to the Council
Sedgemoor District Council 2012-11 GBP £5,049
Croydon Council 2012-11 GBP £26,020
Norfolk County Council 2012-11 GBP £5,512
Rochdale Borough Council 2012-11 GBP £9,541 Legal Services CORPORATE SERVICES CROSS CUTTING REVIEWS
London Borough of Ealing 2012-10 GBP £7,188
Norfolk County Council 2012-10 GBP £500
Tunbridge Wells Borough Council 2012-10 GBP £700 LEGAL FEES
Croydon Council 2012-10 GBP £77,368
Walsall Council 2012-10 GBP £27,420
Kent County Council 2012-10 GBP £2,630 Specialists Fees
London Borough of Ealing 2012-9 GBP £11,347
Sedgemoor District Council 2012-9 GBP £183,525
Norfolk County Council 2012-9 GBP £100,534
Rochdale Borough Council 2012-9 GBP £95,868 Legal Services CORPORATE SERVICES CROSS CUTTING REVIEWS
Kent County Council 2012-9 GBP £4,154 Specialists Fees
London Borough of Ealing 2012-8 GBP £4,963
Croydon Council 2012-8 GBP £19,541
Norfolk County Council 2012-8 GBP £15,526
Kent County Council 2012-8 GBP £2,306 US Withholding Tax Costs/ Fees
London Borough of Hackney 2012-8 GBP £800
London Borough of Ealing 2012-7 GBP £12,904
Kent County Council 2012-7 GBP £11,112 Specialists Fees
Vale of White Horse District Council 2012-7 GBP £13,778
Sedgemoor District Council 2012-7 GBP £103,439
Warwickshire County Council 2012-6 GBP £6,284 Professional Fees Admin
Lichfield District Council 2012-6 GBP £3,859 Fees - Legal Expenses
London Borough of Lambeth 2012-6 GBP £8,703 PLANNED MAINTENANCE CONSTRUCTION/WORKS
Kent County Council 2012-6 GBP £10,000 US Withholding Tax Costs/ Fees
Norfolk County Council 2012-6 GBP £17,152
Vale of White Horse District Council 2012-6 GBP £7,624
Warwickshire County Council 2012-5 GBP £4,440 Professional Fees Admin
London Borough of Ealing 2012-5 GBP £25,052
Kent County Council 2012-5 GBP £7,900 Specialists Fees
London Borough of Ealing 2012-4 GBP £6,728
Sedgemoor District Council 2012-4 GBP £33,791
Norfolk County Council 2012-4 GBP £13,208
Norfolk County Council 2012-3 GBP £9,646
Vale of White Horse District Council 2012-3 GBP £3,363
Sedgemoor District Council 2012-3 GBP £53,314
Manchester City Council 2012-3 GBP £2,400
London Borough of Ealing 2012-2 GBP £7,616
Tunbridge Wells Borough Council 2012-2 GBP £1,461 3260
Lichfield District Council 2012-2 GBP £2,123 Fees - Legal Expenses
London Borough of Ealing 2012-1 GBP £3,141
Lichfield District Council 2011-12 GBP £20,098 LDV - Venture Acquisitions and Professional Fees
South Oxfordshire District Council 2011-12 GBP £1,500
Norfolk County Council 2011-12 GBP £4,169
Sedgemoor District Council 2011-12 GBP £110,942
London Borough of Ealing 2011-11 GBP £12,411
Norfolk County Council 2011-11 GBP £2,716
Vale of White Horse District Council 2011-11 GBP £5,945
Tunbridge Wells Borough Council 2011-11 GBP £13,661 3290
Sedgemoor District Council 2011-11 GBP £9,856
Kent County Council 2011-11 GBP £11,948 Legal Fees
London Borough of Ealing 2011-10 GBP £6,984
Sedgemoor District Council 2011-10 GBP £364,991
London Borough of Ealing 2011-9 GBP £6,833
South Oxfordshire District Council 2011-9 GBP £63,256
Bath & North East Somerset Council 2011-9 GBP £1,443 External Fees
London Borough of Ealing 2011-8 GBP £10,007
Bath & North East Somerset Council 2011-7 GBP £3,836 PCB External Fees
Newcastle City Council 2011-7 GBP £22,323
Sedgemoor District Council 2011-7 GBP £169,937
Lichfield District Council 2011-7 GBP £1,148 LDV - Venture Acquisitions and Professional Fees
Vale of White Horse District Council 2011-7 GBP £11,485
London Borough of Lambeth 2011-7 GBP £10,335 LEGAL FEES ETC
Bath & North East Somerset Council 2011-6 GBP £24,807 PCB External Fees
London Borough of Lambeth 2011-6 GBP £2,458 PLANNED MAINTENANCE CONSULTANTS
Sedgemoor District Council 2011-5 GBP £113,983
London Borough of Ealing 2011-5 GBP £18,813
Nottinghamshire County Council 2011-5 GBP £618
Bath & North East Somerset Council 2011-5 GBP £10,012 PCB External Fees
Lichfield District Council 2011-5 GBP £33,150 LDV - Friary Outer Car Park Development
Lichfield District Council 2011-4 GBP £4,357 LDV - Venture Acquisitions and Professional Fees
Sedgemoor District Council 2011-4 GBP £124,230
Newcastle City Council 2011-4 GBP £51,228
Bath & North East Somerset Council 2011-3 GBP £9,842 PCB External Fees
Sedgemoor District Council 2011-3 GBP £104,713
Newcastle City Council 2011-3 GBP £22,088
London Borough of Croydon 2011-2 GBP £23,863
Bath & North East Somerset Council 2011-2 GBP £4,644 PCB External Fees
Lichfield District Council 2011-2 GBP £15,266 LDV - Venture Acquisitions and Professional Fees
Newcastle City Council 2011-1 GBP £3,420
Sedgemoor District Council 2011-1 GBP £214,682
Bath & North East Somerset Council 2011-1 GBP £2,675 PCB External Fees
London Borough of Ealing 2010-12 GBP £7,150
Sedgemoor District Council 2010-12 GBP £55,663
London Borough of Croydon 2010-11 GBP £12,307
Newcastle City Council 2010-11 GBP £2,907 SSD Legal Services 1
London Borough of Ealing 2010-11 GBP £1,500
Newcastle City Council 2010-10 GBP £6,808 SSD Legal Services 1
Lichfield District Council 2010-8 GBP £1,507
Newcastle City Council 2010-7 GBP £2,088 SSD Legal Services 1
Newcastle City Council 2010-6 GBP £32,937 SSD Legal Services 1
Lichfield District Council 2010-5 GBP £12,823
Oxford City Council 2000-0 GBP £9,500
Lichfield District Council 1970-1 GBP £30,674 LDV - Friarsgate Support
Barnsley Metropolitan Borough Council 0-0 GBP £20,288 Legal Fees
Cheshire East Council 0-0 GBP £8,861
Derby City Council 0-0 GBP £9,000 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-03-31Petitions to Wind Up (Companies)THE DOVE TRUST ACTING BY PESH FRAMJEE PARTNER OF CROWE CLARK WHITEHILL LLPABC FINANCIAL ADVICE CENTRE LIMITED
2013-05-24Petitions to Wind Up (Companies)PR-BLAKELANDS COMPANYMEADOWBROOK BAKERY LIMITED
2013-04-25Petitions to Wind Up (Companies)AMEC SERVICES LIMITEDCLOSE HOSPITALITY LIMITED
2013-03-28Petitions to Wind Up (Companies)MOTOR INDUSTRY PENSION PLAN TRUSTEES LIMITEDHOWES MANAGEMENT SERVICES LIMITED
2013-03-04Petitions to Wind Up (Companies)STUART SHOPFITTING LIMITEDMSK WORKS LIMITED
2013-01-04Petitions to Wind Up (Companies)GALLIFORD TRY PARTNERSHIPS NORTH LIMITEDBLYTHE HOUSE DEVELOPMENTS LIMITED
2010-02-03Petitions to Wind Up (Companies)BANK OF SCOTLAND PLCWORLDWIDE SOLUTIONS GROUP LIMITED
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Service Legal services 2013/01/29 GBP

Government Procurement Service as the Contracting Authority has put into place a Pan Government Collaborative Framework Agreement for use by UK public sector bodies identified at VI.3 (and any future successors to the organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities.

Glasgow City Council Legal services 2013/04/02 GBP 4,000,000

A Legal Services Framework to provide Education Prosecutions, Advice and representation on all aspects of Employment Law and its implications, Corporate Law, Infrastructure, Energy and the Environment Law, General Conveyancing, Project Conveyancing, Pensions, Reparation, General Litigation & Court of Session. Quarterly reports detailing current workload and status, lesson learned, response times, key personnel and accumulative Financial year to date spend specifically by lot (submit to Corporate Procurement Unit).

NHS Shared Business Services Ltd (NHS SBS) Legal services 2013/12/01 GBP 9,600,000

To establish a framework agreement to provide legal services as per the lots specified on a national basis. This framework will also be lotted by region.

Outgoings
Business Rates/Property Tax
No properties were found where PINSENT MASONS 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 PINSENT MASONS LLP
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0085232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2018-06-0085232990Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37)
2018-04-0085232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2018-02-0085176200Machines 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)
2017-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2017-03-0085176200Machines 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)
2017-02-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2017-02-0085176200Machines 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)
2017-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-09-0085371010Numerical control panels with built-in automatic data-processing machines
2016-01-0084713000Data-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 PINSENT MASONS 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 PINSENT MASONS 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.