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

DOWNING LLP

6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, EC3R 6HD,
Company Registration Number
OC341575
Limited Liability Partnership
Active

Company Overview

About Downing Llp
DOWNING LLP was founded on 2008-11-20 and has its registered office in London. The organisation's status is listed as "Active". Downing Llp is a Limited Liability Partnership registered in ENGLAND 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
DOWNING LLP
 
Legal Registered Office
6TH FLOOR ST MAGNUS HOUSE
3 LOWER THAMES STREET
LONDON
EC3R 6HD
Other companies in SW1P
 
Filing Information
Company Number OC341575
Company ID Number OC341575
Date formed 2008-11-20
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB112940149  
Last Datalog update: 2024-04-06 19:08:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNING 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 DOWNING LLP
The following companies were found which have the same name as DOWNING LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOWNING -MAUD- INC FL Inactive Company formed on the 1929-05-21
DOWNING -RALPH- INC FL Inactive Company formed on the 1956-08-01
DOWNING (BARWELL) LIMITED 238 STATION ROAD ADDLESTONE SURREY KT15 2PS Active Company formed on the 1999-12-30
DOWNING (BRISTOL) NOMINEE LIMITED THIRD FLOOR CAMBRIDGE HOUSE LE TRUCHOT ST PETER PORT GY1 1WD Active Company formed on the 2023-06-28
DOWNING (BRISTOL) LIMITED PARTNERSHIP INCORPORATED THIRD FLOOR CAMBRIDGE HOUSE LE TRUCHOT ST PETER PORT GY1 1WD Active Company formed on the 2023-06-28
DOWNING (BRISTOL) GP LIMITED THIRD FLOOR CAMBRIDGE HOUSE LE TRUCHOT ST PETER PORT GY1 1WD Active Company formed on the 2023-06-28
DOWNING (GREEN GABLES) LIMITED FLAT 2 CHARTWELL PLACE MIDDLE ROAD HARROW MIDDLESEX HA2 0HF Active Company formed on the 1999-05-18
DOWNING (MILES YARD) NOMINEE LIMITED THIRD FLOOR CAMBRIDGE HOUSE LE TRUCHOT GY1 1WD Active Company formed on the 2023-10-26
DOWNING & SONS LIMITED BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK CENTRE PARK WARRINGTON WA1 1RG Dissolved Company formed on the 2014-12-19
DOWNING & PECK, P.C. 5 HANOVER SQUARE New York NEW YORK NY 10004 Active Company formed on the 1976-04-06
DOWNING & SCHAFFIELD, LLC. 30 MILFORD DR NASSAU LOCUST VALLEY NEW YORK 11560 Active Company formed on the 2008-03-14
DOWNING & ASSOCIATES, INC. 1985 KOHLER DRIVE Boulder CO 80305 Voluntarily Dissolved Company formed on the 2006-01-06
DOWNING & EVANS, LLP 280 S Madison St Denver CO 80209 Delinquent Company formed on the 1997-12-22
DOWNING & EVANS ASSOCIATES, LLP 910 16th St Ste 500 Denver CO 80202 Good Standing Company formed on the 1997-07-14
DOWNING & DOWNING, LLC 875 S STATE ST CARO Michigan 48723 UNKNOWN Company formed on the 2005-02-15
DOWNING & RINK, PLLC 8765 STOCKARD DR STE 702 FRISCO TX 75034 ACTIVE Company formed on the 2015-10-27
Downing & Downing Enterprises, Inc. 5231 QUEENSBERRY AVE. SPRINGFIELD VA 22151 Active Company formed on the 2003-05-01
Downing & Stewart Real Estate, LLC 685 TANNERS LN EARLYSVILLE VA 22936 Active Company formed on the 2005-02-14
DOWNING & ASSOCIATES PTY LTD WA 6103 Active Company formed on the 1991-10-28
DOWNING & DOWNING PTY LTD Dissolved Company formed on the 1992-05-05

Company Officers of DOWNING LLP

Current Directors
Officer Role Date Appointed
COLIN GEORGE ERIC CORBALLY
Limited Liability Partnership (LLP) Designated Member 2011-02-16
DOWNING CORPORATE FINANCE LIMITED
Limited Liability Partnership (LLP) Designated Member 2008-11-20
NICHOLAS PETER LEWIS
Limited Liability Partnership (LLP) Designated Member 2008-11-20
ROWAN JANE LEWIS
Limited Liability Partnership (LLP) Designated Member 2011-03-10
TONY MICHAEL MCGING
Limited Liability Partnership (LLP) Designated Member 2008-11-20
GRANT LESLIE WHITEHOUSE
Limited Liability Partnership (LLP) Designated Member 2008-11-20
CHRISTOPHER CHARLES ALLNER
Limited Liability Partnership (LLP) Member 2012-03-28
JONATHAN ROBIN BOSS
Limited Liability Partnership (LLP) Member 2011-06-01
LAURENCE CALLCUT
Limited Liability Partnership (LLP) Member 2011-06-01
PIERRE ALEXIS CLARKE
Limited Liability Partnership (LLP) Member 2011-06-01
JULIA SIOBHAN GROVES
Limited Liability Partnership (LLP) Member 2016-06-01
STEVEN MICHAEL KENEE
Limited Liability Partnership (LLP) Member 2015-06-01
CHRISTOPHER SIMON LEWIS
Limited Liability Partnership (LLP) Member 2012-08-01
JUDITH ANNE MACKENZIE
Limited Liability Partnership (LLP) Member 2013-01-14
KONSTANTINOS MANOLIS
Limited Liability Partnership (LLP) Member 2015-06-01
PETER NAYLOR
Limited Liability Partnership (LLP) Member 2016-06-01
MARTIN GORDON ROBERTSON
Limited Liability Partnership (LLP) Member 2014-08-04
EDWARD BARNABY RUSSELL SIMPSON
Limited Liability Partnership (LLP) Member 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HUGHES
Limited Liability Partnership (LLP) Member 2014-08-04 2018-02-05
DOWNING MANAGEMENT SERVICES LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-06-01 2012-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOWNING CORPORATE FINANCE LIMITED MAGNUS SECURED LENDING LLP Limited Liability Partnership (LLP) Designated Member 2017-07-07 CURRENT 2016-06-30 Active
DOWNING CORPORATE FINANCE LIMITED SNOW HILL BIRMINGHAM DEVELOPMENTS LLP Limited Liability Partnership (LLP) Designated Member 2015-05-11 CURRENT 2015-04-01 Active
DOWNING CORPORATE FINANCE LIMITED DOWNING RENEWABLES IHT LLP Limited Liability Partnership (LLP) Designated Member 2013-05-08 CURRENT 2013-05-08 Dissolved 2017-06-20
DOWNING CORPORATE FINANCE LIMITED DOWNING ASSET-BACKED IHT LLP Limited Liability Partnership (LLP) Designated Member 2013-05-08 CURRENT 2013-05-08 Dissolved 2017-06-20
DOWNING CORPORATE FINANCE LIMITED HARROGATE STREET BPRA LLP Limited Liability Partnership (LLP) Designated Member 2012-11-29 CURRENT 2012-11-29 Active
DOWNING CORPORATE FINANCE LIMITED BARON HOUSE BPRA LLP Limited Liability Partnership (LLP) Designated Member 2012-05-29 CURRENT 2012-05-29 Active
DOWNING CORPORATE FINANCE LIMITED DOWNING IHT INCOME FUND 3 LLP Limited Liability Partnership (LLP) Designated Member 2012-04-05 CURRENT 2010-02-23 Dissolved 2017-06-20
DOWNING CORPORATE FINANCE LIMITED DOWNING IHT INCOME FUND 4 LLP Limited Liability Partnership (LLP) Designated Member 2011-05-24 CURRENT 2011-05-24 Dissolved 2017-07-04
DOWNING CORPORATE FINANCE LIMITED BRIDGING TRADING LLP Limited Liability Partnership (LLP) Designated Member 2010-10-19 CURRENT 2010-10-19 Active
DOWNING CORPORATE FINANCE LIMITED FENKLE STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Designated Member 2010-01-14 CURRENT 2010-01-14 Active
DOWNING CORPORATE FINANCE LIMITED CUMBERLAND HOUSE BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Designated Member 2009-11-27 CURRENT 2009-11-27 Active
DOWNING CORPORATE FINANCE LIMITED LONDON LUTON HOTEL BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Designated Member 2009-11-26 CURRENT 2009-11-26 Active
DOWNING CORPORATE FINANCE LIMITED WATERLOO STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Designated Member 2009-03-02 CURRENT 2009-03-02 Active
DOWNING CORPORATE FINANCE LIMITED MILL WHARF BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Designated Member 2009-03-02 CURRENT 2009-03-02 Active
DOWNING CORPORATE FINANCE LIMITED ARMLEY DEVELOPMENTS LLP Limited Liability Partnership (LLP) Designated Member 2008-12-22 CURRENT 2007-06-29 Dissolved 2016-01-12
DOWNING CORPORATE FINANCE LIMITED DOWNING IHT INCOME FUND 2 LLP Limited Liability Partnership (LLP) Designated Member 2008-12-22 CURRENT 2008-12-22 Dissolved 2017-06-20
DOWNING CORPORATE FINANCE LIMITED WARMLEY DEVELOPMENT LLP Limited Liability Partnership (LLP) Designated Member 2008-12-19 CURRENT 2006-06-14 Dissolved 2016-11-15
DOWNING CORPORATE FINANCE LIMITED DOWNING PARKANDER IHT INCOME FUND LLP Limited Liability Partnership (LLP) Designated Member 2008-04-16 CURRENT 2008-04-16 Dissolved 2017-06-20
DOWNING CORPORATE FINANCE LIMITED DOWNING IHT INCOME FUND LLP Limited Liability Partnership (LLP) Designated Member 2007-09-14 CURRENT 2007-09-05 Dissolved 2017-07-11
NICHOLAS PETER LEWIS HORSEFERRY DEVELOPMENTS LLP Limited Liability Partnership (LLP) Designated Member 2016-02-03 CURRENT 2013-01-07 Active
NICHOLAS PETER LEWIS BOV LLP Limited Liability Partnership (LLP) Designated Member 2008-04-03 CURRENT 2008-04-03 Active
NICHOLAS PETER LEWIS FRAME WIESBADEN LLP Limited Liability Partnership (LLP) Designated Member 2008-03-31 CURRENT 2007-06-19 Active - Proposal to Strike off
NICHOLAS PETER LEWIS BLAKES PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2003-07-28 CURRENT 2003-07-28 Active
TONY MICHAEL MCGING HORSEFERRY DEVELOPMENTS LLP Limited Liability Partnership (LLP) Designated Member 2016-02-03 CURRENT 2013-01-07 Active
TONY MICHAEL MCGING HB SP LLP Limited Liability Partnership (LLP) Designated Member 2013-08-13 CURRENT 2009-12-09 Active
TONY MICHAEL MCGING STANSTEAD ROAD LLP Limited Liability Partnership (LLP) Designated Member 2013-08-13 CURRENT 2009-12-24 Active
TONY MICHAEL MCGING THE HARMONY HERNE HILL LLP Limited Liability Partnership (LLP) Designated Member 2013-08-13 CURRENT 2009-12-10 Active
TONY MICHAEL MCGING STOCKERS LLP Limited Liability Partnership (LLP) Designated Member 2013-08-13 CURRENT 2010-01-21 Active - Proposal to Strike off
TONY MICHAEL MCGING WALWORTH HOUSE LLP Limited Liability Partnership (LLP) Designated Member 2013-08-13 CURRENT 2010-09-02 Active
TONY MICHAEL MCGING PRATTS AND PAYNE LLP Limited Liability Partnership (LLP) Designated Member 2013-08-13 CURRENT 2011-07-08 Active
TONY MICHAEL MCGING DALSTON LANE PROPERTY LLP Limited Liability Partnership (LLP) Designated Member 2013-08-13 CURRENT 2012-01-30 Active
TONY MICHAEL MCGING BARING HALL PROPERTY LLP Limited Liability Partnership (LLP) Designated Member 2013-08-13 CURRENT 2013-06-26 Active
TONY MICHAEL MCGING BROCKLEY ROAD LLP Limited Liability Partnership (LLP) Designated Member 2013-08-13 CURRENT 2009-12-10 Active
PIERRE ALEXIS CLARKE SNOW HILL DEVELOPMENTS LLP Limited Liability Partnership (LLP) Member 2012-09-24 CURRENT 2011-05-18 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE WB DEVELOPMENTS LLP Limited Liability Partnership (LLP) Member 2012-04-03 CURRENT 2011-07-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Business AnalystLondonDowning LLP is an established and profitable investment manager, and *has raised over 1.7bn of investment and currently manages 700m of assets,*....2016-04-19

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
2024-04-25Limited liability partnership termination of member Grant Leslie Whitehouse on 2024-01-31
2024-03-06FULL ACCOUNTS MADE UP TO 31/05/23
2024-02-06Limited liability partnership appointment of Mr Karl Ben Smith on 2023-06-01 as member
2024-02-06Limited liability partnership termination of member Nigel Aaron Pitchford on 2024-01-09
2023-11-28Confirmation statement with no updates made up to 2023-11-20
2023-08-23Limited liability partnership termination of member Martin Gordon Robertson on 2023-05-31
2023-05-18Limited liability partnership appointment of Mr Nicholas John Priest on 2022-06-01 as member
2023-03-23LLP Creation of charge with deed OC3415750004 on 2023-03-23
2023-03-23LLP Creation of charge with deed OC3415750004 on 2023-03-23
2023-02-23FULL ACCOUNTS MADE UP TO 31/05/22
2023-02-02Limited liability partnership appointment of Mr John Eric Milad on 2023-01-03 as member
2023-01-20Limited liability partnership appointment of Mr Nigel Pitchford on 2022-06-20 as member
2022-08-23Limited liability partnership termination of member Richard Alun Lewis on 2022-07-03
2022-08-23Limited liability partnership termination of member Jack Thomas Eadie on 2022-07-03
2022-02-22LLTM01Limited liability partnership termination of member Warren David Rogers on 2022-02-17
2022-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-11-26LLCS01Confirmation statement with no updates made up to 2021-11-20
2021-09-07LLAP01Limited liability partnership appointment of Mr Jack Thomas Eadie on 2021-06-01 as member
2021-09-06LLAP01Limited liability partnership appointment of Mrs Shruti Patel on 2021-06-01 as member
2021-09-01LLTM01Limited liability partnership termination of member Julia Siobhan Groves on 2021-03-31
2021-06-22LLCH01Change of partner details Mr James Alexander Weaver on 2021-04-13
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-12-22LLCS01Confirmation statement with no updates made up to 2020-11-20
2020-12-22LLPSC04LLP Notification of change for Mrs Rowan Jane Lewis as a person with significant control on
2020-12-22LLCH01Change of partner details Mrs Rowan Jane Lewis on 2020-11-20
2020-12-15LLAP01Limited liability partnership appointment of Mr Thomas William Moore on 2020-11-01 as member
2019-11-27LLCS01Confirmation statement with no updates made up to 2019-11-20
2019-11-27LLCH01Change of partner details Mrs Rowan Jane Lewis on 2019-11-01
2019-11-26LLAP01Limited liability partnership appointment of Mr Parik Chandra on 2019-09-01 as member
2019-11-26LLCH01Change of partner details Mr Colin George Eric Corbally on 2019-06-01
2019-10-30LLTM01Limited liability partnership termination of member Steven Michael Kenee on 2019-09-09
2019-10-13AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-06-17LLTM01Limited liability partnership termination of member Pierre Alexis Clarke on 2019-05-30
2018-11-28LLCS01Confirmation statement with no updates made up to 2018-11-20
2018-11-28LLPSC04LLP Notification of change for Mrs Rowan Lewis as a person with significant control on
2018-11-28LLPSC01LLP Notification of Rowan Lewis as a person with significant control on 2018-11-19
2018-11-28LLPSC07LLP Cessation of Downing Corporate Finance Limited as a person with significant control on 2018-11-19
2018-11-28LLAP01Limited liability partnership appointment of Mr Mark Daniel Gross on 2018-08-01 as member
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-06-20LLCH01Change of partner details Mr Grant Leslie Whitehouse on 2018-06-20
2018-02-06LLTM01Limited liability partnership termination of member Michael John Hughes on 2018-02-05
2017-11-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN GEORGE ERIC CORBALLY / 28/11/2017
2017-11-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES ALLNER / 28/11/2017
2017-11-24LLCH01Change of partner details Mr Nicholas Peter Lewis on 2017-11-24
2017-11-23LLCS01Confirmation statement with no updates made up to 2017-11-20
2017-11-23LLPSC05LLP Notification of change to Downing Corporate Finance Limited as a person with significant control on 2017-10-02
2017-11-23LLCH02LLP change of corporate member Downing Corporate Finance Limited on 2017-10-02
2017-11-15LLCH01Change of partner details Mr Tony Michael Mcging on 2017-11-15
2017-11-06LLCH01Change of partner details Mr Grant Leslie Whitehouse on 2017-11-06
2017-10-02LLAD01Change of registered office address for limited liability partnership from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-08-21LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3415750003
2017-08-21LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3415750003
2017-08-18LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3415750002
2017-08-18LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3415750001
2017-05-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ROWAN JANE LEWIS / 19/05/2017
2016-11-21LLCS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-10LLAP01LLP MEMBER APPOINTED MS JULIA SIOBHAN GROVES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-07-08LLAP01LLP MEMBER APPOINTED MR PETER NAYLOR
2016-07-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PIERRE ALEXIS CLARKE / 30/09/2014
2016-07-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LAURENCE CALLCUT / 30/06/2014
2016-07-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN BOSS / 30/06/2014
2016-06-03LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOWNING CORPORATE FINANCE LIMITED / 30/06/2015
2016-01-07LLAP01LLP MEMBER APPOINTED MR KONSTANTINOS MANOLIS
2015-12-01LLAR01ANNUAL RETURN MADE UP TO 20/11/15
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-23LLAP01LLP MEMBER APPOINTED MR EDWARD BARNABY RUSSELL SIMPSON
2015-09-23LLAP01LLP MEMBER APPOINTED MR STEVEN MICHAEL KENEE
2015-06-05LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3415750001
2015-06-05LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3415750002
2014-11-24LLAR01ANNUAL RETURN MADE UP TO 20/11/14
2014-11-24LLAP01LLP MEMBER APPOINTED MR MARTIN GORDON ROBERTSON
2014-11-24LLAP01LLP MEMBER APPOINTED MR MICHAEL JOHN HUGHES
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-30LLAD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2013-12-05LLAR01ANNUAL RETURN MADE UP TO 20/11/13
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-01-29LLAP01LLP MEMBER APPOINTED MS JUDITH ANNE MACKENZIE
2012-11-20LLAR01ANNUAL RETURN MADE UP TO 20/11/12
2012-10-17LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER SIMON LEWIS
2012-10-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOWNING MANAGEMENT SERVICES LIMITED
2012-03-29LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER CHARLES ALLNER
2012-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-11-24LLAR01ANNUAL RETURN MADE UP TO 20/11/11
2011-11-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-06-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ROWAN JANE LEWIS / 10/03/2011
2011-06-15LLAP01LLP MEMBER APPOINTED MR PIERRE ALEXIS CLARKE
2011-06-15LLAP01LLP MEMBER APPOINTED JONATHAN BOSS
2011-06-15LLAP01LLP MEMBER APPOINTED LAURENCE CALLCUT
2011-06-15LLAP02CORPORATE LLP MEMBER APPOINTED DOWNING MANAGEMENT SERVICES LIMITED
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN GEORGE ERIC CORBALLY / 01/06/2011
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR TONY MICHAEL MCGING / 01/06/2011
2011-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 01/06/2011
2011-03-10LLAP01LLP MEMBER APPOINTED MRS ROWAN JANE LEWIS
2011-02-16LLAP01LLP MEMBER APPOINTED MR COLIN GEORGE ERIC CORBALLY
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-11-24LLAR01ANNUAL RETURN MADE UP TO 20/11/10
2010-11-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER LEWIS NICHOLAS / 01/10/2010
2010-11-24LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOWNING CORPORATE FINANCE LIMITED / 01/10/2010
2010-09-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY MICHAEL MCGING / 01/10/2009
2010-09-27LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOWNING CORPORATE FINANCE LIMITED / 21/08/2010
2010-09-15LLAD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-08-17LLAA01PREVSHO FROM 30/11/2010 TO 31/05/2010
2010-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-09LLAR01ANNUAL RETURN MADE UP TO 20/11/09
2009-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER LEWIS NICHOLAS / 20/11/2008
2008-11-20LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to DOWNING 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 DOWNING LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DOWNING LLP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWNING LLP

Intangible Assets
Patents
We have not found any records of DOWNING LLP registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNING LLP
Trademarks
We have not found any records of DOWNING LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
17
STANDARD SECURITY 5
DEBENTURE 5
COMPOSITE GUARANTEE AND DEBENTURE 4
FLOATING CHARGE 3
BOND AND FLOATING CHARGE 2
DEED OF DEBENTURE 1
LEGAL CHARGE 1

We have found 38 mortgage charges which are owed to DOWNING LLP

Income
Government Income
We have not found government income sources for DOWNING LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as DOWNING LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where DOWNING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNING 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 DOWNING 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.