Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-19 |
delete ceo James Roberts |
2024-03-19 |
delete coo Greg Young |
2024-03-19 |
delete otherexecutives Fiona Oliver |
2024-03-19 |
insert ceo Fiona Oliver |
2024-03-19 |
delete address 20 St Andrew Street
London
EC4A 3AG |
2024-03-19 |
delete email da..@partnerswealthmanagement.co.uk |
2024-03-19 |
delete person Tom Fitzgerald O'Connor |
2024-03-19 |
insert address 1 Angel Court,
London,
EC2R 7HJ |
2024-03-19 |
insert person James Nightingale |
2024-03-19 |
insert person Luke Edmond |
2024-03-19 |
insert person Ryan Canavan |
2024-03-19 |
insert person Trystan Atkinson |
2024-03-19 |
update person_description Georgi Bennett => Georgi Bennett |
2024-03-19 |
update person_description Greg Young => Greg Young |
2024-03-19 |
update person_description James Roberts => James Roberts |
2024-03-19 |
update person_title Fiona Oliver: Business Director => Managing Partner |
2024-03-19 |
update person_title Greg Young: Operations Director => Chief Operations Partner |
2024-03-19 |
update person_title James Roberts: Managing Partner => Head of Strategy and Proposition of Private Wealth ( PWM & 7IM ) |
2024-03-19 |
update person_title Nathan Prior: Partner => Partner, Head of PWM International |
2024-03-19 |
update primary_contact 20 St Andrew Street, London, EC4A 3AG => 1 Angel Court, London EC2R 7HJ |
2023-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-18 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 7IM HOLDINGS LIMITED / 15/09/2023 |
2023-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / 7IM HOLDINGS LIMITED / 15/09/2023 |
2023-08-07 |
delete address 20 ST ANDREW STREET LONDON UNITED KINGDOM EC4A 3AG |
2023-08-07 |
insert address 1 ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ |
2023-08-07 |
update registered_address |
2023-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2023 FROM
20 ST ANDREW STREET
LONDON
EC4A 3AG
UNITED KINGDOM |
2023-07-17 |
update statutory_documents LLP MEMBER APPOINTED TIMOTHY MARTINEAU |
2023-07-14 |
update statutory_documents LLP MEMBER APPOINTED BENJAMIN AUKETT |
2023-07-14 |
update statutory_documents LLP MEMBER APPOINTED GEORGINA BENNETT |
2023-07-14 |
update statutory_documents LLP MEMBER APPOINTED JEFFREY HODGETTS |
2023-07-14 |
update statutory_documents LLP MEMBER APPOINTED JOHN KELLY |
2023-07-14 |
update statutory_documents LLP MEMBER APPOINTED MARK PRIESTLEY |
2023-07-14 |
update statutory_documents LLP MEMBER APPOINTED NICHOLAS BURT |
2023-07-14 |
update statutory_documents LLP MEMBER APPOINTED PHILLIP WOOD |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES |
2023-01-14 |
insert email co..@partnerswealthmanagement.co.uk |
2023-01-14 |
update person_description Ben Aukett => Ben Aukett |
2023-01-14 |
update person_description Matthew Wildman => Matthew Wildman |
2023-01-14 |
update person_title Ben Aukett: Adviser => Partner |
2023-01-14 |
update person_title Matthew Wildman: Adviser => Partner |
2022-12-01 |
update statutory_documents LLP MEMBER APPOINTED MR JONATHAN MICHAEL RAMSAY HORLER |
2022-12-01 |
update statutory_documents LLP MEMBER APPOINTED REBECCA RIDER |
2022-10-29 |
delete general_emails in..@pwmllp.co.uk |
2022-10-29 |
delete email in..@pwmllp.co.uk |
2022-08-12 |
update statutory_documents LLP MEMBER APPOINTED ANDREW MINA |
2022-08-12 |
update statutory_documents LLP MEMBER APPOINTED DANIEL CLARKE |
2022-08-12 |
update statutory_documents LLP MEMBER APPOINTED DAVID BULL |
2022-08-12 |
update statutory_documents LLP MEMBER APPOINTED MATTHEW STRICKLAND |
2022-08-12 |
update statutory_documents LLP MEMBER APPOINTED MR JAMES MAJOR GALE |
2022-08-12 |
update statutory_documents LLP MEMBER APPOINTED RICHARD ARMITAGE |
2022-08-12 |
update statutory_documents LLP MEMBER APPOINTED ROBIN CAMERON |
2022-07-03 |
delete personal_emails an..@7im.co.uk |
2022-07-03 |
delete email an..@7im.co.uk |
2022-07-03 |
delete person Imogen Congdon |
2022-07-03 |
insert email da..@partnerswealthmanagement.co.uk |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES |
2022-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-29 |
delete personal_emails sg..@partnerswealthmanagement.co.uk |
2022-03-29 |
insert personal_emails an..@7im.co.uk |
2022-03-29 |
delete email sg..@partnerswealthmanagement.co.uk |
2022-03-29 |
delete person Mark Waring |
2022-03-29 |
delete person Simon Grimmond |
2022-03-29 |
insert email an..@7im.co.uk |
2022-03-29 |
insert person Anthony Shields |
2022-03-29 |
insert person Nicholas Burt |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON GRIMMOND |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-01 |
update statutory_documents LLP MEMBER APPOINTED AARON MOTTERSHAW |
2021-11-01 |
update statutory_documents LLP MEMBER APPOINTED HILARY SCHOFIELD |
2021-11-01 |
update statutory_documents LLP MEMBER APPOINTED NIGEL DAVIS |
2021-11-01 |
update statutory_documents LLP MEMBER APPOINTED ROBERT MAXIMILLIAN JONES |
2021-11-01 |
update statutory_documents LLP MEMBER APPOINTED ROBERT STRATTON-BROWN |
2021-10-30 |
update statutory_documents NON-DESIGNATED MEMBERS ALLOWED |
2021-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-05 |
insert person Phillip Wood |
2021-08-30 |
insert person Paul Gubby |
2021-07-25 |
insert person William Roberts |
2021-07-25 |
update person_description Andrew Mina => Andrew Mina |
2021-07-25 |
update person_description Brett Skipper => Brett Skipper |
2021-07-25 |
update person_description Chris Clarke => Chris Clarke |
2021-07-25 |
update person_description Daniel Clarke => Daniel Clarke |
2021-07-25 |
update person_description David Bull => David Bull |
2021-07-25 |
update person_description Duncan Wilson => Duncan Wilson |
2021-07-25 |
update person_description Graham Andrade => Graham Andrade |
2021-07-25 |
update person_description John Mullally => John Mullally |
2021-07-07 |
delete address 15 BOWLING GREEN LANE LONDON EC1R 0BD |
2021-07-07 |
insert address 20 ST ANDREW STREET LONDON UNITED KINGDOM EC4A 3AG |
2021-07-07 |
update registered_address |
2021-06-24 |
delete address 15 Bowling Green Lane, London EC1R 0BD |
2021-06-24 |
delete source_ip 35.214.29.184 |
2021-06-24 |
insert person Robert Record |
2021-06-24 |
insert source_ip 162.159.135.42 |
2021-06-24 |
update person_description Brett Skipper => Brett Skipper |
2021-06-24 |
update person_description Chris Clarke => Chris Clarke |
2021-06-24 |
update person_description Daniel Clarke => Daniel Clarke |
2021-06-24 |
update person_description David Bull => David Bull |
2021-06-24 |
update person_description Duncan Wilson => Duncan Wilson |
2021-06-24 |
update person_description Graham Andrade => Graham Andrade |
2021-06-24 |
update person_description John Mullally => John Mullally |
2021-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM
15 BOWLING GREEN LANE
LONDON
EC1R 0BD |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
2021-05-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL CLARKE / 07/05/2021 |
2021-05-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ANTHONY STOLL / 07/05/2021 |
2021-05-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID KILLINGLEY / 07/05/2021 |
2021-05-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JAMES JOHNSTON / 07/05/2021 |
2021-05-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JAMES WILLIAM ATHERTON / 07/05/2021 |
2021-05-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SMITH / 07/05/2021 |
2021-05-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE MILLS / 07/05/2021 |
2021-05-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE DAVIES / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW LOUIS GARBER / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW MARK TUSTIN / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY MARK WASSELL / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR BRETT ASHLEY SKIPPER / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL JOHN SMITH / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER WILSON / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGORY NEIL YOUNG / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES WELCH ROBERTS / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN BERNARD MULLALLY / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN LAURENCE SUTTON / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NATHAN ROBERT PRIOR / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RICHARD CULLIS / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MALINS / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON GRIMMOND / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JONATHAN WARD / 07/05/2021 |
2021-05-12 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS FIONA OLIVER / 07/05/2021 |
2021-04-08 |
delete coo Andrew Garber |
2021-04-08 |
update person_description David Bull => David Bull |
2021-04-08 |
update person_title Andrew Garber: Chief Operating Officer; Partner => Partner, Head of Mortgages |
2021-02-11 |
delete source_ip 184.168.131.241 |
2021-02-11 |
insert source_ip 35.214.29.184 |
2021-02-11 |
update person_description Andrew Mina => Andrew Mina |
2021-02-11 |
update person_description John Mullally => John Mullally |
2021-02-03 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2021-02-02 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES WELCH ROBERTS / 01/02/2021 |
2020-12-07 |
update account_ref_month 3 => 12 |
2020-12-07 |
update accounts_next_due_date 2021-12-31 => 2021-09-30 |
2020-11-23 |
update statutory_documents CURRSHO FROM 31/03/2021 TO 31/12/2020 |
2020-10-14 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED 7IM HOLDINGS LIMITED |
2020-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 7IM HOLDINGS LIMITED |
2020-10-14 |
update statutory_documents CESSATION OF DAVID ANTHONY STOLL AS A PSC |
2020-10-14 |
update statutory_documents CESSATION OF JAMES WELCH ROBERTS AS A PSC |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-12 |
delete source_ip 77.104.172.178 |
2020-07-12 |
insert person Daniel Smith |
2020-07-12 |
insert person Jeff Hodgetts |
2020-07-12 |
insert source_ip 184.168.131.241 |
2020-07-12 |
update person_description David Bull => David Bull |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-06 |
update person_title Andrew Mina: Adviser => Partner |
2020-06-02 |
update statutory_documents LLP MEMBER APPOINTED MR ANTHONY MARK WASSELL |
2020-06-02 |
update statutory_documents LLP MEMBER APPOINTED MR DANIEL JOHN SMITH |
2020-06-02 |
update statutory_documents LLP MEMBER APPOINTED MR JOHN BERNARD MULLALLY |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
2020-05-07 |
insert management_pages_linkeddomain youtube.com |
2020-05-07 |
update person_description Daniel Clarke => Daniel Clarke |
2020-03-07 |
update person_description Paul Cullis => Paul Cullis |
2020-03-07 |
update person_description Paul Malins => Paul Malins |
2020-02-06 |
insert person Ben Aukett |
2020-02-06 |
insert person Harriet Clough |
2020-02-06 |
insert person Matthew Wildman |
2020-02-06 |
update person_description Andrew Mina => Andrew Mina |
2020-02-06 |
update person_description Chris Clarke => Chris Clarke |
2020-02-06 |
update person_description Graham Andrade => Graham Andrade |
2020-02-06 |
update person_description Robin Cameron => Robin Cameron |
2020-01-06 |
insert person Nigel Davis |
2020-01-06 |
update person_description Brett Skipper => Brett Skipper |
2020-01-06 |
update person_description Duncan Wilson => Duncan Wilson |
2020-01-06 |
update person_description Nathan Prior => Nathan Prior |
2019-12-06 |
delete person Paul Mattock |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-11 |
update statutory_documents LLP MEMBER APPOINTED MR GREGORY NEIL YOUNG |
2019-10-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-03 |
insert person David Bull |
2019-06-03 |
update person_description Nathan Prior => Nathan Prior |
2019-06-03 |
update person_title Richard Armitage: Adviser => Partner |
2019-05-24 |
update statutory_documents LLP MEMBER APPOINTED MR PAUL RICHARD CULLIS |
2019-05-23 |
update statutory_documents LLP MEMBER APPOINTED MR ANDREW MARK TUSTIN |
2019-05-23 |
update statutory_documents LLP MEMBER APPOINTED MR DUNCAN ALEXANDER WILSON |
2019-05-23 |
update statutory_documents LLP MEMBER APPOINTED MR NATHAN ROBERT PRIOR |
2019-05-23 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR BRETT ASHLEY SKIPPER / 06/04/2019 |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
2019-05-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY STOLL |
2019-05-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WELCH ROBERTS |
2019-05-23 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/05/2019 |
2019-04-03 |
update website_status InternalTimeout => OK |
2019-04-03 |
delete source_ip 104.17.132.180 |
2019-04-03 |
delete source_ip 104.17.133.180 |
2019-04-03 |
delete source_ip 104.17.134.180 |
2019-04-03 |
delete source_ip 104.17.135.180 |
2019-04-03 |
delete source_ip 104.17.136.180 |
2019-04-03 |
insert source_ip 77.104.172.178 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-02 |
update statutory_documents LLP MEMBER APPOINTED MR PAUL STEPHEN MALINS |
2018-08-02 |
update statutory_documents LLP MEMBER APPOINTED MR SIMON GRIMMOND |
2018-08-02 |
update statutory_documents LLP MEMBER APPOINTED MR SIMON JONATHAN WARD |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
2018-04-27 |
update statutory_documents LLP MEMBER APPOINTED MRS FIONA OLIVER |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEORGE RADONICH |
2018-02-28 |
update website_status OK => InternalTimeout |
2018-01-18 |
update website_status InternalTimeout => OK |
2018-01-18 |
delete source_ip 92.122.154.94 |
2018-01-18 |
delete source_ip 92.122.154.105 |
2018-01-18 |
insert address 5th Floor
16 Old Bailey
London
EC4M 7EG |
2018-01-18 |
insert source_ip 104.17.132.180 |
2018-01-18 |
insert source_ip 104.17.133.180 |
2018-01-18 |
insert source_ip 104.17.134.180 |
2018-01-18 |
insert source_ip 104.17.135.180 |
2018-01-18 |
insert source_ip 104.17.136.180 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-01 |
update website_status OK => InternalTimeout |
2017-09-24 |
delete source_ip 23.10.252.109 |
2017-09-24 |
delete source_ip 23.10.252.131 |
2017-09-24 |
insert source_ip 92.122.154.94 |
2017-09-24 |
insert source_ip 92.122.154.105 |
2017-08-11 |
delete source_ip 88.221.135.50 |
2017-08-11 |
delete source_ip 88.221.135.51 |
2017-08-11 |
insert source_ip 23.10.252.109 |
2017-08-11 |
insert source_ip 23.10.252.131 |
2017-07-14 |
delete source_ip 92.123.66.11 |
2017-07-14 |
delete source_ip 92.123.66.105 |
2017-07-14 |
insert source_ip 88.221.135.50 |
2017-07-14 |
insert source_ip 88.221.135.51 |
2017-06-06 |
update statutory_documents LLP MEMBER APPOINTED MR STEPHEN GEORGE MILLS |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
2017-06-04 |
delete source_ip 64.13.251.108 |
2017-06-04 |
insert source_ip 92.123.66.11 |
2017-06-04 |
insert source_ip 92.123.66.105 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-10-06 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR BRETT ASHLEY SKIPPER / 05/10/2016 |
2016-06-08 |
update returns_last_madeup_date 2015-05-22 => 2016-05-22 |
2016-06-08 |
update returns_next_due_date 2016-06-19 => 2017-06-19 |
2016-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/05/16 |
2016-04-30 |
insert otherexecutives Simon Grimmond |
2016-04-30 |
insert address 16 Old Bailey, London, EC4M 7EG |
2016-04-30 |
insert email sg..@pwmllp.co.uk |
2016-04-30 |
insert person Simon Grimmond |
2016-02-12 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-07-15 |
insert person Nathan Prior |
2015-07-15 |
insert person Paul Cullis |
2015-07-08 |
delete address 92 CROMER STREET LONDON WC1H 8DD |
2015-07-08 |
insert address 15 BOWLING GREEN LANE LONDON EC1R 0BD |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-05-31 => 2015-05-22 |
2015-07-08 |
update returns_next_due_date 2015-06-19 => 2016-06-19 |
2015-06-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/05/15 |
2015-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2015 FROM
92 CROMER STREET
LONDON
WC1H 8DD |
2015-06-03 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRIS MICHAEL CLARKE / 13/07/2014 |
2015-06-03 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JAMES JOHNSTON / 05/12/2014 |
2015-05-19 |
insert person Stephen Mills |
2015-05-08 |
update returns_last_madeup_date 2014-05-22 => 2014-05-31 |
2015-04-07 |
delete address 15 BOWLING GREEN LANE LONDON ENGLAND EC1R 0BD |
2015-04-07 |
insert address 92 CROMER STREET LONDON WC1H 8DD |
2015-04-07 |
update registered_address |
2015-03-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/14 |
2015-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM
15 BOWLING GREEN LANE
LONDON
EC1R 0BD
ENGLAND |
2015-02-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-11-24 |
update statutory_documents LLP MEMBER APPOINTED MR BRETT ASHLEY SKIPPER |
2014-11-24 |
update statutory_documents LLP MEMBER APPOINTED MR CHRISTOPHER MICHAEL CLARKE |
2014-11-24 |
update statutory_documents LLP MEMBER APPOINTED MR DAVID KILLINGLEY |
2014-11-24 |
update statutory_documents LLP MEMBER APPOINTED MR GEORGE VINCENT PETER RADONICH |
2014-11-24 |
update statutory_documents LLP MEMBER APPOINTED MR MATTHEW JAMES JOHNSTON |
2014-11-24 |
update statutory_documents LLP MEMBER APPOINTED MR RICHARD JAMES WILLIAM ATHERTON |
2014-11-24 |
update statutory_documents LLP MEMBER APPOINTED MR ROBERT ANDREW SMITH |
2014-10-28 |
delete address 92 Cromer Street, London WC1H 8DD |
2014-10-28 |
delete person Carrie Churchouse |
2014-10-28 |
delete person Colin Enright |
2014-10-28 |
insert address 15 Bowling Green Lane, London EC1R 0BD |
2014-10-28 |
update primary_contact 92 Cromer Street, London WC1H 8DD => 15 Bowling Green Lane, London EC1R 0BD |
2014-10-07 |
delete address 92 CROMER STREET LONDON WC1H 8DD |
2014-10-07 |
insert address 15 BOWLING GREEN LANE LONDON ENGLAND EC1R 0BD |
2014-10-07 |
update registered_address |
2014-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2014 FROM, 92 CROMER STREET, LONDON, WC1H 8DD |
2014-08-16 |
delete person George Williamson |
2014-07-07 |
update returns_last_madeup_date 2013-05-22 => 2014-05-22 |
2014-07-07 |
update returns_next_due_date 2014-06-19 => 2015-06-19 |
2014-06-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/05/14 |
2014-03-10 |
delete person Saoirse Date |
2014-03-10 |
insert person Robert Stratton-Brown |
2014-03-10 |
insert person Saoirse Blake |
2014-02-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-14 |
insert person David Killingley |
2013-09-19 |
insert person George Williamson |
2013-09-08 |
insert person Colin Enright |
2013-09-08 |
insert person Robert Smith |
2013-08-01 |
update returns_last_madeup_date 2012-05-22 => 2013-05-22 |
2013-08-01 |
update returns_next_due_date 2013-06-19 => 2014-06-19 |
2013-07-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/05/13 |
2013-07-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JONATHAN HORLER |
2013-06-30 |
update website_status ServerDown => OK |
2013-06-30 |
insert person Brett Skipper |
2013-06-30 |
insert person Carrie Churchouse |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-22 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-26 |
update website_status OK |
2013-02-26 |
insert general_emails in..@pwmllp.co.uk |
2013-02-26 |
delete source_ip 213.165.238.35 |
2013-02-26 |
insert address 92 Cromer Street, London WC1H 8DD |
2013-02-26 |
insert email in..@pwmllp.co.uk |
2013-02-26 |
insert registration_number 442303 |
2013-02-26 |
insert registration_number OC307751 |
2013-02-26 |
insert source_ip 64.13.251.108 |
2013-01-30 |
update website_status FlippedRobotsTxt |
2013-01-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-11-14 |
insert email mj..@pwmllp.co.uk |
2012-11-14 |
insert person Matt Johnston |
2012-11-14 |
insert phone 020 7444 4037 |
2012-11-14 |
insert phone 020 7444 4067 |
2012-05-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/05/12 |
2012-01-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-06-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/05/11 |
2011-06-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW LOUIS GARBER / 21/05/2011 |
2011-06-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANTHONY STOLL / 21/05/2011 |
2011-06-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN MICHAEL RAMSAY HORLER / 21/05/2011 |
2011-06-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES WELCH ROBERTS / 21/05/2011 |
2011-06-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY CLIVE DAVIES / 21/05/2011 |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-06-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/05/10 |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-11-02 |
update statutory_documents LLP MEMBER APPOINTED DAVID STOLL |
2009-07-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/05/09 |
2009-05-18 |
update statutory_documents MEMBER'S PARTICULARS ANDREW LOUIS GARBER LOGGED FORM |
2009-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2009 FROM, 37 LOMBARD STREET, LONDON, EC3V 9BS |
2009-04-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/04/08 |
2009-01-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-07-10 |
update statutory_documents MEMBER'S PARTICULARS JOHN SUTTON |
2008-01-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-04 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2007-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/04/07 |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/04/06 |
2006-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/06 FROM:
SECOND FLOOR, 2 ROYAL EXCHANGE STEPS, THE ROYAL EXCHANGE, LONDON EC3V 3AL |
2006-02-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-25 |
update statutory_documents NEW MEMBER APPOINTED |
2005-11-25 |
update statutory_documents NEW MEMBER APPOINTED |
2005-11-25 |
update statutory_documents MEMBER RESIGNED |
2005-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/04/05 |
2004-08-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
2004-05-19 |
update statutory_documents MEMBER RESIGNED |
2004-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/04 FROM:
C/O CANTELOWES LIMITED, 3-5 VINE HILL, LONDON, EC1R 5DX |
2004-04-24 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |