7th Floor
London
EC2N 1AR
LLP Member Name | TBA Investors (No. 2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | 23rd Floor, 125 Old Broad Street London EC2N 1AR |
LLP Member Name | TBA Investors (No.3) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | 23rd Floor, 125 Old Broad Street London EC2N 1AR |
LLP Member Name | TBDA (US) Investors Llc (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | 2711 Centerville Road Suite 400 Wilmington United States |
LLP Member Name | TBDA Investors (No.4) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | 23rd Floor, 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Droan Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2024(15 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Correspondence Address | 125 Old Broad Street 7th Floor London EC2N 1AR |
LLP Designated Member Name | Jennifer Thoreley Talbot |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pembridge Place London W2 4XB |
LLP Designated Member Name | Mr Benoit D Angelin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 28 April 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Drayton Gardens London SW10 9RY |
LLP Designated Member Name | Simon Morgan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
LLP Designated Member Name | Mr Michael Shaun Baldock |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Mr Michael James Kirkwood |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Designated Member Name | Mrs Mary Angela Skelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Elena Ciallie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Stewart Bennett |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Adam Gishen |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Mustafa Dincer |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Mr Eric Aouani |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Sir William Martin Castell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Mr Tomas Hernanz |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 01 November 2013(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Mrs Cassandre Anelise Danoux |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Status | Resigned |
Appointed | 01 November 2013(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Dr Michiel Joseph William Broker |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2013(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Mr Jason Nicholas Meers |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(5 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Mr John Edward Ian Hyman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | Dr Michiel Joseph William Broker |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 2019(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
LLP Member Name | TBDA Investors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 2015) |
Correspondence Address | 23rd Floor, 125 Old Broad Street London EC2A 1AR |
LLP Member Name | TBDA Investors (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2018) |
Correspondence Address | 22 Grenville Street St Helier JE4 8PX |
LLP Member Name | Mb Quattro Management Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 February 2020) |
Correspondence Address | 2711 Centerville Road Suite 400 Wilmimgton De 19808 United States |
LLP Member Name | TBDA Investors (No.5) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2011(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2015) |
Correspondence Address | 23 Floor 125 Old Broad Street London EC2N 1AR |
LLP Member Name | TBDA Investors (No. 6) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2013(5 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2024) |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
LLP Member Name | TBDA Investors (No.7) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2017(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2024) |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Website | www.ondrapartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 70828750 |
Telephone region | London |
Registered Address | 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £27,431,393 |
Net Worth | £21,376,584 |
Cash | £15,657,466 |
Current Liabilities | £5,863,775 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
11 May 2012 | Delivered on: 24 May 2012 Persons entitled: King & Spalding International LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposit see image for full details. Outstanding |
---|---|
11 August 2010 | Delivered on: 13 August 2010 Persons entitled: King & Spalding International LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit. See image for full details. Outstanding |
21 December 2023 | Group of companies' accounts made up to 31 March 2023 (24 pages) |
---|---|
25 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
6 January 2023 | Full accounts made up to 31 March 2022 (22 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
7 January 2022 | Termination of appointment of Michiel Joseph William Broker as a member on 31 December 2021 (1 page) |
23 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
27 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
14 April 2021 | Group of companies' accounts made up to 31 March 2020 (24 pages) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
16 October 2020 | Registered office address changed from 23rd Floor 125 Old Broad Street London EC2N 1AR to 125 Old Broad Street London EC2N 1AR on 16 October 2020 (1 page) |
1 April 2020 | Termination of appointment of Mary Angela Skelly as a member on 31 March 2020 (1 page) |
1 April 2020 | Cessation of Mary Angela Skelly as a person with significant control on 31 March 2020 (1 page) |
3 February 2020 | Termination of appointment of Michael Shaun Baldock as a member on 2 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Mb Quattro Management Llc as a member on 2 February 2020 (1 page) |
3 February 2020 | Cessation of Michael Shaun Baldock as a person with significant control on 2 February 2020 (1 page) |
13 December 2019 | Group of companies' accounts made up to 31 March 2019 (22 pages) |
25 November 2019 | Satisfaction of charge 1 in full (1 page) |
25 November 2019 | Satisfaction of charge 2 in full (1 page) |
7 November 2019 | All of the property or undertaking has been released from charge 2 (1 page) |
7 November 2019 | All of the property or undertaking has been released from charge 1 (1 page) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Jason Meers as a member on 8 February 2019 (1 page) |
28 January 2019 | Appointment of Doctor Michiel Joseph William Broker as a member on 25 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Stewart Bennett as a member on 31 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Tbda Investors (Jersey) Limited as a member on 30 November 2018 (1 page) |
18 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
27 September 2018 | Group of companies' accounts made up to 31 March 2018 (22 pages) |
4 January 2018 | Termination of appointment of John Edward Ian Hyman as a member on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of John Edward Ian Hyman as a member on 31 December 2017 (1 page) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
25 October 2017 | Appointment of Tbda Investors (No.7) Limited as a member on 1 February 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
25 October 2017 | Appointment of Tbda Investors (No.7) Limited as a member on 1 February 2017 (2 pages) |
9 October 2017 | Termination of appointment of Cassandre Anelise Danoux as a member on 31 March 2017 (1 page) |
9 October 2017 | Termination of appointment of Cassandre Anelise Danoux as a member on 31 March 2017 (1 page) |
9 October 2017 | Cessation of Benoit Marie Henri Helly D'angelin as a person with significant control on 8 November 2016 (1 page) |
9 October 2017 | Cessation of Benoit Marie Henri Helly D'angelin as a person with significant control on 8 November 2016 (1 page) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
11 November 2016 | Termination of appointment of Benoit D Angelin as a member on 8 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Benoit D Angelin as a member on 8 November 2016 (1 page) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
12 October 2016 | Member's details changed for Mary Angela Skelly on 5 October 2016 (2 pages) |
12 October 2016 | Member's details changed for Mary Angela Skelly on 5 October 2016 (2 pages) |
2 June 2016 | Termination of appointment of Elena Ciallie as a member on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Elena Ciallie as a member on 2 June 2016 (1 page) |
1 June 2016 | Appointment of Mr John Edward Ian Hyman as a member on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr John Edward Ian Hyman as a member on 1 June 2016 (2 pages) |
4 April 2016 | Termination of appointment of Tomas Hernanz as a member on 1 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Tomas Hernanz as a member on 1 April 2016 (1 page) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
27 October 2015 | Annual return made up to 15 October 2015 (14 pages) |
27 October 2015 | Annual return made up to 15 October 2015 (14 pages) |
27 October 2015 | Termination of appointment of Tbda Investors Limited as a member on 10 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Tbda Investors Limited as a member on 10 October 2015 (1 page) |
27 October 2015 | Annual return made up to 15 October 2015
|
23 June 2015 | Termination of appointment of Adam Gishen as a member on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Adam Gishen as a member on 23 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Michiel Joseph William Broker as a member on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Michiel Joseph William Broker as a member on 19 June 2015 (1 page) |
31 March 2015 | Termination of appointment of Tbda Investors (No.5) Limited as a member on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Tbda Investors (No.5) Limited as a member on 25 March 2015 (1 page) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
24 October 2014 | Annual return made up to 15 October 2014
|
24 October 2014 | Annual return made up to 15 October 2014 (17 pages) |
24 October 2014 | Annual return made up to 15 October 2014 (17 pages) |
18 November 2013 | Appointment of Tbda Investors (No. 6) Limited as a member (2 pages) |
18 November 2013 | Appointment of Tbda Investors (No. 6) Limited as a member (2 pages) |
4 November 2013 | Appointment of Dr Michiel Broker as a member (2 pages) |
4 November 2013 | Appointment of Mrs Cassandre Anelise Danoux as a member (2 pages) |
4 November 2013 | Appointment of Mr Tomas Hernanz as a member (2 pages) |
4 November 2013 | Appointment of Dr Michiel Broker as a member (2 pages) |
4 November 2013 | Appointment of Mr Jason Meers as a member (2 pages) |
4 November 2013 | Appointment of Mr Tomas Hernanz as a member (2 pages) |
4 November 2013 | Appointment of Mrs Cassandre Anelise Danoux as a member (2 pages) |
4 November 2013 | Appointment of Mr Jason Meers as a member (2 pages) |
24 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
24 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
18 October 2013 | Annual return made up to 15 October 2013 (14 pages) |
18 October 2013 | Annual return made up to 15 October 2013
|
18 October 2013 | Annual return made up to 15 October 2013 (14 pages) |
2 July 2013 | Termination of appointment of Eric Aouani as a member (1 page) |
2 July 2013 | Termination of appointment of Eric Aouani as a member (1 page) |
2 July 2013 | Termination of appointment of Eric Aouani as a member (1 page) |
2 July 2013 | Termination of appointment of Eric Aouani as a member (1 page) |
7 June 2013 | Termination of appointment of William Castell as a member (1 page) |
7 June 2013 | Termination of appointment of William Castell as a member (1 page) |
22 November 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
22 November 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
31 October 2012 | Annual return made up to 15 October 2012
|
31 October 2012 | Annual return made up to 15 October 2012 (15 pages) |
31 October 2012 | Annual return made up to 15 October 2012 (15 pages) |
19 July 2012 | Termination of appointment of Mustafa Dincer as a member (3 pages) |
19 July 2012 | Termination of appointment of Mustafa Dincer as a member (3 pages) |
11 July 2012 | Appointment of Sir William Martin Castell as a member (3 pages) |
11 July 2012 | Appointment of Sir William Martin Castell as a member (3 pages) |
26 June 2012 | Termination of appointment of Michael Kirkwood as a member (2 pages) |
26 June 2012 | Termination of appointment of Michael Kirkwood as a member (2 pages) |
24 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
13 December 2011 | Appointment of Mustafa Dincer as a member (3 pages) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
13 December 2011 | Appointment of Eric Aouani as a member (3 pages) |
13 December 2011 | Appointment of Adam Gishen as a member (3 pages) |
13 December 2011 | Appointment of Stewart Bennett as a member (3 pages) |
13 December 2011 | Appointment of Adam Gishen as a member (3 pages) |
13 December 2011 | Appointment of Elena Ciallie as a member (3 pages) |
13 December 2011 | Appointment of Stewart Bennett as a member (3 pages) |
13 December 2011 | Appointment of Elena Ciallie as a member (3 pages) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
13 December 2011 | Appointment of Eric Aouani as a member (3 pages) |
13 December 2011 | Appointment of Mary Angela Skelly as a member (3 pages) |
13 December 2011 | Appointment of Mustafa Dincer as a member (3 pages) |
13 December 2011 | Appointment of Mary Angela Skelly as a member (3 pages) |
8 November 2011 | Appointment of Tbda Investors (No.5) Limited as a member (2 pages) |
8 November 2011 | Appointment of Tbda Investors (No.5) Limited as a member (2 pages) |
20 October 2011 | Member's details changed for Benoit D`Angelin on 15 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 15 October 2011 (10 pages) |
20 October 2011 | Annual return made up to 15 October 2011
|
20 October 2011 | Member's details changed for Mb Quattro Management Llc on 15 October 2011 (1 page) |
20 October 2011 | Annual return made up to 15 October 2011 (10 pages) |
20 October 2011 | Member's details changed for Mb Quattro Management Llc on 15 October 2011 (1 page) |
20 October 2011 | Member's details changed for Benoit D`Angelin on 15 October 2011 (2 pages) |
18 November 2010 | Appointment of Tba Investors (No. 2) Limited as a member (3 pages) |
18 November 2010 | Appointment of Tbda Investors (Jersey) Limited as a member (3 pages) |
18 November 2010 | Appointment of Tba Investors (No. 2) Limited as a member (3 pages) |
18 November 2010 | Appointment of Mb Quattro Management Llc as a member (3 pages) |
18 November 2010 | Appointment of Tbda Investors (Jersey) Limited as a member (3 pages) |
18 November 2010 | Appointment of Mr Michael James Kirkwood as a member (3 pages) |
18 November 2010 | Appointment of Tba Investors (No.3) Limited as a member (3 pages) |
18 November 2010 | Appointment of Tbda Investors Limited as a member (3 pages) |
18 November 2010 | Appointment of Mb Quattro Management Llc as a member (3 pages) |
18 November 2010 | Appointment of Tbda Investors (No.4) Limited as a member (3 pages) |
18 November 2010 | Appointment of Tbda Investors (No.4) Limited as a member (3 pages) |
18 November 2010 | Appointment of Tbda Investors Limited as a member (3 pages) |
18 November 2010 | Appointment of Tba Investors (No.3) Limited as a member (3 pages) |
18 November 2010 | Appointment of Tbda (Us) Investors Llc as a member (3 pages) |
18 November 2010 | Appointment of Tbda (Us) Investors Llc as a member (3 pages) |
18 November 2010 | Appointment of Mr Michael James Kirkwood as a member (3 pages) |
12 November 2010 | Annual return made up to 15 October 2010 (15 pages) |
12 November 2010 | Annual return made up to 15 October 2010 (15 pages) |
10 November 2010 | Change of status notice (2 pages) |
10 November 2010 | Change of status notice (2 pages) |
13 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (24 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (24 pages) |
7 May 2010 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 7 May 2010 (2 pages) |
19 April 2010 | Termination of appointment of Simon Morgan as a member (2 pages) |
19 April 2010 | Appointment of Simon Morgan as a member (3 pages) |
19 April 2010 | Termination of appointment of Simon Morgan as a member (2 pages) |
19 April 2010 | Appointment of Michael Baldock as a member (4 pages) |
19 April 2010 | Appointment of Michael Baldock as a member (4 pages) |
19 April 2010 | Appointment of Simon Morgan as a member (3 pages) |
14 November 2009 | Annual return made up to 15 October 2009 (8 pages) |
14 November 2009 | Annual return made up to 15 October 2009 (8 pages) |
10 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (2 pages) |
10 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (2 pages) |
18 May 2009 | Member resigned jennifer talbot (1 page) |
18 May 2009 | LLP member appointed benoit d`angelin (1 page) |
18 May 2009 | LLP member appointed benoit d`angelin (1 page) |
18 May 2009 | Member resigned jennifer talbot (1 page) |
6 March 2009 | Company name changed quattro partners LLP\certificate issued on 06/03/09 (2 pages) |
6 March 2009 | Same day name change cardiff (2 pages) |
6 March 2009 | Company name changed quattro partners LLP\certificate issued on 06/03/09 (2 pages) |
6 March 2009 | Same day name change cardiff (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 7TH floor 90 high holborn london WC1V 6XX (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 7TH floor 90 high holborn london WC1V 6XX (1 page) |
15 October 2008 | Incorporation document\certificate of incorporation (3 pages) |
15 October 2008 | Incorporation document\certificate of incorporation (3 pages) |
15 October 2008 | Incorporation document\certificate of incorporation
|