82 PORTLAND PLACE INVESTMENT LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Accounts. Accounts type small. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2022-09-07 View Report
Accounts. Accounts type small. 2022-08-17 View Report
Officers. Officer name: Miss Victoria Lily Lawson. Change date: 2021-10-29. 2021-11-03 View Report
Accounts. Change account reference date limited liability partnership. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Accounts. Accounts type full. 2021-03-12 View Report
Officers. Change date: 2019-02-14. Officer name: Dac Participation Llp. 2021-03-01 View Report
Officers. Change date: 2021-02-10. Officer name: 8Elm Capital Ltd. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type full. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-09-19 View Report
Accounts. Accounts type full. 2019-04-04 View Report
Confirmation statement. Statement with no updates. 2018-09-18 View Report
Accounts. Accounts type total exemption full. 2018-05-14 View Report
Officers. Change date: 2017-06-30. Officer name: Lord Parry Andrew Mitchell. 2017-11-15 View Report
Persons with significant control. Notification of a person with significant control statement limited liability partnership. 2017-11-15 View Report
Officers. Officer name: Mr David John Francis Mooney. Appointment date: 2017-06-30. 2017-11-15 View Report
Officers. Officer name: Ab Group Limited. Appointment date: 2017-06-30. 2017-11-14 View Report
Officers. Appointment date: 2017-06-30. Officer name: Mr Sanjay Datwani. 2017-11-14 View Report
Officers. Appointment date: 2017-06-30. Officer name: Ms Priti Paul. 2017-11-14 View Report
Officers. Appointment date: 2017-06-30. Officer name: Dr Evelina Marcela Stern. 2017-11-14 View Report
Officers. Officer name: Lady Hannah Ruth Lowy-Mitchell. Appointment date: 2017-06-30. 2017-11-14 View Report
Officers. Appointment date: 2017-06-30. Officer name: Mr David Ian Winton. 2017-11-14 View Report
Officers. Appointment date: 2017-06-30. Officer name: Ms Cindy Cynthia Dawood. 2017-11-14 View Report
Officers. Officer name: Ms Victoria Lily Lawson. Appointment date: 2017-06-30. 2017-11-14 View Report
Officers. Appointment date: 2017-06-30. Officer name: Mr Charles Dalah. 2017-11-14 View Report
Officers. Appointment date: 2017-06-30. Officer name: Dac Participation Llp. 2017-11-14 View Report
Officers. Appointment date: 2017-06-30. Officer name: Mr Matheos Los. 2017-11-14 View Report
Officers. Officer name: Mrs Ekta Datwani. Appointment date: 2017-06-30. 2017-11-14 View Report
Officers. Officer name: Ms Jayne Alexandra Lawson. Appointment date: 2017-06-30. 2017-11-14 View Report
Officers. Appointment date: 2017-06-30. Officer name: 8Elm Capital Ltd. 2017-11-14 View Report
Officers. Appointment date: 2017-06-30. Officer name: Mr Peter Beckett. 2017-11-14 View Report
Officers. Appointment date: 2017-06-30. Officer name: Mrs Francoise Cecilia Winton. 2017-11-14 View Report
Officers. Appointment date: 2017-06-30. Officer name: Ms Vivian Rahamim. 2017-11-14 View Report
Officers. Officer name: Lord Parry Andrew Mitchell. Change date: 2017-06-30. 2017-11-14 View Report
Officers. Change date: 2017-06-30. Officer name: Mr Richard Bruce Porter. 2017-11-14 View Report
Persons with significant control. Cessation date: 2017-06-30. Psc name: Melvin Anthony Lawson. 2017-11-14 View Report
Officers. Officer name: Lord Parry Andrew Mitchell. Change date: 2017-06-30. 2017-11-14 View Report
Persons with significant control. Cessation date: 2017-06-30. Psc name: Richard Bruce Porter. 2017-11-14 View Report
Officers. Officer name: Lord Parry Andrew Mitchell. Appointment date: 2017-03-27. 2017-10-20 View Report
Officers. Officer name: Mr Melvin Anthony Lawson. Change date: 2017-10-13. 2017-10-19 View Report
Confirmation statement. Statement with no updates. 2017-09-20 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2017-09-14 View Report
Address. Old address: Saffery Champness 71 Queen Victoria Street London EC4V 4BE United Kingdom. Change date: 2017-09-06. New address: 71 Queen Victoria Street London EC4V 4BE. 2017-09-06 View Report
Accounts. Change account reference date limited liability partnership current extended. 2017-09-06 View Report
Incorporation. Incorporation limited liability partnership. 2016-09-07 View Report