MELBURG GBP LLP - LONDON


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

Description Filing date
Address. Change date: 2023-11-28. New address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Old address: First Floor South 101 New Cavendish Street London W1W 6XH England. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-08-17 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2023-08-15 View Report
Persons with significant control. Change date: 2023-04-19. Psc name: Mr Jack Christopher Burgess. 2023-04-19 View Report
Officers. Officer name: Mr Rakan Robert Mckinnon. Change date: 2023-04-13. 2023-04-13 View Report
Officers. Officer name: Mr Jack Christopher Burgess. Change date: 2023-04-13. 2023-04-13 View Report
Officers. Change date: 2023-04-13. Officer name: Mr. Faris Mckinnon. 2023-04-13 View Report
Address. Change date: 2023-04-03. New address: First Floor South 101 New Cavendish Street London W1W 6XH. Old address: 64 New Cavendish Street London W1G 8TB United Kingdom. 2023-04-03 View Report
Persons with significant control. Change date: 2023-03-30. Psc name: Rakan Mckinnon. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2022-08-31 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Accounts. Accounts type total exemption full. 2021-08-18 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2021-08-13 View Report
Confirmation statement. Statement with no updates. 2021-08-13 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Mortgage. Charge number: OC4285050001. Charge creation date: 2020-02-28. 2020-03-03 View Report
Incorporation. Incorporation limited liability partnership. 2019-08-16 View Report