SMITH SQUARE PARTNERS LLP

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

13/06/2513 June 2025 Appointment of Mr Rory Michael Scott as a member on 2025-02-12

View Document

31/07/2431 July 2024 Termination of appointment of Toby Rolls as a member on 2024-07-31

View Document

29/07/2429 July 2024 Accounts for a small company made up to 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Jonathan Grosvenor Coddington as a member on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Andrew William Speirs as a member on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Alexander James Bevan Phillips as a member on 2024-04-02

View Document

19/09/2319 September 2023 Location of register of charges has been changed from Westminster Tower 3 Albert Embankment London SE1 7SP England to Byron House St. James's Street London SW1A 1EE

View Document

19/09/2319 September 2023 Termination of appointment of Jonathan Grosvenor Coddington as a member on 2023-09-01

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

19/09/2319 September 2023 Appointment of Mr Richard Anton Banham as a member on 2023-09-04

View Document

19/09/2319 September 2023 Appointment of Mr Jonathan Grosvenor Coddington as a member on 2021-10-11

View Document

19/09/2319 September 2023 Location of register of charges has been changed from Byron House St. James's Street London SW1A 1EE England to Byron House St. James's Street London SW1A 1EE

View Document

01/08/231 August 2023 Full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Appointment of Mr David Tyrrell as a member on 2023-06-26

View Document

09/12/229 December 2022 Full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Registered office address changed from Westminster Tower Westminster Tower 3 Albert Embankment London SE1 7SP England to Byron House St. James's Street London SW1A 1EE on 2022-10-04

View Document

12/10/2112 October 2021 Appointment of Mr Jonathan Grosvenor Coddington as a member on 2021-10-11

View Document

01/07/211 July 2021 Termination of appointment of Matthew Anthony Alexander as a member on 2021-07-01

View Document

25/06/2125 June 2021 Second filing for the appointment of Andrew William Speirs as a member

View Document

06/02/216 February 2021 Appointment of Mr Andrew William Speirs as a member on 2021-01-02

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

24/08/2024 August 2020 LLP MEMBER APPOINTED MR PAUL JONATHAN STAPLES

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN CODDINGTON

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, LLP MEMBER SYLVESTER OPPONG

View Document

23/06/2023 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW TIMOTHY BRIAN WHITEHOUSE / 31/05/2020

View Document

17/09/1917 September 2019 SAIL ADDRESS CHANGED FROM: 80 PALL MALL LONDON SW1Y 5ES ENGLAND

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 8 LORD NORTH STREET LONDON SW1P 3LA

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, LLP MEMBER MALTE RICHTER

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, LLP MEMBER JADE JACK

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, LLP MEMBER JEREMY MILLARD

View Document

31/05/1831 May 2018 LLP MEMBER APPOINTED MR MATTHEW ANTHONY ALEXANDER

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 LLP MEMBER APPOINTED MR ALEXANDER JAMES BEVAN PHILLIPS

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, LLP MEMBER BEN STORY

View Document

07/09/167 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR BEN ROBERT STORY / 05/09/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 LLP MEMBER APPOINTED MR BEN ROBERT STORY

View Document

27/07/1627 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/09/1529 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM JOHN CRAVEN / 21/08/2015

View Document

29/09/1529 September 2015 ANNUAL RETURN MADE UP TO 06/09/15

View Document

29/09/1529 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW HILDRED CHRISTIE / 21/08/2015

View Document

29/09/1529 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD MINGAY / 21/08/2015

View Document

29/09/1529 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN GROSVENOR CODDINGTON / 21/08/2015

View Document

29/09/1529 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SYLVESTER JAMES OPPONG / 21/08/2015

View Document

29/09/1529 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY MILLARD / 21/08/2015

View Document

29/09/1529 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MALTE RICHTER / 21/08/2015

View Document

29/09/1529 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW TIMOTHY BRIAN WHITEHOUSE / 21/08/2015

View Document

29/09/1529 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JADE JACK / 21/08/2015

View Document

02/09/152 September 2015 SAIL ADDRESS CHANGED FROM: 80 PALL MALL LONDON SW1Y 5ES ENGLAND

View Document

02/09/152 September 2015 SAIL ADDRESS CHANGED FROM: 21 ST. JAMES'S SQUARE LONDON SW1Y 4JZ ENGLAND

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, LLP MEMBER PHILIP KENDALL

View Document

29/09/1429 September 2014 LLP MEMBER APPOINTED MR MALTE RICHTER

View Document

29/09/1429 September 2014 ANNUAL RETURN MADE UP TO 06/09/14

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, LLP MEMBER SMITH SQUARE PARTNERS (UK) LIMITED

View Document

11/09/1311 September 2013 ANNUAL RETURN MADE UP TO 06/09/13

View Document

11/09/1311 September 2013 SAIL ADDRESS CHANGED FROM: 78 PALL MALL LONDON SW1Y 5ES UNITED KINGDOM

View Document

16/07/1316 July 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

05/06/135 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW HILDRED CHRISTIE / 04/06/2013

View Document

05/06/135 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN GROSVENOR CODDINGTON / 04/06/2013

View Document

04/06/134 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JADE JACK / 04/06/2013

View Document

04/06/134 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN CRAVEN / 04/06/2013

View Document

04/06/134 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW TIMOTHY BRIAN WHITEHOUSE / 04/06/2013

View Document

04/06/134 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY MILLARD / 04/06/2013

View Document

04/06/134 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SYLVESTER JAMES OPPONG / 04/06/2013

View Document

04/06/134 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP HENRY KENDALL / 04/06/2013

View Document

04/06/134 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD MINGAY / 04/06/2013

View Document

30/05/1330 May 2013 LLP MEMBER APPOINTED MRS JADE JACK

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 LLP MEMBER APPOINTED MR JONATHAN GROSVENOR CODDINGTON

View Document

15/01/1315 January 2013 LLP MEMBER APPOINTED MR JEREMY MILLARD

View Document

19/09/1219 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW HILDRED CHRISTIE / 18/09/2012

View Document

19/09/1219 September 2012 ANNUAL RETURN MADE UP TO 06/09/12

View Document

18/09/1218 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW TIMOTHY BRIAN WHITEHOUSE / 18/09/2012

View Document

18/09/1218 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

18/09/1218 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN CRAVEN / 18/09/2012

View Document

18/09/1218 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SYLVESTER JAMES OPPONG / 18/09/2012

View Document

18/09/1218 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP HENRY KENDALL / 18/09/2012

View Document

18/09/1218 September 2012 SAIL ADDRESS CREATED

View Document

18/09/1218 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD MINGAY / 18/09/2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 ANNUAL RETURN MADE UP TO 06/09/11

View Document

07/07/117 July 2011 LLP MEMBER APPOINTED MR PHILIP HENRY KENDALL

View Document

07/07/117 July 2011 LLP MEMBER APPOINTED SYLVESTER JAMES OPPONG

View Document

21/06/1121 June 2011 LLP MEMBER APPOINTED ANDREW HILDRED CHRISTIE

View Document

15/06/1115 June 2011 LLP MEMBER APPOINTED ANDREW TIMOTHY BRIAN WHITEHOUSE

View Document

06/09/106 September 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company