WINSTON & STRAWN LONDON LLP

Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of Paul Joseph Fleming as a member on 2025-02-28

View Document

10/02/2510 February 2025 Appointment of Ms Aparna Sehgal as a member on 2025-01-31

View Document

08/11/248 November 2024 Full accounts made up to 2024-01-31

View Document

02/09/242 September 2024 Member's details changed for Mr Paul Joseph Fleming on 2023-06-16

View Document

02/09/242 September 2024 Member's details changed for Mr Michael Roche on 2023-06-16

View Document

02/09/242 September 2024 Member's details changed for Mr Stephen Victor D'amore on 2023-06-16

View Document

02/09/242 September 2024 Member's details changed for Mr Nicholas Mark Usher on 2023-06-16

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2023-01-31

View Document

13/07/2313 July 2023 Termination of appointment of Mark Brendan Moody as a member on 2023-07-05

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to 100 Bishopsgate London EC2N 4AG on 2023-06-19

View Document

31/05/2331 May 2023 Member's details changed for Mr Paul Joseph Fleming on 2023-05-31

View Document

03/01/233 January 2023 Appointment of Mr Paul Joseph Fleming as a member on 2023-01-01

View Document

02/11/222 November 2022 Full accounts made up to 2022-01-31

View Document

22/04/2222 April 2022 Termination of appointment of Alison Weal as a member on 2022-04-21

View Document

01/11/211 November 2021 Full accounts made up to 2021-01-31

View Document

28/07/2128 July 2021 Appointment of Mr Paul Amiss as a member on 2021-07-01

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

23/06/2123 June 2021 Member's details changed for Mr Ian Borman on 2021-06-08

View Document

18/06/2118 June 2021 Member's details changed for Mr Nicholas Mark Usher on 2021-06-06

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, LLP MEMBER RICARDO UGARTE

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, LLP MEMBER JASON PARKER

View Document

14/04/2014 April 2020 LLP MEMBER APPOINTED MONICA BARTON

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, LLP MEMBER JAMES SIMPSON

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL AMISS

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MADDEN

View Document

01/11/191 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

16/09/1916 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/09/2019

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN VICTOR D'AMORE

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROCHE

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, LLP MEMBER THOMAS FITZGERALD

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, LLP MEMBER REX SESSIONS

View Document

10/09/1910 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN D'AMORE / 03/09/2019

View Document

10/09/1910 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ROCHE / 03/09/2019

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN JURGENSON

View Document

05/08/195 August 2019 LLP MEMBER APPOINTED MS ALISON WEAL

View Document

01/08/191 August 2019 LLP MEMBER APPOINTED MR BENJAMIN BRUTON

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, LLP MEMBER MARCO POCCI

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, LLP MEMBER JUSTIN MCCLELLAND

View Document

21/05/1921 May 2019 LLP MEMBER APPOINTED MR EDWARD DENNY

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BORESJO

View Document

15/04/1915 April 2019 LLP MEMBER APPOINTED MR STEPHEN D'AMORE

View Document

26/03/1926 March 2019 LLP MEMBER APPOINTED MR ANTHONY RILEY

View Document

18/03/1918 March 2019 LLP MEMBER APPOINTED MR MICHAEL ROCHE

View Document

18/03/1918 March 2019 LLP MEMBER APPOINTED MR MARCO POCCI

View Document

17/12/1817 December 2018 LLP MEMBER APPOINTED MR JASON PARKER

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, LLP MEMBER ANGUS DUNCAN

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, LLP MEMBER LIISA THOMAS

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

12/06/1712 June 2017 LLP MEMBER APPOINTED MR STEPHEN SCOTT OUTRAM JURGENSON

View Document

02/03/172 March 2017 LLP MEMBER APPOINTED MR ANGUS JAMES DUNCAN

View Document

23/01/1723 January 2017 LLP MEMBER APPOINTED MR IAN BORMAN

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

12/10/1612 October 2016 LLP MEMBER APPOINTED MR MATTHEW CLINTON BATE

View Document

15/09/1615 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL MADDEN / 14/09/2016

View Document

14/09/1614 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER CROWTHER / 14/09/2016

View Document

02/09/162 September 2016 LLP MEMBER APPOINTED MR MICHAEL JOSEPH STEPEK

View Document

06/07/166 July 2016 ANNUAL RETURN MADE UP TO 28/06/16

View Document

06/06/166 June 2016 LLP MEMBER APPOINTED MS LIISA THOMAS

View Document

29/04/1629 April 2016 LLP MEMBER APPOINTED MR CHRISTOPHER HANS BORESJO

View Document

15/04/1615 April 2016 LLP MEMBER APPOINTED MR. MARK MOODY

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH TIRADO

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

02/11/152 November 2015 LLP MEMBER APPOINTED MR PAUL AMISS

View Document

05/10/155 October 2015 LLP MEMBER APPOINTED MR RICARDO UGARTE

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, LLP MEMBER COSTANZA RUSSO

View Document

31/07/1531 July 2015 LLP MEMBER APPOINTED MR NICHOLAS USHER

View Document

15/07/1515 July 2015 ANNUAL RETURN MADE UP TO 28/06/15

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, LLP MEMBER GARETH MORGAN

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, LLP MEMBER ANDREI YAKOVLEV

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, LLP MEMBER RICHARD PRICE

View Document

21/05/1521 May 2015 LLP MEMBER APPOINTED MR JAMES DAVID SIMPSON

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

23/01/1523 January 2015 PREVSHO FROM 30/06/2014 TO 31/01/2014

View Document

22/07/1422 July 2014 ANNUAL RETURN MADE UP TO 28/06/14

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED GARETH EDWIN MORGAN

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED RICHARD CHARLES PRICE

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED ANDREI YAKOVLEV

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED JOSEPH MANUEL TIRADO

View Document

30/01/1430 January 2014 LLP MEMBER APPOINTED PETER CROWTHER

View Document

30/01/1430 January 2014 LLP MEMBER APPOINTED JUSTIN MCCLELLAND

View Document

30/01/1430 January 2014 LLP MEMBER APPOINTED COSTANZA ANNA TERESA RUSSO

View Document

28/01/1428 January 2014 LLP MEMBER APPOINTED MR REX LISLE SESSIONS

View Document

28/01/1428 January 2014 LLP MEMBER APPOINTED MR THOMAS PATRICK FITZGERALD

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HU

View Document

28/06/1328 June 2013 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