KIBBE & ORBE LLP

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Member's details changed for Mr Andrew Michael Martin on 2024-02-29

View Document

29/02/2429 February 2024 Member's details changed for Mr Matthew James Hughes on 2024-02-29

View Document

17/01/2417 January 2024 Registered office address changed from Dashwood House 17th Floor, 69 Old Broad Street London EC2M 1QS England to C/O Crowell & Moring, Tower 42 Old Broad Street London EC2N 1HQ on 2024-01-17

View Document

01/09/231 September 2023 Cessation of Jonathan Kibbe as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Jonathan Kibbe as a member on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Paul Benjamin Haskel as a member on 2023-09-01

View Document

01/09/231 September 2023 Cessation of Paul Benjamin Haskel as a person with significant control on 2023-09-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM DASHWOOD HOUSE 12TH FLOOR 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL MARTIN / 23/11/2018

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN KIBBE / 15/01/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL MARTIN / 25/06/2018

View Document

16/10/1716 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, LLP MEMBER RICHARDS KIBBE & ORBE (US) LIMITED

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, LLP MEMBER CARL WINKWORTH

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 ANNUAL RETURN MADE UP TO 04/07/15

View Document

06/07/156 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN KIBBE / 06/07/2015

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, LLP MEMBER DENISE HAMER

View Document

16/01/1516 January 2015 LLP MEMBER APPOINTED MR ANDREW MICHAEL MARTIN

View Document

27/11/1427 November 2014 LLP MEMBER APPOINTED MR PAUL BENJAMIN HASKEL

View Document

27/11/1427 November 2014 LLP MEMBER APPOINTED MR JONATHAN KIBBE

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 ANNUAL RETURN MADE UP TO 04/07/14

View Document

18/07/1418 July 2014 LLP MEMBER APPOINTED MS DENISE ROSLYN HAMER

View Document

17/07/1417 July 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

10/01/1410 January 2014 LLP MEMBER APPOINTED MR MATTHEW JAMES HUGHES

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, LLP MEMBER IAN CRAIG

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 ANNUAL RETURN MADE UP TO 04/07/13

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, LLP MEMBER LOUISA WATT

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISA JANE WATT / 05/07/2012

View Document

05/07/125 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / IAN STEWART CRAIG / 05/07/2012

View Document

05/07/125 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CARL WINKWORTH / 13/01/2012

View Document

05/07/125 July 2012 ANNUAL RETURN MADE UP TO 04/07/12

View Document

05/07/125 July 2012 CORPORATE LLP MEMBER APPOINTED RICHARDS KIBBE & ORBE (US) LIMITED

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL HASKEL

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, LLP MEMBER LARRY HALPERIN

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN KIBBE

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 ANNUAL RETURN MADE UP TO 04/07/11

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM BROADGATE WEST 9 APPOLD STREET LONDON EC2A 2AP

View Document

09/08/109 August 2010 ANNUAL RETURN MADE UP TO 20/07/10

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 MEMBER'S PARTICULARS IAN CRAIG

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 20/07/09

View Document

27/07/0927 July 2009 LLP MEMBER GLOBAL IAN CRAIG DETAILS CHANGED BY FORM RECEIVED ON 24-07-2009 FOR LLP OC312048

View Document

20/02/0920 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 20/07/08

View Document

04/02/084 February 2008 NEW MEMBER APPOINTED

View Document

15/08/0715 August 2007 NEW MEMBER APPOINTED

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 20/07/07

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED RICHARDS SPEARS KIBBE & ORBE LLP CERTIFICATE ISSUED ON 10/08/06

View Document

26/07/0626 July 2006 ANNUAL RETURN MADE UP TO 20/07/06

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: C/O ASHURST BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

14/09/0514 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

20/07/0520 July 2005 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