MAGNOLIA (123) LLP

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.OC311813
CategoryLimited Liability Partnership
Incorporated23 Feb 2005
Age19 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

MAGNOLIA (123) LLP is an active limited liability partnership with number OC311813. It was incorporated 19 years, 4 months, 17 days ago, on 23 February 2005. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: LLAD01

Change date: 2023-09-19

Old address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Mar 2023

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-08-25

Psc name: Gastao Augusto Souto De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Mar 2023

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-08-25

Officer name: Gastao Augusto Souto De Bueno Vidigal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-02-23

Officer name: Gastao Augusto Souto De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-12-13

Officer name: Gastao Augusto Souto De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-12-13

Officer name: Maria Helena De Bueno Vidigal Chagas

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Dec 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Maria Isabel Pacheco Fernandes De Bueno Vidigal Muller

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-12-13

Psc name: Maria Helena De Bueno Vidigal Chagas

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-12-13

Psc name: Gastao Augusto Souto De Bueno Vidigal

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Dec 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Maria Augusta De Bueno Vidigal Lerro

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-12-13

Officer name: Maria Isabel Pacheco Fernandes De Bueno Vidigal Muller

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Dec 2021

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-01

Officer name: Maria Augusta De Bueno Vidigal Lerro

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Dec 2021

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-01

Officer name: Maria Luiza Pacheco Fernandes De Bueno Vidigal Cepera

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Dec 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Maria Luiza Pacheco Fernandes De Bueno Vidigal Cepera

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: LLAD01

Change date: 2021-12-13

Old address: 7 Albemarle Street London W1S 4HQ

New address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-02-24

Officer name: Maria Isabel Pacheco Fernandes De Bueno Vidigal Muller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-25

Officer name: Maria Helena De Bueno Vidigal Chagas

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-02-25

Psc name: Maria Helena De Bueno Vidigal Chagas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-02-28

Psc name: Maria Helena De Bueno Vidigal Chagas

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-02-27

Officer name: Maria Helena De Bueno Vidigal Chagas

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-02-27

Officer name: Maria Helena De Bueno Vidigal Chagas

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-02-27

Officer name: Maria Helena De Bueno Vidigal Chagas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-23

Officer name: Maria Isabel Pacheco Fernandes De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-23

Officer name: Maria Helena De Bueno Vidigal Chagas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-04

Officer name: Maria Luiza Pacheco Fernandes De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Mar 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-12-01

Officer name: Maria Helena De Bueno Vidigal Chagas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Mar 2014

Action Date: 23 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-23

Officer name: Maria Luiza Pacheco Fernandes De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Mar 2014

Action Date: 23 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-23

Officer name: Maria Isabel Pacheco Fernandes De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Mar 2014

Action Date: 23 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-23

Officer name: Maria Augusta De Bueno Vidigal Lerro

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Mar 2014

Action Date: 23 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-23

Officer name: Maria Helena De Bueno Vidigal Chagas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2013

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-26

Officer name: Maria Augusta Pacheco Fernandes De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2013

Action Date: 13 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-13

Officer name: Maria Helena Pacheco Fernandes De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Mar 2013

Action Date: 21 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-21

Officer name: Maria Luiza Pacheco Fernandes De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Mar 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-01

Officer name: Maria Isabel Pacheco Fernandes De Bueno Vidigal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-23

Officer name: Maria Helena Pacheco Fernandes De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-23

Officer name: Maria Augusta Pacheco Fernandes De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-23

Officer name: Maria Luiza Pacheco Fernandes De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-23

Officer name: Maria Isabel Pacheco Fernandes De Bueno Vidigal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-23

Officer name: Gastao Augusto Souto De Bueno Vidigal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/02/09

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars maria pacheco fernandes de bueno vidigal

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars maria pacheco fernandes de bueno vidigal

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars maria pacheco fernandes de bueno vidigal

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars maria pacheco fernandes de bueno vidigal

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed maria augusta pacheco fernandes de bueno vidigal

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed maria helena pacheco fernandes de bueno vidigal

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed maria luiza pacheco fernandes de bueno vidigal

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed maria isabel pacheco fernandes de bueno vidigal

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned regina guarita

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned ligia vidigal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned maria vidigal

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/02/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/02/07

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/02/06

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 23 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCKWORK PROPERTY INVESTMENT LTD

20 EVERDON ROAD,LONDON,SW13 9AH

Number:11120543
Status:ACTIVE
Category:Private Limited Company

KEMPS BBQ LTD

391 HIGH ROAD,HARROW,HA3 6EL

Number:10561505
Status:ACTIVE
Category:Private Limited Company

MONK SOFTWARE LIMITED

6 STATION VIEW,HAZEL GROVE,SK7 5ER

Number:06099438
Status:ACTIVE
Category:Private Limited Company

PAPERUN EXPORT LIMITED

1 EAST BARNET ROAD,HERTFORDSHIRE,EN4 8RR

Number:01094249
Status:ACTIVE
Category:Private Limited Company

QDOS EVENT HIRE LIMITED

FERNSIDE PLACE,WEYBRIDGE,KT13 0AH

Number:00881194
Status:ACTIVE
Category:Private Limited Company

SLIGHTLY DRUNK GENTLEMEN LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11929563
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source