FRASER FINANCE LLP

Ground Floor Ground Floor, London, SW1Y 5JG, England
StatusACTIVE
Company No.OC319815
CategoryLimited Liability Partnership
Incorporated19 May 2006
Age18 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

FRASER FINANCE LLP is an active limited liability partnership with number OC319815. It was incorporated 18 years, 1 month, 20 days ago, on 19 May 2006. The company address is Ground Floor Ground Floor, London, SW1Y 5JG, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-19

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jun 2022

Action Date: 14 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-08-14

Officer name: Mr Olivier Raymond Koechlin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jun 2022

Action Date: 14 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-08-14

Officer name: Mr Olivier Raymond Koechlin

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Jun 2022

Action Date: 14 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-08-14

Psc name: Mr Olivier Raymond Koechlin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Olivier Raymond Koechlin

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Philipp Sebastian Kobus

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-19

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Nicholas Anthony Field-Johnson

Notification date: 2016-04-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-01

Officer name: Mr Philipp Sebastian Kobus

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jul 2016

Action Date: 19 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-19

Documents

View document PDF

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

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: LLAD01

Change date: 2016-05-23

Old address: Duke's Court 3rd Floor North 32 Duke Street St James's London SW1Y 6DF

New address: Ground Floor 45 Pall Mall London SW1Y 5JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jun 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-02

Officer name: Mr Philipp Sebastian Kobus

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Jun 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Slane Advisors Limited

Appointment date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2013

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-14

Officer name: Nicholas Field-Johnson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-14

Officer name: Nicholas Field-Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-09

Officer name: Kobus Philipp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Aug 2012

Action Date: 19 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-01

Officer name: Olivier Koechlin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-01

Officer name: Olivier Koechlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sjs Advisors Limited

Documents

View document PDF

Change of status limited liability partnership

Date: 03 Aug 2011

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jul 2011

Action Date: 19 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-29

Officer name: Olivier Koechlin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-29

Officer name: Kobus Philipp

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-29

Officer name: Nicholas Field-Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jul 2010

Action Date: 19 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-19

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Address

Type: LLAD01

Change date: 2010-01-14

Old address: 33 St James's Square London SW1Y 4JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars nicholas field-johnson

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/05/09

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/05/08

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/05/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed olivier koechlin

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed nicholas field-johnson

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed kobus philipp

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: LLP288b

Description: Member resigned boodle hatfield secretarial LIMITED

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: LLP288b

Description: Member resigned boodle hatfield nominees LIMITED

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 24/10/07 from: 89 new bond street london W1S 1DA

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fraser partners LLP\certificate issued on 10/10/07

Documents

View document PDF

Incorporation company

Date: 19 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC PROPERTY MANAGEMENT (NW) LIMITED

36 STATION ROAD,ELLESMERE PORT,CH65 4BQ

Number:10327683
Status:ACTIVE
Category:Private Limited Company

CSG UTILITIES LIMITED

3 CREWE ROAD,SANDBACH,CW11 4NE

Number:08284669
Status:ACTIVE
Category:Private Limited Company

FELIX IDEA CENTRE LIMITED

6 THE PAVILIONS,BLACKPOOL,FY4 2DP

Number:11457260
Status:ACTIVE
Category:Private Limited Company

GLEBE MEDICOLEGAL LIMITED

87 SOUTH PARADE,NORTHALLERTON,DL7 8SJ

Number:07727629
Status:ACTIVE
Category:Private Limited Company

HUD LIMITED

ENTERPRISE HOUSE,HENDON,NW4 2HN

Number:06278986
Status:ACTIVE
Category:Private Limited Company

JALVING POTATOES UK LTD

MEESON HALL FARM MEESON,TELFORD,TF6 6PG

Number:05732379
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