About

Registered Number: OC307073
Date of Incorporation: 26/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Moss House 15 - 16, Brook's Mews, London, W1K 4DS

 

Rmpi LLP was founded on 26 February 2004 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are 10 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
ANDREOU, Andreas Panayi 01 November 2009 03 September 2012 1
CHRISTOPHER, William Thomas 01 January 2005 31 July 2008 1
FENN, Michael Timothy 01 October 2004 31 July 2008 1
GRICE, Kristian David 01 June 2005 31 July 2008 1
HARRISON, Kelly Michelle 01 June 2009 12 January 2018 1
MILLS, Nigel John 22 September 2004 21 August 2009 1
NAWAZ, Faqir 01 August 2009 12 August 2011 1
PULFORD, Michael Anthony 01 October 2004 31 July 2008 1
RAKE, Peirs John Vaughan 01 June 2005 31 October 2007 1
SEARLE, Ian Richard 01 October 2004 07 January 2005 1

Filing History

Document Type Date
LLCS01 - N/A 11 March 2020
AA - Annual Accounts 30 January 2020
LLCS01 - N/A 04 March 2019
AA - Annual Accounts 15 January 2019
LLCS01 - N/A 11 March 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 11 March 2018
AA - Annual Accounts 25 October 2017
LLCS01 - N/A 09 March 2017
AA - Annual Accounts 14 October 2016
LLAR01 - Annual Return of a Limited Liability Partnership 23 March 2016
AA - Annual Accounts 17 September 2015
LLAR01 - Annual Return of a Limited Liability Partnership 26 March 2015
AA - Annual Accounts 28 August 2014
LLAR01 - Annual Return of a Limited Liability Partnership 26 February 2014
AA - Annual Accounts 19 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 09 April 2013
AA - Annual Accounts 04 February 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 27 September 2012
LLAR01 - Annual Return of a Limited Liability Partnership 26 March 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 23 March 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 23 March 2012
AA - Annual Accounts 03 February 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 23 September 2011
LLAR01 - Annual Return of a Limited Liability Partnership 12 April 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 05 May 2010
LLAR01 - Annual Return of a Limited Liability Partnership 25 March 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 22 March 2010
LLAP01 - Appointment of member to a Limited Liability Partnership 08 December 2009
LLP288a - N/A 01 October 2009
LLP288b - N/A 30 September 2009
LLP288a - N/A 14 July 2009
LLP363 - N/A 01 May 2009
LLP288c - N/A 27 April 2009
AA - Annual Accounts 03 March 2009
AAMD - Amended Accounts 03 March 2009
LLP3 - Notice of Change of Name of a Limited Liability Partnership 19 August 2008
LLP288b - N/A 13 August 2008
LLP288b - N/A 13 August 2008
LLP288b - N/A 13 August 2008
LLP288b - N/A 13 August 2008
LLP288b - N/A 13 August 2008
LLP288b - N/A 13 August 2008
CERTNM - Change of name certificate 09 August 2008
CERTNM - Change of name certificate 09 August 2008
LLP363 - N/A 14 March 2008
LLP288c - N/A 14 March 2008
AA - Annual Accounts 06 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 07 April 2006
AA - Annual Accounts 24 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
363a - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
225 - Change of Accounting Reference Date 23 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.