Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MSR PARTNERS LLP

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
OC313071
Limited Liability Partnership
Active

Company Overview

About Msr Partners Llp
MSR PARTNERS LLP was founded on 2005-05-03 and has its registered office in London. The organisation's status is listed as "Active". Msr Partners Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MSR PARTNERS LLP
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in EC1A
 
Previous Names
MOORE STEPHENS LLP04/02/2019
Filing Information
Company Number OC313071
Company ID Number OC313071
Date formed 2005-05-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB243548655  
Last Datalog update: 2023-08-06 10:10:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSR PARTNERS LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MSR PARTNERS LLP
The following companies were found which have the same name as MSR PARTNERS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSR PARTNERS GROUP LIMITED C/O EVELYN PARTNERS LLP 45 Gresham Street London EC2V 7BG Liquidation Company formed on the 1969-04-30
MSR PARTNERS, INC. 7014 13TH AVENUE, SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2012-06-06
MSR PARTNERSHIP, LLC 1400 MAIN ST STE 101 Louisville CO 80027 Voluntarily Dissolved Company formed on the 1994-10-14
MSR PARTNERS, L.L.C. 1510 BIG VALLEY WAY RENO NV 89521 Revoked Company formed on the 2009-12-10
MSR PARTNERS LLC Delaware Unknown
MSR PARTNERS, LLC 2489 Spruce View Way Port Orange FL 32128 Inactive Company formed on the 2000-05-26
MSR PARTNERS, LLC 175 W. WIEUCA RD. STE 201 ATLANTA GA 30342 Active/Owes Current Year AR Company formed on the 2003-06-03
MSR PARTNERSHIP LLC Michigan UNKNOWN
MSR PARTNERSHIP OF SOUTH HAVEN LLC Michigan UNKNOWN
MSR PARTNERS LLC California Unknown
MSR PARTNERS LLC California Unknown

Company Officers of MSR PARTNERS LLP

Current Directors
Officer Role Date Appointed
SUKHJINDER SINGH AULAK
Limited Liability Partnership (LLP) Designated Member 2015-05-01
SIMON JOHN BAYLIS
Limited Liability Partnership (LLP) Designated Member 2007-05-01
SIMON PATRICK GALLAGHER
Limited Liability Partnership (LLP) Designated Member 2005-09-22
STEPHEN NICHOLAS HUMPHREYS
Limited Liability Partnership (LLP) Designated Member 2005-09-22
STEPHEN NICHOLAS HUMPHREYS
Limited Liability Partnership (LLP) Designated Member 2017-09-01
PAUL CHARLES LATARCHE
Limited Liability Partnership (LLP) Designated Member 2005-10-03
RICHARD HOBART JOHN DE COURCY MOORE
Limited Liability Partnership (LLP) Designated Member 2005-05-03
JONATHAN ANDREW RANDALL
Limited Liability Partnership (LLP) Designated Member 2014-11-10
MICHAEL EDWARD SIMMS
Limited Liability Partnership (LLP) Designated Member 2005-10-03
PAUL RICHARD STOCKTON
Limited Liability Partnership (LLP) Designated Member 2005-09-22
TIMOTHY WEST
Limited Liability Partnership (LLP) Designated Member 2009-05-01
PETER DAVID ALLEN
Limited Liability Partnership (LLP) Member 2017-06-15
CLEMENT RICHARD ALLISTON-GREINER
Limited Liability Partnership (LLP) Member 2005-10-03
KENNETH JOHN ALMAND
Limited Liability Partnership (LLP) Member 2018-01-02
DOMINIC EARLSTONE ARNOLD
Limited Liability Partnership (LLP) Member 2015-09-03
MARK ANDREW AYRES
Limited Liability Partnership (LLP) Member 2013-05-28
ALEXANDER GRAHAM DE COURCY BARNES
Limited Liability Partnership (LLP) Member 2014-06-19
LORRAINE MARIA BAY
Limited Liability Partnership (LLP) Member 2005-09-22
SUSAN NICOLA BILL
Limited Liability Partnership (LLP) Member 2005-09-22
PHILIP GEOFFREY BIRD
Limited Liability Partnership (LLP) Member 2016-05-01
MICHAEL JOHN CHRISTOPHER BUTLER
Limited Liability Partnership (LLP) Member 2005-09-22
LEE ANDREW CAUSER
Limited Liability Partnership (LLP) Member 2016-07-11
DAVID MICHAEL CHOPPING
Limited Liability Partnership (LLP) Member 2005-09-22
PAUL ANDREW CLARK
Limited Liability Partnership (LLP) Member 2005-10-03
PHILIP ANTONY CLARK
Limited Liability Partnership (LLP) Member 2015-05-01
MICHAEL FRANCIS ROBERT COOPER
Limited Liability Partnership (LLP) Member 2015-05-01
STEPHEN IAN CORRALL
Limited Liability Partnership (LLP) Member 2015-05-01
PHILIP JAMES COWAN
Limited Liability Partnership (LLP) Member 2012-07-02
MARTIN DANIEL
Limited Liability Partnership (LLP) Member 2014-06-10
JAMES WILLOUGHBY EASTELL
Limited Liability Partnership (LLP) Member 2018-05-01
DAVID EDISON
Limited Liability Partnership (LLP) Member 2010-05-01
PAUL FENNER
Limited Liability Partnership (LLP) Member 2015-05-01
MICHAEL FINCH
Limited Liability Partnership (LLP) Member 2011-05-01
DANIEL RAYMOND FLAVELLE
Limited Liability Partnership (LLP) Member 2018-05-01
CASSIE LOUISE FORMAN-KOTSAPA
Limited Liability Partnership (LLP) Member 2018-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTONY CLARK RSH REALISATIONS LLP Limited Liability Partnership (LLP) Member 2009-01-05 CURRENT 2005-05-06 Liquidation
MICHAEL FRANCIS ROBERT COOPER COUNTERBOOKS INVESTMENTS LLP Limited Liability Partnership (LLP) Member 2006-06-23 CURRENT 2006-06-23 Active - Proposal to Strike off
MICHAEL FRANCIS ROBERT COOPER RSH REALISATIONS LLP Limited Liability Partnership (LLP) Member 2005-07-04 CURRENT 2005-05-06 Liquidation
PAUL FENNER RSH REALISATIONS LLP Limited Liability Partnership (LLP) Member 2010-01-04 CURRENT 2005-05-06 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Secretary/AdministratorSouthamptonJob Description * To act as a personal secretary to the partners * To type correspondence as required and to perform other secretarial functions such as2016-12-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25LLTM01Limited liability partnership termination of member Philip Antony Clark on 2019-01-31
2019-04-30LLCS01Confirmation statement with no updates made up to 2019-04-30
2019-04-12LLCH01Change of partner details Timothy West on 2019-04-03
2019-04-05LLCH01Change of partner details Mr Sukhjinder Singh Aulak on 2019-04-03
2019-02-25LLTM01Limited liability partnership termination of member Peter David Allen on 2019-02-01
2019-02-21LLCH01Change of partner details Mr Jeremy Mark Willmont on 2019-02-12
2019-02-20LLTM01Limited liability partnership termination of member Stephen Nicholas Humphreys on 2019-01-18
2019-02-19LLCH01Change of partner details Mr Philip James Cowan on 2019-02-12
2019-02-19LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2019-04-30 to 2019-01-31
2019-02-19LLMR04LLP Statement of satisfaction of a charge / full OC3130710001
2019-02-04LLTM01Limited liability partnership termination of member Paul Richard Stockton on 2019-02-02
2019-02-04CERTNMCompany name changed moore stephens LLP\certificate issued on 04/02/19
2019-02-02LLTM01Limited liability partnership termination of member Damian Paul Ryan on 2019-02-01
2018-06-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY MARK WILLMONT / 23/05/2018
2018-06-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWARD SIMMS / 23/05/2018
2018-05-08LLCS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER HATHORN
2018-05-01LLAP01LLP MEMBER APPOINTED MR JAMES WILLOUGHBY EASTELL
2018-05-01LLAP01LLP MEMBER APPOINTED MR DANIEL RAYMOND FLAVELLE
2018-05-01LLAP01LLP MEMBER APPOINTED MR DANIEL HENWOOD
2018-05-01LLAP01LLP MEMBER APPOINTED MRS CASSIE LOUISE FORMAN-KOTSAPA
2018-05-01LLAP01LLP MEMBER APPOINTED MR ANDREW STEPHEN JACOBS
2018-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW POTTS
2018-04-27LLAP01LLP MEMBER APPOINTED MR IAN FORSYTH MATHIESON
2018-04-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SUKHJINDER SINGH AULAK / 01/11/2017
2018-03-05LLAP01LLP MEMBER APPOINTED KAREN JANE THOMPSON
2018-03-01LLAP01LLP MEMBER APPOINTED MR MICHAEL ALEC HUGGINS
2018-02-28LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER MARSDEN
2018-02-28LLAP01LLP MEMBER APPOINTED MR KENNETH JOHN ALMAND
2018-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN WILLIAMS
2018-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL TUSTIAN
2018-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN RAMSBOTTOM
2018-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID ELLIOTT
2018-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BROOK
2018-02-28LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER MARSDEN
2018-02-28LLAP01LLP MEMBER APPOINTED MR KENNETH JOHN ALMAND
2018-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN WILLIAMS
2018-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL TUSTIAN
2018-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN RAMSBOTTOM
2018-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID ELLIOTT
2018-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BROOK
2018-01-04LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3130710002
2017-10-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK LUCAS
2017-09-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOANNE ALLEN
2017-09-18LLAP01LLP MEMBER APPOINTED HEATHER JANE WHEELHOUSE
2017-09-11LLAP01LLP MEMBER APPOINTED STEPHEN NICHOLAS HUMPHREYS
2017-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-08-24LLAP01LLP MEMBER APPOINTED MRS. SARAH ELIZABETH FRIEND
2017-08-22LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-08-22LLPSC07CESSATION OF OC313071B AS A PSC
2017-08-22LLPSC07CESSATION OF OC313071D AS A PSC
2017-08-10LLAP01LLP MEMBER APPOINTED MR DEWI EDRYD JAMES
2017-08-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS HUMPHREYS / 01/07/2017
2017-07-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER DEBBIE CLARKE
2017-06-16LLAP01LLP MEMBER APPOINTED MR PETER DAVID ALLEN
2017-06-14LLCS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-06-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY WEST / 01/05/2017
2017-06-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS HUMPHREYS / 01/05/2017
2017-06-08LLAP01LLP MEMBER APPOINTED MR VOLKER WETZEL
2017-06-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEORGE LUCK
2017-06-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER JACQUELYN KIMBER
2017-06-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS WARD
2017-04-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN STAUNTON
2017-04-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL TOVEY
2017-02-06LLAP01LLP MEMBER APPOINTED MR DAMIAN PAUL RYAN
2017-02-06LLAP01LLP MEMBER APPOINTED MR MARK KERRY MCMULLEN
2016-11-07LLAP01LLP MEMBER APPOINTED MR MARK WILLIAM LUCAS
2016-11-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL KOTSAPAS
2016-10-12LLAP01LLP MEMBER APPOINTED MR MARK WILLIAM LUCAS
2016-10-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER DUNCAN SWIFT
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-09-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW RANDALL / 02/09/2016
2016-09-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DEBBIE ELIZABETH CLARKE / 02/09/2016
2016-09-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN WENDY SMITH / 02/09/2016
2016-09-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWARD SIMMS / 02/09/2016
2016-09-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JOHN BAYLIS / 01/09/2016
2016-08-19LLAP01LLP MEMBER APPOINTED MR LEE ANDREW CAUSER
2016-08-18LLAD02SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM
2016-05-11LLAR01ANNUAL RETURN MADE UP TO 30/04/16
2016-05-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES LAZAREVIC
2016-05-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS BENNETT
2016-05-10LLAP01LLP MEMBER APPOINTED MR PHILIP GEOFFREY BIRD
2016-05-10LLAP01LLP MEMBER APPOINTED MR ROSS JAMES NORTHALL
2016-05-10LLAP01LLP MEMBER APPOINTED MR THOMAS GEORGE REED
2016-03-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES CHARLES SPINGHAM / 10/06/2014
2016-01-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATHARINE WOLSTENHOLME
2015-12-29LLAP01LLP MEMBER APPOINTED MR MICHAEL FRANCIS ROBERT COOPER
2015-12-29LLAP01LLP MEMBER APPOINTED MR DAVID WRIGHT
2015-12-24LLAP01LLP MEMBER APPOINTED MR STEPHEN IAN CORRALL
2015-11-24LLAP01LLP MEMBER APPOINTED MR MERRYCK BRANDON LOWE
2015-11-23LLAP01LLP MEMBER APPOINTED MR NICHOLAS JOHN SIMKINS
2015-11-23LLAP01LLP MEMBER APPOINTED MR KEVIN DAVID VOLLER
2015-11-23LLAP01LLP MEMBER APPOINTED MR NEIL RICHARD TUSTIAN
2015-11-23LLAP01LLP MEMBER APPOINTED MR PAUL FENNER
2015-11-23LLAP01LLP MEMBER APPOINTED MR MICHAEL JAMES MCALLISTER
2015-11-23LLAP01LLP MEMBER APPOINTED MR SUKHJINDER SINGH AULAK
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-09-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK STEVENS
2015-09-25LLAP01LLP MEMBER APPOINTED MR MARK FREDERICK STEVENS
2015-09-25LLAP01LLP MEMBER APPOINTED MR PHILIP ANTONY CLARK
2015-09-25LLAP01LLP MEMBER APPOINTED MR STEVEN RICHARD LEVINE
2015-09-25LLAP01LLP MEMBER APPOINTED MR RICHARD JOHN WILLIS
2015-09-23LLAP01LLP MEMBER APPOINTED MR MICHAEL JOHN TOVEY
2015-09-23LLAP01LLP MEMBER APPOINTED DEBBIE ELIZABETH CLARKE
2015-09-23LLAP01LLP MEMBER APPOINTED MR GARETH MORGAN JONES
2015-09-23LLAP01LLP MEMBER APPOINTED MR MARK EDWARD LAMB
2015-09-23LLAP01LLP MEMBER APPOINTED MR IAN BERNARD STAUNTON
2015-09-23LLAP01LLP MEMBER APPOINTED MR MILES RODERICK HEWITT-BOORMAN
2015-09-22LLAP01LLP MEMBER APPOINTED MR EYAD HAMOUIEH
2015-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN WENDY SMITH / 01/11/2014
2015-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWARD SIMMS / 01/11/2014
2015-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS HUMPHREYS / 01/11/2014
2015-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM WOODHOUSE / 01/11/2014
2015-09-07LLAP01LLP MEMBER APPOINTED MISS CAROLINE TALLIS HOLMES
2015-09-07LLAP01LLP MEMBER APPOINTED MRS LAUREN MARIE THERESE HOLBROOK
2015-09-07LLAP01LLP MEMBER APPOINTED MR DOMINIC EARLSTONE ARNOLD
2015-09-07LLAP01LLP MEMBER APPOINTED MR JAMES MARTIN WALSH
2015-08-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PATRICK GALLAGHER / 01/11/2014
2015-05-08LLAR01ANNUAL RETURN MADE UP TO 30/04/15
2015-05-08LLAD03REGISTER(S) MOVED TO SAIL ADDRESS REG MEM
2015-05-08LLAD02SAIL ADDRESS CREATED
2015-05-06LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3130710001
2015-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN MOORE
2015-05-01LLAP01LLP MEMBER APPOINTED MR IAN MARK GARDNER
2015-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILLIP SYKES
2015-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON PATERSON
2015-03-31LLAP01LLP MEMBER APPOINTED MR STEVEN WILLIAMS
2015-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-04LLAP01LLP MEMBER APPOINTED MR KEVIN JOHN PHILLIPS
2014-11-20LLAP01LLP MEMBER APPOINTED MR JONATHAN ANDREW RANDALL
2014-11-19LLAP01LLP MEMBER APPOINTED MR TIMOTHY GEORGE FUSSELL
2014-11-19LLAP01LLP MEMBER APPOINTED MR VINCENT PHILIP WOOD
2014-10-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN DURMAN
2014-10-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES HURRELL
2014-10-07LLAP01LLP MEMBER APPOINTED MR OMAR KHAIYAM RIPON
2014-06-20LLAP01LLP MEMBER APPOINTED MR ALEXANDER GRAHAM DE COURCY BARNES
2014-06-18LLAP01LLP MEMBER APPOINTED MR JAMES CHARLES SPINGHAM
2014-06-18LLAP01LLP MEMBER APPOINTED MR STEPHEN ROBERT WHEELER
2014-06-18LLAP01LLP MEMBER APPOINTED MR MARTIN DANIEL
2014-05-21LLAP01LLP MEMBER APPOINTED MR NICHOLAS CLIVE WARNER
2014-05-20LLAR01ANNUAL RETURN MADE UP TO 30/04/14
2014-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-12-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARY OLIVER
2013-12-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER DUNCAN GREGORY
2013-12-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD BLOOD
2013-12-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES MARTIN
2013-09-27LLAP01LLP MEMBER APPOINTED MR IAN MCBANE
2013-08-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT KIDSON
2013-07-16Annotation
2013-07-02LLAP01LLP MEMBER APPOINTED MR NICHOLAS BRIAN BENNETT
2013-06-28LLAP01LLP MEMBER APPOINTED MR MARK ANDREW AYRES
2013-06-28LLAP01LLP MEMBER APPOINTED MRS KELLY SHEPPARD
2013-05-21LLAR01ANNUAL RETURN MADE UP TO 30/04/13
2013-05-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY MARK WILLMONT / 30/04/2013
2013-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID ROLPH
2013-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAHAM WILLIAMS
2013-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIAN WILKINSON
2013-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN POLLING
2013-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART MARKLEY
2013-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HILTON
2013-05-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VALERIE DIANE WATSON / 30/04/2013
2013-05-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWARD SIMMS / 30/04/2013
2013-05-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW POTTS / 30/04/2013
2013-05-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS JOANNE CLARE ALLEN / 30/04/2013
2013-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-13ANNOTATIONClarification
2012-12-13RP04SECOND FILING FOR FORM LLAP01
2012-11-19LLAP01LLP MEMBER APPOINTED MR MARTY SIU BONG LAU
2012-11-19LLAP01LLP MEMBER APPOINTED MR ROBERT JOHN KIDSON
2012-07-17LLAP01LLP MEMBER APPOINTED MR DAVID MICHAEL SWEET
2012-07-17LLAP01LLP MEMBER APPOINTED MR PHILIP JAMES COWAN
2012-07-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS JOANNE CLARE HERNIMAN / 01/05/2012
2012-06-11LLAR01ANNUAL RETURN MADE UP TO 30/04/12
2012-06-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWARD SIMMS / 29/04/2012
2012-06-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW POTTS / 29/04/2012
2012-05-21LLAP01LLP MEMBER APPOINTED GARY MICHAEL OLIVER
2012-05-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY MARK WILLMONT / 17/05/2012
2012-05-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILLIP RODNEY SYKES / 17/05/2012
2012-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAMIAN MILLS
2012-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL SHORT
2012-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD MASON
2012-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER STEWART
2012-02-27LLAP01LLP MEMBER APPOINTED DUNCAN KENRIC SWIFT
2012-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-08-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTONY SMITH
2011-08-02LLAP01LLP MEMBER APPOINTED MR JAMES PATRICK NICHOLAS MARTIN
2011-07-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VALERIE DIANE WATSON / 06/07/2011
2011-06-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RICHARD STOCKTON / 19/05/2011
2011-06-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIAN AYSCOUGH WILKINSON / 19/05/2011
2011-05-31ANNOTATIONClarification
2011-05-31RP04SECOND FILING FOR FORM LLAP01
2011-05-24LLAR01ANNUAL RETURN MADE UP TO 03/05/11
2011-05-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY MARK WILLMONT / 01/05/2011
2011-05-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES LAZAREVIC / 01/05/2011
2011-05-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN AYSCOUGH WILKINSON / 01/05/2011
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MSR PARTNERS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MSR PARTNERS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MSR PARTNERS LLP's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MSR PARTNERS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for MSR PARTNERS LLP
Trademarks
We have not found any records of MSR PARTNERS LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BEATRICE SHILLING LTD 2010-02-13 Outstanding

We have found 1 mortgage charges which are owed to MSR PARTNERS LLP

Income
Government Income

Government spend with MSR PARTNERS LLP

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-09-23 GBP £3,700 Consultants
Kent County Council 2016-09-23 GBP £5,550 Consultants
Kent County Council 2016-09-06 GBP £5,550 Consultants
Kent County Council 2016-08-19 GBP £9,250 Consultants
London Borough of Barking and Dagenham Council 2016-08-05 GBP £2,264 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-05-18 GBP £11,383 CAPITAL OUTLAY
Kent County Council 2016-05-05 GBP £17,020
Kent County Council 2016-04-05 GBP £9,250 Consultants
Kent County Council 2016-04-05 GBP £5,550 Consultants
7200: AGENCY FOR INTERNATIONAL DEVELOPMENT 2016-03-30 USD $0 IGF::CL::IGF THE PURPOSE OF THIS MODIFICATION IS TO EXTEND THE PERIOD OF PERFORMANCE FROM MARCH 31, 2016 TO MAY 31, 2016, AT NO ADDITIONAL COST TO THE GOVERNMENT.
London Borough of Barking and Dagenham Council 2016-03-03 GBP £13,405 CAPITAL OUTLAY
Kent County Council 2016-02-01 GBP £7,400 Consultants
Kent County Council 2016-01-29 GBP £7,400 Consultants
Kent County Council 2015-10-06 GBP £5,550 Consultants
Kent County Council 2015-10-06 GBP £5,550 Consultants
7200: AGENCY FOR INTERNATIONAL DEVELOPMENT 2015-10-01 USD $60,000 IGF::CL::IGF COMPLETE A REVIEW OF USAID'S FINANCIAL SYSTEMS IN ORDER TO USE EU FUNDING FOR USAID DEVELOPMENT PROGRAMS
Kent County Council 2015-09-04 GBP £9,250
Kent County Council 2015-06-12 GBP £3,700 Consultants
Kent County Council 2015-06-12 GBP £7,400 Consultants
Kent County Council 2015-04-27 GBP £3,700 Consultants
Kent County Council 2015-04-20 GBP £11,100 Consultants
Kent County Council 2015-03-30 GBP £5,550 Consultants
Kent County Council 2015-03-30 GBP £7,400 Consultants
Kent County Council 2015-02-20 GBP £5,550 Consultants
Kent County Council 2014-12-11 GBP £1,850 Consultants
Kent County Council 2014-12-11 GBP £1,850 Consultants
London Borough of Sutton 2014-06-30 GBP £10,140 Consultants/Hons
Derby City Council 0000-00-00 GBP £1,347 Agency Payments
Derby City Council 0000-00-00 GBP £1,645 Agency Payments
Derby City Council 0000-00-00 GBP £653 Agency Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Insolvency Appointments - Appointment as Administrator/Liquidator
Appointed as administrator for VORAMEX LIMITED on 2014-08-08
Appointed as administrator for PURBECK CARE LIMITED on 2014-07-15
Appointed as administrator for CEREBRAL PALSY CARE KENT on 2014-05-20
Appointed as administrator for CLARKS MAINTENANCE LTD on 2014-05-09
Appointed as administrator for AVONWOOD MANOR LIMITED on 2014-04-16
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
European Commission, Directorate-General for Employment, Social Affairs and Inclusion, Unit H.2, ESF I Audit and IPA Framework contract for the audit of programmes co-financed by the ESF, FIFG/EFF/EMFF, SOLID and IPA 2013/12/04 EUR 12,000,000

The European Commission concludes a multiple framework contract with 3 companies for the supply of audit services for the activities carried out in the framework of the European Social Fund, the Financial Instrument for Fisheries Guidance, the European Fisheries Fund, the 4 Funds under the general programme 'Solidarity and management of migration flows' (EBF/RF/EIF/ERF), the Asylum and Migration Fund (AMF), the Internal Security Fund (ISF) and the Instrument for Pre-Accession Assistance.

Government Procurement Service Business and management consultancy and related services 2013/2/13

Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departemental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services.

City of London Corporation Auditing services 2013/05/08

The requirement is for one company to undertake the external audit of the financial statements for each of the City's non local authority funds, namely; City's Cash, City's Cash Trusts, Bridge House Estates, Sundry Trusts and other accounts. The first year's financial statements to be audited under this contract will be those relating to the financial year ending 31.3.2014.

Government Procurement Service Auditing services 2013/5/23

Government Procurement Service as the Contracting Authority has putting in place a pan Government collaborative framework agreement for use by UK public sector bodies identified at VI.3 (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities.

Warwickshire County Council Internal audit services GBP

Internal audit services. Internal audit services. Warwickshire County Council, on behalf of a number of other participating authorities, is seeking establish a framework agreement for the provision of internal IT auditing services. The framework agreement will cover a range of internal IT auditing services, but in the main shall include: the development of IT audit plans; risk assessments on IT systems, equipment and services; undertaking audit reviews and reports; and providing advice to internal audit staff on IT audit matters.

Outgoings
Business Rates/Property Tax
No properties were found where MSR PARTNERS LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MSR PARTNERS LLP
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0049111090Trade advertising material and the like (other than commercial catalogues)
2016-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSR PARTNERS LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MSR PARTNERS LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.