BOURSE CONSULT LLP

Register to unlock more data on OkredoRegister

BOURSE CONSULT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC370383

Incorporation date

02/12/2011

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

15 Whitehall, 5th Floor, London SW1A 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2011)
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon10/12/2025
Change of details for Mr Gyorgy Janos Dudás as a person with significant control on 2025-12-01
dot icon10/12/2025
Member's details changed for Mr György Dudás on 2025-12-01
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon07/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Termination of appointment of John Nicholas Falk as a member on 2023-03-31
dot icon03/04/2023
Cessation of John Nicholas Falk as a person with significant control on 2023-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2022
Member's details changed for Mr Raymond Sabbah Bensimon on 2019-06-30
dot icon08/12/2022
Change of details for Mr Raymond Sabbah Bensimon as a person with significant control on 2019-06-30
dot icon09/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon12/04/2019
Notification of György Dudás as a person with significant control on 2019-04-06
dot icon12/04/2019
Appointment of Mr György Dudás as a member on 2019-04-06
dot icon21/03/2019
Change of details for Mr John Nicholas Falk as a person with significant control on 2019-03-14
dot icon20/03/2019
Member's details changed for Mr John Nicholas Falk on 2019-03-14
dot icon24/01/2019
Registered office address changed from 176 Blackfriars Road London SE1 8ET to 15 Whitehall 5th Floor London SW1A 2DD on 2019-01-24
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon06/04/2018
Cessation of Raymond Sabbah as a person with significant control on 2018-03-31
dot icon06/04/2018
Notification of Hugh Gibson Sachs-Simpson as a person with significant control on 2016-04-06
dot icon06/04/2018
Notification of Raymond Sabbah Bensimon as a person with significant control on 2018-04-06
dot icon06/04/2018
Cessation of Elg Capital Partners Limited as a person with significant control on 2018-03-31
dot icon06/04/2018
Appointment of Mr Raymond Sabbah Bensimon as a member on 2018-04-06
dot icon06/04/2018
Termination of appointment of Elg Capital Partners Limited as a member on 2018-03-31
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon11/12/2017
Member's details changed for Mr John Nicholas Falk on 2017-12-09
dot icon11/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-12-02
dot icon10/12/2015
Member's details changed for Elg Capital Partners Limited on 2015-12-10
dot icon15/04/2015
Appointment of Mr John Nicholas Falk as a member on 2015-04-01
dot icon14/04/2015
Termination of appointment of Stuart Royston Turner as a member on 2015-03-31
dot icon14/04/2015
Termination of appointment of Nils Roland Tibell as a member on 2015-03-31
dot icon14/04/2015
Termination of appointment of John Lynton Jones as a member on 2015-03-31
dot icon14/04/2015
Termination of appointment of Peter Anthony Cox as a member on 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-02
dot icon14/11/2014
Registered office address changed from 35 Ballards Lane London N3 1XW to 176 Blackfriars Road London SE1 8ET on 2014-11-14
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Annual return made up to 2013-12-02
dot icon28/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/06/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-12-02
dot icon02/12/2011
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sabbah Bensimon, Raymond
LLP Designated Member
06/04/2018 - Present
-
Sachs-Simpson, Hugh Gibson
LLP Designated Member
02/12/2011 - Present
-
Dudás, György
LLP Designated Member
06/04/2019 - Present
-
Falk, John Nicholas
LLP Designated Member
01/04/2015 - 31/03/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURSE CONSULT LLP

BOURSE CONSULT LLP is an(a) Active company incorporated on 02/12/2011 with the registered office located at 15 Whitehall, 5th Floor, London SW1A 2DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOURSE CONSULT LLP?

toggle

BOURSE CONSULT LLP is currently Active. It was registered on 02/12/2011 .

Where is BOURSE CONSULT LLP located?

toggle

BOURSE CONSULT LLP is registered at 15 Whitehall, 5th Floor, London SW1A 2DD.

What is the latest filing for BOURSE CONSULT LLP?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-02 with no updates.