MARYLEBONE PARTNERS LLP

Register to unlock more data on OkredoRegister

MARYLEBONE PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC381480

Incorporation date

09/01/2013

Size

Full

Classification

-

Contacts

Registered address

Registered address

1 Giltspur Street, Farringdon, London EC1A 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2022)
dot icon06/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon21/01/2026
Notification of Brown Advisory Ltd as a person with significant control on 2025-11-21
dot icon21/01/2026
Cessation of Daniel Matthew Langley Higgins as a person with significant control on 2025-11-21
dot icon13/01/2026
Appointment of Brown Advisory International Partners Llc as a member on 2025-11-21
dot icon13/01/2026
Termination of appointment of James Basil Bloomer as a member on 2025-11-21
dot icon13/01/2026
Appointment of Brown Advisory Ltd as a member on 2025-11-21
dot icon13/01/2026
Termination of appointment of Robert Elliott as a member on 2025-11-21
dot icon13/01/2026
Termination of appointment of Marc Nicholas Jonas as a member on 2025-11-21
dot icon13/01/2026
Termination of appointment of Daniel Matthew Langley Higgins as a member on 2025-11-21
dot icon13/01/2026
Termination of appointment of David John Haysey as a member on 2025-11-21
dot icon13/01/2026
Termination of appointment of Olivia Kate Macdonald as a member on 2025-11-21
dot icon13/01/2026
Termination of appointment of Stuart Grant Roden as a member on 2025-11-21
dot icon13/01/2026
Termination of appointment of Majedie Investments Plc as a member on 2025-11-21
dot icon13/01/2026
Termination of appointment of Arjun Menon as a member on 2025-11-21
dot icon13/01/2026
Termination of appointment of Nicholas Philip Tombleson as a member on 2025-11-21
dot icon13/01/2026
Termination of appointment of Angela Jane Ledbury as a member on 2025-11-21
dot icon04/12/2025
Full accounts made up to 2025-03-31
dot icon26/06/2025
Cessation of Olivia Macdonald as a person with significant control on 2025-06-01
dot icon23/06/2025
Member's details changed for Mrs Angela Jane Ledbury on 2025-06-01
dot icon23/06/2025
Member's details changed for Ms Olivia Macdonald on 2025-06-01
dot icon03/02/2025
Registered office address changed from 65 Compton Street London EC1V 0BN England to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03
dot icon03/02/2025
Member's details changed for Mr Robert Elliott on 2025-02-03
dot icon03/02/2025
Member's details changed for Mr Stuart Grant Roden on 2025-02-03
dot icon03/02/2025
Member's details changed for Mr Arjun Menon on 2025-02-03
dot icon03/02/2025
Member's details changed for Ms Olivia Macdonald on 2025-02-03
dot icon03/02/2025
Change of details for Ms Olivia Macdonald as a person with significant control on 2025-02-03
dot icon03/02/2025
Change of details for Mr Daniel Matthew Langley Higgins as a person with significant control on 2025-02-03
dot icon03/02/2025
Member's details changed for Mr Daniel Matthew Langley Higgins on 2025-02-03
dot icon03/02/2025
Member's details changed for Mrs Angela Jane Ledbury on 2025-02-03
dot icon03/02/2025
Member's details changed for Mr David John Haysey on 2025-02-03
dot icon03/02/2025
Member's details changed for Mr James Basil Bloomer on 2025-02-03
dot icon03/02/2025
Member's details changed for Mr Marc Nicholas Jonas on 2025-02-03
dot icon03/02/2025
Member's details changed for Mr Nicholas Philip Tombleson on 2025-02-03
dot icon31/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon05/01/2025
Full accounts made up to 2024-03-31
dot icon15/07/2024
Member's details changed for Mr Robert Elliott on 2024-07-02
dot icon17/05/2024
Cessation of Robert Elliott as a person with significant control on 2024-05-02
dot icon01/02/2024
Member's details changed for Majedie Investments Plc on 2024-01-19
dot icon01/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon04/01/2024
Appointment of Mr James Basil Bloomer as a member on 2024-01-01
dot icon04/01/2024
Appointment of Mr Arjun Menon as a member on 2024-01-01
dot icon04/01/2024
Appointment of Mrs Angela Jane Ledbury as a member on 2024-01-01
dot icon28/12/2023
Full accounts made up to 2023-03-31
dot icon26/01/2023
Appointment of Majedie Investments Plc as a member on 2023-01-25
dot icon22/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon29/12/2022
Termination of appointment of Richard Julian Western Milliken as a member on 2022-12-13

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
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROWN ADVISORY INTERNATIONAL PARTNERS LLC
LLP Designated Member
21/11/2025 - Present
-
Brown Advisory Ltd
LLP Designated Member
21/11/2025 - Present
-
Milliken, Richard Julian Western
LLP Member
01/04/2020 - 13/12/2022
3
Haysey, David John
LLP Member
30/08/2013 - 21/11/2025
-
Roden, Stuart Grant
LLP Member
01/04/2020 - 21/11/2025
13

Persons with Significant Control

9
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 MARYLEBONE PARTNERS LLP

MARYLEBONE PARTNERS LLP is an(a) Active company incorporated on 09/01/2013 with the registered office located at 1 Giltspur Street, Farringdon, London EC1A 9DD. There are currently 2 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 MARYLEBONE PARTNERS LLP?

toggle

MARYLEBONE PARTNERS LLP is currently Active. It was registered on 09/01/2013 .

Where is MARYLEBONE PARTNERS LLP located?

toggle

MARYLEBONE PARTNERS LLP is registered at 1 Giltspur Street, Farringdon, London EC1A 9DD.

What is the latest filing for MARYLEBONE PARTNERS LLP?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-20 with no updates.