BEAVIS MORGAN LLP
LONDON

Hellopages » Greater London » Islington » EC1M 4JN

Company number OC355840
Status Active
Incorporation Date 22 June 2010
Company Type Limited Liability Partnership
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Member's details changed for Mr Nicholas Daniel Owen on 1 April 2017; Appointment of Mr Nicholas Daniel Owen as a member on 1 April 2017; Registration of charge OC3558400005, created on 23 August 2016. The most likely internet sites of BEAVIS MORGAN LLP are www.beavismorgan.co.uk, and www.beavis-morgan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Beavis Morgan Llp is a Limited Liability Partnership. The company registration number is OC355840. Beavis Morgan Llp has been working since 22 June 2010. The present status of the company is Active. The registered address of Beavis Morgan Llp is 82 St John Street London Ec1m 4jn. . ASHTON, Paul Kerr is a LLP Designated Member of the company. DROWN, Peter Loring is a LLP Designated Member of the company. HAIGH, Nigel Jeremy Izod is a LLP Designated Member of the company. JACKSON, Paul Francis is a LLP Designated Member of the company. THACKER, Richard Stephen is a LLP Designated Member of the company. BURGE, Matthew James is a LLP Member of the company. DUNNING, Barrie John is a LLP Member of the company. FORD, Alan James is a LLP Member of the company. HERMITAGE, Toby James is a LLP Member of the company. OWEN, Nicolas Daniel is a LLP Member of the company. ROBERTS, Caroline Christine is a LLP Member of the company. ROBERTS, Robert James is a LLP Member of the company. LLP Designated Member VANTIS NOMINEES LIMITED has been resigned. LLP Designated Member VANTIS SECRETARIES LIMITED has been resigned. LLP Member HERMITAGE, Toby James has been resigned. LLP Member PINHEY, Steven Charles has been resigned.


Current Directors

LLP Designated Member
ASHTON, Paul Kerr
Appointed Date: 22 June 2010
76 years old

LLP Designated Member
DROWN, Peter Loring
Appointed Date: 22 June 2010
75 years old

LLP Designated Member
HAIGH, Nigel Jeremy Izod
Appointed Date: 22 June 2010
70 years old

LLP Designated Member
JACKSON, Paul Francis
Appointed Date: 22 June 2010
76 years old

LLP Designated Member
THACKER, Richard Stephen
Appointed Date: 22 June 2010
63 years old

LLP Member
BURGE, Matthew James
Appointed Date: 22 June 2010
58 years old

LLP Member
DUNNING, Barrie John
Appointed Date: 22 June 2010
71 years old

LLP Member
FORD, Alan James
Appointed Date: 22 June 2010
75 years old

LLP Member
HERMITAGE, Toby James
Appointed Date: 01 December 2015
49 years old

LLP Member
OWEN, Nicolas Daniel
Appointed Date: 01 April 2017
62 years old

LLP Member
ROBERTS, Caroline Christine
Appointed Date: 14 July 2010
54 years old

LLP Member
ROBERTS, Robert James
Appointed Date: 31 December 2012
71 years old

Resigned Directors

LLP Designated Member
VANTIS NOMINEES LIMITED
Resigned: 22 June 2010
Appointed Date: 22 June 2010

LLP Designated Member
VANTIS SECRETARIES LIMITED
Resigned: 22 June 2010
Appointed Date: 22 June 2010

LLP Member
HERMITAGE, Toby James
Resigned: 28 February 2015
Appointed Date: 01 November 2012
49 years old

LLP Member
PINHEY, Steven Charles
Resigned: 19 September 2014
Appointed Date: 22 June 2010
58 years old

BEAVIS MORGAN LLP Events

04 May 2017
Member's details changed for Mr Nicholas Daniel Owen on 1 April 2017
03 Apr 2017
Appointment of Mr Nicholas Daniel Owen as a member on 1 April 2017
06 Sep 2016
Registration of charge OC3558400005, created on 23 August 2016
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
15 Jul 2016
Satisfaction of charge 2 in full
...
... and 33 more events
05 Jul 2010
Appointment of Richard Stephen Thacker as a member
05 Jul 2010
Appointment of Paul Francis Jackson as a member
05 Jul 2010
Appointment of Peter Loring Drown as a member
05 Jul 2010
Termination of appointment of Vantis Secretaries Limited as a member
22 Jun 2010
Incorporation of a limited liability partnership

BEAVIS MORGAN LLP Charges

23 August 2016
Charge code OC35 5840 0005
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 October 2013
Charge code OC35 5840 0004
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
25 May 2011
Rent deposit deed
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Venaglass Limited
Description: The sum of £9,600.00 obliged under the deed to pay into the…
11 November 2010
Debenture
Delivered: 20 November 2010
Status: Satisfied on 15 July 2016
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…