Osterwald Rathbone & Partners Llp
- Active
- Incorporated on 30 May 2013
Reg Address: Suite 3.08, 44 Southampton Buildings, London WC2A 1AP, United Kingdom
Previous Names:
Ceg Finance & Strategy Llp - 13 Apr 2022
Ceg Finance & Strategy Llp - 30 May 2013
- Summary The company with name "Osterwald Rathbone & Partners Llp" is a limited liability partnership and located in Suite 3.08, 44 Southampton Buildings, London WC2A 1AP. Osterwald Rathbone & Partners Llp is currently in active status and it was incorporated on 30 May 2013 (11 years 3 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Osterwald Rathbone & Partners Llp.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | VHR HOLDINGS S.A.R.L. | Corporate Llp Designated Member | 31 Dec 2016 | - | Resigned 19 Oct 2017 |
2 | COMPETITION ECONOMISTS GROUP INTERNATIONAL SARL | Corporate Llp Designated Member | 1 Jul 2014 | - | Resigned 31 Dec 2016 |
3 | Edward James Osterwald | Llp Designated Member | 26 Jul 2013 | - | Active |
4 | Paul Benedict Rathbone | Llp Designated Member | 26 Jul 2013 | - | Active |
5 | Nils Christoph Von Hinten Reed | Llp Designated Member | 30 May 2013 | - | Resigned 26 Jul 2013 |
6 | COMPETITION ECONOMISTS GROUP EUROPE SPRL | Corporate Llp Designated Member | 30 May 2013 | - | Resigned 1 Jul 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Nils Christoph Von Hinten Reed Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent Limited Liability Partnership Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership | 6 Apr 2016 | British | Ceased 19 Oct 2017 |
2 | Mr Edward James Osterwald Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent Limited Liability Partnership Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership | 6 Apr 2016 | British | Active |
3 | Mr Paul Benedict Rathbone Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent Limited Liability Partnership Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Osterwald Rathbone & Partners Llp.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 18 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 2 Jun 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 7 Dec 2022 | Download PDF 10 Pages |
4 | Address - Change Registered Office Limited Liability Partnership With Date Old New | 3 Nov 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 31 May 2022 | Download PDF 3 Pages |
6 | Address - Change Sail Limited Liability Partnership With Old New | 5 Jul 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 2 Jul 2021 | Download PDF |
8 | Address - Move Registers To Sail Limited Liability Partnership With New | 2 Jul 2021 | Download PDF |
9 | Accounts - Total Exemption Full | 21 Dec 2020 | Download PDF 9 Pages |
10 | Confirmation Statement - No Updates | 26 Jun 2020 | Download PDF 3 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control Limited Liability Partnership | 9 Mar 2020 | Download PDF 2 Pages |
12 | Mortgage - Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership | 15 Nov 2019 | Download PDF 43 Pages |
13 | Accounts - Total Exemption Full | 29 Jul 2019 | Download PDF 13 Pages |
14 | Confirmation Statement - No Updates | 3 Jul 2019 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Full | 22 Oct 2018 | Download PDF 13 Pages |
16 | Confirmation Statement - No Updates | 13 Jun 2018 | Download PDF 3 Pages |
17 | Address - Move Registers To Registered Office Limited Liability Partnership With New | 11 Jun 2018 | Download PDF 1 Pages |
18 | Address - Change Registered Office Limited Liability Partnership With Date Old New | 8 Nov 2017 | Download PDF 1 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control Limited Liability Partnership | 6 Nov 2017 | Download PDF 1 Pages |
20 | Address - Change Registered Office Limited Liability Partnership With Date Old New | 6 Nov 2017 | Download PDF 1 Pages |
21 | Officers - Termination Member Limited Liability Partnership With Name Termination Date | 6 Nov 2017 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Full | 18 Oct 2017 | Download PDF 13 Pages |
23 | Confirmation Statement - Updates | 21 Jun 2017 | Download PDF 6 Pages |
24 | Address - Move Registers To Sail Limited Liability Partnership With New | 7 Jun 2017 | Download PDF 1 Pages |
25 | Address - Change Sail Limited Liability Partnership With New | 6 Jun 2017 | Download PDF 1 Pages |
26 | Officers - Appoint Corporate Member Limited Liability Partnership With Appointment Date | 14 Mar 2017 | Download PDF 2 Pages |
27 | Officers - Termination Member Limited Liability Partnership With Name Termination Date | 14 Mar 2017 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Small | 18 Oct 2016 | Download PDF 7 Pages |
29 | Annual Return - Limited Liability Partnership With Made Up Date | 28 Jun 2016 | Download PDF 3 Pages |
30 | Accounts - Total Exemption Small | 24 Nov 2015 | Download PDF 6 Pages |
31 | Annual Return - Limited Liability Partnership With Made Up Date | 30 May 2015 | Download PDF 3 Pages |
32 | Accounts - Total Exemption Small | 5 Aug 2014 | Download PDF 5 Pages |
33 | Officers - Termination Member Limited Liability Partnership With Name | 1 Jul 2014 | Download PDF 1 Pages |
34 | Officers - Appoint Corporate Member Limited Liability Partnership | 1 Jul 2014 | Download PDF 2 Pages |
35 | Annual Return - Limited Liability Partnership With Made Up Date | 30 May 2014 | Download PDF 3 Pages |
36 | Officers - Termination Member Limited Liability Partnership With Name | 29 Jul 2013 | Download PDF 1 Pages |
37 | Officers - Appoint Person Member Limited Liability Partnership | 26 Jul 2013 | Download PDF 2 Pages |
38 | Officers - Appoint Person Member Limited Liability Partnership | 26 Jul 2013 | Download PDF 2 Pages |
39 | Accounts - Change Account Reference Date Limited Liability Partnership Current Shortened | 31 May 2013 | Download PDF 1 Pages |
40 | Incorporation - Limited Liability Partnership | 30 May 2013 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Or & P Finance Limited Mutual People: Paul Benedict Rathbone | Active |
2 | Unicorn School Limited(The) Mutual People: Paul Benedict Rathbone | Active |
3 | Tufton Court Limited Mutual People: Edward James Osterwald | Active |