You are here: bizstats.co.uk > a-z index > M list

M&A Solicitors LLP CARDIFF


M&A Solicitors LLP started in year 2004 as Limited Liability Partnership with registration number OC310274. The M&A Solicitors LLP company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cardiff at 3 Assembly Square Britannia Quay. Postal code: CF10 4PL.

As of 30 April 2024, our data shows no information about any ex officers on these positions.

M&A Solicitors LLP Address / Contact

Office Address 3 Assembly Square Britannia Quay
Office Address2 Cardiff Bay
Town Cardiff
Post code CF10 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC310274
Date of Incorporation Mon, 29th Nov 2004
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Emma B.

Position: LLP Designated Member

Appointed: 01 June 2010

Stephen B.

Position: LLP Designated Member

Appointed: 29 November 2004

Rachelle S.

Position: LLP Designated Member

Appointed: 29 November 2004

Stephen M.

Position: LLP Member

Appointed: 01 December 2009

Resigned: 21 November 2011

Shaun J.

Position: LLP Member

Appointed: 01 October 2009

Resigned: 01 October 2010

Jeremy W.

Position: LLP Member

Appointed: 01 May 2009

Resigned: 29 October 2010

Beverley J.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 21 November 2011

Dean S.

Position: LLP Member

Appointed: 20 October 2008

Resigned: 01 August 2010

John M.

Position: LLP Member

Appointed: 01 September 2008

Resigned: 21 November 2011

Deryn R.

Position: LLP Member

Appointed: 19 March 2007

Resigned: 21 November 2011

Eric E.

Position: LLP Designated Member

Appointed: 25 October 2006

Resigned: 21 March 2011

Betsan T.

Position: LLP Member

Appointed: 25 October 2006

Resigned: 01 September 2010

Jonathan G.

Position: LLP Designated Member

Appointed: 11 April 2005

Resigned: 03 August 2021

David W.

Position: LLP Designated Member

Appointed: 29 November 2004

Resigned: 20 March 2011

Roy T.

Position: LLP Member

Appointed: 29 November 2004

Resigned: 31 October 2006

Robert T.

Position: LLP Member

Appointed: 29 November 2004

Resigned: 31 December 2007

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Stephen B. This PSC has 25-50% voting rights. The second one in the PSC register is Jonathan G. This PSC and has 25-50% voting rights.

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Jonathan G.

Notified on 6 April 2016
Ceased on 3 August 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Balance Sheet
Cash Bank On Hand495 1073 655
Debtors25 449 
Other Debtors25 449 
Other
Creditors520 556 
Other Creditors520 556 
Total Assets Less Current Liabilities520 5563 655

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 30th November 2022
filed on: 6th, September 2023
Free Download (5 pages)

Company search

Advertisements