Merkava Partners LLP TUNBRIDGE WELLS


Merkava Partners LLP started in year 2008 as Limited Liability Partnership with registration number OC335588. The Merkava Partners LLP company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Tunbridge Wells at 44 The Pantiles. Postal code: TN2 5TN. Since 10th March 2018 Merkava Partners LLP is no longer carrying the name Bloomsbury Wealth Management Llp.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Merkava Partners LLP Address / Contact

Office Address 44 The Pantiles
Town Tunbridge Wells
Post code TN2 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number OC335588
Date of Incorporation Fri, 14th Mar 2008
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Merkava Holdings Ltd

Position: Corporate LLP Designated Member

Appointed: 27 August 2021

Robert L.

Position: LLP Designated Member

Appointed: 28 March 2014

Bloomsbury Wealth Management (uk) Limited

Position: Corporate LLP Member

Appointed: 28 March 2014

Carolyn G.

Position: LLP Designated Member

Appointed: 28 March 2014

Resigned: 27 August 2021

Jason B.

Position: LLP Designated Member

Appointed: 28 March 2014

Resigned: 30 September 2015

Gowen Consultants Llp

Position: Corporate LLP Designated Member

Appointed: 28 March 2011

Resigned: 28 March 2014

Lockie Consultants Llp

Position: Corporate LLP Designated Member

Appointed: 18 March 2011

Resigned: 28 March 2014

J & J Butler Consultants Llp

Position: Corporate LLP Designated Member

Appointed: 17 March 2011

Resigned: 28 March 2014

Jacaroca Ventures Llp

Position: Corporate LLP Member

Appointed: 01 April 2009

Resigned: 28 March 2014

Bloomsbury Wealth Management (uk) Limited

Position: Corporate LLP Member

Appointed: 14 March 2008

Resigned: 28 March 2014

Carolyn G.

Position: LLP Designated Member

Appointed: 14 March 2008

Resigned: 27 March 2011

Robert L.

Position: LLP Designated Member

Appointed: 14 March 2008

Resigned: 17 March 2011

Jason B.

Position: LLP Designated Member

Appointed: 14 March 2008

Resigned: 16 March 2011

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Merkava Holdings Ltd from Tunbridge Wells, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Robert L. This PSC and has 25-50% voting rights. Moving on, there is Carolyn G., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Merkava Holdings Ltd

44 The Pantiles, Tunbridge Wells, TN2 5TN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 27 August 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Robert L.

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

Carolyn G.

Notified on 6 April 2016
Ceased on 27 August 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Bloomsbury Wealth Management Llp March 10, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 41040 66357 17487 80130 76493 53045 8769 436
Current Assets7 41040 99857 47588 20831 10993 94946 80910 380
Debtors 335301407345419933944
Other Debtors 335301407345419933944
Other
Accumulated Amortisation Impairment Intangible Assets1 317 7441 544 5781 771 4121 998 2462 225 0802 451 9142 678 7482 905 582
Creditors270 868181 511140 18696 796117900 
Increase From Amortisation Charge For Year Intangible Assets 226 834226 834226 834226 834226 834226 834226 834
Intangible Assets2 041 5101 814 6761 587 8421 361 0081 134 174907 340680 506453 672
Intangible Assets Gross Cost3 359 2543 359 2543 359 2543 359 2543 359 2543 359 2543 359 254 
Net Current Assets Liabilities-33 038-6 40014 336-30 19431 09893 94245 90910 380
Other Creditors270 868181 511140 18696 796    
Other Remaining Borrowings50 000       
Total Assets Less Current Liabilities2 008 4721 808 2761 602 1781 330 8141 165 272   
Trade Creditors Trade Payables1 2128 041 11117900 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (8 pages)

Company search

Advertisements