Background WavePink WaveYellow Wave

MILLER ROSENFALCK LLP (OC301257)

MILLER ROSENFALCK LLP (OC301257) is an active UK company. incorporated on 7 January 2002. with registered office in London. MILLER ROSENFALCK LLP has been registered for 24 years.

Company Number
OC301257
Status
active
Type
llp
Incorporated
7 January 2002
Age
24 years
Address
27 Greville Street, London, EC1N 8SU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER ROSENFALCK LLP

MILLER ROSENFALCK LLP is an active company incorporated on 7 January 2002 with the registered office located in London. MILLER ROSENFALCK LLP was registered 24 years ago.

Status

active

Active since 24 years ago

Company No

OC301257

LLP Company

Age

24 Years

Incorporated 7 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

ORR ROSENFALCK LLP
From: 7 January 2002To: 12 September 2005
Contact
Address

27 Greville Street London, EC1N 8SU,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jan 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CLIFTON-DEY, Edzard

Active
Greville Street, LondonEC1N 8SU
Born June 1966
Llp designated member
Appointed 15 Oct 2012

KENNEALLY, John Patrick

Active
Greville Street, LondonEC1N 8SU
Born March 1957
Llp designated member
Appointed 02 Feb 2009

ROSENFALCK, Steen

Active
Greville Street, LondonEC1N 8SU
Born May 1961
Llp designated member
Appointed 07 Jan 2002

BAKER, Ian Stewart

Resigned
17 - 18 Aylesbury Street, LondonEC1R 0DB
Born May 1954
Llp designated member
Appointed 01 Oct 2009
Resigned 31 Dec 2020

HENSON, Philip James

Resigned
Greville Street, LondonEC1N 8SU
Born June 1979
Llp designated member
Appointed 06 Nov 2017
Resigned 31 Oct 2024

MASON, Simon Miles

Resigned
27 Greville Street, LondonEC1N 8SU
Born January 1975
Llp designated member
Appointed 03 Sept 2018
Resigned 30 Nov 2023

MILLER, Stuart Clifford

Resigned
2 Edison Close, St. AlbansAL4 0DE
Born August 1964
Llp designated member
Appointed 27 May 2003
Resigned 29 Feb 2016

ORR, Patrick Neale

Resigned
14 Lancaster Place, LondonSW19 5DP
Born September 1967
Llp designated member
Appointed 07 Jan 2002
Resigned 31 Aug 2005

RIES, Emmanuelle Odile

Resigned
27 Greville Street, LondonEC1N 8SU
Born June 1968
Llp designated member
Appointed 01 Nov 2005
Resigned 30 Apr 2023

BANFILL, Andrew

Resigned
Aylesbury House, LondonEC1R 0DB
Born May 1961
Llp member
Appointed 01 Nov 2009
Resigned 30 Apr 2010

BARRETT, Hugh Raymond Geddes

Resigned
Aylesbury House, LondonEC1R 0DB
Born March 1950
Llp member
Appointed 03 Oct 2011
Resigned 31 Jul 2014

BRAUN, Simon

Resigned
3 Dorset DriveHA8 7NT
Born April 1966
Llp member
Appointed 01 May 2015
Resigned 31 Aug 2016

BYRNE, Angela Ann

Resigned
St. AlbansAL1 1TG
Born August 1967
Llp member
Appointed 01 May 2015
Resigned 30 Jun 2016

HALDANKAR, Sanjive Shankar

Resigned
The Crosspath, RadlettWD7 8HR
Born February 1965
Llp member
Appointed 03 Nov 2008
Resigned 22 Nov 2009

HUGHES, Moray Frank St John

Resigned
27 Upper Culver Road, St. AlbansAL1 4EE
Born February 1952
Llp member
Appointed 01 Nov 2005
Resigned 30 Apr 2006

WOOD, David Knoyle

Resigned
Aylesbury House, LondonEC1R 0DB
Born June 1948
Llp member
Appointed 01 Nov 2009
Resigned 31 Dec 2010

Persons with significant control

9

3 Active
6 Ceased

Mr Simon Miles Mason

Ceased
27 Greville Street, LondonEC1N 8SU
Born January 1975

Nature of Control

Significant influence or control limited liability partnership
Notified 03 Sept 2018
Ceased 30 Nov 2023

Mr Philip James Henson

Ceased
27 Greville Street, LondonEC1N 8TN
Born June 1979

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Nov 2017
Ceased 31 Oct 2024

Ms Emmanuelle Odile Ries

Ceased
27 Greville Street, LondonEC1N 8SU
Born June 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 20 Jun 2016
Ceased 30 Apr 2023

Mr Ian Stewart Baker

Ceased
Aylesbury House, LondonEC1R 0DB
Born May 1954

Nature of Control

Significant influence or control limited liability partnership
Notified 20 Jun 2016
Ceased 31 Dec 2020

Simon Braun

Ceased
3 Dorset DriveHA8 7NT
Born April 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 20 Jun 2016
Ceased 31 Aug 2016

Mrs Angela Ann Byrne

Ceased
St. AlbansAL1 1TG
Born August 1967

Nature of Control

Significant influence or control limited liability partnership
Notified 20 Jun 2016
Ceased 30 Jun 2016

Mr Steen Rosenfalck

Active
Greville Street, LondonEC1N 8SU
Born May 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 20 Jun 2016

Mr Edzard Clifton-Dey

Active
Greville Street, LondonEC1N 8SU
Born June 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 20 Jun 2016

Mr John Patrick Kenneally

Active
Greville Street, LondonEC1N 8SU
Born March 1957

Nature of Control

Significant influence or control limited liability partnership
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

143

Change To A Person With Significant Control Limited Liability Partnership
26 January 2026
LLPSC04LLPSC04
Confirmation Statement With No Updates
26 January 2026
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 January 2026
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
12 August 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
12 August 2025
LLMR04LLMR04
Confirmation Statement With No Updates
20 January 2025
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 November 2024
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
2 November 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2024
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 October 2024
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
10 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
10 October 2024
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
10 October 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
10 October 2024
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
10 October 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 October 2024
LLCH01LLCH01
Confirmation Statement With No Updates
23 January 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
5 December 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2023
LLCH01LLCH01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 November 2023
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2023
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Shortened
29 November 2023
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
30 October 2023
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
5 May 2023
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
17 March 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 March 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 March 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 March 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 March 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 March 2023
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 March 2023
LLAD01LLAD01
Confirmation Statement With No Updates
20 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
20 January 2022
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 October 2021
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
1 January 2021
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
1 January 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
5 March 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
5 March 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
5 March 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
5 March 2020
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
7 November 2019
LLPSC04LLPSC04
Confirmation Statement With No Updates
22 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
3 September 2018
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 September 2018
LLAP01LLAP01
Confirmation Statement With No Updates
22 January 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
22 January 2018
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
10 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 November 2017
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 November 2017
LLAP01LLAP01
Confirmation Statement With Updates
25 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
4 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 July 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 March 2016
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
1 March 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
28 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
1 October 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 October 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
20 January 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
28 October 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
20 January 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 January 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
22 January 2013
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
23 January 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
20 January 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
14 November 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
20 January 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
20 January 2011
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 January 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
6 July 2010
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
26 April 2010
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
16 February 2010
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
21 January 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
21 January 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
15 January 2010
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
5 June 2009
LLP395LLP395
Legacy
23 February 2009
LLP288aLLP288a
Legacy
23 January 2009
LLP288aLLP288a
Legacy
23 January 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288cChange of Particulars
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
22 September 2005
288cChange of Particulars
Legacy
16 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
15 February 2005
363aAnnual Return
Legacy
15 February 2005
288cChange of Particulars
Legacy
30 March 2004
287Change of Registered Office
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363aAnnual Return
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
LLP8LLP8
Legacy
19 March 2003
363aAnnual Return
Legacy
19 March 2003
288cChange of Particulars
Legacy
6 November 2002
225Change of Accounting Reference Date
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Incorporation Company
7 January 2002
NEWINCIncorporation