ZENNOR ASSET MANAGEMENT LLP

86 Duke Of York Square, London, SW3 4LY, England
StatusACTIVE
Company No.OC302614
CategoryLimited Liability Partnership
Incorporated12 Jul 2002
Age21 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

ZENNOR ASSET MANAGEMENT LLP is an active limited liability partnership with number OC302614. It was incorporated 21 years, 11 months, 2 days ago, on 12 July 2002. The company address is 86 Duke Of York Square, London, SW3 4LY, England.



Company Fillings

Accounts with accounts type full

Date: 22 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-18

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 16 Feb 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-05-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Zennor Asset Management Ltd

Termination date: 2021-08-27

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Oct 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Zennor Asset Management Ltd

Cessation date: 2021-08-27

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Sep 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-08-06

Officer name: Spring Capital Partners Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2021-08-27

Psc name: Zennor Asset Management Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-08-27

Officer name: Zennor Asset Management Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Zennor Capital Holdingst Ltd

Change date: 2021-09-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Zennor Capital Holdingst Ltd

Change date: 2021-09-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-09-02

Officer name: Zennor Asset Management Ltd

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-09-02

Psc name: Zennor Asset Management Ltd

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-08-27

Psc name: David Lincoln Robinson

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Hugh Robin Hunter

Cessation date: 2021-08-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Sep 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-06

Officer name: Spring Capital Partners Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Zennor Asset Management Ltd

Notification date: 2021-08-27

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Zennor Asset Management Ltd

Appointment date: 2021-08-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-27

Officer name: Hugh Robin Hunter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-27

Officer name: David Lincoln Robinson

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edgebarton LLP\certificate issued on 02/09/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 02 Sep 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prodigy capital partners LLP\certificate issued on 02/09/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 02 Sep 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 30 Mar 2021

Category: Address

Type: LLAD02

Old address: Suite 3a 17-20 Ironmonger Lane London EC2V 8EP England

New address: 86 Duke of York Square London SW3 4LY

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: LLAD01

Change date: 2021-03-30

Old address: , 35 New Bridge Street, London, EC4V 6BW

New address: 86 Duke of York Square London SW3 4LY

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Aug 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Hugh Robin Hunter

Change date: 2019-11-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr David Lincoln Robinson

Change date: 2020-08-03

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Aug 2020

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-11-30

Psc name: Mr Hugh Robin Hunter

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Spring Capital Partners Limited

Change date: 2019-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-11-30

Officer name: Campden Investment Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Lincoln Robinson

Change date: 2019-07-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Jul 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-11-30

Officer name: Spring Capital Partners Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-02

Officer name: Mr Hugh Robin Hunter

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-21

Officer name: Mr David Lincoln Robinson

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-10-04

Officer name: Mr Hugh Robin Hunter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Hugh Robin Hunter

Change date: 2016-09-21

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 03 Oct 2016

Category: Address

Type: LLAD03

New address: Suite 3a 17-20 Ironmonger Lane London EC2V 8EP

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-28

Officer name: Mr David Lincoln Robinson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-18

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 22 Jun 2016

Category: Address

Type: LLAD03

New address: Suite 3a 17-20 Ironmonger Lane London EC2V 8EP

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 22 Jun 2016

Category: Address

Type: LLAD02

New address: Suite 3a 17-20 Ironmonger Lane London EC2V 8EP

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Lincoln Robinson

Change date: 2015-10-21

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-18

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 18 Jun 2015

Category: Address

Type: LLAD02

New address: Suite 3a, 17-20 Ironmonger Lane London EC2V 8EP

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Hugh Robin Hunter

Change date: 2015-06-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Lincoln Robinson

Change date: 2015-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jun 2013

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Hugh Robin Hunter

Change date: 2011-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-14

Officer name: Mr Hugh Robin Hunter

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-18

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Hugh Robin Hunter

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jul 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Lincoln Robinson

Change date: 2011-06-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jul 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-06-18

Officer name: Campden Investment Limited

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: LLAD01

Change date: 2011-01-31

Old address: , 26 Broad Street, Wokingham, Berkshire, RG40 1AB

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Sep 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Accounts

Type: LLP225

Description: Prevext from 30/11/2008 to 31/05/2009

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/06/09

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resigned alexander phillips

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/07/08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned david kames turnbull

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Accounts

Type: LLP225

Description: Prev sho from 31/12/2007 to 30/11/2007

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 20/11/07 from: 2ND floor, 11 bruton street, london, W1J 6QH

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/06/07

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/06/07

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 16/06/06 from: 4 saint james's place, london, SW1A 1NP

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/06/06

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF


Some Companies

ENRAC LIMITED

CHERRY TREE BARN,PENZANCE,TR20 8TJ

Number:11123606
Status:ACTIVE
Category:Private Limited Company

GLOSSOP STORES LTD

22 OLD CROSS,GLOSSOP,SK13 7RX

Number:10116803
Status:ACTIVE
Category:Private Limited Company

GRAMPIAN COMMERCIAL PROPERTY LTD

FOURMANLEA,HUNTLY,AB54 7YB

Number:SC626512
Status:ACTIVE
Category:Private Limited Company

MULE DESIGN LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11331185
Status:ACTIVE
Category:Private Limited Company

OMI LEISURE LTD

4 BOLTON ROAD,EASTBOURNE,BN21 3JX

Number:10939374
Status:ACTIVE
Category:Private Limited Company

TAGLITE LIMITED

25 FRANT ROAD,TUNBRIDGE WELLS,TN2 5GT

Number:11820153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source