CHEYNE CAPITAL MANAGEMENT (UK) LLP

Stornoway House Stornoway House, London, SW1A 1DH
StatusACTIVE
Company No.OC321484
CategoryLimited Liability Partnership
Incorporated08 Aug 2006
Age17 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

CHEYNE CAPITAL MANAGEMENT (UK) LLP is an active limited liability partnership with number OC321484. It was incorporated 17 years, 9 months, 12 days ago, on 08 August 2006. The company address is Stornoway House Stornoway House, London, SW1A 1DH.



Company Fillings

Accounts with accounts type full

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Sandra Christine Wittmann

Change date: 2023-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gerard Bromley

Change date: 2023-09-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-09-20

Psc name: Ms Sandra Christine Wittmann

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-09-20

Officer name: Mr Duncan Sankey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-09-20

Officer name: Mr Sean Boland

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Peter Charles Head

Change date: 2023-09-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Sandra Christine Wittmann

Change date: 2023-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 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: 16 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Sean Russell Macdonald

Notification date: 2022-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-06-01

Officer name: Mr Sean Russell Macdonald

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-05-01

Officer name: Rebecca Lawley

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Donna Phlora

Appointment date: 2022-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-02-09

Officer name: Mr Christopher David Hill

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-02-09

Psc name: Mr. David Hill

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jan 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-11-30

Officer name: Mark Ian Flack

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-09-30

Officer name: Cynthia Leidner Muller

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-09-22

Officer name: Tara Mulholland

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-02-11

Officer name: Akinloye Akintunde

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Edward Peacock

Termination date: 2020-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Weiss

Termination date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-06

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-02-28

Psc name: Xavier Hugues Claude Jacques Himmer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Xavier Hugues Claude Jacques Himmer

Termination date: 2020-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dominique Jerome Kobler

Termination date: 2020-02-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Fabian Linus Vieth

Appointment date: 2020-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Sean Boland

Change date: 2019-09-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Akinloye Akintunde

Change date: 2019-09-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-18

Officer name: Mr David Edward Peacock

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-10

Officer name: Mr Gerard Bromley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tomas Suda

Termination date: 2019-08-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-16

Officer name: Mr Sean Russell Macdonald

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-04-01

Psc name: David Hill

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sharon Amanda Saunders

Termination date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-03-31

Officer name: Gary John Ibbott

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-03-31

Psc name: Gary John Ibbott

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-01-31

Psc name: Miss Sandra Wittmann

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Christopher David Hill

Change date: 2019-01-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Christopher David Hill

Appointment date: 2019-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shamez Alibhai

Termination date: 2018-12-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Sandra Wittmann

Change date: 2018-12-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-12-03

Officer name: Mr Xavier Hugues Claude Jacques Himmer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Edouard Darmouni

Termination date: 2018-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark John Fitton

Change date: 2018-08-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Josh David Jacobson

Change date: 2018-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Sep 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Sandra Wittmann

Notification date: 2018-05-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-08-01

Officer name: Robert John Burns

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2018

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Pierre-Marie Di-Maria-Laval

Change date: 2014-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-02-23

Officer name: Kuldip Singh Shergill

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-12-31

Psc name: Jeffrey Bronheim

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeffrey Bronheim

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-30

Officer name: Eamon Joseph Stephen Kelly

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Dominique Jerome Kobler

Appointment date: 2017-09-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Aug 2017

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Sean Russell Macdonald

Change date: 2016-08-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2017

Action Date: 28 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Weiss

Change date: 2017-05-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frederic Denjoy

Termination date: 2017-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert John Burns

Change date: 2017-03-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-02

Officer name: Dean Daniel Samuels

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-09-01

Officer name: Mr Frederic Denjoy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Aug 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-06-03

Officer name: Ms Tara Mulholland

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-05-31

Officer name: John Scott Mcgrane

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Goekjian

Termination date: 2016-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Donald Mackinson

Termination date: 2016-04-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ludovico Manfredi

Termination date: 2016-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-15

Officer name: Sebastian Virchow

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter James Rushton

Termination date: 2016-01-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-31

Officer name: Graham Anthony Johnathon Emmett

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin John Glen

Termination date: 2015-12-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Thomas Henry Wiggin

Change date: 2015-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carlos Alberto Mercado

Termination date: 2015-11-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Kuldip Singh Shergill

Change date: 2015-10-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-11-11

Officer name: Mr Jonathan Harry Lourie

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Shamez Alibhai

Change date: 2015-11-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Calum James Macmahon Graham

Termination date: 2015-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Josh David Jacobson

Appointment date: 2015-09-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Gagliardi

Termination date: 2015-08-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen James Best

Change date: 2015-08-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Edward Ian Hyman

Termination date: 2015-07-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-08-03

Officer name: Mr Dean Daniel Samuels

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-07-31

Officer name: Vasilios Siokis

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Aug 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-06-23

Officer name: Mr Robert Gagliardi

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-06-29

Officer name: Mr Christopher Donald Mackinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-26

Officer name: Keith Douglas Dixson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-02

Officer name: Jastej Singh Dhami

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tristram Leach

Termination date: 2015-03-31

Documents

View document PDF


Some Companies

CEEMA RECRUITMENT LIMITED

4 THE OMEGA CENTRE STRATTON BUSINESS PARK,BIGGLESWADE,SG18 8QB

Number:02148528
Status:ACTIVE
Category:Private Limited Company

JPE & KR BRUNT LTD

WESSEX HOUSE,MELKSHAM,SN12 8BU

Number:07720884
Status:ACTIVE
Category:Private Limited Company

MORGAN FRY MOUTHPIECES LTD

7 LEEDS ROAD LEEDS ROAD,LEEDS,LS25 7HG

Number:06878440
Status:ACTIVE
Category:Private Limited Company

OTHO LIMITED

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:07746026
Status:ACTIVE
Category:Private Limited Company

PARKINSON RESEARCH SOLUTIONS LTD

GREEN FARM BARN CHURCH LANE,NORTH YORKSHIRE,BD23 5DX

Number:08939158
Status:ACTIVE
Category:Private Limited Company

SEAPOINT ENTERPRISES LIMITED

138 UNIVERSITY STREET,BELFAST,

Number:NI650326
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