MARBLE BAR ASSET MANAGEMENT LLP

7th Floor, South Block 7th Floor, South Block, London, W1U 8EW, England, United Kingdom
StatusACTIVE
Company No.OC332989
CategoryLimited Liability Partnership
Incorporated21 Nov 2007
Age16 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

MARBLE BAR ASSET MANAGEMENT LLP is an active limited liability partnership with number OC332989. It was incorporated 16 years, 5 months, 27 days ago, on 21 November 2007. The company address is 7th Floor, South Block 7th Floor, South Block, London, W1U 8EW, England, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-11-15

Officer name: Mr Jeremy David Stone

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-11-13

Officer name: Ralph Wilfred Parker Courtney

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-06-15

Officer name: Barry Lloyd Anten

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-02-21

Officer name: Adrian Hornzee

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jeremy Frederick Benjamin

Change date: 2023-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mike Diiorio

Termination date: 2022-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Nov 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-09-13

Officer name: Mr Ralph Courtney

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alistair Heaton-Armstrong

Termination date: 2021-03-31

Documents

View document PDF

Second filing of member appointment with name

Date: 25 Nov 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04LLAP01

Officer name: Mike Di Iorio

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mike Diiorio

Appointment date: 2020-10-01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ralph Courtney

Appointment date: 2020-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-11-21

Officer name: Mr Jeremy Frederick Benjamin

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 08 Jan 2018

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 05 Jan 2018

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Nov 2017

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Barry Lloyd Anten

Change date: 2016-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Nov 2017

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-21

Officer name: Jeremy David Stone

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Nov 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Watsu Investments Uk Limited

Change date: 2017-08-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Nov 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-08-23

Officer name: Chiva Investments Uk Limited

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-07-01

Officer name: Stephen Anthony Sales

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-18

Officer name: Mr Alistair Heaton-Armstrong

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-04

Officer name: Stephen Anthony Sales

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rajat Sharma

Termination date: 2016-04-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jean-Robin Peters

Termination date: 2016-04-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Farzad Phiroz Limki

Termination date: 2016-04-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-25

Officer name: Neil Beddoe

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Mar 2016

Action Date: 21 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAR01

Made up date: 2015-11-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2016

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wcwio Llc

Termination date: 2015-06-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2016

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wcwio Llc

Termination date: 2015-06-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2016

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gilad David Hayeem

Termination date: 2015-06-04

Documents

View document PDF

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

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: LLAD01

Old address: , 7th Floor, South Black 55 Baker Street, London, W1U 8EW, England

New address: 7th Floor, South Block 55 Baker Street London England W1U 8EW

Change date: 2016-01-26

Documents

View document PDF

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

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: LLAD01

Change date: 2016-01-21

Old address: , 4th Floor 11-12 st. James's Square, London, SW1Y 4LB

New address: 7th Floor, South Block 55 Baker Street London England W1U 8EW

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-21

Documents

View document PDF

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

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: LLAD01

New address: 4th Floor 11-12 st. James's Square London SW1Y 4LB

Old address: , 4th Floor 11-12 James Square, London, SW1Y 4LB

Change date: 2015-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-01-01

Officer name: Jeremy David Stone

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-31

Officer name: John Daniel Aves

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-31

Officer name: Michael Alexander Greville James Burton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-31

Officer name: Gillian Cole

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dimitri Kern

Change date: 2014-11-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2015

Action Date: 21 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Adrian Hornzee

Change date: 2014-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Alexander Greville James Burton

Change date: 2014-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 13 Aug 2014

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 01 Aug 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Legacy

Date: 09 Jan 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form LLTM01 was removed from the public register on 03/12/2014 as it is invalid or ineffective

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-21

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Daniel Aves

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jean-Robin Peters

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dimitri Kern

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Prabhdeep Singh

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Wcwio Llc

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Leyhane

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-21

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen Anthony Sales

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Sales

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Alexander Greville James Burton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Aug 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-19

Officer name: Mr Hilton Darren Nathanson

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Chiva Investments Uk Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Watsu Investments Uk Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Efg Investment 2 (Uk) Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-01

Officer name: Rajat Sharma

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-01

Officer name: Gilad David Hayeem

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-06

Officer name: Rajat Sharma

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Barry Lloyd Anten

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gillian Cole

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Adrian Hornzee

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Neil Beddoe

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Farzad Phiroz Limki

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin Franklin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christian Thum

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alex Lewis

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-21

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 05 Nov 2010

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 14 Oct 2010

Category: Miscellaneous

Type: LLPMISC

Description: Auditors resignation letter and statement under section 519

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Efg New Europe Holding Bv

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Efg International (Bermuda) Limited

Documents

View document PDF


Some Companies

BASSETT CARPENTRY LIMITED

3 LORDSWOOD CLOSE,SOUTHAMPTON,SO16 6SB

Number:10545163
Status:ACTIVE
Category:Private Limited Company

BMT NOMINEES (TEDDINGTON) LIMITED

THIRD FLOOR, 1 PARK ROAD,LONDON,TW11 0AP

Number:08486741
Status:ACTIVE
Category:Private Limited Company

EQUAL SUPPORT OPPORTUNITIES CIC

VOLUNTARY SERVICES CENTRE,BURTON UPON TRENT,DE14 1AA

Number:09948104
Status:ACTIVE
Category:Community Interest Company

LODGEPOLE CAPITAL LIMITED

DALLINGHOO HOUSE,WOODBRIDGE,IP13 0LA

Number:10740266
Status:ACTIVE
Category:Private Limited Company

TANDYL ENGINEERING LIMITED

UNIT 2 BARLEY MO FARM SHENLEY LANE,ST. ALBANS,AL2 1AD

Number:07296720
Status:ACTIVE
Category:Private Limited Company

TARO NOD LIMITED

14 PENCISELY RISE,CARDIFF,CF5 1DX

Number:09115474
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