FPP ASSET MANAGEMENT LLP

8th Floor, Berkeley Square House Berkeley Square 8th Floor, Berkeley Square House Berkeley Square, London, W1J 6DB, England
StatusACTIVE
Company No.OC339241
CategoryLimited Liability Partnership
Incorporated08 Aug 2008
Age15 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

FPP ASSET MANAGEMENT LLP is an active limited liability partnership with number OC339241. It was incorporated 15 years, 9 months, 12 days ago, on 08 August 2008. The company address is 8th Floor, Berkeley Square House Berkeley Square 8th Floor, Berkeley Square House Berkeley Square, London, W1J 6DB, England.



Company Fillings

Accounts with accounts type full

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 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: 20 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Oct 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-06-25

Officer name: Fabien Pictet & Partners Limited

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Jul 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-06-25

Psc name: Fabien Pictet & Partners Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Jun 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Fabien Pictet

Cessation date: 2020-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-04-06

Officer name: Fpp Member I Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-04-06

Officer name: Fabien Pictet & Partners Limited

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 01 Nov 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: LLAA01

New date: 2019-12-31

Made up date: 2019-06-30

Documents

View document PDF

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

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: LLAD01

New address: 8th Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6DB

Old address: 60 Sloane Avenue London SW3 3XB

Change date: 2018-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-05

Officer name: Christopher Simon Crawshay Blundell Edwards

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Francis Kenrick Neill

Termination date: 2018-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fpp Member I Limited

Appointment date: 2018-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-05

Officer name: The Hon. Jonathan Francis Kenrick Neill

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fabien Pictet

Termination date: 2017-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julian Jacobson

Termination date: 2016-01-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-08

Documents

View document PDF

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

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: LLAD01

Change date: 2015-09-01

Old address: 60 Sloane Avenue London SW3 3XB England

New address: 60 Sloane Avenue London SW3 3XB

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-08-01

Officer name: Fabien Pictet & Partners Limited

Documents

View document PDF

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

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: LLAD01

New address: 60 Sloane Avenue London SW3 3XB

Old address: 34 Brook Street London W1K 5DN

Change date: 2015-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Fabien Pictet

Change date: 2014-04-06

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michele Wood

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Aug 2013

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-05

Officer name: Mr Christopher Simon Crawshay Blundell Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michele Wood

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Griffin

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Luisa Gill

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alexander Hamilton Handy Griffin

Change date: 2011-08-09

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Carpenter

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Jamieson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Douglas Findlay Shirras

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Sep 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-07

Officer name: Fabien Pictet

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alexander Hamilton Handy Griffin

Change date: 2010-08-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Jamieson

Change date: 2010-08-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Luisa Gill

Change date: 2010-08-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-07

Officer name: Douglas Findlay Shirras

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Sep 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Fabien Pictet & Partners Limited

Change date: 2010-08-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-07

Officer name: Nicholas Scott Carpenter

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Johnson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicholas Scott Carpenter

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Jamieson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Whittall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Yarlott

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars luisa gill

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/08/09

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars alexander griffin

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed richard william whittall

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed alexander hamilton handy griffin

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed luisa gill

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Accounts

Type: LLP225

Description: Currsho from 31/08/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed julian jacobson

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed jonathan neill

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed christopher edwards

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed douglas findlay shirras

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed richard yarlott

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed fabien pictet

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AJG PROPERTY SOLUTIONS LIMITED

69 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:11077634
Status:ACTIVE
Category:Private Limited Company

EMMERWOOD LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:01189003
Status:ACTIVE
Category:Private Limited Company

MSP SOLUTIONS LIMITED

66 BLACKBOROUGH ROAD,SURREY,RH2 7BX

Number:05155077
Status:ACTIVE
Category:Private Limited Company

NAL ASSET MANAGEMENT LIMITED

NALJETS NAL ASSET MANAGEMENT,WOOLSINGTON,NE13 8DT

Number:06904746
Status:ACTIVE
Category:Private Limited Company

ROSE MUSEVE LTD

2 ANDOVER CLOSE,LUTON,LU4 9EQ

Number:08482973
Status:ACTIVE
Category:Private Limited Company

SKYLIX LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11675450
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