PIP ASSET MANAGEMENT LIMITED LIABILITY PARTNERSHIP

Second Floor Second Floor, London, EC3M 7AT, England
StatusACTIVE
Company No.OC341915
CategoryLimited Liability Partnership
Incorporated08 Dec 2008
Age15 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

PIP ASSET MANAGEMENT LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC341915. It was incorporated 15 years, 6 months, 9 days ago, on 08 December 2008. The company address is Second Floor Second Floor, London, EC3M 7AT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 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: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type total exemption 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: 19 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kevin Fawcett

Change date: 2022-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Denise Price

Change date: 2022-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Charles Ian Price

Change date: 2022-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-05-31

Officer name: Mr Garry Freckleton

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-05-31

Psc name: Mr Charles Ian Price

Documents

View document PDF

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

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: LLAD01

Change date: 2022-05-31

Old address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England

New address: Second Floor 34 Lime Street London EC3M 7AT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3419150002

Charge creation date: 2020-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kevin Fawcett

Change date: 2020-06-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-06-23

Officer name: Denise Price

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Charles Ian Price

Change date: 2020-06-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Garry Freckleton

Change date: 2020-06-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-06-23

Psc name: Mr Charles Ian Price

Documents

View document PDF

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

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: LLAD01

New address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN

Change date: 2020-06-23

Old address: 39a Welbeck Street London W1G 8DH

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 10 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Garry Freckleton

Appointment date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stuart Petch

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kevin Fawcett

Change date: 2013-08-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 May 2012

Action Date: 25 May 2012

Category: Address

Type: LLAD01

Change date: 2012-05-25

Old address: 32 Queen Anne Street London W1G 8HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 26 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-08

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Darren Switzer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-27

Officer name: Mr Paul Clarke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-27

Officer name: Kevin Fawcett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-27

Officer name: Charles Ian Price

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Denise Price

Change date: 2010-07-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stuart Petch

Change date: 2010-07-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-27

Officer name: Mr Darren Switzer

Documents

View document PDF

Legacy

Date: 21 Jun 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kevin Fawcett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Denise Price

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Address

Type: LLAD01

Change date: 2010-04-23

Old address: 48 George Street London W1U 7DY

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stuart Petch

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Darren Switzer

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-07

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Accounts

Type: LLP225

Description: Currext from 31/12/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: LLP287

Description: Registered office changed on 13/03/2009 from 5 new street square london EC4A 3TW

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned huntsmoor nominees LIMITED

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned huntsmoor LIMITED

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed paul clarke

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed charles ian price

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AIDAPT INTERNATIONAL LTD

ALTAI HOUSE,ST HELENS,WA9 3EX

Number:04004296
Status:ACTIVE
Category:Private Limited Company

COOPERMAN CLEANING SOLUTIONS UK LTD

3 ARMITAGE CLOSE,MANCHESTER,M24 4PA

Number:11048509
Status:ACTIVE
Category:Private Limited Company

MAKKAH MEATS LTD

399 WEST GATE ROAD,NEWCASTLE UPON TYNE,NE4 6PB

Number:11559426
Status:ACTIVE
Category:Private Limited Company

MASTIFF ENGINEERING LTD

25 WOODSIDE GARDENS,GATESHEAD,NE11 9RB

Number:08836759
Status:ACTIVE
Category:Private Limited Company

RENA BUSINESS SOLUTIONS LIMITED

HALLINGS WHARF STUDIO,LONDON,E15 2SY

Number:10406792
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE PIERHEAD TAVERN LTD.

THE PIERHEAD TAVERN SHORE ROAD,ISLE OF ARRAN,KA27 8JN

Number:SC510078
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