ARDEVORA ASSET MANAGEMENT LLP

6 New Bridge Street, London, EC4V 6AB, England
StatusACTIVE
Company No.OC351772
CategoryLimited Liability Partnership
Incorporated27 Jan 2010
Age14 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

ARDEVORA ASSET MANAGEMENT LLP is an active limited liability partnership with number OC351772. It was incorporated 14 years, 4 months, 9 days ago, on 27 January 2010. The company address is 6 New Bridge Street, London, EC4V 6AB, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Afaf Auf

Termination date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-31

Officer name: William Thomas Ayres

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emilia Maria Valentina Beck-Friis

Termination date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-31

Officer name: Clement Delville Wood Geraghty

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-31

Officer name: Benedict Wyndham Fitchew

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-31

Officer name: Jack Stanton Masters

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clare Mouland Singleton

Termination date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Helen Rebecca Spear

Termination date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-31

Officer name: Catherine Elizabeth Sullivan-Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-27

Documents

View document PDF

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 person member limited liability partnership with name change date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-01-01

Officer name: Jeremy David Lang

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-12-31

Officer name: Hugh George Hardwick Rittner

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Synnott

Termination date: 2023-04-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-03-10

Officer name: Ms Helen Rebecca Spear

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-01

Officer name: Mrs Emilia Maria Valentina Beck-Friis

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-01

Officer name: Ms Afaf Auf

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-01

Officer name: Mr William Thomas Ayres

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jack Stanton Masters

Appointment date: 2023-04-01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-27

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: 01 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Catherine Elizabeth Sullivan-Williams

Appointment date: 2021-10-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jun 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Clare Mouland Singleton

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 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: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adrian Paul Scottow

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Benedict Wyndham Fitchew

Change date: 2020-10-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-16

Officer name: Frances Clare Chambers

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-04-02

Officer name: Ms Helen Rebecca Spear

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Clement Delville Wood Geraghty

Appointment date: 2020-04-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil Francis Bond

Termination date: 2020-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Frances Clare Chambers

Change date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-01

Officer name: Mr Hugh George Hardwick Rittner

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 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: 05 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-27

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: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-05

Officer name: Johnathan Garland

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2017

Action Date: 21 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-21

Officer name: Gianluca Monaco

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susan Marie Puddephatt

Termination date: 2016-12-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Frances Clare Chambers

Appointment date: 2016-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-01

Officer name: Benedict Wyndham Fitchew

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Benedict Wyndham Fitchew

Change date: 2015-09-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Johnathan Garland

Change date: 2015-09-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-09-07

Officer name: Iain James Mather

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Susan Marie Puddephatt

Appointment date: 2015-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

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

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: LLAD01

Change date: 2015-02-27

Old address: 130 Fleet Street London EC4A 2BH

New address: 6 New Bridge Street London EC4V 6AB

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William Thomas Pattison

Change date: 2014-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-07

Officer name: Paul Synnott

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Hugh George Hardwick Rittner

Appointment date: 2014-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 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: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Anthony Lewis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Benedict Wyndham Fitchew

Change date: 2014-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-03-03

Officer name: Paul Synnott

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-27

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Neil Francis Bond

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Synnott

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Adrian Paul Scottow

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Bachtold

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jan 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2012

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-07

Officer name: Benedict Wyndham Fitchew

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Sep 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William Thomas Pattison

Change date: 2012-04-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Sep 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Iain James Mather

Change date: 2012-08-13

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Page

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jeremy David Lang

Change date: 2012-01-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Iain James Mather

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Johnathan Garland

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert John Page

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Jeremy David Lang

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ian Anthony Lewis

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Graham Bachtold

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gianluca Monaco

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Benedict Wyndham Fitchew

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 11 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 May 2010

Action Date: 07 May 2010

Category: Address

Type: LLAD01

Change date: 2010-05-07

Old address: Pelican House Chilton Candover Alresford Hampshire SO24 9TX

Documents

View document PDF

Legacy

Date: 09 Apr 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

Termination member limited liability partnership with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frances Pattison

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jeremy David Lang

Documents

View document PDF

Incorporation limited liability partnership

Date: 27 Jan 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACMMOS CONSULTANCY SERVICES LTD

B 509, VISTA CENTRE 50 SALISBURY ROAD,LONDON,TW4 6JQ

Number:08484887
Status:ACTIVE
Category:Private Limited Company

ALDBROUGH SKIPPER SERVICES LTD

MARKET STREET HOUSE,DALTON-IN-FURNESS,LA15 8AA

Number:08991941
Status:ACTIVE
Category:Private Limited Company

CLEVELAND HOMES (NO.3) LIMITED

80 HARTINGTON ROAD,CLEVELAND,TS18 1HE

Number:02681462
Status:ACTIVE
Category:Private Limited Company

M&S SERVICES 4 YOU LIMITED

13 GORSEBROOK ROAD,WOLVERHAMPTON,WV6 0PD

Number:11466927
Status:ACTIVE
Category:Private Limited Company

POLSA LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07857473
Status:ACTIVE
Category:Private Limited Company

PS VOICE NETWORKS LIMITED

37 LAGONDA DRIVE,BRACKLEY,NN13 6FE

Number:05864864
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