RYSE ASSET MANAGEMENT LLP

1 Knightsbridge Green, London, SW1X 7NE, England
StatusACTIVE
Company No.OC352409
CategoryLimited Liability Partnership
Incorporated17 Feb 2010
Age14 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

RYSE ASSET MANAGEMENT LLP is an active limited liability partnership with number OC352409. It was incorporated 14 years, 3 months, 26 days ago, on 17 February 2010. The company address is 1 Knightsbridge Green, London, SW1X 7NE, England.



Company Fillings

Accounts with accounts type small

Date: 31 Mar 2024

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: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2022

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: 15 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Shabir Chowdhary

Change date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-07

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-01-14

Psc name: Mr Shabir Chowdhary

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-01-12

Officer name: Dr John Lee Allen

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-01-12

Officer name: Claudio D'angelo

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-01-12

Psc name: John Lee Allen

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-01-12

Psc name: Claudio D'angelo

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 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: 19 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 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: 28 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: LLAD01

New address: 1 Knightsbridge Green London SW1X 7NE

Change date: 2017-04-05

Old address: 38 Craven Street London WC2N 5NG

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 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: 26 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2015

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: 16 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-17

Documents

View document PDF

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

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: LLAD01

Old address: 38 Craven Street London WC2N 5NG

Change date: 2015-03-03

New address: 38 Craven Street London WC2N 5NG

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Mar 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Shabir Chowdhary

Appointment date: 2015-01-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Mar 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Claudio D'angelo

Appointment date: 2015-01-13

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highgate investment management LLP\certificate issued on 09/02/15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Kemp Mcguigan

Termination date: 2015-01-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-13

Officer name: Andrew Kurt Freshney

Documents

View document PDF

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

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: LLAD01

Change date: 2015-01-30

Old address: 38 Craven Street London WC2N 5NG

New address: 38 Craven Street London WC2N 5NG

Documents

View document PDF

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

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: LLAD01

Change date: 2015-01-30

New address: 38 Craven Street London WC2N 5NG

Old address: 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Oct 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-08-08

Officer name: Shearwater Capital Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Oct 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-08-08

Officer name: Connell Capital Limited

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-09-30

Officer name: Shearwater Capital Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: LLAD01

Old address: Fairfax House 15 Fulwood Place London WC1V 6AY

Change date: 2013-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Connell Capital Limited

Change date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 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: 12 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Mar 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-01

Officer name: Peter Kemp Mcguigan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Mar 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Kurt Freshney

Change date: 2012-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-01

Officer name: Andrew Kurt Freshney

Documents

View document PDF

Accounts with accounts type full

Date: 31 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: 08 May 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 May 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-02-16

Officer name: Shearwater Capital Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Jun 2011

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Shearwater Capital Limited

Change date: 2010-07-07

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-01

Officer name: Andrew Kurt Freshney

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Kurt Freshney

Change date: 2011-02-01

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 22 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2011-02-28

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Connell Capital Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Peter Kemp Mcguigan

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Address

Type: LLAD01

Change date: 2010-03-29

Old address: 89 New Bond Street London W1S 1DA

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 Feb 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AASM LTD

54 BEECHLANDS DRIVE,GLASGOW,G76 7UX

Number:SC508899
Status:ACTIVE
Category:Private Limited Company

CHARIOTS (ROMFORD) LTD

6 CARLTON ROAD,ESSEX,RM2 5AA

Number:04439150
Status:ACTIVE
Category:Private Limited Company

DREW BROWN LIMITED

8 YEW TREE CLOSE RIVER MILL PARK,LONDON,SE13 7DS

Number:09807465
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GW SEARCH LIMITED

60 CANNON STREET,LONDON,EC4N 6NP

Number:07155765
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE 360 LIMITED

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:09603622
Status:ACTIVE
Category:Private Limited Company

MAGIA HD LTD

47 CHURCHFIELD ROAD,LONDON,W3 6AY

Number:09444366
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