JZ ASSET MANAGEMENT UK LLP

17a Curzon Street, London, W1J 5HS, England And Wales
StatusACTIVE
Company No.OC361920
CategoryLimited Liability Partnership
Incorporated17 Feb 2011
Age13 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

JZ ASSET MANAGEMENT UK LLP is an active limited liability partnership with number OC361920. It was incorporated 13 years, 3 months, 24 days ago, on 17 February 2011. The company address is 17a Curzon Street, London, W1J 5HS, England And Wales.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Mar 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-01-15

Officer name: Michael Schmitz

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Apr 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-03-25

Psc name: Miguel Rueda Hernando

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ole Groth

Termination date: 2022-03-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Miguel Rueda Hernando

Termination date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-17

Documents

View document PDF

Move registers to registered office limited liability partnership with new address

Date: 08 Mar 2022

Category: Address

Type: LLAD04

New address: 17a Curzon Street London England and Wales W1J 5HS

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Mar 2022

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Miguel Rueda Hernando

Notification date: 2021-02-11

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Mar 2022

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-02-11

Psc name: Martin Stephen Northcote Wright

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Mar 2022

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: John Mcdonald Green Armytage

Notification date: 2021-02-11

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Mar 2022

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jz Asset Management Llc

Cessation date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jz Asset Management Llc

Termination date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Feb 2020

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-15

Officer name: Mr Miguel Rueda Hernando

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 13 Aug 2019

Category: Address

Type: LLAD02

Old address: 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Mar 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-02-16

Officer name: Michael Schmitz

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-02-16

Officer name: Ole Groth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 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 total exemption small

Date: 29 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Miguel Rueda Hernando

Change date: 2016-02-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-02-16

Officer name: Jz Asset Management Llc

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ole Groth

Change date: 2016-02-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-16

Officer name: Ole Groth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-19

Officer name: Ole Groth

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miguel Rueda Hernando

Change date: 2013-04-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Feb 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: 26 Feb 2013

Action Date: 16 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miguel Rueda Hernando

Change date: 2013-02-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miguel Rueda Hernando

Change date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 15 May 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-02-29

New date: 2012-04-05

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ole Groth

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2012

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-17

Officer name: Miguel Rueda

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2012

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Martin Stephen Northcote

Change date: 2011-02-17

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 27 Mar 2012

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 21 Mar 2012

Category: Address

Type: LLAD02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-17

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 Feb 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CASTELAN FURNITURE CARE LIMITED

GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:07836539
Status:ACTIVE
Category:Private Limited Company

COURTLANDS HOUSE RTM COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:06844920
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DSL CONTRACTORS LTD

20 CAE ODIN,BRIDGEND,CF31 2HH

Number:10659750
Status:ACTIVE
Category:Private Limited Company

EARVISION LIMITED

WILSON FIELD LIMITED,SHEFFIELD,S11 9PS

Number:07497940
Status:LIQUIDATION
Category:Private Limited Company

PARS L P LTD

56 FULHAM HIGH STREET,LONDON,SW6 3LQ

Number:07546130
Status:ACTIVE
Category:Private Limited Company

SANTANNA SOFTWARE CONSULTANCY LTD

LOWER GROUND, CASTLEWOOD HOUSE,LONDON,WC1A 1DG

Number:09604978
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