ANGLO ASSET MANAGEMENT LLP

9b Eaton Grove, Hove, BN3 3PH, East Sussex, England
StatusACTIVE
Company No.OC375202
CategoryLimited Liability Partnership
Incorporated15 May 2012
Age12 years, 19 days
JurisdictionEngland Wales

SUMMARY

ANGLO ASSET MANAGEMENT LLP is an active limited liability partnership with number OC375202. It was incorporated 12 years, 19 days ago, on 15 May 2012. The company address is 9b Eaton Grove, Hove, BN3 3PH, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 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: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-13

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 18 Mar 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-05-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-15

Documents

View document PDF

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

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: LLAD01

Old address: C/O Mckenzies Chartered Accountants 2 Station Road West Oxted Surrey RH8 9EP England

New address: 9B Eaton Grove Hove East Sussex BN3 3PH

Change date: 2018-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-15

Documents

View document PDF

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

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-09

New address: C/O Mckenzies Chartered Accountants 2 Station Road West Oxted Surrey RH8 9EP

Old address: West Cottage, Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Michelle Rosita Smith

Appointment date: 2016-01-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-16

Officer name: David John Spicer

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Address

Type: LLAD01

Change date: 2014-06-11

Old address: Blding 10 Turweston Aerodrome, Biddlesden Road Westbury Brackley Northamptonshire NN13 5YD England

Documents

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Jan 2014

Action Date: 04 Jan 2014

Category: Address

Type: LLAD01

Change date: 2014-01-04

Old address: West Cottage Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY United Kingdom

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-15

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 May 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

APA CONTRACT FLOORING LIMITED

MASTERS COTTAGE PRIMROSE LANE,ALCESTER,B49 6LG

Number:09139040
Status:ACTIVE
Category:Private Limited Company

AUGUR FORT WILLIAM LLP

6 GROSVENOR STREET,LONDON,W1K 4PZ

Number:OC356977
Status:ACTIVE
Category:Limited Liability Partnership

BASO ~ THE ASSOCIATION FOR CANCER SURGERY

35 - 43 LINCOLN'S INN FIELDS,LONDON,WC2A 3PE

Number:07225131
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ISO CHARTERED SECRETARIES LIMITED

8 KINGS ROAD,BRISTOL,BS8 4AB

Number:02725336
Status:ACTIVE
Category:Private Limited Company

NASCENT DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09074146
Status:ACTIVE
Category:Private Limited Company

NORTHRIVER LIMITED

FAULKNER HOUSE,ST. ALBANS,AL1 3SE

Number:01811331
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