L-GAM ADVISERS LLP

30 Haymarket, London, SW1Y 4EX
StatusDISSOLVED
Company No.OC387749
CategoryLimited Liability Partnership
Incorporated09 Sep 2013
Age10 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 7 months, 2 days

SUMMARY

L-GAM ADVISERS LLP is an dissolved limited liability partnership with number OC387749. It was incorporated 10 years, 8 months, 12 days ago, on 09 September 2013 and it was dissolved 2 years, 7 months, 2 days ago, on 19 October 2021. The company address is 30 Haymarket, London, SW1Y 4EX.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-09

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 27 Jul 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-31

Officer name: Bil Bank in Liechtenstein Stiftung

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2020

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Felipe Domingo Merry Del Val Barbavara Di Gravellona

Change date: 2017-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-06

Officer name: Mr Yves Christian Alexandre

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Sep 2016

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-10-01

Officer name: Mr Tito Marzio Soso

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

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

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: LLAD01

Old address: 20 st James's Street 20 st James's Street London SW1A 1ES United Kingdom

New address: 30 Haymarket London SW1Y 4EX

Change date: 2015-06-15

Documents

View document PDF

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

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: LLAD01

New address: 20 St James's Street 20 St James's Street London SW1A 1ES

Old address: 20 St James `S Street London SW1A 1ES

Change date: 2014-10-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: LLAD01

Change date: 2013-12-18

Old address: 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bil Bank in Liechtenstein Stiftung

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jerome Gabriel Marie Bertrand

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ferdinando Grimaldi Quartieri

Change date: 2013-10-01

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed l-gam investments LLP\certificate issued on 13/09/13

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Sep 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BLUE SKY DEVELOPMENTS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11874945
Status:ACTIVE
Category:Private Limited Company

CIBO OPS. LIMITED

28 NEWFORD CLOSE, ADEYFIELD,HERTS,HP2 4QZ

Number:05127331
Status:ACTIVE
Category:Private Limited Company

CONEY PARK ESTATES LIMITED

CONEY PK,YEADON,LS19 7YY

Number:01991079
Status:ACTIVE
Category:Private Limited Company

J.J. HATFIELD & COMPANY LIMITED

WILDINGS STATION ROAD,LEWES,BN8 4PJ

Number:02157297
Status:ACTIVE
Category:Private Limited Company

KESTREL INDUSTRIAL SUPPLIES LIMITED

UNIT 17/18 LEA GREEN BUSINESS PARK,ST HELENS,WA9 4TR

Number:06943143
Status:ACTIVE
Category:Private Limited Company

PHOTOGIFTED LTD

109 SCHOOL ROAD,BIRMINGHAM,B14 4JP

Number:08040362
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