ALIGNED INVESTMENT MANAGERS LLP

15 Clifford Street, London, W1S 4JY
StatusDISSOLVED
Company No.OC412718
CategoryLimited Liability Partnership
Incorporated12 Jul 2016
Age7 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 10 months, 3 days

SUMMARY

ALIGNED INVESTMENT MANAGERS LLP is an dissolved limited liability partnership with number OC412718. It was incorporated 7 years, 9 months, 21 days ago, on 12 July 2016 and it was dissolved 2 years, 10 months, 3 days ago, on 29 June 2021. The company address is 15 Clifford Street, London, W1S 4JY.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 Oct 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Aug 2017

Action Date: 12 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Simon Nicholas Gerrard Patterson

Notification date: 2016-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-11

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-07-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jul 2017

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon Nicholas Gerrard Patterson

Change date: 2016-07-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jul 2017

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-12

Officer name: Mr John Philip Bromberg Jay

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2017

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-07-12

Officer name: Nicholas Nicholaou

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jun 2017

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-07-12

Officer name: Gemma Buck

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2017

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-07-12

Officer name: Mr John Philip Bromberg Jay

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2017

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Nicholas Gerrard Patterson

Appointment date: 2016-07-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2017

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Eugene Nicholas Della Casa

Appointment date: 2016-07-12

Documents

View document PDF

Incorporation limited liability partnership

Date: 12 Jul 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BROADOAK HOME AND GARDEN LIMITED

UNIT 7 SOUTHGATE TRADE PARK,MORECAMBE,LA3 3PB

Number:03730733
Status:ACTIVE
Category:Private Limited Company

LAB GROUP HOLDINGS LIMITED

2 BOURCHIER STREET,LONDON,W1D 4HX

Number:11712251
Status:ACTIVE
Category:Private Limited Company

NEXTLOOK APPAREL UK LIMITED

KELVIN HOUSE,CRAWLEY,RH10 9WE

Number:08675273
Status:ACTIVE
Category:Private Limited Company

NORTHERN HORTICULTURE LTD

312 TOLLCROSS ROAD,GLASGOW,G31 4UR

Number:SC624843
Status:ACTIVE
Category:Private Limited Company

STARPOL TRANS LTD

28 LINGFIELD WALK,CORBY,NN18 9JS

Number:09780255
Status:ACTIVE
Category:Private Limited Company

TERRAS BUILDING SERVICES LIMITED

ECKEREM,,ST. STEPHENS,,

Number:00971010
Status:LIQUIDATION
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