8 MILES LLP

Company Documents

DateDescription
16/12/2416 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

19/10/2319 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

01/08/231 August 2023 Member's details changed for Mr Dugald Komla Agble on 2023-08-01

View Document

01/08/231 August 2023 Member's details changed for 8 Miles Capital Partners Ltd on 2023-08-01

View Document

01/08/231 August 2023 Member's details changed for Mr Philip Pritchard on 2023-08-01

View Document

01/08/231 August 2023 Member's details changed for Mr Deon Benjamin Graham on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor C/O Tmf Group One Angel Court London EC2R 7HJ on 2023-08-01

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Satisfaction of charge OC3425360006 in full

View Document

02/08/212 August 2021 Satisfaction of charge OC3425360009 in full

View Document

02/08/212 August 2021 Satisfaction of charge OC3425360014 in full

View Document

02/08/212 August 2021 Satisfaction of charge OC3425360007 in full

View Document

02/08/212 August 2021 Satisfaction of charge OC3425360010 in full

View Document

02/08/212 August 2021 Satisfaction of charge OC3425360012 in full

View Document

02/08/212 August 2021 Satisfaction of charge OC3425360011 in full

View Document

02/08/212 August 2021 Satisfaction of charge OC3425360008 in full

View Document

02/08/212 August 2021 Satisfaction of charge OC3425360013 in full

View Document

22/09/2022 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, LLP MEMBER MARCELLO MARUELLI

View Document

22/08/1922 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 6 ST. ANDREW STREET 5TH FLOOR LONDON EC4A 3AE ENGLAND

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 55 STRAND LONDON WC2N 5LR

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360010

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360007

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360006

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360008

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360009

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360011

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360012

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360014

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360013

View Document

04/04/194 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUGALD KOMLA AGBLE / 01/04/2019

View Document

19/03/1919 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

18/07/1818 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

20/07/1720 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

04/11/164 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 LLP MEMBER APPOINTED MR MARCELLO MARUELLI

View Document

12/01/1612 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM

View Document

12/01/1612 January 2016 ANNUAL RETURN MADE UP TO 12/01/16

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360003

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360004

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360005

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360002

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3425360001

View Document

08/05/158 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, LLP MEMBER CLSA VENTURES LTD

View Document

29/01/1529 January 2015 ANNUAL RETURN MADE UP TO 12/01/15

View Document

04/11/144 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR EMAD BARSOUM / 01/11/2014

View Document

28/03/1428 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK ZENON GELDOF / 28/03/2014

View Document

28/03/1428 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP PRITCHARD / 28/03/2014

View Document

13/01/1413 January 2014 ANNUAL RETURN MADE UP TO 12/01/14

View Document

12/01/1412 January 2014 SAIL ADDRESS CHANGED FROM: GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF UNITED KINGDOM

View Document

09/01/149 January 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AFRICA RESEACH UK SERVICES LIMITED / 28/10/2013

View Document

03/12/133 December 2013 LLP MEMBER APPOINTED MR. RIAZ PUNJA

View Document

03/12/133 December 2013 LLP MEMBER APPOINTED MR CARL JOHAN FRANSSON

View Document

03/12/133 December 2013 LLP MEMBER APPOINTED MR DEON BENJAMIN GRAHAM

View Document

19/11/1319 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM ADAM HOUSE 7-10 ADAM STREET THE STRAND LONDON WC2N 6AA

View Document

11/02/1311 February 2013 SAIL ADDRESS CREATED

View Document

11/02/1311 February 2013 ANNUAL RETURN MADE UP TO 12/01/13

View Document

11/02/1311 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

27/11/1227 November 2012 LLP MEMBER APPOINTED EDWARD THOMAS JENNE

View Document

27/11/1227 November 2012 CORPORATE LLP MEMBER APPOINTED VITAL CAPITAL INVESTMENTS LP

View Document

27/11/1227 November 2012 LLP MEMBER APPOINTED ROBERT FREDERICK GELDOF

View Document

28/09/1228 September 2012 LLP MEMBER APPOINTED MR EMAD BARSOUM

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 ANNUAL RETURN MADE UP TO 12/01/12

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, LLP MEMBER MITEN DUTIA

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, LLP MEMBER MARK FLORMAN

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 LLP MEMBER APPOINTED MR DUGALD KOMLA AGBLE

View Document

23/03/1123 March 2011 LLP MEMBER APPOINTED MR NATHAN ADDO MINTAH

View Document

23/03/1123 March 2011 LLP MEMBER APPOINTED MR MITEN AJIT DUTIA

View Document

23/03/1123 March 2011 LLP MEMBER APPOINTED MR HEMEN SHASHIKANT SHAH

View Document

28/01/1128 January 2011 ANNUAL RETURN MADE UP TO 12/01/11

View Document

28/01/1128 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AFRICA RESEACH UK SERVICES LIMITED / 21/12/2009

View Document

27/01/1127 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLSA VENTURES LTD / 31/12/2010

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, LLP MEMBER GORDON MOORE

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED GORDON JAMES MOORE

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED MARK FLORMAN

View Document

23/02/1023 February 2010 ANNUAL RETURN MADE UP TO 12/01/10

View Document

07/01/107 January 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

01/10/091 October 2009 LLP MEMBER APPOINTED CLSA VENTURES LTD

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED AFRICA RESEACH UK SERVICES LIMITED

View Document

07/05/097 May 2009 MEMBER RESIGNED MECKERS LIMITED

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED ACP CAPITAL MANAGEMENT LLP CERTIFICATE ISSUED ON 21/04/09

View Document

21/04/0921 April 2009 SAME DAY NAME CHANGE CARDIFF

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company