ABSOLUTE RETURN PARTNERS LLP

Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

29/08/2429 August 2024 Member's details changed for Mr Steven Lindsay Bartel on 2024-08-29

View Document

29/08/2429 August 2024 Member's details changed for Mr Niels Clemen Jensen on 2024-08-29

View Document

29/08/2429 August 2024 Member's details changed for Mr Peter Jun Pyo Kim on 2024-08-29

View Document

27/08/2427 August 2024 Registered office address changed from First Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to Audley House 13 Palace Street London SW1E 5HX on 2024-08-27

View Document

22/05/2422 May 2024 Registered office address changed from 16 Water Lane Richmond TW9 1TJ to First Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 2024-05-22

View Document

29/04/2429 April 2024 Full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

15/08/2315 August 2023 Satisfaction of charge 3 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 4 in full

View Document

19/06/2319 June 2023 Member's details changed for Mr Steven Lindsay Bartel on 2023-06-05

View Document

19/06/2319 June 2023 Change of details for Mr Niels Clemen Jensen as a person with significant control on 2023-06-11

View Document

27/04/2327 April 2023 Satisfaction of charge 1 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 2 in full

View Document

05/04/235 April 2023 Appointment of Mr Birger Durhuus as a member on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Member's details changed for Mr Steven Lindsay Bartel on 2023-01-01

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Change of details for Mr Niels Clemen Jensen as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Member's details changed for Niels Clemen Jensen on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Mr Niels Clemen Jensen as a person with significant control on 2022-02-01

View Document

18/01/2218 January 2022 Full accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

16/11/2116 November 2021 Termination of appointment of Alison Major Lepine as a member on 2021-11-15

View Document

13/10/2113 October 2021 Termination of appointment of Kinnerton Arp Limited as a member on 2021-10-01

View Document

13/10/2113 October 2021 Member's details changed for John Mauldin on 2021-10-01

View Document

16/07/2116 July 2021 Member's details changed for Mr Jun Pyo Kim on 2021-07-01

View Document

12/07/2112 July 2021 Member's details changed for Niels Clemen Jensen on 2021-06-28

View Document

12/07/2112 July 2021 Member's details changed for Niels Clemen Jensen on 2021-06-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/142 December 2014 APPOINTMENT TERMINATED, LLP MEMBER V.A.P. LIMITED

View Document

02/12/142 December 2014 ANNUAL RETURN MADE UP TO 30/11/14

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/02/143 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, LLP MEMBER BUSINESS SOLUTION GROUP LIMITED

View Document

05/12/135 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN LINDSAY BARTEL / 20/04/2013

View Document

05/12/135 December 2013 ANNUAL RETURN MADE UP TO 30/11/13

View Document

05/12/135 December 2013 LLP MEMBER APPOINTED MR POUL CLEMEN JENSEN

View Document

30/05/1330 May 2013 CORPORATE LLP MEMBER APPOINTED HALKIN ARP LIMITED

View Document

10/12/1210 December 2012 ANNUAL RETURN MADE UP TO 30/11/12

View Document

07/12/127 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP REES / 30/11/2012

View Document

07/12/127 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS PATRICIA LOUISE WARD / 30/11/2012

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

25/05/1225 May 2012 LLP MEMBER APPOINTED MR STEPHEN BARROW

View Document

10/04/1210 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS PATRICIA LOUISE WARD / 07/04/2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, LLP MEMBER JAN VILHELMSEN

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, LLP MEMBER JAN FROSHAUG

View Document

12/12/1112 December 2011 CORPORATE LLP MEMBER APPOINTED BUSINESS SOLUTION GROUP LIMITED

View Document

12/12/1112 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP REES / 05/01/2011

View Document

12/12/1112 December 2011 ANNUAL RETURN MADE UP TO 30/11/11

View Document

12/12/1112 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MAULDIN / 12/12/2011

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

06/12/106 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ABSOLUTE RETURN MANAGEMENT LIMITED / 03/12/2010

View Document

06/12/106 December 2010 ANNUAL RETURN MADE UP TO 30/11/10

View Document

03/12/103 December 2010 LLP MEMBER APPOINTED MISS PATRICIA LOUISE WARD

View Document

03/12/103 December 2010 CORPORATE LLP MEMBER APPOINTED PLEXUS INTERNATIONAL HOLDINGS LIMITED

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN LINDSAY BARTEL / 03/12/2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAN OSCAR FROSHAUG / 03/12/2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PHILIP REES / 03/12/2010

View Document

03/12/103 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / V.A.P. LIMITED / 03/12/2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAN BENDIK VICHELMSEN / 03/12/2010

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

15/12/0915 December 2009 LLP ANNUAL RETURN ACCEPTED ON 30/11/09

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM PINE COPSE WHITMOOR COMMON WORPLESDON SURREY GU3 3RP

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

05/06/095 June 2009 LLP MEMBER APPOINTED STEVEN LINDSAY BARTEL

View Document

11/05/0911 May 2009 MEMBER RESIGNED BENJAMIM BROOKS

View Document

09/02/099 February 2009 MEMBER'S PARTICULARS JAN VICHELMSEN

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 30/11/08

View Document

22/12/0822 December 2008 MEMBER RESIGNED PLEXUS GLOBAL ASSET MANAGEMENT LIMITED

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/12/0718 December 2007 NEW MEMBER APPOINTED

View Document

18/12/0718 December 2007 NEW MEMBER APPOINTED

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 29/11/07

View Document

01/09/071 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 29/11/06

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/09/0611 September 2006 NEW MEMBER APPOINTED

View Document

11/09/0611 September 2006 MEMBER'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 MEMBER RESIGNED

View Document

05/01/065 January 2006 MEMBER'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 MEMBER'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 29/11/05

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

05/01/065 January 2006 NEW MEMBER APPOINTED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 53 DAVIES STREET LONDON W1K 5JH

View Document

10/12/0410 December 2004 ANNUAL RETURN MADE UP TO 29/11/04

View Document

10/12/0410 December 2004 NEW MEMBER APPOINTED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 NEW MEMBER APPOINTED

View Document

27/01/0427 January 2004 NEW MEMBER APPOINTED

View Document

09/01/049 January 2004 ANNUAL RETURN MADE UP TO 29/11/03

View Document

09/01/049 January 2004 MEMBER'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 MEMBER'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 72 STANLEY ROAD EAST SHEEN LONDON SW14 7DZ

View Document

26/06/0326 June 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

16/06/0316 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 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