ALVAREZ & MARSAL CORPORATE TRANSFORMATION SERVICES LLP

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Irvinder Goodhew as a member on 2025-02-28

View Document

23/05/2523 May 2025 Termination of appointment of Kevin Patrick Garvey as a member on 2025-04-16

View Document

06/05/256 May 2025 Appointment of Johnathon Marshall as a member on 2025-05-01

View Document

10/03/2510 March 2025 Cessation of Colin Robert Louis O'toole as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Maria Simovic as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Benjamin David Tatham as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Keith Fisher as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Andrew Scot Monro as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Dhruv Sarda as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Shahzad Saleem as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Jonathan Sharp as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Domhnall Bosco Mccormack as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Florent Marie Charles-Louis Pierre Gilles Maisonneuve as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Olivier Ange Jean-Marie Maltese as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of David John Moss as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Andre Mesquita De Medeiros as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Robert James Park as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Malcolm Mckenzie as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Adam Daniel Rivers as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of John Paul Maloney as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Roger William Bayly as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Mark David Bennett as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Edward Robert Bignold as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Kevin Patrick Garvey as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Shilpa Vinod Bose as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Irvinder Goodhew as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Timothy David Wainwright as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Neil Glynn as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Cesare Gussago as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Shane Dylan Horgan as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Erin Aileen Hargadon as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Philip Lawrence as a person with significant control on 2025-03-07

View Document

24/02/2524 February 2025 Cessation of Lynn Evison as a person with significant control on 2025-01-23

View Document

24/02/2524 February 2025 Termination of appointment of Lynn Evison as a member on 2025-01-23

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/12/2431 December 2024 Cessation of Stephen Edward Trainor as a person with significant control on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of Stephen Edward Trainor as a member on 2024-12-31

View Document

18/12/2418 December 2024 Appointment of Shane Dylan Horgan as a member on 2024-09-05

View Document

17/12/2417 December 2024 Notification of Shane Dylan Horgan as a person with significant control on 2024-09-05

View Document

02/12/242 December 2024 Notification of Adam Daniel Rivers as a person with significant control on 2024-03-13

View Document

29/11/2429 November 2024 Cessation of Gary Lawson as a person with significant control on 2024-04-30

View Document

29/11/2429 November 2024 Notification of Timothy David Wainwright as a person with significant control on 2023-11-27

View Document

29/11/2429 November 2024 Notification of Robert James Park as a person with significant control on 2024-04-01

View Document

29/11/2429 November 2024 Notification of Andrew Scot Monro as a person with significant control on 2024-01-08

View Document

29/11/2429 November 2024 Notification of Shilpa Vinod Bose as a person with significant control on 2024-03-04

View Document

29/11/2429 November 2024 Notification of Jonathan Sharp as a person with significant control on 2023-11-01

View Document

12/11/2412 November 2024 Appointment of Mr Neil Glynn as a member on 2024-11-04

View Document

12/11/2412 November 2024 Notification of Neil Glynn as a person with significant control on 2024-11-04

View Document

11/11/2411 November 2024 Cessation of Robert Edward Gray as a person with significant control on 2024-10-31

View Document

11/11/2411 November 2024 Termination of appointment of Robert Edward Gray as a member on 2024-10-31

View Document

05/11/245 November 2024 Notification of Cesare Gussago as a person with significant control on 2024-11-04

View Document

05/11/245 November 2024 Appointment of Cesare Gussago as a member on 2024-11-04

View Document

31/10/2431 October 2024 Termination of appointment of Paul Stephen Law as a member on 2024-09-24

View Document

31/10/2431 October 2024 Cessation of Paul Stephen Law as a person with significant control on 2024-09-24

View Document

21/10/2421 October 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Member's details changed for Alvarez & Marsal Cs (Europe) Holdings Limited on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Alvarez & Marsal Cs (Europe) Holdings Limited as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-10

View Document

08/05/248 May 2024 Second filing for the appointment of Adam Daniel Rivers as a member

View Document

03/05/243 May 2024 Appointment of Mr Timothy David Wainwright as a member on 2023-11-27

View Document

01/05/241 May 2024 Termination of appointment of Gary Lawson as a member on 2024-04-30

View Document

21/04/2421 April 2024 Appointment of Mr Adam Daniel Rivers as a member on 2024-04-15

View Document

09/04/249 April 2024 Appointment of Mr Robert James Park as a member on 2024-04-01

View Document

03/04/243 April 2024 Appointment of Mrs Shilpa Vinod Bose as a member on 2024-03-04

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

16/02/2416 February 2024 Appointment of Mr Andrew Scot Monro as a member on 2024-01-08

View Document

15/02/2415 February 2024 Cessation of Stephen Thomas James Barron as a person with significant control on 2023-12-31

View Document

15/02/2415 February 2024 Cessation of David Daniel Benichou as a person with significant control on 2023-12-05

View Document

26/01/2426 January 2024 Termination of appointment of David Daniel Benichou as a member on 2023-12-05

View Document

04/01/244 January 2024 Termination of appointment of Stephen Thomas James Barron as a member on 2023-12-31

View Document

06/11/236 November 2023 Appointment of Mr Jonathan Sharp as a member on 2023-11-01

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Appointment of Mr Robert Edward Gray as a member on 2023-09-18

View Document

26/09/2326 September 2023 Notification of Robert Edward Gray as a person with significant control on 2023-09-18

View Document

23/08/2323 August 2023 Termination of appointment of Richard Benjamin Dryden as a member on 2023-07-24

View Document

23/08/2323 August 2023 Cessation of Richard Benjamin Dryden as a person with significant control on 2023-07-24

View Document

06/07/236 July 2023 Notification of Mark David Bennett as a person with significant control on 2023-02-01

View Document

06/07/236 July 2023 Appointment of Mr Mark David Bennett as a member on 2023-02-01

View Document

31/03/2331 March 2023 Full accounts made up to 2021-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

10/03/2310 March 2023 Notification of Domhnall Bosco Mccormack as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Appointment of Mr Domhnall Bosco Mccormack as a member on 2023-03-01

View Document

10/03/2310 March 2023 Notification of Andre Mesquita De Medeiros as a person with significant control on 2023-01-09

View Document

09/03/239 March 2023 Appointment of Andre Mesquita De Medeiros as a member on 2023-01-09

View Document

08/03/238 March 2023 Notification of Gary Lawson as a person with significant control on 2023-03-06

View Document

08/03/238 March 2023 Appointment of Mr Gary Lawson as a member on 2023-03-06

View Document

06/03/236 March 2023 Notification of John Paul Maloney as a person with significant control on 2023-01-03

View Document

06/03/236 March 2023 Appointment of Mr John Paul Maloney as a member on 2023-01-03

View Document

08/02/238 February 2023 Appointment of Mr Keith Fisher as a member on 2023-02-06

View Document

08/02/238 February 2023 Notification of Keith Fisher as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Appointment of Mr Stephen Edward Trainor as a member on 2023-02-01

View Document

06/02/236 February 2023 Notification of Stephen Edward Trainor as a person with significant control on 2023-02-01

View Document

15/11/2215 November 2022 Cessation of Andrew John Flower as a person with significant control on 2022-10-31

View Document

15/11/2215 November 2022 Termination of appointment of Andrew John Flower as a member on 2022-10-31

View Document

03/05/223 May 2022 Member's details changed for Alvarez & Marsal Cs (Europe) Holdings Limited on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-03

View Document

03/05/223 May 2022 Change of details for Alvarez & Marsal Cs (Europe) Holdings Limited as a person with significant control on 2022-05-03

View Document

16/02/2216 February 2022 Appointment of Mr Colin Robert Louis O’Toole as a member on 2022-02-01

View Document

16/02/2216 February 2022 Appointment of Mr Gerrit Loots as a member on 2022-02-01

View Document

16/02/2216 February 2022 Notification of Gerrit Loots as a person with significant control on 2022-02-01

View Document

16/02/2216 February 2022 Notification of Colin Robert Louis O’Toole as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Cessation of Pierre-Jean Sebert as a person with significant control on 2021-10-31

View Document

16/11/2116 November 2021 Termination of appointment of Pierre-Jean Sebert as a member on 2021-10-31

View Document

27/10/2127 October 2021 Notification of Olivier Ange Jean-Marie Maltese as a person with significant control on 2021-10-01

View Document

27/10/2127 October 2021 Appointment of Mr Olivier Ange Jean-Marie Maltese as a member on 2021-10-01

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN LAW

View Document

28/04/2028 April 2020 LLP MEMBER APPOINTED MR PAUL STEPHEN LAW

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

02/03/202 March 2020 LLP MEMBER APPOINTED MR DAVID JOHN MOSS

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MOSS

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LAWRENCE

View Document

02/03/202 March 2020 LLP MEMBER APPOINTED MR STEPHEN THOMAS JAMES BARRON

View Document

02/03/202 March 2020 LLP MEMBER APPOINTED MR PHILIP LAWRENCE

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN THOMAS JAMES BARRON

View Document

01/11/191 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, LLP MEMBER LAWRENCE HUTTER

View Document

01/11/191 November 2019 CESSATION OF LAWRENCE JOHN HUTTER AS A PSC

View Document

01/11/191 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM MCKENZIE / 31/10/2019

View Document

16/10/1916 October 2019 CESSATION OF DAVID PRONOB CHUNDER DUTT AS A PSC

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVID DUTT

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN EVISON

View Document

17/09/1917 September 2019 LLP MEMBER APPOINTED MS LYNN EVISON

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PRONOB CHUNDER DUTT / 01/02/2017

View Document

16/07/1916 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID DUTT / 01/02/2017

View Document

13/06/1913 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN FLOWER / 29/04/2019

View Document

13/06/1913 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID DUTT / 29/04/2019

View Document

13/06/1913 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

13/06/1913 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN DAVID TATHAM / 29/04/2019

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN FLOWER

View Document

13/06/1913 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / ROGER WILLIAM BAYLY / 29/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD BENJAMIN DRYDEN / 29/04/2019

View Document

12/06/1912 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS MARIA SIMOVIC / 29/04/2019

View Document

12/06/1912 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM ANDREW CHARLES MELLIS / 29/04/2019

View Document

12/06/1912 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD BENJAMIN DRYDEN / 29/04/2019

View Document

12/06/1912 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN PATRICK GARVEY / 29/04/2019

View Document

12/06/1912 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DHRUV SARDA / 29/04/2019

View Document

12/06/1912 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM MCKENZIE / 29/04/2019

View Document

12/06/1912 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PIERRE-JEAN SEBERT / 01/05/2019

View Document

12/06/1912 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / LAWRENCE JOHN HUTTER / 29/04/2019

View Document

12/06/1912 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS KATHRYN JORDAN DONALDSON / 29/04/2019

View Document

12/06/1912 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / TIM WATERS / 29/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / BENJAMIN DAVID TATHAM / 29/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MS MARIA SIMOVIC / 29/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MS ERIN AILEEN HARGADON / 29/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / TIM WATERS / 29/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / WILLIAM ANDREW CHARLES MELLIS / 29/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / ROGER WILLIAM BAYLY / 29/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / DAVID DUTT / 29/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN PATRICK GARVEY / 29/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR PIERRE-JEAN SEBERT / 01/05/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR DHRUV SARDA / 29/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MALCOLM MCKENZIE / 29/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MS KATHRYN JORDAN DONALDSON / 29/04/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR. LAWRENCE JOHN HUTTER / 29/04/2019

View Document

12/06/1912 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS ERIN AILEEN HARGADON / 29/04/2019

View Document

21/05/1921 May 2019 LLP MEMBER APPOINTED MR PIERRE-JEAN SEBERT

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE-JEAN SEBERT

View Document

08/05/198 May 2019 LLP MEMBER APPOINTED MR ANDREW JOHN FLOWER

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER PETER BLAUSTEN

View Document

05/04/195 April 2019 CESSATION OF PETER BLAUSTEN AS A PSC

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

20/02/1920 February 2019 LLP MEMBER APPOINTED MS MARIA SIMOVIC

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA SIMOVIC

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PATRICK GARVEY

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER WILLIAM BAYLY

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN JORDAN DONALDSON

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DAVID TATHAM

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BLAUSTEN

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BENJAMIN DRYDEN

View Document

12/02/1912 February 2019 LLP MEMBER APPOINTED MR RICHARD BENJAMIN DRYDEN

View Document

12/02/1912 February 2019 LLP MEMBER APPOINTED MS ERIN AILEEN HARGADON

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIN AILEEN HARGADON

View Document

05/02/195 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / TIM WATERS / 05/02/2019

View Document

05/02/195 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / LAWRENCE JOHN HUTTER / 05/02/2019

View Document

12/12/1812 December 2018 COMPANY NAME CHANGED ALVAREZ & MARSAL CORPORATE PERFORMANCE IMPROVEMENT LLP CERTIFICATE ISSUED ON 12/12/18

View Document

12/12/1812 December 2018 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

17/10/1817 October 2018 LLP MEMBER APPOINTED MR KEVIN PATRICK GARVEY

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 LLP MEMBER APPOINTED MR PETER BLAUSTEN

View Document

09/08/189 August 2018 LLP MEMBER APPOINTED MS KATHRYN JORDAN DONALDSON

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

04/01/184 January 2018 CESSATION OF SIMON EVETTS AS A PSC

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, LLP MEMBER SIMON EVETTS

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, LLP MEMBER STUART ELLS

View Document

02/11/172 November 2017 CESSATION OF STUART JOHN ELLS AS A PSC

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 LLP MEMBER APPOINTED ROGER WILLIAM BAYLY

View Document

13/06/1713 June 2017 LLP MEMBER APPOINTED BENJAMIN DAVID TATHAM

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

01/03/171 March 2017 LLP MEMBER APPOINTED DAVID DUTT

View Document

01/03/171 March 2017 LLP MEMBER APPOINTED DHRUV SARDA

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 ANNUAL RETURN MADE UP TO 06/02/16

View Document

11/02/1611 February 2016 LLP MEMBER APPOINTED TIM WATERS

View Document

02/12/152 December 2015 COMPANY NAME CHANGED ALVAREZ & MARSAL CORPORATE SOLUTIONS (EUROPE) LLP CERTIFICATE ISSUED ON 02/12/15

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, LLP MEMBER DANIEL MURPHY

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 LLP MEMBER APPOINTED SIMON EVETTS

View Document

10/02/1510 February 2015 ANNUAL RETURN MADE UP TO 06/02/15

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, LLP MEMBER KLENK UWE-WILHELM

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, LLP MEMBER JEAN-CHRISTOPHE COULOT

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, LLP MEMBER FAISAL GALARIA

View Document

10/06/1410 June 2014 LLP MEMBER APPOINTED MR FAISAL GALARIA

View Document

06/02/146 February 2014 ANNUAL RETURN MADE UP TO 06/02/14

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, LLP MEMBER PHILIP GORE RANDALL

View Document

28/01/1428 January 2014 LLP MEMBER APPOINTED JEAN-CHRISTOPHE COULOT

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, LLP MEMBER IAIN COUCHER

View Document

19/11/1319 November 2013 ANNUAL RETURN MADE UP TO 13/11/13

View Document

17/10/1317 October 2013 LLP MEMBER APPOINTED WILLIAM ANDREW CHARLES MELLIS

View Document

10/10/1310 October 2013 LLP MEMBER APPOINTED KLENK UWE-WILHELM

View Document

08/10/138 October 2013 LLP MEMBER APPOINTED IAIN COUCHER

View Document

10/07/1310 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LAWRENCE JOHN HUTTER / 01/07/2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, LLP MEMBER ALVAREZ & MARSAL NOMINEES LIMITED

View Document

13/06/1313 June 2013 LLP MEMBER APPOINTED LAWRENCE JOHN HUTTER

View Document

13/06/1313 June 2013 LLP MEMBER APPOINTED PHILIP ALLAN GORE RANDALL

View Document

12/06/1312 June 2013 LLP MEMBER APPOINTED MALCOLM MCKENZIE

View Document

12/06/1312 June 2013 LLP MEMBER APPOINTED STUART JOHN ELLS

View Document

12/06/1312 June 2013 LLP MEMBER APPOINTED DANIEL LOUIS MURPHY

View Document

14/11/1214 November 2012 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

13/11/1213 November 2012 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