ARCUS INFRASTRUCTURE PARTNERS LLP

Company Documents

DateDescription
02/12/242 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/09/2426 September 2024 Appointment of Mr Ronak Dilipkumar Patel as a member on 2024-09-24

View Document

21/03/2421 March 2024 Termination of appointment of Edward Jack Colbourne as a member on 2023-12-31

View Document

05/03/245 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

16/09/2216 September 2022 Member's details changed for Mr Stefano Brugnolo on 2022-09-03

View Document

16/09/2216 September 2022 Member's details changed for Mr Michael Gregory Allen on 2022-09-03

View Document

16/09/2216 September 2022 Member's details changed for Mr Jordan Asher Cott on 2022-09-03

View Document

16/09/2216 September 2022 Member's details changed for Mr Ian James Harding on 2022-09-03

View Document

16/09/2216 September 2022 Member's details changed for Mr Andrew Toby Smith on 2022-09-03

View Document

16/09/2216 September 2022 Member's details changed for Mr Stuart David Gray on 2022-09-03

View Document

16/09/2216 September 2022 Member's details changed for Mr Edward Jack Colbourne on 2022-09-03

View Document

05/04/225 April 2022 Termination of appointment of Nicola Catharine Palmer as a member on 2022-04-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Registered office address changed from 1 Aldermanbury Square 6th Floor 1 Aldermanbury Square London EC2V 7HR England to 6th Floor 1 Aldermanbury Square London EC2V 7HR on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-03-01 with no updates

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

10/03/2010 March 2020 LLP MEMBER APPOINTED MR JORDAN ASHER COTT

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 2ND FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

17/09/1917 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, LLP MEMBER FRANCESCO NALE

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

01/11/171 November 2017 LLP MEMBER APPOINTED MR STEFANO BRUGNOLO

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, LLP MEMBER GIANMARCO CREMONESI

View Document

08/09/178 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 AUDITORS RESIGNATION (LLP)

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/08/169 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JAMES HARDING / 01/07/2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM MARR

View Document

01/07/161 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART DAVID GRAY / 01/07/2016

View Document

04/03/164 March 2016 ANNUAL RETURN MADE UP TO 01/03/16

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, LLP MEMBER LIVIO FENATI

View Document

07/09/157 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 LLP MEMBER APPOINTED MR CHRISTOPHER CHARLES EHRKE

View Document

04/08/154 August 2015 LLP MEMBER APPOINTED MR NEIL JONATHAN KRAWITZ

View Document

10/03/1510 March 2015 ANNUAL RETURN MADE UP TO 01/03/15

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 ANNUAL RETURN MADE UP TO 01/03/14

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART DAVID GRAY / 04/01/2012

View Document

29/08/1329 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDRE MIGUEL AMARAL / 01/09/2011

View Document

29/08/1329 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART DAVID GRAY / 04/01/2012

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTONINO LO BIANCO

View Document

17/06/1317 June 2013 LLP MEMBER APPOINTED MR ANTONINO MARIA LO BIANCO

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTONINO LO BIANCO

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / FULL / CHARGE NO 2

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / FULL / CHARGE NO 4

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / FULL / CHARGE NO 1

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / FULL / CHARGE NO 3

View Document

14/03/1314 March 2013 ANNUAL RETURN MADE UP TO 01/03/13

View Document

14/03/1314 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART DAVID GRAY / 04/01/2013

View Document

14/01/1314 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON PHILIP GRAY / 11/01/2013

View Document

11/01/1311 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART DAVID GRAY / 08/01/2013

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANCESCO NALE / 24/09/2012

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, LLP MEMBER DOMINIC HELMSLEY

View Document

09/03/129 March 2012 ANNUAL RETURN MADE UP TO 01/03/12

View Document

09/03/129 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COMPAGNIA FINANZIARIA IMMOBILIARE SPA / 09/03/2012

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD ALLSOPP

View Document

08/06/118 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA CATHERINE PALMER / 17/03/2011

View Document

08/03/118 March 2011 ANNUAL RETURN MADE UP TO 01/03/11

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA CATHERINE PALMER / 14/01/2011

View Document

25/01/1125 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA CATHERINE PALMER / 17/01/2011

View Document

20/09/1020 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCESCO NALE / 01/03/2010

View Document

05/03/105 March 2010 ANNUAL RETURN MADE UP TO 01/03/10

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/07/091 July 2009 LLP MEMBER APPOINTED RICHARD MARK ALLSOPP

View Document

25/06/0925 June 2009 LLP MEMBER APPOINTED COMPAGNIA FINANZIARIA IMMOBILIARE SPA

View Document

25/06/0925 June 2009 LLP MEMBER APPOINTED ANDREW TOBY SMITH

View Document

25/06/0925 June 2009 LLP MEMBER APPOINTED MICHAEL GREGORY ALLEN

View Document

25/06/0925 June 2009 LLP MEMBER APPOINTED DOMINIC JAMES HELMSLEY

View Document

25/06/0925 June 2009 LLP MEMBER APPOINTED STUART DAVID GRAY

View Document

25/06/0925 June 2009 LLP MEMBER APPOINTED DANIEL ALEXANDRE MIGUEL AMARAL

View Document

25/06/0925 June 2009 LLP MEMBER APPOINTED FRANCESCO NALE

View Document

25/06/0925 June 2009 MEMBER RESIGNED CARL TISHLER

View Document

25/06/0925 June 2009 LLP MEMBER APPOINTED EDWARD JACK COLBOURNE

View Document

20/04/0920 April 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

23/03/0923 March 2009 LLP MEMBER APPOINTED IAN JAMES HARDING

View Document

23/03/0923 March 2009 LLP MEMBER APPOINTED NICOLA CATHERINE PALMER

View Document

23/03/0923 March 2009 LLP MEMBER APPOINTED GIANMARCO ERNESTO MARIA CREMONESI

View Document

23/03/0923 March 2009 LLP MEMBER APPOINTED CARL JOSEPH TISHLER

View Document

23/03/0923 March 2009 LLP MEMBER APPOINTED LIVIO FENATI

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information