BERNSTEIN AUTONOMOUS LLP

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

11/06/2411 June 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Change of details for Sanford C. Bernstein (Autonomous Uk) 1 Limited as a person with significant control on 2023-04-12

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

23/03/2423 March 2024 Notification of Sanford C Bernstein Limited as a person with significant control on 2023-04-12

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Register(s) moved to registered office address 60 London Wall London EC2M 5SH

View Document

14/04/2314 April 2023 Termination of appointment of Reid Farah as a member on 2023-04-01

View Document

14/04/2314 April 2023 Termination of appointment of Nicholas Green as a member on 2023-04-01

View Document

14/04/2314 April 2023 Termination of appointment of Petrus Martinus Antonius Van Eeten as a member on 2023-04-01

View Document

14/04/2314 April 2023 Termination of appointment of Jean-Pierre Maurandy as a member on 2023-04-01

View Document

14/04/2314 April 2023 Termination of appointment of Alexandra Perricone as a member on 2023-04-01

View Document

14/04/2314 April 2023 Termination of appointment of Rajive Samarasinhe as a member on 2023-04-01

View Document

14/04/2314 April 2023 Termination of appointment of Richard Clarke as a member on 2023-04-01

View Document

14/04/2314 April 2023 Termination of appointment of Ian Hutton as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Donald Leo Betson as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Gunther Zechmann as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Trevor John Stirling as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Britta Schmidt as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Rajalakshmi Venkateswaran as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Joy Vyas as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Andreas Vollmer as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Patrick Robinson as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Andrew Ritchie as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Bruno Monteyne as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of James Oseman as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Bartholomew O'connell as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Richard Moffat as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of John Richmond Mcconnell as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Gabor Kemeny as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Jacob Kruse as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Tobias Harwood-Smith as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Daniel Gordon as a member on 2023-04-01

View Document

12/04/2312 April 2023 Appointment of Sanford C. Bernstein Limited as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Michael Duff as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Corinne Cunningham as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Manus James Costello as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Elisabeth Clive as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Oswald Clint as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Youdish Chicooree as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Surendran Chellappah as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Christopher Cant as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Edward Michael Allchin as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Farquhar Charles Murray as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Stuart Oliver Graham as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Simon Gordon as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Daniel Goodland as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Andrew John Crean as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Thomas Briggs as a member on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Jamie Brazier as a member on 2023-04-01

View Document

15/03/2315 March 2023 Termination of appointment of Wimal Kapadia as a member on 2023-03-03

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

15/03/2315 March 2023 Termination of appointment of Stanislas Noel as a member on 2023-02-21

View Document

01/12/221 December 2022 Registered office address changed from 50 Berkeley Street London W1J 8SB United Kingdom to 60 London Wall London EC2M 5SH on 2022-12-01

View Document

01/12/221 December 2022 Member's details changed for Sanford C. Bernstein (Autonomous Uk) 1 Limited on 2022-12-01

View Document

14/10/2214 October 2022 Termination of appointment of Aneesha Sherman as a member on 2022-08-31

View Document

13/10/2213 October 2022 Termination of appointment of Meike Becker as a member on 2022-09-25

View Document

13/09/2213 September 2022 Termination of appointment of a member

View Document

05/05/225 May 2022 Termination of appointment of Michael John Burton as a member on 2022-04-30

View Document

04/05/224 May 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Termination of appointment of Arndt Alexander Ellinghorst as a member on 2021-12-27

View Document

26/01/2226 January 2022 Termination of appointment of Christopher James Roberts as a member on 2021-12-21

View Document

25/10/2125 October 2021 Appointment of Tobias Harwood-Smith as a member on 2021-01-01

View Document

10/08/2110 August 2021 Full accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 50 BERKELEY STREET LONDON W1J 8HA ENGLAND

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG PSC

View Document

17/01/2017 January 2020 SAIL ADDRESS CREATED

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, LLP MEMBER ANNA ADAMO

View Document

10/11/1910 November 2019 AUDITORS RESIGNATION (LLP)

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, LLP MEMBER JOEL ESCIUA

View Document

24/07/1924 July 2019 LLP MEMBER APPOINTED MS BRITTA SCHMIDT

View Document

24/07/1924 July 2019 LLP MEMBER APPOINTED MR CHRISTOPHER JAMES ROBERTS

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JACOB KRUSE / 01/04/2019

View Document

24/04/1924 April 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AUTONOMOUS RESEARCH LIMITED / 01/04/2019

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JACOB KRUSE / 01/04/2019

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART OLIVER GRAHAM / 01/04/2019

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / CORINNE CUNNINGHAM / 01/04/2019

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN CREAN / 01/04/2019

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MANUS JAMES COSTELLO / 01/04/2019

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER CANT / 01/04/2019

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BURTON / 01/04/2019

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DONALD LEO BETSON / 01/04/2019

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL ALLCHIN / 01/04/2019

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW RITCHIE / 01/04/2019

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEFAN STALMANN / 01/04/2019

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR FARQUHAR CHARLES MURRAY / 01/04/2019

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREAS VOLLMER / 01/04/2019

View Document

24/04/1924 April 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AUTONOMOUS RESEARCH INVESTMENTS LIMITED / 01/04/2019

View Document

24/04/1924 April 2019 CESSATION OF STUART OLIVER GRAHAM AS A PSC

View Document

12/04/1912 April 2019 LLP MEMBER APPOINTED MR BARTHOLOMEW O'CONNELL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM FLOOR 2 1 BARTHOLOMEW LANE LONDON EC2N 2AX

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER GEORGE LOUKIN

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER GUY MOSZKOWSKI

View Document

05/04/195 April 2019 LLP MEMBER APPOINTED MR SUREN CHELLAPPAH

View Document

05/04/195 April 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER BRITTA SCHMIDT

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER RICHARD SMALLEY

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN FIRKINS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JASON ROBINS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JEAN DESGRANGES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER GEOFF ELLIOTT

View Document

05/04/195 April 2019 LLP MEMBER APPOINTED MR DANIEL GORDON

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW WEST

View Document

05/04/195 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART OLIVER GRAHAM / 01/04/2019

View Document

05/04/195 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL ALLCHIN / 01/04/2019

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER ROBERTS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER BARTHOLOMEW O'CONNELL

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER ERICKSON DAVIS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY NASH

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL MYNERS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER SAMANTHA GUTHRIE

View Document

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

View Document

04/04/194 April 2019 CORPORATE LLP MEMBER APPOINTED SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/09/184 September 2018 LLP MEMBER APPOINTED MR GEORGE LOUKIN

View Document

04/09/184 September 2018 LLP MEMBER APPOINTED MISS ANNA ADAMO

View Document

04/09/184 September 2018 LLP MEMBER APPOINTED MR YOUDISH CHICOOREE

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3439850004

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3439850003

View Document

25/06/1825 June 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AUTONOMOUS RESEARCH LIMITED / 13/06/2018

View Document

23/06/1823 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / LORD PAUL MYNERS / 13/06/2018

View Document

23/06/1823 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MANUS JAMES COSTELLO / 13/06/2018

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JASON HADLEIGH ROBINS / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BURTON / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART OLIVER GRAHAM / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL ALLCHIN / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN FIRKINS / 13/06/2018

View Document

19/06/1819 June 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AUTONOMOUS RESEARCH INVESTMENTS LIMITED / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DONALD LEO BETSON / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN CREAN / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER GOSZTONYI / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ERICKSON DAVIS / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD GEORGE SMALLEY / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEFAN STALMANN / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW HARDY WEST / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREAS VOLLMER / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / CORINNE CUNNINGHAM / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS BRITTA SCHMIDT / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFF ELLIOTT / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / JACOB KRUSE / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR FARQUHAR CHARLES MURRAY / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY PAUL NASH / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARTHOLOMEW O'CONNELL / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW RITCHIE / 13/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR STUART OLIVER GRAHAM / 13/06/2018

View Document

19/06/1819 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER CANT / 13/06/2018

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, LLP MEMBER TRAVER SMART

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER GERRARD

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MCNEIL

View Document

29/03/1829 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / LORD PAUL MYNERS / 27/10/2017

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, LLP MEMBER MUHAMMAD KHWAJA

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, LLP MEMBER LANCE BURBIDGE

View Document

06/09/176 September 2017 LLP MEMBER APPOINTED MR JEAN BAPTISTE DESGRANGES

View Document

04/09/174 September 2017 LLP MEMBER APPOINTED MR JOEL ESCIUA

View Document

04/09/174 September 2017 LLP MEMBER APPOINTED MR MUHAMMAD ALI FARID KHWAJA

View Document

04/09/174 September 2017 LLP MEMBER APPOINTED MR CHRISTOPHER ROBERTS

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, LLP MEMBER DOMENICO SANTORO

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, LLP MEMBER ROSS LAVERY

View Document

03/01/173 January 2017 LLP MEMBER APPOINTED MR TRAVER SMART

View Document

08/08/168 August 2016 LLP MEMBER APPOINTED MRS SAMANTHA GUTHRIE

View Document

08/08/168 August 2016 LLP MEMBER APPOINTED MR GABOR KEMENY

View Document

04/08/164 August 2016 LLP MEMBER APPOINTED MR ROSS LAVERY

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, LLP MEMBER KIM SHAPIRO

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/03/1617 March 2016 ANNUAL RETURN MADE UP TO 12/03/16

View Document

16/03/1616 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL ALLCHIN / 15/03/2016

View Document

16/03/1616 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMENICO SANTORO / 15/03/2016

View Document

16/03/1616 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR LANCE MONTAGUE BURBIDGE / 15/03/2016

View Document

16/03/1616 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR LANCE MONTAGUE BURBIDGE / 15/03/2016

View Document

04/01/164 January 2016 LLP MEMBER APPOINTED MR CHRISTOPHER CANT

View Document

04/01/164 January 2016 LLP MEMBER APPOINTED MR DONALD LEO BETSON

View Document

23/10/1523 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ME ERICKSON DAVIS / 21/10/2015

View Document

22/10/1522 October 2015 LLP MEMBER APPOINTED ME ERICKSON DAVIS

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, LLP MEMBER YANNICK LUCAS

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BOWEN

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 LLP MEMBER APPOINTED MR ANTHONY PAUL NASH

View Document

05/05/155 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / LORD PAUL MYNERS / 05/05/2015

View Document

17/04/1517 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR YANNICK CLAUDE BERNARD LUCAS / 17/04/2015

View Document

16/04/1516 April 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AUTONOMOUS RESEARCH LIMITED / 16/04/2015

View Document

16/04/1516 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JACOB KRUSE / 16/04/2015

View Document

14/04/1514 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1513 April 2015 ANNUAL RETURN MADE UP TO 12/03/15

View Document

12/03/1512 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFF ELLIOTT / 01/03/2015

View Document

12/03/1512 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / KIM SHAPIRO / 01/03/2015

View Document

12/03/1512 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL ALLCHIN / 01/03/2015

View Document

12/03/1512 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARTHOLOMEW O'CONNELL / 01/03/2015

View Document

10/12/1410 December 2014 LLP MEMBER APPOINTED MR LANCE MONTAGUE BURBIDGE

View Document

10/12/1410 December 2014 LLP MEMBER APPOINTED MR DOMENICO SANTORO

View Document

01/08/141 August 2014 LLP MEMBER APPOINTED MR YANNICK CLAUDE BERNARD LUCAS

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, LLP MEMBER GIOVANNI CARRIERE

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 ANNUAL RETURN MADE UP TO 12/03/14

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK SQUIRE

View Document

28/01/1428 January 2014 LLP MEMBER APPOINTED MR MICHAEL JOHN BURTON

View Document

28/01/1428 January 2014 LLP MEMBER APPOINTED MR GUY MOSZKOWSKI

View Document

21/01/1421 January 2014 LLP MEMBER APPOINTED MR JONATHAN PAUL BOWEN

View Document

04/07/134 July 2013 LLP MEMBER APPOINTED MR MARK JAMES SQUIRE

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM FLOOR 2 11 IRONMONGER LANE LONDON EC2V 8JN

View Document

20/05/1320 May 2013 ANNUAL RETURN MADE UP TO 12/03/13

View Document

08/04/138 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER GERRARD / 12/03/2013

View Document

08/04/138 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / STEFAN STALMANN / 12/03/2013

View Document

08/04/138 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREAS VOLLMER / 03/04/2013

View Document

08/04/138 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL MCNEIL / 12/03/2013

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, LLP MEMBER GIULIA RAFFO

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, LLP MEMBER GIULIA RAFFO

View Document

05/12/125 December 2012 LLP MEMBER APPOINTED STEFAN STALMANN

View Document

05/12/125 December 2012 LLP MEMBER APPOINTED MICHAEL MCNEIL

View Document

05/12/125 December 2012 LLP MEMBER APPOINTED ALEXANDER GERRARD

View Document

19/09/1219 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN FIRKINS / 14/09/2012

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

25/07/1225 July 2012 LLP MEMBER APPOINTED MR BARTHOLOMEW O'CONNELL

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, LLP MEMBER JACQUES-HENRI GAULARD

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 LLP MEMBER APPOINTED LORD PAUL MYNERS

View Document

10/04/1210 April 2012 CORPORATE LLP MEMBER APPOINTED AUTONOMOUS RESEARCH INVESTMENTS LIMITED

View Document

23/03/1223 March 2012 ANNUAL RETURN MADE UP TO 12/03/12

View Document

22/03/1222 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREAS VOLLMER / 13/03/2011

View Document

22/03/1222 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFF ELLIOTT / 01/11/2011

View Document

22/03/1222 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GIOVANNI CARRIERE / 01/03/2012

View Document

22/03/1222 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER GOSZTONYI / 01/03/2012

View Document

22/03/1222 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS BRITTA SCHMIDT / 15/01/2012

View Document

22/03/1222 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW RITCHIE / 17/01/2012

View Document

22/03/1222 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW HARDY WEST / 01/03/2012

View Document

22/03/1222 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD GEORGE SMALLEY / 24/06/2011

View Document

07/10/117 October 2011 LLP MEMBER APPOINTED MR PETER GOSZTONYI

View Document

07/10/117 October 2011 LLP MEMBER APPOINTED MR MATTHEW HARDY WEST

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 ANNUAL RETURN MADE UP TO 12/03/11

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GIOVANNI CARRIERE / 04/04/2011

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JACQUES-HENRI HENRI GAULARD / 09/11/2010

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JASON HADLEIGH ROBINS / 20/12/2010

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JACOB KRUSE / 01/12/2010

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFF ELLIOTT / 04/04/2011

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD GEORGE SMALLEY / 20/12/2010

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREAS VOLLMER / 15/03/2011

View Document

04/04/114 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AUTONOMOUS RESEARCH LIMITED / 04/04/2011

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GIULIA RAFFO / 04/04/2011

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CORINNE CUNNINGHAM / 04/04/2011

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BRITTA SCHMIDT / 04/04/2011

View Document

17/03/1117 March 2011 LLP MEMBER APPOINTED MR JASON HADLEIGH ROBINS

View Document

16/03/1116 March 2011 LLP MEMBER APPOINTED MR RICHARD GEORGE SMALLEY

View Document

16/03/1116 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JACQUES-HENRI HENRI GAULARD / 09/11/2010

View Document

16/03/1116 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREAS VOLLMER / 15/03/2011

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/04/101 April 2010 ANNUAL RETURN MADE UP TO 12/03/10

View Document

22/03/1022 March 2010 LLP MEMBER APPOINTED ANDREW RITCHIE

View Document

22/03/1022 March 2010 LLP MEMBER APPOINTED FARQUHAR CHARLES MURRAY

View Document

28/09/0928 September 2009 LLP MEMBER APPOINTED ANDREAS VOLLMER

View Document

28/09/0928 September 2009 LLP MEMBER APPOINTED CORINNE CUNNINGHAM

View Document

28/09/0928 September 2009 LLP MEMBER APPOINTED GEOFF ELLIOTT

View Document

28/09/0928 September 2009 LLP MEMBER APPOINTED GIOVANNI CARRIERE

View Document

28/09/0928 September 2009 LLP MEMBER APPOINTED JONATHAN FIRKINS

View Document

28/09/0928 September 2009 LLP MEMBER APPOINTED GIULIA RAFFO

View Document

28/09/0928 September 2009 LLP MEMBER APPOINTED JACOB KRUSE

View Document

28/09/0928 September 2009 LLP MEMBER APPOINTED BRITTA SCHMIDT

View Document

07/09/097 September 2009 LLP MEMBER APPOINTED AUTONOMOUS RESEARCH LIMITED

View Document

07/09/097 September 2009 LLP MEMBER APPOINTED ANDREW CREAN

View Document

07/09/097 September 2009 LLP MEMBER APPOINTED JACQUES-HENRI GAULARD

View Document

07/09/097 September 2009 LLP MEMBER APPOINTED KIM SHAPIRO

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0914 May 2009 SAME DAY NAME CHANGE CARDIFF

View Document

14/05/0914 May 2009 COMPANY NAME CHANGED AUTIERUS PARTNERS LLP CERTIFICATE ISSUED ON 14/05/09

View Document

09/04/099 April 2009 LLP MEMBER APPOINTED MANUS COSTELLO

View Document

12/03/0912 March 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