BRENNUS ASSET MANAGEMENT LLP

Company Documents

DateDescription
18/07/2518 July 2025 NewMember's details changed for Mr Dermot Andrew Keane on 2025-07-14

View Document

18/07/2518 July 2025 NewRegistered office address changed from 4 st Catherines Mews London SW3 2PX to 10 st Catherines Mews London SW3 2PX on 2025-07-18

View Document

18/07/2518 July 2025 NewMember's details changed for Gotzon Javier De Gandiaga on 2025-07-14

View Document

18/07/2518 July 2025 NewChange of details for Mr Dermot Andrew Keane as a person with significant control on 2025-07-14

View Document

23/06/2523 June 2025 NewPrevious accounting period extended from 2024-09-30 to 2025-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Appointment of Gotzon Javier De Gandiaga as a member on 2023-03-01

View Document

05/05/235 May 2023 Termination of appointment of Margaret Mary Bernadette Keane as a member on 2022-09-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 60 SLOANE AVENUE 4TH FLOOR LONDON ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 111 BUCKINGHAM PALACE ROAD 3RD FLOOR LONDON SW1W 0SR ENGLAND

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1719 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 12-18 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/11/1527 November 2015 LLP MEMBER APPOINTED MRS MARGARET MARY BERNADETTE KEANE

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN COMERFORD

View Document

10/09/1510 September 2015 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

19/08/1519 August 2015 ANNUAL RETURN MADE UP TO 12/08/15

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, LLP MEMBER JEAN FAU

View Document

14/08/1414 August 2014 ANNUAL RETURN MADE UP TO 12/08/14

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

02/09/132 September 2013 ANNUAL RETURN MADE UP TO 12/08/13

View Document

02/09/132 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN JOSEPH COMERFORD / 02/09/2011

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, LLP MEMBER OLIVIER MAURICE

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

20/08/1220 August 2012 ANNUAL RETURN MADE UP TO 12/08/12

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/01/124 January 2012 LLP MEMBER APPOINTED MR OLIVIER ANTOINE MAURICE

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 29 QUEEN ANNES GATE LONDON SW1H 9BU

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

18/08/1118 August 2011 ANNUAL RETURN MADE UP TO 12/08/11

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

08/09/108 September 2010 ANNUAL RETURN MADE UP TO 12/08/10

View Document

07/09/107 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DERMOT ANDREW KEANE / 01/09/2010

View Document

07/09/107 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JEAN FAU / 01/09/2010

View Document

10/08/1010 August 2010 LLP MEMBER APPOINTED JOHN JOSEPH COMERFORD

View Document

12/08/0912 August 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