COLLABRIUM ADVISORS LLP

Company Documents

DateDescription
24/04/1524 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER WILLIAMS / 13/04/2015

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, LLP MEMBER ANDREW TILLERY

View Document

24/04/1524 April 2015 ANNUAL RETURN MADE UP TO 24/03/15

View Document

24/04/1524 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
REG MEM

View Document

24/04/1524 April 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COLLABRUM CAPITAL (PRIVATE EQUITY) LIMITED / 13/04/2015

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
C/O COLLABRIUM CAPITAL
16 OLD BOND STREET
LONDON
W1S 4PS

View Document

26/03/1426 March 2014 ANNUAL RETURN MADE UP TO 24/03/14

View Document

26/03/1426 March 2014 SAIL ADDRESS CHANGED FROM:
4TH FLOOR
READING BRIDGE HOUSE GEORGE STREET
READING
BERKSHIRE
RG1 8LS
ENGLAND

View Document

26/03/1426 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DR ARNAB KUMAR BANERJI / 26/03/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 LLP MEMBER APPOINTED MR ANDREW TILLERY

View Document

01/05/131 May 2013 ANNUAL RETURN MADE UP TO 24/03/13

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COLLABRUM CAPITAL (PRIVATE EQUITY) LIMITED / 16/05/2012

View Document

23/05/1223 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

23/05/1223 May 2012 SAIL ADDRESS CREATED

View Document

10/04/1210 April 2012 ANNUAL RETURN MADE UP TO 24/03/12

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, LLP MEMBER SARAH TAYLOR

View Document

05/04/125 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES GEOFFREY BETHUNE TAYLOR / 24/03/2012

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMES TAYLOR

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 10 QUARRENDON STREET LONDON LONDON SW6 3SU

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, LLP MEMBER SARAH TAYLOR

View Document

15/02/1215 February 2012 LLP MEMBER APPOINTED MR STEPHEN COUTTIE

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

19/07/1119 July 2011 LLP MEMBER APPOINTED MR JOEL-ANDRE ORNSTEIN

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER APPOINTED COLLABRUM CAPITAL (PRIVATE EQUITY) LIMITED

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES GEOFFREY BETHUNE TAYLOR / 01/05/2011

View Document

10/05/1110 May 2011 ANNUAL RETURN MADE UP TO 24/03/11

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GEOFFREY BETHUNE TAYLOR / 01/05/2011

View Document

25/02/1125 February 2011 LLP MEMBER APPOINTED HON SARAH LOVELL TAYLOR

View Document

24/03/1024 March 2010 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