ENGADINE PARTNERS LLP

Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

09/10/259 October 2025 NewAccounts for a small company made up to 2024-03-31

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-03-31

View Document

01/12/231 December 2023 Termination of appointment of Francisco De Borja Castro Perez-Manzuco as a member on 2023-11-30

View Document

31/10/2331 October 2023 Registered office address changed from 10 Portman Square London W1H 6AZ United Kingdom to 39 st. James's Street London SW1A 1JD on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Engadine Partners Services (Uk) Limited as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Member's details changed for Engadine Partners Services (Uk) Limited on 2023-10-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/05/2330 May 2023 Member's details changed for Mr Francisco De Borja Castro Perez-Manzuco on 2020-10-01

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

17/11/2117 November 2021 Full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Member's details changed for Mr Marcello Sallusti on 2021-06-01

View Document

11/08/2111 August 2021 Change of details for Mr Marcello Sallusti as a person with significant control on 2021-06-01

View Document

09/08/219 August 2021 Member's details changed for Mr Francisco De Borja Castro Perez-Manzuco on 2020-08-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

03/08/213 August 2021 Registered office address changed from 3 st. James's Square London SW1Y 4JU England to 10 Portman Square London W1H 6AZ on 2021-08-03

View Document

03/08/213 August 2021 Member's details changed for Engadine Partners Services (Uk) Limited on 2021-08-03

View Document

03/08/213 August 2021 Change of details for Engadine Partners Services (Uk) Limited as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Member's details changed for Mr Kevin John Packford on 2021-08-03

View Document

03/09/203 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR FILIPE MIGUEL DE AVELAR CORREIA DA SILVA / 30/06/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/06/2030 June 2020 SECOND FILING OF LLAP01 FOR CHUKWUDE CHIDI-OFONG

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN RODGERS

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

29/07/1929 July 2019 LLP MEMBER APPOINTED MR DANIEL ARIK LASRY

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / ENGADINE PARTNERS SERVICES (UK) LIMITED / 15/09/2016

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARCELLO SALLUSTI / 03/08/2016

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / ENGADINE PARTNERS SERVICES (UK) LIMITED / 03/08/2016

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 LLP MEMBER APPOINTED MR KEVIN JOHN PACKFORD

View Document

06/06/176 June 2017 LLP MEMBER APPOINTED MR CHUKWUDE CHIDI-OFONG

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHELE WOOD

View Document

15/12/1615 December 2016 LLP MEMBER APPOINTED MR FRANCISCO DE BORJA CASTRO PEREZ-MANZUCO

View Document

16/11/1616 November 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ENGADINE PARTNERS SERVICES (UK) LIMITED / 03/08/2016

View Document

11/11/1611 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS MICHELE MARY WOOD / 04/11/2016

View Document

10/11/1610 November 2016 LLP MEMBER APPOINTED MR FILIPE MIGUEL DE AVELAR CORREIA DA SILVA

View Document

10/11/1610 November 2016 LLP MEMBER APPOINTED MR JONATHAN ANDREW RODGERS

View Document

10/11/1610 November 2016 LLP MEMBER APPOINTED MS MICHELE MARY WOOD

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 3 ST JAMES’S SQUARE LONDON SW1Y 6HD ENGLAND

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 10 THE DRIVE COOMBE HILL KINGSTON UPON THAMES KT2 7NY UNITED KINGDOM

View Document

23/08/1623 August 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

03/08/163 August 2016 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