FRESHSTREAM INVESTMENT PARTNERS LLP

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Patrick Smulders as a person with significant control on 2025-03-26

View Document

31/03/2531 March 2025 Change of details for Mr Rayhan Robin Roy Davis as a person with significant control on 2025-03-26

View Document

27/03/2527 March 2025 Member's details changed for Mr Lodewijk De Graauw on 2025-03-26

View Document

27/03/2527 March 2025 Registered office address changed from 5th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX to 50 Hans Crescent London SW1X 0NA on 2025-03-27

View Document

27/03/2527 March 2025 Member's details changed for Mr Patrick Smulders on 2025-03-26

View Document

27/03/2527 March 2025 Member's details changed for Mr Reza Fardad on 2025-03-26

View Document

27/03/2527 March 2025 Member's details changed for Mr Rayhan Robin Roy Davis on 2025-03-26

View Document

27/03/2527 March 2025 Member's details changed for Mr Adam Michael Mclain on 2025-03-26

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

24/08/2424 August 2024 Full accounts made up to 2024-03-31

View Document

11/01/2411 January 2024 Change of details for Mr Patrick Smulders as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Member's details changed for Mr Patrick Smulders on 2024-01-10

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

11/01/2411 January 2024 Member's details changed for Mr Reza Fardad on 2024-01-10

View Document

21/08/2321 August 2023 Full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registration of charge OC4303990005, created on 2023-07-03

View Document

03/05/233 May 2023 Registration of charge OC4303990003, created on 2023-04-27

View Document

03/05/233 May 2023 Registration of charge OC4303990004, created on 2023-04-27

View Document

02/05/232 May 2023 Registration of charge OC4303990002, created on 2023-04-27

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

02/03/222 March 2022 Notification of Patrick Smulders as a person with significant control on 2021-09-30

View Document

02/03/222 March 2022 Notification of Rayhan Robin Roy Davis as a person with significant control on 2021-09-30

View Document

22/02/2222 February 2022 Withdrawal of a person with significant control statement on 2022-02-22

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

10/12/2110 December 2021 Appointment of Mr Reza Fardad as a member on 2021-11-30

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Termination of appointment of Irmo Holslag as a member on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 LLP MEMBER APPOINTED MR IRMO HOLSLAG

View Document

27/05/2027 May 2020 LLP MEMBER APPOINTED MR LODEWIJK DE GRAAUW

View Document

07/05/207 May 2020 LLP MEMBER APPOINTED MR ADAM MICHAEL MCLAIN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CURRSHO FROM 31/01/2021 TO 31/03/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9AW UNITED KINGDOM

View Document

24/01/2024 January 2020 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