MARBLE BAR ASSET MANAGEMENT LLP

Company Documents

DateDescription
03/06/253 June 2025 NewFull accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Appointment of Mr Saul Justin Benjamin as a member on 2025-01-23

View Document

30/01/2530 January 2025 Appointment of Mr Martin Bendersky as a member on 2025-01-23

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

28/11/2328 November 2023 Member's details changed for Mr Jeremy David Stone on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Ralph Wilfred Parker Courtney as a member on 2023-11-13

View Document

19/06/2319 June 2023 Termination of appointment of Barry Lloyd Anten as a member on 2023-06-15

View Document

26/05/2326 May 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Member's details changed for Mr Jeremy Frederick Benjamin on 2023-02-21

View Document

21/02/2321 February 2023 Member's details changed for Adrian Hornzee on 2023-02-21

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

08/11/228 November 2022 Termination of appointment of Mike Diiorio as a member on 2022-10-03

View Document

22/11/2122 November 2021 Member's details changed for Mr Ralph Courtney on 2021-09-13

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

26/11/1826 November 2018 LLP MEMBER APPOINTED MR JEREMY FREDERICK BENJAMIN

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 AUDITORS RESIGNATION (LLP)

View Document

05/01/185 January 2018 AUDITORS RESIGNATION (LLP)

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

23/11/1723 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY DAVID STONE / 21/01/2016

View Document

23/11/1723 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRY LLOYD ANTEN / 30/06/2016

View Document

22/11/1722 November 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WATSU INVESTMENTS UK LIMITED / 23/08/2017

View Document

22/11/1722 November 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHIVA INVESTMENTS UK LIMITED / 23/08/2017

View Document

11/09/1711 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN SALES

View Document

02/05/172 May 2017 LLP MEMBER APPOINTED MR ALISTAIR HEATON-ARMSTRONG

View Document

05/01/175 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ANTHONY SALES / 04/01/2017

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, LLP MEMBER JEAN-ROBIN PETERS

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, LLP MEMBER FARZAD LIMKI

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, LLP MEMBER RAJAT SHARMA

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, LLP MEMBER NEIL BEDDOE

View Document

18/03/1618 March 2016 SECOND FILING WITH MUD 21/11/15 FOR FORM LLAR01

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, LLP MEMBER WCWIO LLC

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, LLP MEMBER WCWIO LLC

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, LLP MEMBER GILAD HAYEEM

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM, 7TH FLOOR, SOUTH BLACK 55 BAKER STREET, LONDON, W1U 8EW, ENGLAND

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM, 4TH FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM, 4TH FLOOR 11-12 JAMES SQUARE, LONDON, SW1Y 4LB

View Document

10/12/1510 December 2015 ANNUAL RETURN MADE UP TO 21/11/15

View Document

25/08/1525 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 LLP MEMBER APPOINTED JEREMY DAVID STONE

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN AVES

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BURTON

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, LLP MEMBER GILLIAN COLE

View Document

23/04/1523 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DIMITRI KERN / 01/11/2014

View Document

20/01/1520 January 2015 ANNUAL RETURN MADE UP TO 21/11/14

View Document

11/11/1411 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER GREVILLE JAMES BURTON / 04/09/2014

View Document

11/11/1411 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN HORNZEE / 04/09/2014

View Document

15/09/1415 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 SECTION 519

View Document

01/08/141 August 2014 AUDITORS RESIGNATION (LLP)

View Document

09/01/149 January 2014

View Document

02/12/132 December 2013 ANNUAL RETURN MADE UP TO 21/11/13

View Document

21/11/1321 November 2013 LLP MEMBER APPOINTED MR JOHN DANIEL AVES

View Document

11/11/1311 November 2013 LLP MEMBER APPOINTED JEAN-ROBIN PETERS

View Document

11/11/1311 November 2013 LLP MEMBER APPOINTED DIMITRI KERN

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, LLP MEMBER PRABHDEEP SINGH

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 CORPORATE LLP MEMBER APPOINTED WCWIO LLC

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS LEYHANE

View Document

19/12/1219 December 2012 ANNUAL RETURN MADE UP TO 21/11/12

View Document

03/12/123 December 2012 LLP MEMBER APPOINTED STEPHEN ANTHONY SALES

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN SALES

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 LLP MEMBER APPOINTED MR MICHAEL ALEXANDER GREVILLE JAMES BURTON

View Document

03/08/123 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR HILTON DARREN NATHANSON / 19/07/2012

View Document

18/05/1218 May 2012 CORPORATE LLP MEMBER APPOINTED WATSU INVESTMENTS UK LIMITED

View Document

18/05/1218 May 2012 CORPORATE LLP MEMBER APPOINTED CHIVA INVESTMENTS UK LIMITED

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, LLP MEMBER EFG INVESTMENT 2 (UK) LIMITED

View Document

16/12/1116 December 2011 ANNUAL RETURN MADE UP TO 21/11/11

View Document

15/12/1115 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GILAD DAVID HAYEEM / 01/12/2011

View Document

15/12/1115 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RAJAT SHARMA / 01/12/2011

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RAJAT SHARMA / 06/09/2011

View Document

13/09/1113 September 2011 LLP MEMBER APPOINTED BARRY LLOYD ANTEN

View Document

07/09/117 September 2011 LLP MEMBER APPOINTED NEIL BEDDOE

View Document

07/09/117 September 2011 LLP MEMBER APPOINTED FARZAD PHIROZ LIMKI

View Document

07/09/117 September 2011 LLP MEMBER APPOINTED ADRIAN HORNZEE

View Document

07/09/117 September 2011 LLP MEMBER APPOINTED GILLIAN COLE

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN THUM

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, LLP MEMBER ALEX LEWIS

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, LLP MEMBER KEVIN FRANKLIN

View Document

30/11/1030 November 2010 ANNUAL RETURN MADE UP TO 21/11/10

View Document

05/11/105 November 2010 AUDITORS RESIGNATION (LLP)

View Document

14/10/1014 October 2010 AUDITORS RESIGNATION LETTER AND STATEMENT UNDER SECTION 519

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, LLP MEMBER EFG INTERNATIONAL (BERMUDA) LIMITED

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, LLP MEMBER EFG NEW EUROPE HOLDING BV

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

03/06/103 June 2010 LLP MEMBER APPOINTED RAJAT SHARMA

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, LLP MEMBER JAMES DINER

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, LLP MEMBER JEREMY STONE

View Document

03/06/103 June 2010 LLP MEMBER APPOINTED NICHOLAS LEYHANE

View Document

24/02/1024 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HILTON DARREN NATHANSON / 17/02/2010

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, LLP MEMBER LEE COLLINS

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, LLP MEMBER SARAH PETERS

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, LLP MEMBER IAN MCCORMICK

View Document

14/12/0914 December 2009 ANNUAL RETURN MADE UP TO 21/11/09

View Document

14/12/0914 December 2009 LLP MEMBER APPOINTED KEVIN MICHAEL FRANKLIN

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 21/11/08

View Document

01/09/081 September 2008 MEMBER RESIGNED MARK ARMSTRONG

View Document

01/09/081 September 2008 LLP MEMBER APPOINTED CHRISTIAN HEINRICH THUM

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, 4TH FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU

View Document

17/06/0817 June 2008 LLP MEMBER APPOINTED IAN RONALD MCCORMICK

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/0828 February 2008 LLP MEMBER GLOBAL GILAD HAYEEM DETAILS CHANGED BY FORM RECEIVED ON 27-02-2008 FOR LLP OC301370

View Document

28/02/0828 February 2008 LLP MEMBER GLOBAL GILAD HAYEEM DETAILS CHANGED BY FORM RECEIVED ON 27-02-2008 FOR LLP OC308659

View Document

28/02/0828 February 2008 LLP MEMBER GLOBAL GILAD HAYEEM DETAILS CHANGED BY FORM RECEIVED ON 27-02-2008 FOR LLP OC312411

View Document

28/02/0828 February 2008 LLP MEMBER GLOBAL GILAD HAYEEM DETAILS CHANGED BY FORM RECEIVED ON 27-02-2008 FOR LLP OC304869

View Document

28/02/0828 February 2008 MEMBER RESIGNED EFG INVESTMENT (BERMUDA) LIMITED

View Document

28/02/0828 February 2008 LLP MEMBER GLOBAL GILAD HAYEEM DETAILS CHANGED BY FORM RECEIVED ON 27-02-2008 FOR LLP OC327761

View Document

28/02/0828 February 2008 LLP MEMBER APPOINTED EFG INVESTMENT 2 (UK) LIMITED

View Document

28/02/0828 February 2008 LLP MEMBER GLOBAL STEPHEN SALES DETAILS CHANGED BY FORM RECEIVED ON 27-02-2008 FOR LLP OC301370

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM, LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JB

View Document

28/02/0828 February 2008 MEMBER'S PARTICULARS STEPHEN SALES

View Document

28/02/0828 February 2008 MEMBER'S PARTICULARS GILAD HAYEEM

View Document

31/01/0831 January 2008 NEW MEMBER APPOINTED

View Document

28/01/0828 January 2008 NEW MEMBER APPOINTED

View Document

28/01/0828 January 2008 NEW MEMBER APPOINTED

View Document

28/01/0828 January 2008 NEW MEMBER APPOINTED

View Document

28/01/0828 January 2008 NEW MEMBER APPOINTED

View Document

28/01/0828 January 2008 NEW MEMBER APPOINTED

View Document

28/01/0828 January 2008 NEW MEMBER APPOINTED

View Document

28/01/0828 January 2008 NEW MEMBER APPOINTED

View Document

28/01/0828 January 2008 NEW MEMBER APPOINTED

View Document

28/01/0828 January 2008 NEW MEMBER APPOINTED

View Document

28/01/0828 January 2008 NEW MEMBER APPOINTED

View Document

08/01/088 January 2008 COMPANY NAME CHANGED MBAM PURCHASER LLP CERTIFICATE ISSUED ON 08/01/08

View Document

22/12/0722 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED EFG JASPER LLP CERTIFICATE ISSUED ON 30/11/07

View Document

21/11/0721 November 2007 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