NEMESIS ASSET MANAGEMENT LLP

Company Documents

DateDescription
09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

04/05/244 May 2024 Full accounts made up to 2023-12-31

View Document

20/12/2320 December 2023 Registered office address changed from 42 Brook Street London W1K 5DB to 53 Davies Street London W1K 5JH on 2023-12-20

View Document

10/07/2310 July 2023 Member's details changed for Pier-Alberto Furno on 2022-07-19

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Member's details changed for Cardinal Beacon Limited on 2021-02-01

View Document

27/04/2327 April 2023 Appointment of Cardinal Beacon Limited as a member on 2021-02-01

View Document

27/04/2327 April 2023 Termination of appointment of Cardinal Beacon Limited as a member on 2021-02-01

View Document

27/04/2327 April 2023 Member's details changed for Cardinal Beacon Limited on 2021-02-01

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/03/1730 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/07/152 July 2015 ANNUAL RETURN MADE UP TO 30/06/15

View Document

02/07/152 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PIER-ALBERTO FURNO / 19/03/2015

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 20 BALDERTON STREET LONDON W1K 6TL

View Document

15/07/1415 July 2014 ANNUAL RETURN MADE UP TO 30/06/14

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1317 July 2013 ANNUAL RETURN MADE UP TO 30/06/13

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/12/1229 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

20/08/1220 August 2012 ANNUAL RETURN MADE UP TO 30/06/12

View Document

20/08/1220 August 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CARDINAL BEACON LIMITED / 29/06/2012

View Document

20/08/1220 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PIER-ALBERTO FURNO / 29/06/2012

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PIER-ALBERTO FURNO / 30/06/2011

View Document

29/09/1129 September 2011 ANNUAL RETURN MADE UP TO 30/06/11

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

07/07/107 July 2010 ANNUAL RETURN MADE UP TO 30/06/10

View Document

07/07/107 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PIER-ALBERTO FURNO / 30/06/2010

View Document

17/05/1017 May 2010 AUDITORS RESIGNATION (LLP)

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM HEDGESTART PARTNERS LLP 11 HAYMARKET LONDON SW1Y 4BP

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

24/08/0924 August 2009 CHANGE OF NAME 01/08/2009

View Document

22/08/0922 August 2009 COMPANY NAME CHANGED AMBIX CAPITAL LLP CERTIFICATE ISSUED ON 24/08/09

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

09/01/099 January 2009 LLP MEMBER APPOINTED CARDINAL BEACON LIMITED

View Document

09/01/099 January 2009 MEMBER RESIGNED CASPER CAPITAL MANAGEMENT SL

View Document

09/01/099 January 2009 MEMBER RESIGNED LEHMAN BROTHERS HOLDINGS PLC

View Document

09/01/099 January 2009 ALL MEMBERS DESIGNATED

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 25 BANK STREET LONDON E14 5LE

View Document

04/07/084 July 2008 SAME DAY NAME CHANGE CARDIFF

View Document

04/07/084 July 2008 COMPANY NAME CHANGED FURNO & DEL CASTANO CAPITAL PARTNERS LLP CERTIFICATE ISSUED ON 04/07/08

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 14/03/08

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 14/03/07

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 14/03/06

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/04/0519 April 2005 ANNUAL RETURN MADE UP TO 14/03/05

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

03/09/043 September 2004 NEW MEMBER APPOINTED

View Document

24/08/0424 August 2004 NEW MEMBER APPOINTED

View Document

18/08/0418 August 2004 MEMBER RESIGNED

View Document

07/07/047 July 2004 COMPANY NAME CHANGED EDGEWORTH CAPITAL LLP CERTIFICATE ISSUED ON 07/07/04

View Document

21/05/0421 May 2004 ANNUAL RETURN MADE UP TO 14/03/04

View Document

21/05/0421 May 2004 MEMBER'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 MEMBER RESIGNED

View Document

05/02/045 February 2004 MEMBER RESIGNED

View Document

05/02/045 February 2004 MEMBER RESIGNED

View Document

05/02/045 February 2004 NEW MEMBER APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: ONE BROADGATE LONDON EC2M 7HA

View Document

02/06/032 June 2003 MEMBER RESIGNED

View Document

02/06/032 June 2003 MEMBER RESIGNED

View Document

29/05/0329 May 2003 MEMBER RESIGNED

View Document

29/05/0329 May 2003 MEMBER RESIGNED

View Document

13/05/0313 May 2003 MEMBER'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 ANNUAL RETURN MADE UP TO 15/03/03

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/08/0222 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02

View Document

07/05/027 May 2002 NEW MEMBER APPOINTED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: C/O SIMMONS & SIMMONS CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS

View Document

02/04/022 April 2002 NEW MEMBER APPOINTED

View Document

15/03/0215 March 2002 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