ORCHARD GLOBAL ASSET MANAGEMENT LLP

Company Documents

DateDescription
01/05/251 May 2025 Full accounts made up to 2024-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/04/2430 April 2024 Full accounts made up to 2023-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

25/09/2325 September 2023 Appointment of Ogcg Overseas Holdings Llc as a member on 2023-09-19

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Andrew Adam Weber as a member on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Paul Douglas Horvath as a member on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of John Robert Young as a member on 2023-06-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

02/11/222 November 2022 Member's details changed for Orchard Global Services Limited on 2022-10-31

View Document

02/11/222 November 2022 Change of details for Orchard Global Services Limited as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Member's details changed for Mr Paul Douglas Horvath on 2022-10-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/10/2129 October 2021 Satisfaction of charge OC3409210001 in full

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3409210001

View Document

10/12/1810 December 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

09/11/189 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

24/10/1824 October 2018 SAIL ADDRESS CREATED

View Document

24/10/1824 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI REG PSC

View Document

23/10/1823 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL HORVATH / 01/10/2017

View Document

23/10/1823 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ORCHARD GLOBAL SERVICES LIMITED / 11/12/2017

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / ORCHARD GLOBAL SERVICES LIMITED / 11/12/2017

View Document

23/10/1823 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ROBERT YOUNG / 01/10/2017

View Document

15/03/1815 March 2018 LLP MEMBER APPOINTED MR JOHN ROBERT YOUNG

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM FIRST FLOOR, 103 CANNON STREET LONDON EC4N 5AG

View Document

07/12/177 December 2017 AUDITORS RESIGNATION (LLP)

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

09/03/169 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW ADAM WEBER / 24/08/2015

View Document

08/02/168 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/11/151 November 2015 ANNUAL RETURN MADE UP TO 20/10/15

View Document

01/11/151 November 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ORCHARD GLOBAL SERVICES LIMITED / 02/08/2014

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/11/1413 November 2014 ANNUAL RETURN MADE UP TO 20/10/14

View Document

02/08/142 August 2014 REGISTERED OFFICE CHANGED ON 02/08/2014 FROM 29 BUNHILL ROW LONDON EC1Y 8LP

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/06/1428 June 2014 CURRSHO FROM 31/03/2015 TO 31/07/2014

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/11/132 November 2013 ANNUAL RETURN MADE UP TO 20/10/13

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/11/1217 November 2012 LLP MEMBER APPOINTED MR ANDREW ADAM WEBER

View Document

17/11/1217 November 2012 ANNUAL RETURN MADE UP TO 20/10/12

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 ANNUAL RETURN MADE UP TO 20/10/11

View Document

02/11/112 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL HORVATH / 01/09/2011

View Document

03/02/113 February 2011 ANNUAL RETURN MADE UP TO 20/10/10

View Document

02/02/112 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL HORVATH / 27/10/2010

View Document

02/02/112 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ORCHARD GLOBAL SERVICES LIMITED / 27/10/2010

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/12/1027 December 2010 APPOINTMENT TERMINATED, LLP MEMBER JACQUES BAROUHIEL

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, LLP MEMBER FABIEN BAETZ

View Document

10/03/1010 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ORCHARD GLOBAL SERVICES LIMITED / 11/11/2009

View Document

18/11/0918 November 2009 ANNUAL RETURN MADE UP TO 20/10/09

View Document

18/11/0918 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / MR JACQUES SALOMON BAROUHIEL / 11/11/2009

View Document

18/11/0918 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / MR FABIEN BAETZ / 11/11/2009

View Document

18/11/0918 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL HORVATH / 11/11/2009

View Document

11/03/0911 March 2009 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM SCHULTE ROTH & ZABEL INTERNATIONAL LLP HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR

View Document

20/10/0820 October 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information