PIQUANT TECHNOLOGIES LLP

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

16/05/2416 May 2024 Change of details for Mr Alexander Thomas as a person with significant control on 2022-11-25

View Document

16/05/2416 May 2024 Change of details for Mr Roderick Orr as a person with significant control on 2017-02-20

View Document

16/05/2416 May 2024 Change of details for Mr Iain Buchanan as a person with significant control on 2024-05-10

View Document

16/05/2416 May 2024 Member's details changed for Mr Alexander Thomas on 2022-11-25

View Document

16/05/2416 May 2024 Member's details changed for Mr Iain James Buchanan on 2024-05-10

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Registered office address changed from C/O Kroll Advisory Ltd., the Shard, Level 14 32 London Bridge Street London SE1 9SG England to 41 Greystoke Park Newcastle upon Tyne NE3 2DZ on 2023-10-18

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Registered office address changed from The Shard Kroll Advisory Ltd, Level 14, the Shard 32 London Bridge Street London SE1 9SG England to Kroll Advisory Ltd. the Shard, Level 14 32 London Bridge Street London SE1 9SG on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from Kroll Advisory Ltd. the Shard, Level 14 32 London Bridge Street London SE1 9SG England to Kroll Advisory Ltd. the Shard, Level 14 32 London Bridge Street London SE1 9SG on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from Kroll Advisory Ltd. the Shard, Level 14 32 London Bridge Street London SE1 9SG England to C/O Kroll Advisory Ltd., the Shard, Level 14 32 London Bridge Street London SE1 9SG on 2022-09-27

View Document

26/09/2226 September 2022 Registered office address changed from C/O Duff + Phelps the Shard Level 14 32 London Bridge Street London SE1 9SG to The Shard Kroll Advisory Ltd, Level 14, the Shard 32 London Bridge Street London SE1 9SG on 2022-09-26

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER THOMAS

View Document

09/06/209 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / RODERICK STEWART HENDRY ORR / 08/06/2020

View Document

09/06/209 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN JAMES BUCHANAN / 08/06/2020

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 LLP MEMBER APPOINTED MR ALEXANDER THOMAS

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

05/04/195 April 2019 CESSATION OF PIQUANT TECHNOLOGIES SUBHOLDINGS LTD AS A PSC

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, LLP MEMBER PIQUANT TECHNOLOGIES SUBHOLDINGS LIMITED

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, LLP MEMBER WHIST SUBHOLDINGS LIMITED

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, LLP MEMBER JAMES HOLLOWAY

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 46-48 46-48 GROSVENOR GARDENS LONDON SW1W 0EB ENGLAND

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/01/1621 January 2016 ANNUAL RETURN MADE UP TO 09/01/16

View Document

19/01/1619 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RODERICK STEWART HENDRY ORR / 19/01/2016

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/01/1512 January 2015 ANNUAL RETURN MADE UP TO 09/01/15

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 LLP MEMBER APPOINTED RODERICK STEWART HENDRY ORR

View Document

23/01/1423 January 2014 ANNUAL RETURN MADE UP TO 09/01/14

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, LLP MEMBER TOBY WILLIAMS

View Document

01/08/131 August 2013 CORPORATE LLP MEMBER APPOINTED PIQUANT TECHNOLOGIES SUBHOLDINGS LIMITED

View Document

01/08/131 August 2013 CORPORATE LLP MEMBER APPOINTED WHIST SUBHOLDINGS LIMITED

View Document

20/02/1320 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

09/01/139 January 2013 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