RWC ASSET MANAGEMENT LLP

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Redwheel Management Limited as a member on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Rwc Partners Limited as a member on 2025-04-01

View Document

02/04/252 April 2025 Cessation of Rwc Partners Limited as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Notification of Redwheel Management Limited as a person with significant control on 2025-04-01

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

04/10/234 October 2023 Termination of appointment of Maarten Hendrik Wildschut as a member on 2023-10-02

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Appointment of Mr. Peter James Hughes as a member on 2023-07-11

View Document

30/06/2330 June 2023 Termination of appointment of Louise Vivienne Keeling as a member on 2023-06-30

View Document

09/05/239 May 2023 Member's details changed for Rwc Partners Limited on 2009-10-01

View Document

26/04/2326 April 2023 Appointment of Amanda Louise O'toole as a member on 2023-04-20

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Member's details changed for Mr James Henry Balfour Tillotson on 2019-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

13/12/2113 December 2021 Member's details changed for Mr James Oliver Johnstone on 2019-05-30

View Document

13/12/2113 December 2021 Member's details changed for Mr John Teahan on 2016-01-16

View Document

13/12/2113 December 2021 Member's details changed for Mr Maarten Hendrik Wildschut on 2021-08-02

View Document

13/12/2113 December 2021 Member's details changed for Mr Davide Alessandro Basile on 2012-10-31

View Document

01/12/211 December 2021 Member's details changed for Rwc Partners Limited on 2018-02-12

View Document

01/12/211 December 2021 Member's details changed for Mr Davide Alessandro Basile on 2018-02-12

View Document

08/11/218 November 2021 Change of details for Rwc Partners Limited as a person with significant control on 2018-02-12

View Document

01/11/211 November 2021 Termination of appointment of Charles Edward Richard Crowson as a member on 2021-10-31

View Document

01/11/211 November 2021 Termination of appointment of Clark Sorenson Fenton as a member on 2021-10-31

View Document

10/08/2110 August 2021 Appointment of Mr Tord Stallvik as a member on 2021-07-31

View Document

10/08/2110 August 2021 Termination of appointment of Daniel Charles Mannix as a member on 2021-07-31

View Document

04/12/194 December 2019 LLP MEMBER APPOINTED MR CLARK SORENSON FENTON

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

04/12/194 December 2019 LLP MEMBER APPOINTED MR CHARLES EDWARD RICHARD CROWSON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, LLP MEMBER EDWARD RUMBLE

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, LLP MEMBER CORINNA ARNOLD

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 LLP MEMBER APPOINTED MR JAMES OLIVER JOHNSTONE

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, LLP MEMBER AJAY GAMBHIR

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 60 PETTY FRANCE LONDON SW1H 9EU

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

23/11/1723 November 2017 LLP MEMBER APPOINTED MR ANTONIO SALERNO

View Document

23/11/1723 November 2017 LLP MEMBER APPOINTED MR JAMES HENRY BALFOUR TILLOTSON

View Document

23/11/1723 November 2017 LLP MEMBER APPOINTED MR DAVID ANDREW STEWART

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 LLP MEMBER APPOINTED MR RUSSELL STEPHEN CHAMPION

View Document

06/09/176 September 2017 LLP MEMBER APPOINTED MR EDWARD MICHAEL RUMBLE

View Document

06/09/176 September 2017 LLP MEMBER APPOINTED MR GRAHAM STEPHEN CLAPP

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, LLP MEMBER PAUL HARRISON

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, LLP MEMBER NIGEL DAVIES

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PRIYANTHAM KODEESWARAN

View Document

15/04/1615 April 2016 LLP MEMBER APPOINTED MS CORINNA MARIA ARNOLD

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, LLP MEMBER ATHANASIOS BOLMATIS

View Document

21/12/1521 December 2015 ANNUAL RETURN MADE UP TO 15/12/15

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 LLP MEMBER APPOINTED MR ATHANASIOS BOLMATIS

View Document

06/01/156 January 2015 ANNUAL RETURN MADE UP TO 15/12/14

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 ANNUAL RETURN MADE UP TO 15/12/13

View Document

11/12/1311 December 2013 LLP MEMBER APPOINTED JARKKO PETTERI SOININEN

View Document

20/11/1320 November 2013 AUDITORS RESIGNATION (LLP)

View Document

01/11/131 November 2013 LLP MEMBER APPOINTED MR MAARTEN HENDRIK WILDSCHUT

View Document

09/10/139 October 2013

View Document

09/10/139 October 2013

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR PAUL ANTHONY HARRISON

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR NIGEL DAVID LYNDON DAVIES

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 LLP MEMBER APPOINTED MR JOHN TEAHAN

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, LLP MEMBER PETER ALLWRIGHT

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, LLP MEMBER STUART FROST

View Document

30/05/1330 May 2013 LLP MEMBER APPOINTED MS LOUISE VIVIENNE KEELING

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CORCELL

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW BALLARD

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, LLP MEMBER PETER HARRISON

View Document

06/02/136 February 2013 LLP MEMBER APPOINTED DANIEL CHARLES MANNIX

View Document

09/01/139 January 2013 ANNUAL RETURN MADE UP TO 15/12/12

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MCNALLY

View Document

19/12/1119 December 2011 ANNUAL RETURN MADE UP TO 15/12/11

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RWC PARTNERS LIMITED / 15/12/2010

View Document

07/01/117 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / AJAY GAMBHIR / 15/12/2010

View Document

07/01/117 January 2011 ANNUAL RETURN MADE UP TO 15/12/10

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, LLP MEMBER GABRIEL MARSHANK

View Document

13/12/1013 December 2010 LLP MEMBER APPOINTED ANDREW SEALS BALLARD

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CORCELL / 02/11/2010

View Document

01/11/101 November 2010 LLP MEMBER APPOINTED IAN SCOTT LANCE

View Document

01/11/101 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RWC PARTNERS LIMITED / 01/11/2010

View Document

01/11/101 November 2010 LLP MEMBER APPOINTED STUART MORTON FROST

View Document

01/11/101 November 2010 LLP MEMBER APPOINTED PETER DERMOT ALLWRIGHT

View Document

01/11/101 November 2010 LLP MEMBER APPOINTED NICHOLAS CHARLES HAMILTON PURVES

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 LLP MEMBER APPOINTED CHRISTOPHER MCNALLY

View Document

15/02/1015 February 2010 ANNUAL RETURN MADE UP TO 15/12/09

View Document

15/02/1015 February 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MPC INVESTORS LIMITED / 16/06/2008

View Document

15/02/1015 February 2010 LLP MEMBER APPOINTED MICHAEL CORCELL

View Document

08/02/108 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN HUGH INNES / 01/12/2009

View Document

08/02/108 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PETER HARRISON / 01/12/2009

View Document

08/02/108 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / AJAY GAMBHIR / 01/12/2009

View Document

05/02/105 February 2010 LLP MEMBER APPOINTED DAVIDE ALESSANDRO BASILE

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, LLP MEMBER MILES GELDARD

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, LLP MEMBER KIRSTY MCLAREN

View Document

19/11/0919 November 2009 LLP MEMBER APPOINTED PRIYANTHAM KODEESWARAN

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, LLP MEMBER CARMEL PETERS

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, LLP MEMBER MILES GELDARD

View Document

12/11/0912 November 2009 LLP MEMBER APPOINTED GABRIEL BLAKE MARSHANK

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 LLP MEMBER GLOBAL PETER HARRISON DETAILS CHANGED BY FORM RECEIVED ON 21-04-2009 FOR LLP OC308659

View Document

22/04/0922 April 2009 LLP MEMBER GLOBAL PETER HARRISON DETAILS CHANGED BY FORM RECEIVED ON 21-04-2009 FOR LLP OC314069

View Document

22/04/0922 April 2009 MEMBER'S PARTICULARS PETER HARRISON

View Document

19/12/0819 December 2008 LLP MEMBER APPOINTED PETER HARRISON LOGGED FORM

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 15/12/08

View Document

20/08/0820 August 2008 LLP MEMBER APPOINTED CARMEL PETERS

View Document

20/08/0820 August 2008 LLP MEMBER APPOINTED KIRSTY MCLAREN

View Document

16/06/0816 June 2008 SAME DAY NAME CHANGE CARDIFF

View Document

16/06/0816 June 2008 COMPANY NAME CHANGED MPC ASSET MANAGEMENT LLP CERTIFICATE ISSUED ON 16/06/08

View Document

22/01/0822 January 2008 NEW MEMBER APPOINTED

View Document

22/01/0822 January 2008 NEW MEMBER APPOINTED

View Document

22/01/0822 January 2008 NEW MEMBER APPOINTED

View Document

22/01/0822 January 2008 NEW MEMBER APPOINTED

View Document

10/01/0810 January 2008 MEMBER RESIGNED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 26 ECCLESTON SQUARE LONDON SW1V 1NS

View Document

05/11/075 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

11/10/0711 October 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