SANDBAR ASSET MANAGEMENT LLP

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

16/05/2516 May 2025 Termination of appointment of Nicolas Green as a member on 2025-05-16

View Document

13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Registered office address changed from 12 Berkeley Street London W1J 8DT England to The Smiths Building Great Portland Street London W1W 5PL on 2024-11-25

View Document

07/10/247 October 2024 Appointment of Mr Tajinder Singh Sahota as a member on 2024-10-01

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

19/04/2419 April 2024 Termination of appointment of James Donal Orme-Smith as a member on 2024-04-15

View Document

24/12/2324 December 2023 Full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Termination of appointment of Desmond Patrick Denning as a member on 2023-10-18

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

12/05/2312 May 2023 Registered office address changed from 14-15 Conduit Street London W1S 2XJ England to 12 Berkeley Street London W1J 8DT on 2023-05-12

View Document

12/05/2312 May 2023 Member's details changed for Sandbar Asset Management (Services) Ltd on 2023-05-12

View Document

17/04/2317 April 2023 Termination of appointment of Avi Meir David Hoddes as a member on 2023-04-14

View Document

09/11/229 November 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 14-15 Conduit Street London W1S 2XJ on 2021-11-09

View Document

30/09/2130 September 2021 Appointment of Mr Desmond Patrick Denning as a member on 2021-09-27

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

03/07/203 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES DONAL ORME-SMITH / 03/04/2020

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, LLP MEMBER LUKE MACDONALD

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, LLP MEMBER ROBERT CAPP

View Document

10/12/1810 December 2018 LLP MEMBER APPOINTED MR NICOLAS GREEN

View Document

10/12/1810 December 2018 LLP MEMBER APPOINTED MR JAMES DONAL ORME-SMITH

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN COWLEY

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, LLP MEMBER ANDREAS MIKELLIDES

View Document

08/05/188 May 2018 CESSATION OF JAMES MARK MABEY AS A PSC

View Document

25/04/1825 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 31/03/2018

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES MABEY

View Document

25/04/1825 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR AVI MEIR DAVID HODDES / 31/03/2018

View Document

25/04/1825 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR LUKE ROBERT MACDONALD / 31/03/2018

View Document

25/04/1825 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JAMES CAPP / 31/03/2018

View Document

09/04/189 April 2018 NON-DESIGNATED MEMBERS ALLOWED

View Document

23/02/1823 February 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 19-21 CHRISTOPHER STREET, LONDON CHRISTOPHER STREET LONDON EC2A 2BS ENGLAND

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

08/01/188 January 2018 LLP MEMBER APPOINTED MR PAUL DAVIES

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA

View Document

18/05/1718 May 2017 LLP MEMBER APPOINTED MR LUKE ROBERT MACDONALD

View Document

25/04/1725 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDY MIKELLIDES / 12/04/2017

View Document

25/04/1725 April 2017 LLP MEMBER APPOINTED MR ANDY MIKELLIDES

View Document

25/04/1725 April 2017 LLP MEMBER APPOINTED MR ROBERT JAMES CAPP

View Document

25/04/1725 April 2017 LLP MEMBER APPOINTED MR AVI MEIR DAVID HODDES

View Document

02/03/172 March 2017 LLP MEMBER APPOINTED MR MICHAEL JOHN COWLEY

View Document

26/01/1726 January 2017 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