SIGULER GUFF UK LLP

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

19/07/2419 July 2024 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

09/11/229 November 2022 Termination of appointment of Donald Paul Spencer as a member on 2022-11-09

View Document

08/11/228 November 2022 Appointment of Managing Director Jarrad Krulick as a member on 2022-11-07

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, LLP MEMBER REMY KAWKABANI

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 ANNUAL RETURN MADE UP TO 27/04/16

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 3RD FLOOR NORTH DUKES COURT 32 DUKES STREET ST JAMES LONDON SW1Y 6DF

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 ANNUAL RETURN MADE UP TO 27/04/15

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED REMY ROBERT KAWKABANI

View Document

28/05/1428 May 2014 ANNUAL RETURN MADE UP TO 27/04/14

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/138 May 2013 ANNUAL RETURN MADE UP TO 27/04/13

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1212 June 2012 ANNUAL RETURN MADE UP TO 27/04/12

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 ANNUAL RETURN MADE UP TO 27/04/11

View Document

10/05/1110 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SIGULER GUFF EUROPE LIMITED / 27/04/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DONALD PAUL SPENCER / 27/04/2011

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 ANNUAL RETURN MADE UP TO 27/04/10

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 27/04/09

View Document

20/04/0920 April 2009 MEMBER RESIGNED ERIC ESTES

View Document

20/04/0920 April 2009 LLP MEMBER APPOINTED DONALD PAUL SPENCER

View Document

28/10/0828 October 2008 ANNUAL RETURN MADE UP TO 27/04/08

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

27/04/0727 April 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