SODITIC ASSET MANAGEMENT LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewFull accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Member's details changed for Mr James Henry Seymour Denham on 2024-08-29

View Document

29/08/2429 August 2024 Member's details changed for Sam Holdings (Uk) Limited on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Sam Holdings (Uk) Limited as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Member's details changed for Mr James Henry Seymour Denham on 2024-08-29

View Document

08/05/248 May 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/05/2326 May 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of Oscar Max Lewisohn as a member on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr James Henry Seymour Denham as a member on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/05/2112 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU ENGLAND

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

17/04/2017 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 12 CHARLES II STREET LONDON SW1Y 4QU ENGLAND

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 ANNUAL RETURN MADE UP TO 28/05/16

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

02/06/152 June 2015 ANNUAL RETURN MADE UP TO 28/05/15

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 12 CHARLES II STREET LONDON SW1Y 4QU ENGLAND

View Document

05/06/145 June 2014 ANNUAL RETURN MADE UP TO 28/05/14

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1313 June 2013 ANNUAL RETURN MADE UP TO 28/05/13

View Document

11/03/1311 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1221 June 2012 ANNUAL RETURN MADE UP TO 28/05/12

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR OSCAR MAX LEWISOHN / 28/05/2012

View Document

06/06/116 June 2011 ANNUAL RETURN MADE UP TO 28/05/11

View Document

06/06/116 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SODITIC ASSET MANAGEMENT LIMITED / 30/03/2011

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM WELLINGTON HOUSE 125 STRAND LONDON WC2R 0AP

View Document

10/11/1010 November 2010 COMPANY NAME CHANGED SODITIC CBIP LLP CERTIFICATE ISSUED ON 10/11/10

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, LLP MEMBER EDOUARD DWEK

View Document

14/10/1014 October 2010 LLP MEMBER APPOINTED MR OSCAR MAX LEWISOHN

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, LLP MEMBER CAROL BROOKE

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, LLP MEMBER C BROOKE INVESTMENT PARTNERS LIMITED

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 ANNUAL RETURN MADE UP TO 28/05/10

View Document

27/09/0927 September 2009 MEMBER RESIGNED MICHAEL STANES

View Document

27/09/0927 September 2009 MEMBER'S PARTICULARS CAROL CONSUELO BROOKE LOGGED FORM

View Document

27/09/0927 September 2009 MEMBER'S PARTICULARS EDOUARD DWEK LOGGED FORM

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 28/05/09

View Document

27/01/0927 January 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

18/12/0818 December 2008 LLP MEMBER APPOINTED SODITIC ASSET MANAGEMENT LIMITED

View Document

18/12/0818 December 2008 LLP MEMBER APPOINTED MICHAEL JOHN STANES

View Document

18/12/0818 December 2008 LLP MEMBER APPOINTED EDOUARD DWEK

View Document

18/12/0818 December 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

18/12/0818 December 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 10 CHARLES II STREET LONDON SW1Y 4AA

View Document

04/12/084 December 2008 SAME DAY NAME CHANGE CARDIFF

View Document

04/12/084 December 2008 COMPANY NAME CHANGED C BROOKE INVESTMENTS LLP CERTIFICATE ISSUED ON 04/12/08

View Document

28/05/0828 May 2008 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