VIEWFORTH INVESTMENT PARTNERS LLP

Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Pedro Ramos Del Rio as a member on 2025-05-22

View Document

06/12/246 December 2024 Termination of appointment of Javier Lobato Molinero as a member on 2024-11-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

22/10/2422 October 2024 Termination of appointment of Jue Huang as a member on 2024-10-16

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Registered office address changed from 1st Floor 390 Strand London WC2R 0LT United Kingdom to 100 Longwater Avenue Green Park Reading RG2 6GP on 2024-07-10

View Document

30/11/2330 November 2023 Termination of appointment of Christopher Harry Turland as a member on 2023-11-30

View Document

20/11/2320 November 2023 Member's details changed for Mr Edward James William Wotherspoon on 2023-11-17

View Document

20/11/2320 November 2023 Member's details changed for Mr Christopher Harry Turland on 2023-11-17

View Document

31/10/2331 October 2023 Location of register of charges has been changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 100 Longwater Avenue Green Park Reading RG2 6GP

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Appointment of Mr Javier Lobato Molinero as a member on 2023-08-01

View Document

09/08/239 August 2023 Appointment of Mr James Ferguson as a member on 2023-07-17

View Document

28/06/2328 June 2023 Termination of appointment of Alastair Michael Drummond as a member on 2023-05-15

View Document

22/06/2322 June 2023 Appointment of Mr Edward James William Wotherspoon as a member on 2023-06-01

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

18/10/2218 October 2022 Appointment of Mr Samuel Rickards as a member on 2022-05-18

View Document

06/10/226 October 2022 Location of register of charges has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Registered office address changed from Warnford Court 29 Throgmorton Street London United Kingdom to 1st Floor 390 Strand London WC2R 0LT on 2022-01-18

View Document

28/10/2128 October 2021 Change of details for Mr Richard James Black as a person with significant control on 2020-05-13

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

27/10/2127 October 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

24/07/2124 July 2021 Full accounts made up to 2020-10-31

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 67 GROSVENOR STREET LONDON W1K 3JN ENGLAND

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES BLACK / 01/12/2018

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

19/03/1919 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRY TURLAND / 19/03/2019

View Document

04/12/184 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JAMES BLACK / 01/12/2018

View Document

23/11/1823 November 2018 SAIL ADDRESS CREATED

View Document

23/11/1823 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG PSC

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

17/10/1817 October 2018 LLP MEMBER APPOINTED MR SAMUEL RICKARDS

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM SIMMONS & SIMMONS CITYPOINT 1 ROPEMAKER ST. LONDON EC2Y 9SS UNITED KINGDOM

View Document

15/10/1815 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IPGL LIMITED / 08/10/2018

View Document

09/10/189 October 2018 SECOND FILING OF LLAP02 FOR IPGL LIMITED

View Document

09/10/189 October 2018 LLP MEMBER APPOINTED MISS JUE HUANG

View Document

10/09/1810 September 2018 LLP MEMBER APPOINTED MR ALASTAIR MICHAEL DRUMMOND

View Document

28/08/1828 August 2018 CORPORATE LLP MEMBER APPOINTED IPGL (HOLDINGS) LIMITED

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES BLACK / 13/07/2018

View Document

18/06/1818 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JAMES BLACK / 01/02/2018

View Document

18/06/1818 June 2018 CESSATION OF DMITRY ZHUK AS A PSC

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES BLACK / 05/06/2018

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, LLP MEMBER DMITRY ZHUK

View Document

13/06/1813 June 2018 LLP MEMBER APPOINTED MR CHRISTOPHER HARRY TURLAND

View Document

19/10/1719 October 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