AE CONTINUATION LLP

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-04-01

View Document

17/04/2417 April 2024 Registered office address changed from 126 -128 Buckingham Palace Road 2nd Floor London SW1W 9SA England to C/O 31st Floor 40 Bank Street London E14 5NR on 2024-04-17

View Document

11/04/2411 April 2024 Determination

View Document

11/04/2411 April 2024 Declaration of solvency

View Document

11/04/2411 April 2024 Appointment of a voluntary liquidator

View Document

27/10/2327 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Change of name notice

View Document

22/08/2322 August 2023 Certificate of change of name

View Document

21/08/2321 August 2023 Member's details changed for Atlantic Equities Service Company Limited on 2023-08-17

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

17/05/2317 May 2023 Member's details changed for Atlantic Equities Service Company Limited on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from 1st Floor, 52 Grosvenor Gardens Belgravia London SW1W 0AU England to 126 -128 Buckingham Palace Road 2nd Floor London SW1W 9SA on 2023-05-16

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 1st Floor, 52 Grosvenor Gardens Belgravia London SW1W 0AU on 2022-10-10

View Document

04/10/224 October 2022 Appointment of Ms Nanette Jäger as a member on 2022-10-01

View Document

04/10/224 October 2022 Appointment of Mr Simon Alistair Vaughan Clinch as a member on 2022-10-01

View Document

04/10/224 October 2022 Member's details changed for Mr Samuel Michael Hudson on 2022-08-27

View Document

04/10/224 October 2022 Termination of appointment of William James Henry Ross-Hurst as a member on 2022-10-01

View Document

26/10/2126 October 2021 Appointment of Ms Gaia Dean as a member on 2021-10-01

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Termination of appointment of Jason Andrew Wootton as a member on 2021-07-12

View Document

09/12/209 December 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN KENT CHESNEY / 04/12/2020

View Document

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 LLP MEMBER APPOINTED MR SAMUEL MICHAEL HUDSON

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, LLP MEMBER RORRIE MARS

View Document

28/02/2028 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD RADBOURNE / 16/02/2020

View Document

26/02/2026 February 2020 AUDITORS RESIGNATION (LLP)

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MARTYN PANTING / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD JAMES LEWIS / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / NATHAN ALLEN JUDGE / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RORRIE MCMILLAN MARS / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MARKUS MCNALLY / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DANIELA NEDIALKOVA / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD RADBOURNE / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM ROSS-HURST / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD STAITE / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / LISA MARET TRAEGER / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN TRAFFORD / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / LEIF HARRO SVEN MILLARG / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUPERT DELLA PORTA / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / HAMILTON STUART FABER / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MIDDLETON / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / BEN THOMAS CLARK / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES CORDWELL / 09/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE HOLLINGWORTH / 09/12/2019

View Document

15/11/1915 November 2019 LLP MEMBER APPOINTED MR KUNAAL MALDE

View Document

08/11/198 November 2019 LLP MEMBER APPOINTED MR OLIVER HERINGTON

View Document

08/11/198 November 2019 LLP MEMBER APPOINTED MR JOHN ANDREW HEAGERTY

View Document

08/11/198 November 2019 LLP MEMBER APPOINTED MR STEVEN KENT CHESNEY

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, LLP MEMBER RICHARD PURKISS

View Document

27/08/1927 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

11/02/1911 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM ROSS-HURST / 08/02/2019

View Document

01/10/181 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MARKUS MCNALLY / 14/09/2018

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, LLP MEMBER COLIN ISAAC

View Document

09/07/189 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

21/05/1821 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN ISAAC / 21/05/2018

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HICKEY

View Document

03/01/183 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MARTYN PANTING / 03/01/2018

View Document

10/10/1710 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES CORDWELL / 10/10/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MIDDLETON / 22/05/2017

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/10/164 October 2016 LLP MEMBER APPOINTED JASON ANDREW WOOTTON

View Document

12/07/1612 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 ANNUAL RETURN MADE UP TO 20/05/16

View Document

24/05/1624 May 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BEAVER CAPITAL LIMITED / 23/05/2016

View Document

23/05/1623 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD RADBOURNE / 23/05/2016

View Document

23/05/1623 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / NATHAN ALLEN JUDGE / 23/05/2016

View Document

23/05/1623 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / BEN THOMAS CLARK / 10/11/2010

View Document

23/05/1623 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / HAMILTON STUART FABER / 23/05/2016

View Document

23/05/1623 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK HICKEY / 23/05/2016

View Document

23/05/1623 May 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ATLANTIC EQUITIES SERVICE COMPANY LIMITED / 23/05/2016

View Document

23/05/1623 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / KEELY OLIVER / 23/05/2016

View Document

24/03/1624 March 2016 LLP MEMBER APPOINTED MARTYN PANTING

View Document

24/03/1624 March 2016 LLP MEMBER APPOINTED LEIF HARRO SVEN MILLARG

View Document

30/10/1530 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / KEELY OLIVER / 30/10/2015

View Document

10/07/1510 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN ISAAC / 24/06/2015

View Document

10/06/1510 June 2015 ANNUAL RETURN MADE UP TO 20/05/15

View Document

09/06/159 June 2015 LLP MEMBER APPOINTED JAMES CORDWELL

View Document

09/06/159 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD STAITE / 01/04/2015

View Document

09/06/159 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MARKUS MCNALLY / 01/04/2015

View Document

09/06/159 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM ROSS-HURST / 01/04/2015

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, LLP MEMBER VERNON GOLDING

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WATTS

View Document

09/06/159 June 2015 LLP MEMBER APPOINTED MR RORRIE MCMILLAN MARS

View Document

09/06/159 June 2015 LLP MEMBER APPOINTED COLIN ISAAC

View Document

15/07/1415 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 ANNUAL RETURN MADE UP TO 20/05/14

View Document

09/10/139 October 2013 LLP MEMBER APPOINTED LISA MARET TRAEGER

View Document

25/07/1325 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 ANNUAL RETURN MADE UP TO 20/05/13

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, LLP MEMBER MEHDI SUNDERJI

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ALAN DEVLIN

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, LLP MEMBER WARREN NELSON

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, LLP MEMBER KURT PETERSON

View Document

19/10/1219 October 2012 LLP MEMBER APPOINTED RICHARD PURKISS

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 ANNUAL RETURN MADE UP TO 20/05/12

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, LLP MEMBER GARY CUNNINGHAM

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, LLP MEMBER LAURENCE HOLLINGWORTH

View Document

20/09/1120 September 2011 LLP MEMBER APPOINTED ANNE HOLLINGWORTH

View Document

06/09/116 September 2011 LLP MEMBER APPOINTED RICHARD STAITE

View Document

16/08/1116 August 2011 LLP MEMBER APPOINTED JONATHAN TRAFFORD

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 ANNUAL RETURN MADE UP TO 20/05/11

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED KURT PETERSON

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED WARREN NELSON

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED GARY CUNNINGHAM

View Document

20/04/1120 April 2011 LLP MEMBER APPOINTED MEHDI SUNDERJI

View Document

15/04/1115 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DANIELA NEDIALKOVA / 15/04/2011

View Document

15/04/1115 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NATHAN ALLEN JUDGE / 15/04/2011

View Document

01/03/111 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARKUS MCNALLY / 01/03/2011

View Document

23/12/1023 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / BEN THOMAS CLARK / 10/11/2010

View Document

24/08/1024 August 2010 ANNUAL RETURN MADE UP TO 20/05/10

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 ANNUAL RETURN MADE UP TO 19/05/10

View Document

20/05/1020 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD LEWIS / 15/05/2010

View Document

14/01/1014 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD LEWIS / 23/12/2009

View Document

04/09/094 September 2009 MEMBER'S PARTICULARS RUPERT DELLA PORTA

View Document

02/09/092 September 2009 MEMBER'S PARTICULARS CHRISTOPHER PATRICK HICKEY LOGGED FORM

View Document

26/08/0926 August 2009 MEMBER'S PARTICULARS CHRISTOPHER HICKEY

View Document

03/07/093 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/06/0919 June 2009 MEMBER'S PARTICULARS EDWARD LEWIS

View Document

19/06/0919 June 2009 MEMBER'S PARTICULARS CHRISTOPHER WATTS

View Document

19/06/0919 June 2009 MEMBER'S PARTICULARS ALAN DEVLIN

View Document

19/06/0919 June 2009 MEMBER'S PARTICULARS CHRISTOPHER HICKEY

View Document

19/06/0919 June 2009 MEMBER'S PARTICULARS CHRISTOPHER WATTS

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

04/02/094 February 2009 MEMBER'S PARTICULARS CHRISTOPHER WATTS

View Document

25/09/0825 September 2008 MEMBER RESIGNED SEAN LANDERS

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

17/06/0817 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

02/06/082 June 2008 LLP MEMBER APPOINTED RUPERT DELLA PORTA LOGGED FORM

View Document

02/06/082 June 2008 LLP MEMBER APPOINTED SEAN LANDERS

View Document

28/04/0828 April 2008 MEMBER RESIGNED JAMES MCKEAN

View Document

27/02/0827 February 2008 MEMBER'S PARTICULARS DANIELA NEDIALKOVA

View Document

09/02/089 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: THE COURTHOUSE ERFSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YF

View Document

11/09/0711 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 MEMBER RESIGNED

View Document

11/07/0711 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

11/07/0711 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 MEMBER RESIGNED

View Document

11/07/0711 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 NEW MEMBER APPOINTED

View Document

16/11/0616 November 2006 MEMBER RESIGNED

View Document

23/06/0623 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

12/06/0612 June 2006 NEW MEMBER APPOINTED

View Document

13/01/0613 January 2006 NEW MEMBER APPOINTED

View Document

07/11/057 November 2005 MEMBER'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 MEMBER'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 MEMBER RESIGNED

View Document

10/08/0510 August 2005 MEMBER RESIGNED

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 NEW MEMBER APPOINTED

View Document

16/06/0516 June 2005 NEW MEMBER APPOINTED

View Document

16/06/0516 June 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

11/02/0511 February 2005 NEW MEMBER APPOINTED

View Document

16/08/0416 August 2004 ANNUAL RETURN MADE UP TO 19/05/04

View Document

11/08/0411 August 2004 MEMBER'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 MEMBER'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 MEMBER RESIGNED

View Document

07/07/047 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 NEW MEMBER APPOINTED

View Document

09/06/049 June 2004 NEW MEMBER APPOINTED

View Document

02/06/042 June 2004 NEW MEMBER APPOINTED

View Document

12/02/0412 February 2004 NEW MEMBER APPOINTED

View Document

12/02/0412 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

22/10/0322 October 2003 MEMBER RESIGNED

View Document

16/10/0316 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 MEMBER'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: GREAT COMMON FARM BROADWAY BOURN CAMBRIDGESHIRE CB3 7TE

View Document

17/09/0317 September 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

17/09/0317 September 2003 COMPANY NAME CHANGED HISPANIOLA LLP CERTIFICATE ISSUED ON 17/09/03

View Document

19/05/0319 May 2003 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