ARDEVORA ASSET MANAGEMENT LLP

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Application to strike the limited liability partnership off the register

View Document

11/10/2411 October 2024 Full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Registered office address changed from 2 2 London Wall Place London EC2Y 5AU England to 2 London Wall Place London Wall Place London EC2Y 5AU on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from 6 New Bridge Street London EC4V 6AB England to 2 2 London Wall Place London EC2Y 5AU on 2024-08-09

View Document

02/04/242 April 2024 Termination of appointment of Clement Delville Wood Geraghty as a member on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Benedict Wyndham Fitchew as a member on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Jack Stanton Masters as a member on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Catherine Elizabeth Sullivan-Williams as a member on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Clare Mouland Singleton as a member on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Helen Rebecca Spear as a member on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Emilia Maria Valentina Beck-Friis as a member on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Afaf Auf as a member on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of William Thomas Ayres as a member on 2024-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

04/01/244 January 2024 Member's details changed for Jeremy David Lang on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Hugh George Hardwick Rittner as a member on 2023-12-31

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Termination of appointment of Paul Synnott as a member on 2023-04-21

View Document

11/04/2311 April 2023 Appointment of Mr William Thomas Ayres as a member on 2023-04-01

View Document

11/04/2311 April 2023 Member's details changed for Ms Helen Rebecca Spear on 2023-03-10

View Document

11/04/2311 April 2023 Appointment of Mrs Emilia Maria Valentina Beck-Friis as a member on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Ms Afaf Auf as a member on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Mr Jack Stanton Masters as a member on 2023-04-01

View Document

07/02/237 February 2023 Satisfaction of charge 1 in full

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Appointment of Ms Catherine Elizabeth Sullivan-Williams as a member on 2021-10-01

View Document

28/06/2128 June 2021 Appointment of Ms Clare Mouland Singleton as a member on 2021-04-01

View Document

17/09/1517 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / BENEDICT WYNDHAM FITCHEW / 16/09/2015

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, LLP MEMBER IAIN MATHER

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MS SUSAN MARIE PUDDEPHATT

View Document

16/09/1516 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JOHNATHAN GARLAND / 16/09/2015

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
130 FLEET STREET
LONDON
EC4A 2BH

View Document

04/02/154 February 2015 ANNUAL RETURN MADE UP TO 27/01/15

View Document

01/12/141 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM THOMAS PATTISON / 01/12/2014

View Document

18/11/1418 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL SYNNOTT / 07/11/2014

View Document

04/11/144 November 2014 LLP MEMBER APPOINTED MR HUGH GEORGE HARDWICK RITTNER

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN ANTHONY LEWIS

View Document

02/04/142 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / BENEDICT WYNDHAM FITCHEW / 01/04/2014

View Document

03/03/143 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL SYNNOTT / 03/03/2014

View Document

10/02/1410 February 2014 ANNUAL RETURN MADE UP TO 27/01/14

View Document

16/12/1316 December 2013 LLP MEMBER APPOINTED MR NEIL FRANCIS BOND

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED PAUL SYNNOTT

View Document

22/05/1322 May 2013 LLP MEMBER APPOINTED ADRIAN PAUL SCOTTOW

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID BACHTOLD

View Document

31/01/1331 January 2013 ANNUAL RETURN MADE UP TO 27/01/13

View Document

18/09/1218 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / BENEDICT WYNDHAM FITCHEW / 07/09/2012

View Document

05/09/125 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / IAIN JAMES MATHER / 13/08/2012

View Document

05/09/125 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM THOMAS PATTISON / 13/04/2012

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, LLP MEMBER ROBERT PAGE

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/02/122 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY DAVID LANG / 01/01/2012

View Document

02/02/122 February 2012 ANNUAL RETURN MADE UP TO 27/01/12

View Document

15/12/1115 December 2011 LLP MEMBER APPOINTED IAIN JAMES MATHER

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 LLP MEMBER APPOINTED JOHNATHAN GARLAND

View Document

27/06/1127 June 2011 LLP MEMBER APPOINTED ROBERT JOHN PAGE

View Document

03/02/113 February 2011 ANNUAL RETURN MADE UP TO 27/01/11

View Document

02/02/112 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY DAVID LANG / 01/01/2011

View Document

29/10/1029 October 2010 LLP MEMBER APPOINTED IAN ANTHONY LEWIS

View Document

12/07/1012 July 2010 LLP MEMBER APPOINTED DAVID GRAHAM BACHTOLD

View Document

16/06/1016 June 2010 LLP MEMBER APPOINTED GIANLUCA MONACO

View Document

19/05/1019 May 2010 LLP MEMBER APPOINTED BENEDICT WYNDHAM FITCHEW

View Document

11/05/1011 May 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM PELICAN HOUSE CHILTON CANDOVER ALRESFORD HAMPSHIRE SO24 9TX

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, LLP MEMBER FRANCES PATTISON

View Document

11/02/1011 February 2010 LLP MEMBER APPOINTED JEREMY DAVID LANG

View Document

27/01/1027 January 2010 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