C-QUADRAT ASSET MANAGEMENT (UK) LLP

Company Documents

DateDescription
30/07/2030 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

29/05/1829 May 2018 CESSATION OF THOMAS REISS AS A PSC

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / GERD ALEXANDER SCHUTZ / 22/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / THOMAS REISS / 22/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / THOMAS REISS / 22/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / GERD ALEXANDER SCHUTZ / 22/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / GERD ALEXANDER SCHUETZ / 20/11/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / GERAD ALEXANDER SCHUETZ / 20/11/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

31/05/1631 May 2016 ANNUAL RETURN MADE UP TO 26/05/16

View Document

11/06/1511 June 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BLUESTAR BCM LIMITED / 11/11/2014

View Document

28/05/1528 May 2015 ANNUAL RETURN MADE UP TO 26/05/15

View Document

27/05/1527 May 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BCM UK LIMITED / 11/11/2014

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/12/1430 December 2014 AUDITORS RESIGNATION (LLP)

View Document

19/12/1419 December 2014 COMPANY NAME CHANGED BCM & PARTNERS LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 19/12/14

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 ANNUAL RETURN MADE UP TO 26/05/14

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BLUESTAR BCM LIMITED / 30/01/2013

View Document

29/05/1329 May 2013 ANNUAL RETURN MADE UP TO 26/05/13

View Document

29/05/1329 May 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BCM UK LIMITED / 30/01/2013

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM FIRST FLOOR 102 JERMYN STREET LONDON SW1Y 6EE

View Document

23/01/1323 January 2013 CORPORATE LLP MEMBER APPOINTED BLUESTAR BCM LIMITED

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, LLP MEMBER CARLO MICHIENZI

View Document

23/01/1323 January 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BCM UK LIMITED / 28/12/2012

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, LLP MEMBER KERRY MENTASTI-GRANELLI

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, LLP MEMBER MATTEO PUSINERI

View Document

14/12/1214 December 2012 SECTION 519

View Document

14/11/1214 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 ANNUAL RETURN MADE UP TO 26/05/12

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, LLP MEMBER RANDOL CURTIS

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, LLP MEMBER RANDOL CURTIS

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/07/118 July 2011 ANNUAL RETURN MADE UP TO 26/05/11

View Document

08/07/118 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRANELLI MENTASTI / 07/07/2011

View Document

07/07/117 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CARLO MICHIENZI / 07/07/2011

View Document

07/07/117 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BCM UK LIMITED / 07/07/2011

View Document

07/07/117 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RANDOL WILSON CURTIS / 07/07/2011

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, LLP MEMBER MARCO BRIGNONE

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, LLP MEMBER VITTORIA ASSICUAZIONI S.P.A.

View Document

09/08/109 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RANDOL WILSON CURTIS / 03/08/2010

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, LLP MEMBER ANDREA BRIGNONE

View Document

23/07/1023 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MATTEO PUSINERI / 01/07/2010

View Document

22/06/1022 June 2010 ANNUAL RETURN MADE UP TO 26/05/10

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 MEMBER'S PARTICULARS JAYCROFT CONSULTING LIMITED

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 26/05/09

View Document

01/06/091 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0914 May 2009 MEMBER'S PARTICULARS RANDOL CURTIS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 MEMBER'S PARTICULARS RANDOL CURTIS

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 23/06/08

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 26/05/07

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 ANNUAL RETURN MADE UP TO 26/05/06

View Document

06/04/066 April 2006 NEW MEMBER APPOINTED

View Document

26/01/0626 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 MEMBER RESIGNED

View Document

17/10/0517 October 2005 MEMBER'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 NEW MEMBER APPOINTED

View Document

23/08/0523 August 2005 NEW MEMBER APPOINTED

View Document

27/07/0527 July 2005 ANNUAL RETURN MADE UP TO 26/05/05

View Document

23/06/0523 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

23/04/0523 April 2005 COMPANY NAME CHANGED BM INVESTMENTS LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 23/04/05

View Document

03/03/053 March 2005 NEW MEMBER APPOINTED

View Document

03/03/053 March 2005 NEW MEMBER APPOINTED

View Document

03/03/053 March 2005 NEW MEMBER APPOINTED

View Document

03/03/053 March 2005 NEW MEMBER APPOINTED

View Document

08/12/048 December 2004 COMPANY NAME CHANGED BM INVESTMENT LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 08/12/04

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED CARMELITE 3 LIMITED LIABILITY PA RTNERSHIP CERTIFICATE ISSUED ON 30/11/04

View Document

30/11/0430 November 2004 NON-DESIGNATED MEMBERS ALLOWED

View Document

30/11/0430 November 2004 MEMBER RESIGNED

View Document

30/11/0430 November 2004 MEMBER RESIGNED

View Document

30/11/0430 November 2004 NEW MEMBER APPOINTED

View Document

30/11/0430 November 2004 NEW MEMBER APPOINTED

View Document

26/05/0426 May 2004 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