ELIXIRR PARTNERS LLP

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, LLP MEMBER TOM FRANGIONE

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, LLP MEMBER JOHN HAWKINS

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, LLP MEMBER VAUGHAN EDWARDS

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, LLP MEMBER ANDREW GREGSON

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, LLP MEMBER ROBERT HOLLAND

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, LLP MEMBER KEITH EDGINTON

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID MULLINS

View Document

20/05/2020 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3657060001

View Document

25/07/1925 July 2019 LLP MEMBER APPOINTED MR ANDREW GREGSON

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW GREGSON

View Document

25/07/1925 July 2019 LLP MEMBER APPOINTED MR ANDREW GREGSON

View Document

25/07/1925 July 2019 LLP MEMBER APPOINTED MRS KARINA RUFINO VAN DEN OEVER

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

21/01/1921 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, LLP MEMBER PETER WYSE

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

21/06/1821 June 2018 LLP MEMBER APPOINTED MR VAUGHAN GRIFFITH EDWARDS

View Document

28/05/1828 May 2018 LLP MEMBER APPOINTED MR TOM FRANGIONE

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, LLP MEMBER PETER LIGHTFOOT

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, LLP MEMBER RICHARD SPITZER

View Document

16/02/1816 February 2018 LLP MEMBER APPOINTED MR ROBERT EUGENE HOLLAND

View Document

16/02/1816 February 2018 LLP MEMBER APPOINTED MR PETER GERALD WYSE

View Document

16/02/1816 February 2018 LLP MEMBER APPOINTED MR RICHARD DAUGHERTY SPITZER

View Document

15/02/1815 February 2018 LLP MEMBER APPOINTED MR WILLIAM KINGSTON

View Document

30/01/1830 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALEXANDER NEWTON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

14/06/1714 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY POTTER / 01/06/2017

View Document

14/06/1714 June 2017 LLP MEMBER APPOINTED MR PETER MICHAEL LIGHTFOOT

View Document

14/06/1714 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS CLARE FILBY / 01/06/2017

View Document

14/06/1714 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRANDON CLARK BICHLER / 01/06/2017

View Document

14/06/1714 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRANDON CLARK BICHLER / 01/06/2016

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, LLP MEMBER JILL ROSS

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, LLP MEMBER BUTANA KHOSA

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVE BROWN

View Document

10/06/1710 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3657060001

View Document

09/06/179 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

16/08/1616 August 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH DALL

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SPITERI

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER SULLIVAN

View Document

08/12/158 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

30/11/1530 November 2015 LLP MEMBER APPOINTED MR DAVID ANTHONY MULLINS

View Document

30/11/1530 November 2015 LLP MEMBER APPOINTED MR KEITH EDGINTON

View Document

27/11/1527 November 2015 LLP MEMBER APPOINTED MRS KAREN NEWMAN

View Document

24/07/1524 July 2015 ANNUAL RETURN MADE UP TO 20/06/15

View Document

23/07/1523 July 2015 LLP MEMBER APPOINTED MR MICHAEL WILLIAM SPITERI

View Document

23/07/1523 July 2015 LLP MEMBER APPOINTED MR CHRISTOPHER SULLIVAN

View Document

22/07/1522 July 2015 LLP MEMBER APPOINTED MS CLARE FILBY

View Document

22/07/1522 July 2015 LLP MEMBER APPOINTED MS JILL ROSS

View Document

22/07/1522 July 2015 LLP MEMBER APPOINTED MR DAVE BROWN

View Document

22/07/1522 July 2015 LLP MEMBER APPOINTED MR BRANDON CLARK BICHLER

View Document

22/07/1522 July 2015 LLP MEMBER APPOINTED MR ADAM JOHNSON

View Document

22/07/1522 July 2015 LLP MEMBER APPOINTED MR ANTHONY POTTER

View Document

22/07/1522 July 2015 LLP MEMBER APPOINTED MR NICOLAS RILEY

View Document

22/07/1522 July 2015 LLP MEMBER APPOINTED MR BUTANA KHOSA

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, LLP MEMBER ADAM JOHNSON

View Document

22/07/1522 July 2015 LLP MEMBER APPOINTED MR DIETER BERNHARDT HALFAR

View Document

22/07/1522 July 2015 LLP MEMBER APPOINTED MR JOSEPH JOHN DALL

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, LLP MEMBER BARRINGTON MAGGOTT

View Document

21/01/1521 January 2015 COMPANY NAME CHANGED ELIX-IRR PARTNERS LLP CERTIFICATE ISSUED ON 21/01/15

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

14/07/1414 July 2014 ANNUAL RETURN MADE UP TO 20/06/14

View Document

20/01/1420 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

15/01/1415 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN STEWART HAWKINS / 15/01/2014

View Document

21/07/1321 July 2013 REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU

View Document

02/07/132 July 2013 ANNUAL RETURN MADE UP TO 20/06/13

View Document

22/05/1322 May 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

22/03/1322 March 2013 LLP MEMBER APPOINTED MR BARRY LEWIS

View Document

21/03/1321 March 2013 LLP MEMBER APPOINTED MR BARRINGTON MAGGOTT

View Document

20/03/1320 March 2013 LLP MEMBER APPOINTED MR JOHN STEWART HAWKINS

View Document

20/03/1320 March 2013 LLP MEMBER APPOINTED MR BRIAN GEOFFREY KALMS

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HENRY

View Document

16/10/1216 October 2012 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

11/07/1211 July 2012 ANNUAL RETURN MADE UP TO 20/06/12

View Document

20/06/1120 June 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information