JETSTONE ASSET MANAGEMENT (UK) LLP

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

26/10/2326 October 2023 Application to strike the limited liability partnership off the register

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Sarah Kathleen Symes as a member on 2022-12-31

View Document

27/07/2327 July 2023 Termination of appointment of James David Seymour as a member on 2022-12-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Member's details changed for Jetstone Corporate Services Limited on 2022-09-16

View Document

06/10/226 October 2022 Change of details for Jetstone Corporate Services Limited as a person with significant control on 2022-09-16

View Document

06/10/226 October 2022 Member's details changed for Mr Ahmad Mahmood Butt on 2022-09-16

View Document

16/09/2216 September 2022 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR AHMAD MAHMOOD BUTT / 01/03/2019

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

14/07/2014 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR AHMAD MAHMOOD BUTT / 01/03/2019

View Document

08/06/208 June 2020 LLP MEMBER APPOINTED MR ANDREAS FRAGNER

View Document

08/06/208 June 2020 LLP MEMBER APPOINTED MS NICOLE SUIGNARD

View Document

08/06/208 June 2020 LLP MEMBER APPOINTED SARAH KATHLEEN SYMES

View Document

08/06/208 June 2020 LLP MEMBER APPOINTED MR JAMES DAVID SEYMOUR

View Document

27/01/2027 January 2020 CESSATION OF JETSTONE (SERVICES) LTD AS A PSC

View Document

27/01/2027 January 2020 CORPORATE LLP MEMBER APPOINTED JETSTONE CORPORATE SERVICES LIMITED

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JETSTONE CORPORATE SERVICES LIMITED

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR AHMAD MAHMOOD BUTT / 27/01/2020

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, LLP MEMBER JETSTONE (SERVICES) LTD

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR AHMAD MAHMOOD BUTT / 31/12/2018

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER PATRICK RUDDEN

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR AHMAD MAHMOOD BUTT / 17/11/2017

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / JETSTONE (SERVICES) LTD / 17/11/2017

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/10/1612 October 2016 LLRP04 LLCS01 SECOND FILING CS01 11/07/2016 INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

09/11/159 November 2015 LLP MEMBER APPOINTED PATRICK JOSEPH RUDDEN

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 ANNUAL RETURN MADE UP TO 11/07/15

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR AHMAD MAHMOOD BUTT / 11/07/2015

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, LLP MEMBER IAN SCORAH

View Document

22/04/1522 April 2015 LLP MEMBER APPOINTED IAN ANDREW SCORAH

View Document

18/07/1418 July 2014 LLP MEMBER APPOINTED MR AHMAD MAHMOOD BUTT

View Document

18/07/1418 July 2014 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, LLP MEMBER THROGMORTON NOMINEES LLP

View Document

11/07/1411 July 2014 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