PROMERITUM INVESTMENT MANAGEMENT LLP

Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2025-03-31

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

10/12/2410 December 2024 Full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Appointment of Mr Evgueni Konovalenko as a member on 2024-12-09

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

04/06/244 June 2024 Change of details for Promeritum Management Limited as a person with significant control on 2024-01-12

View Document

04/06/244 June 2024 Member's details changed for Mr James Lee Marshall on 2023-08-01

View Document

04/06/244 June 2024 Member's details changed for Promeritum Management Limited on 2024-01-12

View Document

04/06/244 June 2024 Member's details changed for Mr Richard Kampelenge Mhende on 2024-01-01

View Document

11/01/2411 January 2024 Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3AE England to 11-12 Hanover Square London W1S 1JJ on 2024-01-11

View Document

14/08/2314 August 2023 Full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

03/04/233 April 2023 Member's details changed for Mr Richard Kampelenge Mhende on 2023-04-01

View Document

24/01/2324 January 2023 Appointment of Mr James Lee Marshall as a member on 2023-01-01

View Document

18/01/2318 January 2023 Appointment of Mr Patrick Alan Rooney as a member on 2023-01-07

View Document

14/12/2214 December 2022 Full accounts made up to 2022-03-31

View Document

24/11/2124 November 2021 Full accounts made up to 2021-03-31

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN HENRY FREDERICK SCHRODER / 24/02/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

29/11/1929 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

08/07/198 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD KAMPELENGE MHENDE / 22/05/2019

View Document

08/07/198 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN HENRY FREDERICK SCHRODER / 22/05/2019

View Document

27/06/1927 June 2019 NON-DESIGNATED MEMBERS ALLOWED

View Document

18/02/1918 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / PAVEL MAMAI / 16/02/2019

View Document

18/02/1918 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / PAVEL MAMAI / 16/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / PAVEL MAMAI / 16/02/2019

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3938610001

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / PROMERITUM MANAGEMENT LIMITED / 03/04/2018

View Document

12/12/1812 December 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PROMERITUM MANAGEMENT LIMITED / 02/04/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / PAVEL MAMAI / 03/03/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANTON ZAVYALOV / 03/04/2018

View Document

04/06/184 June 2018 SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 3 OLD BURLINGTON STREET LONDON W1S 3AE ENGLAND

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 25 NORTH ROW LONDON W1K 6DJ

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD KAMPELENGE MHENDE / 20/10/2016

View Document

07/09/167 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / PAVEL MAMAI / 15/05/2016

View Document

28/06/1628 June 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

28/06/1628 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI

View Document

28/06/1628 June 2016 SAIL ADDRESS CREATED

View Document

04/05/164 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTON ZAVYALOV / 01/06/2015

View Document

26/04/1626 April 2016 LLP MEMBER APPOINTED MR JOHN HENRY FREDERICK SCHRODER

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

02/07/152 July 2015 ANNUAL RETURN MADE UP TO 20/06/15

View Document

26/01/1526 January 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SIGMA7 MANAGEMENT LIMITED / 10/10/2014

View Document

26/01/1526 January 2015 LLP MEMBER APPOINTED MR ANTON ZAVYALOV

View Document

26/01/1526 January 2015 LLP MEMBER APPOINTED MR RICHARD KAMPELENGE MHENDE

View Document

10/10/1410 October 2014 COMPANY NAME CHANGED SIGMA7 CAPITAL LLP CERTIFICATE ISSUED ON 10/10/14

View Document

05/10/145 October 2014 REGISTERED OFFICE CHANGED ON 05/10/2014 FROM 25 NORTH ROW NORTH ROW LONDON W1K 6DJ ENGLAND

View Document

05/10/145 October 2014 REGISTERED OFFICE CHANGED ON 05/10/2014 FROM CORELLI BROAD STREET CUCKFIELD WEST SUSSEX RH17 5DX

View Document

20/06/1420 June 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