RYSE ASSET MANAGEMENT LLP

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Accounts for a small company made up to 2021-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

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

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 38 CRAVEN STREET LONDON WC2N 5NG

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/02/1626 February 2016 ANNUAL RETURN MADE UP TO 17/02/16

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 ANNUAL RETURN MADE UP TO 17/02/15

View Document

03/03/153 March 2015 LLP MEMBER APPOINTED CLAUDIO D'ANGELO

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 38 CRAVEN STREET LONDON WC2N 5NG

View Document

03/03/153 March 2015 LLP MEMBER APPOINTED MR SHABIR CHOWDHARY

View Document

09/02/159 February 2015 COMPANY NAME CHANGED HIGHGATE INVESTMENT MANAGEMENT LLP CERTIFICATE ISSUED ON 09/02/15

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, LLP MEMBER ANDREW FRESHNEY

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 38 CRAVEN STREET LONDON WC2N 5NG

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, LLP MEMBER PETER MCGUIGAN

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, LLP MEMBER SHEARWATER CAPITAL LIMITED

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, LLP MEMBER CONNELL CAPITAL LIMITED

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 ANNUAL RETURN MADE UP TO 17/02/14

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

30/09/1330 September 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SHEARWATER CAPITAL LIMITED / 30/09/2013

View Document

30/09/1330 September 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CONNELL CAPITAL LIMITED / 30/09/2013

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW KURT FRESHNEY / 01/06/2012

View Document

12/03/1312 March 2013 ANNUAL RETURN MADE UP TO 17/02/13

View Document

12/03/1312 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PETER KEMP MCGUIGAN / 01/06/2012

View Document

15/02/1315 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW KURT FRESHNEY / 01/02/2013

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/05/128 May 2012 ANNUAL RETURN MADE UP TO 17/02/12

View Document

05/05/125 May 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SHEARWATER CAPITAL LIMITED / 16/02/2012

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SHEARWATER CAPITAL LIMITED / 07/07/2010

View Document

25/02/1125 February 2011 ANNUAL RETURN MADE UP TO 17/02/11

View Document

25/02/1125 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW KURT FRESHNEY / 01/02/2011

View Document

25/02/1125 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW KURT FRESHNEY / 01/02/2011

View Document

22/11/1022 November 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

21/07/1021 July 2010 LLP MEMBER APPOINTED PETER KEMP MCGUIGAN

View Document

21/07/1021 July 2010 CORPORATE LLP MEMBER APPOINTED CONNELL CAPITAL LIMITED

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 89 NEW BOND STREET LONDON W1S 1DA

View Document

17/02/1017 February 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