THEOREMA ADVISORS UK LLP

Company Documents

DateDescription
21/09/2421 September 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Appointment of Mr Mattia Percudani as a member on 2024-03-08

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

27/12/2327 December 2023 Location of register of charges has been changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 100 Longwater Avenue Green Park Reading RG2 6GP

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Document

06/10/226 October 2022 Location of register of charges has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

View Document

28/02/2228 February 2022 Termination of appointment of Andrea Casati as a member on 2022-02-17

View Document

11/08/2111 August 2021 Member's details changed for Theorema Asset Management Limited on 2021-07-26

View Document

30/07/2130 July 2021 Change of details for Mr Giovanni Govi as a person with significant control on 2021-07-26

View Document

30/07/2130 July 2021 Change of details for Theorema Asset Management Limited as a person with significant control on 2021-07-26

View Document

30/07/2130 July 2021 Change of details for Miss Chee-Won Tan as a person with significant control on 2021-07-26

View Document

30/07/2130 July 2021 Change of details for Mr Emanuele Diego Minotti as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from 5-7 Mandeville Place London W1U 3AY United Kingdom to 13 Hanover Square London W1S 1HN on 2021-07-26

View Document

21/07/2121 July 2021 Member's details changed for Mr Giovanni Govi on 2021-07-09

View Document

21/07/2121 July 2021 Change of details for Mr Giovanni Govi as a person with significant control on 2021-07-09

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

14/06/2114 June 2021 Member's details changed for Mr Emanuele Diego Minotti on 2020-07-01

View Document

14/06/2114 June 2021 Change of details for Mr Emanuele Diego Minotti as a person with significant control on 2020-07-01

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / THEOREMA ASSET MANAGEMENT LIMITED / 12/03/2020

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 20 BALDERTON STREET LONDON W1K 6TL

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR GIOVANNI GOVI / 12/03/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MISS CHEE-WON TAN / 12/03/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR EMANUELE DIEGO MINOTTI / 12/03/2020

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

27/06/1827 June 2018 CESSATION OF FRANCESCO MASONI AS A PSC

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, LLP MEMBER FRANCESCO MASONI

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CESSATION OF VINCENZO ALESSANDRO ESPOSITO AS A PSC

View Document

30/09/1730 September 2017 APPOINTMENT TERMINATED, LLP MEMBER VINCENZO ESPOSITO

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEOREMA ASSET MANAGEMENT LIMITED

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI GOVI

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMANUELE DIEGO MINOTTI

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO MASONI

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR EMANUELE DIEGO MINOTTI / 22/06/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEE-WON TAN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

06/07/176 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR EMANUELE DIEGO MINOTTI / 22/06/2017

View Document

06/07/176 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS CHEE-WON TAN / 25/03/2013

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENZO ALESSANDRO ESPOSITO

View Document

20/07/1620 July 2016 ANNUAL RETURN MADE UP TO 22/06/16

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

10/07/1510 July 2015 ANNUAL RETURN MADE UP TO 22/06/15

View Document

10/07/1510 July 2015 SAIL ADDRESS CREATED

View Document

09/07/159 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / GIOVANNI GOVI / 22/06/2015

View Document

09/07/159 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR VINCENZO ALESSANDRO ESPOSITO / 22/06/2015

View Document

09/07/159 July 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THEOREMA ASSET MANAGEMENT LTD / 22/06/2015

View Document

09/07/159 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / EMANUELE DIEGO MINOTTI / 22/06/2015

View Document

09/07/159 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCESCO MASONI / 22/06/2015

View Document

13/02/1513 February 2015 LLP MEMBER APPOINTED MR VINCENZO ALESSANDRO ESPOSITO

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, LLP MEMBER EFSTATHIOS KAPARIS

View Document

26/06/1426 June 2014 ANNUAL RETURN MADE UP TO 22/06/14

View Document

16/06/1416 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / EMANUELE DIEGO MINOTTI / 16/06/2014

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SELVAN MASILAMANY

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JELENA GUADAGNINI

View Document

24/06/1324 June 2013 ANNUAL RETURN MADE UP TO 22/06/13

View Document

14/06/1314 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / EFSTATHIOS KAPARIS / 07/06/2013

View Document

14/06/1314 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS CHEE-WON TAN / 07/06/2013

View Document

14/06/1314 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SELVAN MASILAMANY / 07/06/2013

View Document

14/06/1314 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JELENA GUADAGNINI / 07/06/2013

View Document

14/06/1314 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCESCO MASONI / 07/06/2013

View Document

14/06/1314 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GIOVANNI GOVI / 07/06/2013

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THEOREMA ASSET MANAGEMENT LTD / 25/03/2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 13 HANOVER SQUARE LONDON W1S 1HN

View Document

14/08/1214 August 2012 ANNUAL RETURN MADE UP TO 22/06/12

View Document

03/08/123 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / STATHIS KAPARIS / 01/05/2011

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, LLP MEMBER SILVIA PACE

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 LLP MEMBER APPOINTED EMANUELE DIEGO MINOTTI

View Document

06/02/126 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GIOVANNI GOVI / 13/01/2012

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, LLP MEMBER IAN WYLIE

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, LLP MEMBER MIRIAM BLASTIAKOVA

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, LLP MEMBER PAOLO MORTAROTTI

View Document

08/01/128 January 2012 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

15/07/1115 July 2011 ANNUAL RETURN MADE UP TO 22/06/11

View Document

15/07/1115 July 2011

View Document

12/05/1112 May 2011 LLP MEMBER APPOINTED MIRIAM BLASTIAKOVA

View Document

12/05/1112 May 2011 CORPORATE LLP MEMBER APPOINTED THEOREMA ASSET MANAGEMENT LTD

View Document

12/05/1112 May 2011 LLP MEMBER APPOINTED SILVIA PACE

View Document

12/05/1112 May 2011 APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP

View Document

12/05/1112 May 2011 LLP MEMBER APPOINTED STATHIS KAPARIS

View Document

12/05/1112 May 2011 LLP MEMBER APPOINTED SELVAN MASILAMANY

View Document

12/05/1112 May 2011 LLP MEMBER APPOINTED PAOLO MORTAROTTI

View Document

12/05/1112 May 2011 LLP MEMBER APPOINTED JELENA GUADAGNINI

View Document

12/05/1112 May 2011 LLP MEMBER APPOINTED FRANCESCO MASONI

View Document

12/05/1112 May 2011 APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP

View Document

12/05/1112 May 2011

View Document

22/06/1022 June 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