TRIPLE POINT INVESTMENT MANAGEMENT LLP

Company Documents

DateDescription
08/08/258 August 2025 NewMember's details changed for Perihelion One Limited on 2024-09-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

20/02/1920 February 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT SERVICES LIMITED / 18/02/2019

View Document

19/02/1919 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

19/02/1919 February 2019 CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER

View Document

18/02/1918 February 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PERIHELION ONE LIMITED / 14/01/2019

View Document

18/02/1918 February 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TRIPLE POINT LLP / 14/01/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT LLP / 14/01/2019

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE POINT HOLDINGS LIMITED

View Document

28/01/1928 January 2019 CESSATION OF TRIPLE POINT INVESTMENT SERVICES LLP AS A PSC

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST. SWITHIN'S LANE LONDON EC4N 8AD

View Document

10/01/1910 January 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, LLP MEMBER ADVANCR GROUP LLP

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CORPORATE LLP MEMBER APPOINTED PERIHELION ONE LIMITED

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/02/1626 February 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JONAS HANWAY LLP / 07/01/2016

View Document

10/09/1510 September 2015 ANNUAL RETURN MADE UP TO 08/09/15

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, LLP MEMBER RICHARD JENNINGS

View Document

16/09/1416 September 2014 ANNUAL RETURN MADE UP TO 08/09/14

View Document

25/06/1425 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JONAS HANWAY LLP / 20/06/2014

View Document

24/06/1424 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TRIPLE POINT LLP / 20/06/2014

View Document

24/06/1424 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT SERVICES LIMITED / 20/06/2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
18 ST. SWITHIN'S LANE
LONDON
ENGLAND
EC4N 8AD
ENGLAND

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 4-5 GROSVENOR PLACE LONDON SW1X 7HJ

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
18 ST. SWITHIN'S LANE
LONDON
ENGLAND
EC4N 8AD
ENGLAND

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER GERAINT EVANS

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR IRVINE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER EDDIE VEALE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER LUCY STEWART

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN PARR

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER BELINDA THOMAS

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE HARGREAVES

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES RYALL

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER OLIVER SCUTT

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER RACHAEL LETHBRIDGE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SALLY-ANN DEAR

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER RAZA ALI

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMON MORLEY

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER BRYAN CUREL

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER HANNAH TARRY

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDRA DICK

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN BEATON

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MAXIMILIAN SHENKMAN

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER COLM O'SULLIVAN

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER NEIL RICHARDS

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDRA TUCKER

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID BURTON

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MELANIE COOKE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ISOBEL GUNN-BROWN

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER NATALIE EDMONDSON

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MARILYN NWAKA

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SOPHIE COLEMAN

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM ROBERTSON

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MARGARET HALL

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, LLP MEMBER ALYSON ALLEN

View Document

21/03/1421 March 2014 SECOND FILING FOR FORM LLTM01

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN MCLENNAN

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, LLP MEMBER VENETIA COLEMAN

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, LLP MEMBER RAHUL KUNDER

View Document

16/10/1316 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / VENETIA VIOLA ROSSDALE / 21/09/2013

View Document

23/09/1323 September 2013 ANNUAL RETURN MADE UP TO 08/09/13

View Document

16/09/1316 September 2013 LLP MEMBER APPOINTED NEIL KEVIN RICHARDS

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, LLP MEMBER CHARLES FOX

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, LLP MEMBER RANDEEP SANDHU

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, LLP MEMBER RANDEEP SANDHU

View Document

03/07/133 July 2013 LLP MEMBER APPOINTED GERAINT RHODRI EVANS

View Document

26/06/1326 June 2013 LLP MEMBER APPOINTED EDDIE VEALE

View Document

15/04/1315 April 2013 LLP MEMBER APPOINTED CHARLES FOX

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, LLP MEMBER GEORGE KREMPELS

View Document

25/01/1325 January 2013 LLP MEMBER APPOINTED COLM O'SULLIVAN

View Document

24/10/1224 October 2012 LLP MEMBER APPOINTED BRYAN CUREL

View Document

17/09/1217 September 2012 LLP MEMBER APPOINTED MELANIE COOKE

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, LLP MEMBER ELSPETH DICK

View Document

12/09/1212 September 2012 ANNUAL RETURN MADE UP TO 08/09/12

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 LLP MEMBER APPOINTED NATALIE RUTH EDMONDSON

View Document

29/05/1229 May 2012 LLP MEMBER APPOINTED SALLY-ANN DEAR

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA PORTER

View Document

07/12/117 December 2011 LLP MEMBER APPOINTED RACHAEL ELIZABETH MARY LETHBRIDGE

View Document

29/11/1129 November 2011 LLP MEMBER APPOINTED RAHUL KUNDER

View Document

09/11/119 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MISS BELINDA LIZA MARIE BROWN / 11/06/2011

View Document

09/11/119 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALYSON CATHERINE MAY / 04/06/2011

View Document

07/11/117 November 2011 LLP MEMBER APPOINTED CATHERINE VICTORIA ANNE HARGREAVES

View Document

07/11/117 November 2011 LLP MEMBER APPOINTED LUCY CAROLINE ROSE STEWART

View Document

07/11/117 November 2011 LLP MEMBER APPOINTED VICTORIA LOUISE PORTER

View Document

07/11/117 November 2011 LLP MEMBER APPOINTED RICHARD ALEXANDER JENNINGS

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, LLP MEMBER KATIE WEBB

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, LLP MEMBER IVANA KMECOVA

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 ANNUAL RETURN MADE UP TO 08/09/11

View Document

12/09/1112 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JONAS HANWAY LLP / 29/07/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALYSON CATHERINE MAY / 29/07/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RANDEEP SANDHU / 29/07/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN BEATON / 29/07/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDRA GILL TUCKER / 08/09/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE SAMUEL KREMPELS / 29/07/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / VENETIA VIOLA ROSSDALE / 29/07/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RAZA ALI / 29/07/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DOMINIC RYALL / 29/07/2011

View Document

09/09/119 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT SERVICES LIMITED / 29/07/2011

View Document

09/09/119 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TRIPLE POINT LLP / 29/07/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARILYN EDITH NWAKA / 29/07/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER HENZELL ROBERTSON / 29/07/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET MICHELLE LOUISE HALL / 29/07/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DAVID MORLEY / 29/07/2011

View Document

09/09/119 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GEORGE BURTON / 29/07/2011

View Document

04/08/114 August 2011 LLP MEMBER APPOINTED MAXIMILIAN IVAN MICHAEL SHENKMAN

View Document

21/06/1121 June 2011 LLP MEMBER APPOINTED KATIE WEBB

View Document

21/04/1121 April 2011 LLP MEMBER APPOINTED ISOBEL GUNN-BROWN

View Document

29/03/1129 March 2011 LLP MEMBER APPOINTED OLIVER SCUTT

View Document

18/01/1118 January 2011 LLP MEMBER APPOINTED IAN MCLENNAN

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/1030 December 2010 LLP MEMBER APPOINTED SOPHIE SARAH COLEMAN

View Document

30/11/1030 November 2010 LLP MEMBER APPOINTED IVANA KMECOVA

View Document

10/11/1010 November 2010 LLP MEMBER APPOINTED JONATHAN RUSSELL PARR

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, LLP MEMBER CHANTELLE MALAMAH THOMAS

View Document

01/11/101 November 2010 LLP MEMBER APPOINTED ALEXANDRA LORN DICK

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, LLP MEMBER NATALIE SALEH GILLEN

View Document

01/09/101 September 2010 ANNUAL RETURN MADE UP TO 29/07/10

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, LLP MEMBER SIMON BALFE

View Document

03/08/103 August 2010 ANNUAL RETURN MADE UP TO 28/07/10

View Document

22/07/1022 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RANDEEP SANDHU / 20/07/2010

View Document

22/07/1022 July 2010 LLP MEMBER APPOINTED HANNAH LOUISE KILOH TARRY

View Document

22/07/1022 July 2010 LLP MEMBER APPOINTED ALISTAIR CHARLES HAMILTON IRVINE

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE FORDE

View Document

22/07/1022 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LIZA MARIE BROWN / 20/07/2010

View Document

21/07/1021 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ELSPETH KATHERINE DICK / 20/07/2010

View Document

21/07/1021 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARILYN EDITH NWAKA / 20/07/2010

View Document

21/07/1021 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER HENZELL ROBERTSON / 20/07/2010

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLOTTE GEORGINA FORDE / 14/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DAVID MORLEY / 14/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DOMINIC RYALL / 14/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN BEATON / 14/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIE SALEH GILLEN / 14/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET MICHELLE LOUISE HALL / 14/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHANTELLE MALAMAH THOMAS / 14/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / VENETIA VIOLA ROSSDALE / 14/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE SAMUEL KREMPELS / 14/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GEORGE BURTON / 14/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RAZA ALI / 14/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDRA GILL TUCKER / 14/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALYSON CATHERINE MAY / 14/12/2009

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON BALFE / 14/12/2009

View Document

03/11/093 November 2009 LLP MEMBER APPOINTED NATALIE SALEH GILLEN

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, LLP MEMBER GEORGE ADAMS

View Document

07/10/097 October 2009 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, LLP MEMBER RACHEL KELLY

View Document

05/10/095 October 2009 ANNUAL RETURN MADE UP TO 28/07/09

View Document

20/09/0920 September 2009 LLP MEMBER APPOINTED GEORGE SAMUEL KREMPELS

View Document

07/09/097 September 2009 LLP MEMBER APPOINTED CHARLOTTE GEORGINA FORDE

View Document

24/08/0924 August 2009 MEMBER'S PARTICULARS ALYSON MAY

View Document

24/08/0924 August 2009 MEMBER'S PARTICULARS ALEXANDRA TUCKER

View Document

24/08/0924 August 2009 MEMBER'S PARTICULARS RANDEEP SANDHU

View Document

19/08/0919 August 2009 MEMBER'S PARTICULARS JONAS HANWAY LLP LOGGED FORM

View Document

19/08/0919 August 2009 MEMBER'S PARTICULARS TRIPLE POINT LLP

View Document

19/08/0919 August 2009 MEMBER'S PARTICULARS TRIPLE POINT INVESTMENT SERVICES LIMITED

View Document

30/07/0930 July 2009 MEMBER RESIGNED GRACE LILLEY

View Document

20/07/0920 July 2009 LLP MEMBER APPOINTED RAZA ALI

View Document

02/06/092 June 2009 MEMBER RESIGNED MEGAN LANGRIDGE

View Document

02/06/092 June 2009 LLP MEMBER APPOINTED LIZA MARIE BROWN

View Document

13/03/0913 March 2009 LLP MEMBER APPOINTED RACHEL KELLY

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/12/088 December 2008 LLP MEMBER APPOINTED SIMON BALFE

View Document

31/10/0831 October 2008 MEMBER RESIGNED HUDSON DIMOCK

View Document

31/10/0831 October 2008 LLP MEMBER APPOINTED CHANTELLE MALAMAH THOMAS

View Document

31/10/0831 October 2008 LLP MEMBER APPOINTED RANDEEP SANDHU

View Document

31/10/0831 October 2008 LLP MEMBER APPOINTED MEGAN JOY LANGRIDGE

View Document

31/10/0831 October 2008 LLP MEMBER APPOINTED ALEXANDRA GILL TUCKER

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 10-11 GRAYS INN SQUARE LONDON WC1R 5JD

View Document

13/08/0813 August 2008 MEMBER'S PARTICULARS DAVID BURTON

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 28/07/08

View Document

30/07/0830 July 2008 LLP MEMBER APPOINTED MARGARET MICHELLE LOUISE HALL

View Document

23/06/0823 June 2008 MEMBER RESIGNED HELEN DYSON

View Document

23/06/0823 June 2008 LLP MEMBER APPOINTED VENETIA VIOLA ROSSDALE

View Document

23/06/0823 June 2008 LLP MEMBER APPOINTED ALYSON CATHERINE MAY

View Document

23/06/0823 June 2008 MEMBER RESIGNED CLAIRE AINSWORTH

View Document

28/05/0828 May 2008 LLP MEMBER APPOINTED GRACE HELEN LILLEY

View Document

28/05/0828 May 2008 LLP MEMBER APPOINTED JAMES DOMINIC RYALL

View Document

28/05/0828 May 2008 LLP MEMBER APPOINTED DAVID GEORGE BURTON

View Document

30/04/0830 April 2008 MEMBER RESIGNED REBECCA RAY

View Document

17/03/0817 March 2008 MEMBER RESIGNED MICHAEL RICHARDS

View Document

17/03/0817 March 2008 MEMBER RESIGNED CAROLINE BENNETT

View Document

17/03/0817 March 2008 ANNUAL RETURN MADE UP TO 28/07/07

View Document

04/03/084 March 2008 LLP MEMBER APPOINTED REBECCA EVELYN RAY

View Document

04/03/084 March 2008 LLP MEMBER APPOINTED HUDSON ADRIAN DIMOCK

View Document

04/03/084 March 2008 LLP MEMBER APPOINTED GRAHAM ALEXANDER HENZELL ROBERTSON

View Document

04/03/084 March 2008 LLP MEMBER APPOINTED MARILYN EDITH NWAKA

View Document

28/02/0828 February 2008 MEMBER'S PARTICULARS TRIPLE POINT INVESTMENT MANAGEMENT LIMITED

View Document

20/02/0820 February 2008 NEW MEMBER APPOINTED

View Document

10/02/0810 February 2008 NEW MEMBER APPOINTED

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 NEW MEMBER APPOINTED

View Document

02/11/072 November 2007 NEW MEMBER APPOINTED

View Document

31/10/0731 October 2007 NEW MEMBER APPOINTED

View Document

24/10/0724 October 2007 NEW MEMBER APPOINTED

View Document

24/10/0724 October 2007 NEW MEMBER APPOINTED

View Document

24/10/0724 October 2007 NEW MEMBER APPOINTED

View Document

24/10/0724 October 2007 NEW MEMBER APPOINTED

View Document

24/04/0724 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

28/07/0628 July 2006 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