This company is commonly known as Abaco Asset Management Llp. The company was founded 18 years ago and was given the registration number OC317262. The firm's registered office is in LONDON. You can find them at Second Floor, 105 Piccadilly, London, . This company's SIC code is None Supplied.
Name | : | ABACO ASSET MANAGEMENT LLP |
---|---|---|
Company Number | : | OC317262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2006 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ | Llp Designated Member | 12 December 2019 | Active |
Level 0/A, Centris Business Gateway, Triq Is-Salib Tal-Mriehel, Zone 3, Central Business District, Birkirkara, Malta, BKR3020 | Corporate Llp Designated Member | 22 August 2012 | Active |
Second Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ | Llp Designated Member | 01 September 2015 | Active |
Second Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ | Llp Designated Member | 19 January 2006 | Active |
11 Ensor Mews, London, , SW7 3BT | Llp Designated Member | 19 January 2006 | Active |
6 Bradman House, Abercorn Place, St John's Wood, London, NW8 9XY | Llp Designated Member | 19 January 2006 | Active |
Second Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ | Llp Designated Member | 02 July 2012 | Active |
Mr Luis Agustin Rivera Camino | ||
Notified on | : | 19 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ |
Nature of control | : |
|
Mr Inigo Lecubarri Lainz | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ |
Nature of control | : |
|
Abax Limited | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Centris Business Gateway, Ground Floor, Mriehel, Malta, BKR3000 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-21 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2022-03-07 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-30 | Accounts | Change account reference date limited liability partnership previous extended. | Download |
2020-04-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-01-31 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-01-31 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-01-31 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-05-21 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-05-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-05-02 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-01-30 | Persons with significant control | Withdrawal of a person with significant control statement limited liability partnership. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.