UKBizDB.co.uk

ABSOLUTE RETURN PARTNERS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Absolute Return Partners Llp. The company was founded 21 years ago and was given the registration number OC303480. The firm's registered office is in RICHMOND. You can find them at 16 Water Lane, , Richmond, . This company's SIC code is None Supplied.

Company Information

Name:ABSOLUTE RETURN PARTNERS LLP
Company Number:OC303480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:16 Water Lane, Richmond, TW9 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Absolute Return Partners, 16 Water Lane, Richmond, England, TW9 1TJ

Llp Designated Member29 November 2002Active
16, Water Lane, Richmond, TW9 1TJ

Llp Designated Member01 June 2018Active
16, Water Lane, Richmond, TW9 1TJ

Llp Member12 December 2011Active
16, Water Lane, Richmond, England, TW9 1TJ

Llp Member01 June 2009Active
16, Water Lane, Richmond, TW9 1TJ

Llp Member05 April 2023Active
16, Water Lane, Richmond, TW9 1TJ

Llp Member11 November 2013Active
16, Water Lane, Richmond, TW9 1TJ

Llp Member13 October 2005Active
Boulevard Des Philosophes 5, 1205, Geneva, Switzerland,

Corporate Llp Member31 January 2021Active
16, Water Lane, Richmond, TW9 1TJ

Llp Designated Member13 October 2005Active
116, Bridgeman Road, London, N1 1BN

Llp Designated Member07 October 2004Active
Pine Copse, Pine Copse, Whitmoor Common, Worplesdon, Guildford, GU3 3RP

Corporate Llp Designated Member29 November 2002Active
8 Highfield Way, Rickmansworth, , WD3 7PR

Llp Member10 July 2007Active
Ved Orehoj 2, 2900 Hellerup, Denmark,

Llp Member13 October 2005Active
20 Kingsway, East Sheen, London, , SW14 7HS

Llp Member01 January 2004Active
16, Water Lane, Richmond, TW9 1TJ

Llp Member05 October 2016Active
Craignuir Chambers, PO BOX 71 Road Town, Tortola, British Virgin Islands,

Llp Member05 December 2006Active
16, Water Lane, Richmond, TW9 1TJ

Llp Member05 October 2016Active
16, Water Lane, Richmond, TW9 1TJ

Llp Member29 June 2010Active
24, Reggenschwilerstrasse, Morschuil, Switzerland, 9402

Corporate Llp Member31 December 2010Active
16, Water Lane, Richmond, England, TW9 1TJ

Corporate Llp Member24 July 2012Active
2303-7, Dominion Centre, 43-59 Queens Road East, Wan Chai, Hong Kong,

Corporate Llp Member24 November 2010Active
PO BOX 30464 Smb 5th Flr Harbour Pl, PO BOX 30464 Smb 5th Flr Harbour Pl, 103 South Church Street George Town, Grand Cayman, British West Indies,

Corporate Llp Member19 November 2005Active

People with Significant Control

Mr Niels Clemen Jensen
Notified on:01 May 2016
Status:Active
Date of birth:July 1959
Nationality:Danish
Address:16, Water Lane, Richmond, TW9 1TJ
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Change account reference date limited liability partnership previous shortened.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2023-08-15Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2023-06-19Officers

Change person member limited liability partnership with name change date.

Download
2023-06-19Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-04-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2023-04-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2023-04-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Change person member limited liability partnership with name change date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-02-01Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-02-01Officers

Change person member limited liability partnership with name change date.

Download
2022-01-18Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Termination member limited liability partnership with name termination date.

Download
2021-10-13Officers

Termination member limited liability partnership with name termination date.

Download
2021-10-13Officers

Change person member limited liability partnership with name change date.

Download
2021-07-16Officers

Change person member limited liability partnership with name change date.

Download
2021-07-12Officers

Change person member limited liability partnership with name change date.

Download
2021-07-12Officers

Change person member limited liability partnership with name change date.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-03-11Officers

Appoint corporate member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.