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.
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 | : |
|
Registered Address | : | 16 Water Lane, Richmond, TW9 1TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Absolute Return Partners, 16 Water Lane, Richmond, England, TW9 1TJ | Llp Designated Member | 29 November 2002 | Active |
16, Water Lane, Richmond, TW9 1TJ | Llp Designated Member | 01 June 2018 | Active |
16, Water Lane, Richmond, TW9 1TJ | Llp Member | 12 December 2011 | Active |
16, Water Lane, Richmond, England, TW9 1TJ | Llp Member | 01 June 2009 | Active |
16, Water Lane, Richmond, TW9 1TJ | Llp Member | 05 April 2023 | Active |
16, Water Lane, Richmond, TW9 1TJ | Llp Member | 11 November 2013 | Active |
16, Water Lane, Richmond, TW9 1TJ | Llp Member | 13 October 2005 | Active |
Boulevard Des Philosophes 5, 1205, Geneva, Switzerland, | Corporate Llp Member | 31 January 2021 | Active |
16, Water Lane, Richmond, TW9 1TJ | Llp Designated Member | 13 October 2005 | Active |
116, Bridgeman Road, London, N1 1BN | Llp Designated Member | 07 October 2004 | Active |
Pine Copse, Pine Copse, Whitmoor Common, Worplesdon, Guildford, GU3 3RP | Corporate Llp Designated Member | 29 November 2002 | Active |
8 Highfield Way, Rickmansworth, , WD3 7PR | Llp Member | 10 July 2007 | Active |
Ved Orehoj 2, 2900 Hellerup, Denmark, | Llp Member | 13 October 2005 | Active |
20 Kingsway, East Sheen, London, , SW14 7HS | Llp Member | 01 January 2004 | Active |
16, Water Lane, Richmond, TW9 1TJ | Llp Member | 05 October 2016 | Active |
Craignuir Chambers, PO BOX 71 Road Town, Tortola, British Virgin Islands, | Llp Member | 05 December 2006 | Active |
16, Water Lane, Richmond, TW9 1TJ | Llp Member | 05 October 2016 | Active |
16, Water Lane, Richmond, TW9 1TJ | Llp Member | 29 June 2010 | Active |
24, Reggenschwilerstrasse, Morschuil, Switzerland, 9402 | Corporate Llp Member | 31 December 2010 | Active |
16, Water Lane, Richmond, England, TW9 1TJ | Corporate Llp Member | 24 July 2012 | Active |
2303-7, Dominion Centre, 43-59 Queens Road East, Wan Chai, Hong Kong, | Corporate Llp Member | 24 November 2010 | Active |
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 Member | 19 November 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2023-06-19 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-04-27 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2023-04-27 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2023-04-05 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-01-17 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-02-01 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-02-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-01-18 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-10-13 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-10-13 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-07-16 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-07-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-07-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.