UKBizDB.co.uk

RHINO ASSET MANAGEMENT LLP

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

This company is commonly known as Rhino Asset Management Llp. The company was founded 10 years ago and was given the registration number OC392487. The firm's registered office is in LONDON. You can find them at 10 Brick Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:RHINO ASSET MANAGEMENT LLP
Company Number:OC392487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:10 Brick Street, London, England, W1J 7HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Flannigan Edmonds Bannon, Donegall Square East, Belfast, Northern Ireland, BT1 5HB

Corporate Llp Designated Member07 November 2018Active
477-479, Whippendell Road, Watford, England, WD18 7PU

Corporate Llp Designated Member07 November 2018Active
134, Bangor Road, Holywood, United Kingdom, BT18 0ES

Llp Designated Member04 April 2014Active
126, Bangor Road, Holywood, United Kingdom, BT18 0ES

Llp Designated Member04 April 2014Active
10, Brick Street, London, W1J 7HQ

Llp Designated Member28 April 2014Active
Flannigan Edmonds Bannon, 2 Donegall Square East, Belfast, Northern Ireland, BT1 5HB

Llp Designated Member28 April 2014Active
2, Donegall Square East, Belfast, Northern Ireland, BT1 5HB

Corporate Llp Designated Member28 April 2014Active
126, Bangor Road, Holywood, Northern Ireland, BT18 0ES

Corporate Llp Designated Member08 May 2014Active
23, Craven Street, London, England, WC2N 5NS

Corporate Llp Designated Member13 May 2014Active
23, Craven Street, London, England, WC2N 5NS

Corporate Llp Designated Member09 April 2014Active
Flat 3, Aria House, 23, Craven Street, London, England, WC2N 5NS

Llp Member04 April 2014Active
Flat 3, Aria House, 23, Craven Street, London, England, WC2N 5NS

Llp Member09 April 2014Active

People with Significant Control

Melqart Capital Limited
Notified on:07 November 2018
Status:Active
Country of residence:Northern Ireland
Address:C/O Flannigan Edmonds Bannon Donegall Square East, Belfast, Northern Ireland, BT1 5HB
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
Miro Property Services Ltd
Notified on:07 November 2018
Status:Active
Country of residence:England
Address:477-479 Whippendell Road, Watford, England, WD18 7PU
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
Mr Salim Saab
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Flannigan Edmonds Bannon, Pearl Assurance House, Belfast, United Kingdom, BT1 5HB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Anvari Partners Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:C/O Flannigan Edmonds Bannon, Pearl Assurance House, Belfast, Northern Ireland, BT1 5HB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Sa'Ad Abbas Malik
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:The Llp's Registered Office, London, United Kingdom,
Nature of control:
  • Voting rights 25 to 50 percent 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-04-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type dormant.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-11-19Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-11-19Officers

Termination member limited liability partnership with name termination date.

Download
2018-11-19Officers

Termination member limited liability partnership with name termination date.

Download
2018-11-19Officers

Termination member limited liability partnership with name termination date.

Download
2018-11-19Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.