KESTREL INVESTMENT PARTNERS LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2019-07-19 View Report
Accounts. Accounts type full. 2018-12-09 View Report
Officers. Termination date: 2018-11-01. Officer name: Osmo Partners Llp. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-07-17 View Report
Accounts. Accounts type full. 2017-12-08 View Report
Confirmation statement. Statement with no updates. 2017-08-10 View Report
Officers. Officer name: Jake Locke Anthony Scott. Termination date: 2017-06-01. 2017-06-02 View Report
Officers. Officer name: Mr Ari Charles Zaphiriou-Zarifi. Change date: 2017-04-03. 2017-04-19 View Report
Officers. Officer name: Gustaf Einar Hagerud. Termination date: 2017-03-07. 2017-03-07 View Report
Officers. Officer name: Mr Jake Locke Anthony Scott. Appointment date: 2016-01-01. 2016-12-19 View Report
Accounts. Accounts type full. 2016-12-14 View Report
Officers. Change date: 2016-08-19. Officer name: Osmo Partners Llp. 2016-10-14 View Report
Confirmation statement. Statement with updates. 2016-07-22 View Report
Accounts. Accounts type small. 2015-12-29 View Report
Officers. Officer name: Mrs Megan Amelia Elizabeth Royde. Appointment date: 2015-04-01. 2015-09-21 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-07-28 View Report
Officers. Officer name: Mr Ari Charles Zaphiriou-Zarifi. 2015-06-08 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mr Gustaf Einar Hagerud. 2015-06-08 View Report
Officers. Change date: 2015-04-01. Officer name: Mr Oliver Rupert Andrew Scott. 2015-06-08 View Report
Officers. Change date: 2015-04-01. Officer name: Mr Matthew Max Edward Royde. 2015-06-08 View Report
Officers. Officer name: Osmo Partners Llp. Appointment date: 2015-04-01. 2015-06-08 View Report
Officers. Change date: 2014-08-21. Officer name: Mr Oliver Rupert Andrew Scott. 2015-05-18 View Report
Officers. Officer name: Mr Matthew Max Edward Royde. Change date: 2014-08-21. 2015-05-18 View Report
Address. Old address: The Mews 1a Birkenhead Street London WC1H 8BA. New address: 1 Adam Street London WC2N 6LE. Change date: 2014-08-21. 2014-08-21 View Report
Accounts. Accounts type small. 2014-07-16 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-07-07 View Report
Officers. Officer name: John Scalera Ricciardi. Change date: 2014-06-18. 2014-06-18 View Report
Officers. Officer name: Daniel Mccausland. 2014-01-29 View Report
Accounts. Accounts type small. 2013-12-13 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-07-08 View Report
Officers. Officer name: Zoe Ventures Limited. 2013-06-01 View Report
Officers. Officer name: Mr Daniel Mccausland. 2013-06-01 View Report
Officers. Officer name: Double Z Holdings Limited. 2013-06-01 View Report
Accounts. Accounts type full. 2012-12-18 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-07-10 View Report
Officers. Officer name: Double Z Holdings Limited. 2011-11-10 View Report
Officers. Officer name: Norah Investments Limited. 2011-11-10 View Report
Officers. Officer name: Ari Zaphiriou-Zarifi. 2011-11-10 View Report
Officers. Officer name: John Scalera Ricciardi. 2011-11-10 View Report
Change of name. Change of status limited liability partnership. 2011-11-10 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2011-10-17 View Report
Incorporation. Incorporation limited liability partnership. 2011-07-07 View Report