THE FIELDSMITH GROUP LLP - LONDON


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-02-09 View Report
Address. Old address: Unit G.01, Cargo Works Hatfields London SE1 9PG England. New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Change date: 2020-04-08. 2020-04-08 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-04-01 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-04-01 View Report
Insolvency. Liquidation voluntary determination. 2020-04-01 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Accounts. Accounts type full. 2019-12-17 View Report
Change of name. Description: Company name changed the smithfield group LLP\certificate issued on 18/01/19. 2019-01-18 View Report
Accounts. Accounts type full. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Persons with significant control. Change date: 2017-07-08. Psc name: Mr John Andrew Arney. 2019-01-02 View Report
Persons with significant control. Psc name: Thomas Matthew George Corrin. Notification date: 2017-07-08. 2019-01-02 View Report
Address. New address: Unit G.01, Cargo Works Hatfields London SE1 9PG. Old address: Unit 1, Cargo Works Hatfields London SE1 9PG England. Change date: 2018-03-12. 2018-03-12 View Report
Address. Change date: 2018-02-27. Old address: Amadeus House 27B Floral Street London WC2E 9DP United Kingdom. New address: Unit 1, Cargo Works Hatfields London SE1 9PG. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Accounts. Accounts type full. 2017-12-21 View Report
Officers. Officer name: Mr Thomas Matthew George Corrin. Appointment date: 2017-07-08. 2017-09-26 View Report
Officers. Termination date: 2017-03-31. Officer name: Matthew Colin Harrison. 2017-04-12 View Report
Accounts. Change account reference date limited liability partnership current extended. 2017-03-15 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Officers. Change date: 2016-08-28. Officer name: Mr John Andrew Arney. 2016-09-07 View Report
Officers. Officer name: Mr John Andrew Arney. Change date: 2016-04-01. 2016-09-07 View Report
Change of name. Description: Company name changed smithfield group LLP\certificate issued on 17/05/16. 2016-05-17 View Report
Accounts. Accounts type full. 2016-05-09 View Report
Address. Old address: 3rd Floor, 12 Charles Ii Street London SW1Y 4QU. New address: Amadeus House 27B Floral Street London WC2E 9DP. Change date: 2016-04-05. 2016-04-05 View Report
Officers. Termination date: 2015-12-31. Officer name: Peter Allan Goode. 2016-01-04 View Report
Officers. Officer name: Arle Heritage Llp. Termination date: 2015-12-16. 2016-01-04 View Report
Officers. Termination date: 2015-12-31. Officer name: Carl Anders Wilhelm Pettersson. 2016-01-04 View Report
Officers. Officer name: George William Buckley. Termination date: 2015-12-31. 2016-01-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-12-21 View Report
Change of name. Description: Company name changed arle capital LLP\certificate issued on 12/11/15. 2015-11-12 View Report
Accounts. Accounts type full. 2015-09-09 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-12-22 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Officers. Officer name: Rutger Govert Bruining. Termination date: 2013-12-31. 2014-08-04 View Report
Officers. Officer name: Rutger Govert Bruining. 2014-08-04 View Report
Officers. Officer name: Sara Sulaiman. 2014-04-15 View Report
Officers. Officer name: Christopher Tuke. 2014-04-15 View Report
Officers. Termination member limited liability partnership. 2014-04-15 View Report
Officers. Officer name: Hans Johansson. 2014-04-14 View Report
Officers. Officer name: Francisco Abad Marturet. 2014-04-14 View Report
Officers. Officer name: Senka Jeremic. 2014-04-14 View Report
Officers. Officer name: Julie Foster. 2014-04-14 View Report
Officers. Officer name: Munira Nathoo. 2014-04-14 View Report
Officers. Officer name: Rutger Bruining. 2014-04-14 View Report
Officers. Officer name: Roumyana Boshnakova. 2014-04-14 View Report
Officers. Officer name: Martin Edsinger. 2014-04-14 View Report
Officers. Officer name: Raphael Candelier. 2014-04-14 View Report
Officers. Officer name: Joanna Harkus. 2014-04-14 View Report
Officers. Officer name: Julian Ameler. 2014-04-14 View Report