TOMAHAWK FOUNDER LLP - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-01-07 View Report
Officers. Change date: 2022-03-21. Officer name: Revcap Advisors Limited. 2022-12-07 View Report
Officers. Change date: 2022-03-21. Officer name: Mr Nicholas Ashley West. 2022-12-07 View Report
Officers. Officer name: Mr Andrew John Pettit. Change date: 2022-03-21. 2022-12-07 View Report
Officers. Officer name: Mr Andrew John Pettit. Change date: 2022-03-21. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-12-07 View Report
Officers. Officer name: Mr William James Killick. Change date: 2022-03-21. 2022-12-07 View Report
Address. Change date: 2022-03-09. New address: Second Floor 60 Charlotte Street London W1T 2NU. Old address: 105 Wigmore Street London W1U 1QY. 2022-03-09 View Report
Accounts. Accounts type total exemption full. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Accounts. Accounts type total exemption full. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type total exemption full. 2020-02-19 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Accounts. Accounts type total exemption full. 2018-09-05 View Report
Officers. Officer name: Alexandra Vaquin. Termination date: 2017-07-12. 2018-07-24 View Report
Accounts. Accounts type total exemption full. 2018-02-01 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Accounts. Accounts type total exemption full. 2017-03-07 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-12-21 View Report
Accounts. Accounts type total exemption full. 2015-09-01 View Report
Accounts. Change account reference date limited liability partnership previous extended. 2015-08-18 View Report
Officers. Termination date: 2014-07-31. Officer name: Nicholas George Lyndon Prior. 2015-08-17 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-11-28 View Report
Officers. Change date: 2014-09-01. Officer name: Mr Nicholas Ashley West. 2014-11-28 View Report
Officers. Officer name: Revcap Advisors Limited. Change date: 2014-09-01. 2014-11-28 View Report
Officers. Officer name: Mr Andrew John Pettit. Change date: 2014-09-01. 2014-11-28 View Report
Officers. Change date: 2014-09-01. Officer name: Mr William James Killick. 2014-11-28 View Report
Address. Change date: 2014-09-02. New address: 105 Wigmore Street London W1U 1QY. Old address: 20 Balderton Street London W1K 6TL. 2014-09-02 View Report
Officers. Officer name: Mr Steven Ross Collins. 2014-02-26 View Report
Officers. Officer name: Mr Terence Cole. 2014-02-26 View Report
Officers. Officer name: Mr Mark Neil Steinberg. 2014-02-26 View Report
Officers. Officer name: Mrs Sarah Anne Bates. 2014-02-26 View Report
Officers. Officer name: Mrs Alexandra Vaquin. 2014-02-26 View Report
Officers. Officer name: Mr Nicholas George Prior. 2014-02-26 View Report
Officers. Officer name: Mr George Raymond Iestyn Llewellyn-Smith. 2014-02-26 View Report
Officers. Officer name: Mr Matthias Wilke. 2014-02-26 View Report
Officers. Officer name: Mr Stephen John Pettit. 2014-02-26 View Report
Officers. Officer name: Mr Stefan Lanefelt. 2014-02-26 View Report
Officers. Officer name: Mr Francois Guiraud. 2014-02-26 View Report
Officers. Officer name: Mr Richard Bruce Mitchell. 2014-02-25 View Report
Officers. Change date: 2014-02-25. Officer name: William James Kallick. 2014-02-25 View Report
Incorporation. Incorporation limited liability partnership. 2013-11-25 View Report