PAEF LLP - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Accounts. Accounts type micro entity. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2022-06-14 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Persons with significant control. Cessation date: 2020-09-01. Psc name: Ramzy Fouad Rasamny. 2021-06-24 View Report
Persons with significant control. Notification date: 2020-09-01. Psc name: Patrick Christopher Armstrong. 2021-04-26 View Report
Persons with significant control. Psc name: Eugen Fostiak. Notification date: 2020-09-01. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Change of name. Change of name notice limited liability partnership. 2021-03-22 View Report
Officers. Officer name: Mr Eugen Fostiak. Change date: 2020-09-01. 2021-02-19 View Report
Officers. Termination date: 2020-09-01. Officer name: Ramzy Fouad Rasamny. 2021-02-19 View Report
Accounts. Accounts type full. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Accounts. Accounts type full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Officers. Termination date: 2019-04-03. Officer name: Plurimi Services (Uk) Limited. 2019-04-12 View Report
Accounts. Accounts type full. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Persons with significant control. Withdrawal date: 2018-03-20. 2018-03-20 View Report
Persons with significant control. Psc name: Ramzy Fouad Rasamny. Notification date: 2017-04-26. 2018-03-20 View Report
Accounts. Accounts type full. 2017-10-30 View Report
Officers. Change date: 2017-04-20. Officer name: Plurimi Services (Uk) Limited. 2017-05-03 View Report
Officers. Change date: 2017-04-20. Officer name: Mr Patrick Christopher Armstrong. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Officers. Change corporate member limited liability partnership. 2017-04-06 View Report
Officers. Change date: 2016-04-01. Officer name: Plurimi Services (Uk) Limited. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2017-01-10 View Report
Accounts. Change account reference date limited liability partnership previous extended. 2016-06-09 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-05-10 View Report
Officers. Change date: 2016-04-01. Officer name: Mr Alexander Neil Jamieson. 2016-05-09 View Report
Officers. Change date: 2016-04-01. Officer name: Mr Louay Qays Al-Doory. 2016-05-09 View Report
Officers. Change corporate member limited liability partnership. 2016-05-09 View Report
Officers. Officer name: Mr Patrick Christopher Armstrong. Change date: 2016-04-01. 2016-05-09 View Report
Address. New address: Rsm 3rd Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN. 2016-05-09 View Report
Officers. Change date: 2016-04-01. Officer name: Mr Eugen Fostiak. 2016-05-06 View Report
Address. New address: 11-12 Waterloo Place London SW1Y 4AU. Change date: 2016-05-06. Old address: 11-12 Waterloo Place 11-12 Waterloo Place London SW1Y 4AW United Kingdom. 2016-05-06 View Report
Accounts. Accounts type total exemption small. 2016-05-04 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2016-01-06 View Report
Officers. Appointment date: 2015-02-01. Officer name: Mr Alexander Neil Jamieson. 2015-10-20 View Report
Officers. Appointment date: 2014-09-25. Officer name: Mr Eugen Fostiak. 2015-10-20 View Report
Officers. Appointment date: 2014-09-25. Officer name: Mr Patrick Christopher Armstrong. 2015-10-20 View Report
Officers. Officer name: Mr Louay Qays Al-Doory. Appointment date: 2014-09-25. 2015-10-20 View Report
Officers. Appointment date: 2015-06-03. Officer name: Plurimi Services (Uk) Limited. 2015-06-16 View Report
Officers. Officer name: Plurimi Management Limited. Termination date: 2015-06-03. 2015-06-16 View Report
Officers. Termination date: 2015-06-03. Officer name: Francis Joseph Menassa. 2015-06-16 View Report
Address. Old address: Global House 5a Sandy's Row London E1 7HW. Change date: 2015-06-16. New address: 11-12 Waterloo Place 11-12 Waterloo Place London SW1Y 4AW. 2015-06-16 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-05-05 View Report
Change of name. Description: Company name changed plurimi asset management LLP\certificate issued on 26/11/14. 2014-11-26 View Report