ALTO GENERAL PARTNER LLP - LONDON


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

Description Filing date
Accounts. Accounts type small. 2023-09-23 View Report
Confirmation statement. Statement with no updates. 2023-07-13 View Report
Persons with significant control. Psc name: Wolter Rudolf Josef Maria Brenninkmeijer. Cessation date: 2022-10-31. 2022-11-22 View Report
Officers. Appointment date: 2022-10-31. Officer name: Redevco Uk Limited. 2022-11-22 View Report
Officers. Termination date: 2022-10-31. Officer name: Wolter Rudolf Josef Maria Brenninkmeijer. 2022-11-22 View Report
Accounts. Accounts type small. 2022-09-21 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2022-09-06 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Address. Old address: Michelin House, Third Floor 81 Fulham Road London SW3 6rd England. New address: 1 James Street London W1U 1DR. Change date: 2022-02-14. 2022-02-14 View Report
Accounts. Accounts type small. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Accounts. Accounts type small. 2020-09-14 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Accounts. Accounts type small. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Accounts. Accounts type small. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2018-07-17 View Report
Accounts. Accounts type small. 2017-08-30 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Persons with significant control. Psc name: Redevco Investment Management Limited. Notification date: 2016-04-06. 2017-07-19 View Report
Persons with significant control. Psc name: Wolter Brenninkmeijer. Notification date: 2016-04-06. 2017-07-19 View Report
Accounts. Accounts type full. 2016-12-05 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-07-22 View Report
Address. New address: Michelin House, Third Floor 81 Fulham Road London SW3 6rd. Change date: 2016-07-21. Old address: Michelin House Third Floor, 81 Fulham Road London Middlesex SW3 6rd. 2016-07-21 View Report
Incorporation. Incorporation limited liability partnership. 2015-07-09 View Report