AGILIS INVESTMENT MANAGEMENT LLP - LONDON


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-10-20 View Report
Address. Old address: 30 Chepstow Place London W2 4TA England. New address: Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES. Change date: 2020-11-03. 2020-11-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-10-26 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-10-26 View Report
Insolvency. Liquidation voluntary determination. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Officers. Termination date: 2020-03-03. Officer name: Agilis Investment Services Limited. 2020-05-13 View Report
Officers. Officer name: Galina Pendleton. Termination date: 2019-07-31. 2019-07-31 View Report
Accounts. Accounts type full. 2019-07-29 View Report
Address. Change date: 2019-07-01. Old address: 20 Eastbourne Terrace London W2 6LG England. New address: 30 Chepstow Place London W2 4TA. 2019-07-01 View Report
Officers. Termination date: 2019-04-30. Officer name: David Robert Sterry Woodhouse. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2019-05-29 View Report
Officers. Termination date: 2019-04-30. Officer name: Christopher Arnaud Sandford Fawcett. 2019-05-21 View Report
Officers. Change date: 2019-05-21. Officer name: Galina Pendleton. 2019-05-21 View Report
Officers. Termination date: 2019-04-30. Officer name: Mark Hadden Whittaker Shaw. 2019-05-21 View Report
Officers. Termination date: 2019-04-30. Officer name: Christopher Paul Welsh. 2019-05-21 View Report
Accounts. Accounts type full. 2018-10-10 View Report
Officers. Officer name: Mr Christopher Paul Welsh. Appointment date: 2018-07-26. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Officers. Termination date: 2018-05-11. Officer name: Maziar Alamouti. 2018-05-16 View Report
Officers. Officer name: Mr Charles Edward Richard Crowson. Appointment date: 2018-05-08. 2018-05-09 View Report
Accounts. Accounts type full. 2017-11-24 View Report
Officers. Change date: 2017-10-11. Officer name: Mr Maziar Alamouti. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Officers. Appointment date: 2017-03-27. Officer name: Mr Mark Hadden Whittaker Shaw. 2017-03-27 View Report
Officers. Officer name: Mr Christopher Arnaud Sandford Fawcett. Appointment date: 2017-03-27. 2017-03-27 View Report
Officers. Appointment date: 2017-03-20. Officer name: Mr Praveen Kanakamedala. 2017-03-20 View Report
Officers. Appointment date: 2017-01-01. Officer name: Mr Maziar Alamouti. 2017-01-04 View Report
Officers. Change date: 2016-11-05. Officer name: Mr Clark Sorenson Fenton. 2016-11-05 View Report
Address. New address: 20 Eastbourne Terrace London W2 6LG. Old address: 30 Chepstow Place London W2 4TA. Change date: 2016-11-05. 2016-11-05 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2016-08-03 View Report
Officers. Appointment date: 2016-08-03. Officer name: Dr David Robert Sterry Woodhouse. 2016-08-03 View Report
Officers. Officer name: Agilis Investment Services Limited. Appointment date: 2016-06-10. 2016-06-17 View Report
Incorporation. Incorporation limited liability partnership. 2016-05-28 View Report