London
W1S 2GF
LLP Designated Member Name | Hugh Ralph Van Cutsem |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Conduit Street London W1S 2GF |
LLP Member Name | Mr Thomas Trotter |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Status | Current |
Appointed | 08 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 Conduit Street London W1S 2GF |
LLP Member Name | Mr Matthew George Barrett |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Status | Current |
Appointed | 28 April 2017(9 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Conduit Street London W1S 2GF |
LLP Member Name | Mr Pascal Thomas Dowling |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Status | Current |
Appointed | 01 October 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Conduit Street London W1S 2GF |
LLP Member Name | Georg Leslie Thadduus Heinrich Paul Reutter |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. James's Street London SW1A 1HB |
LLP Member Name | Lawrence Thomas Robathan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(3 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9/10 Savile Row London W1S 3PF |
LLP Member Name | Lawrence Thomas Robathan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 31 March 2019(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Conduit Street London W1S 2GF |
Website | absolutehedge.com |
---|
Registered Address | 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,980,008 |
Net Worth | £841,526 |
Cash | £465,427 |
Current Liabilities | £211,364 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
19 May 2022 | Delivered on: 30 May 2022 Persons entitled: C. Hoare & Co. Classification: A registered charge Outstanding |
---|---|
11 August 2011 | Delivered on: 20 August 2011 Persons entitled: Asset Value Investors Limited Classification: Rent deposit deed Secured details: £24,829.50 due or to become due from the limited liability partnership to the chargee. Particulars: The rent deposit see image for full details. Outstanding |
18 August 2017 | Full accounts made up to 31 March 2017 (22 pages) |
---|---|
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (21 pages) |
19 February 2016 | Annual return made up to 13 February 2016 (6 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
27 February 2015 | Annual return made up to 13 February 2015 (5 pages) |
27 February 2015 | Member's details changed for Mr Thomas Trotter on 10 February 2015 (2 pages) |
19 January 2015 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER England to 9/10 Savile Row London W1S 3PF on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 3Rd Floor 52 Jermyn Street London SW1Y 6LX to 9/10 Savile Row London W1S 3PF on 19 January 2015 (1 page) |
31 October 2014 | Amended full accounts made up to 31 March 2014 (16 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 13 February 2014 (5 pages) |
4 March 2014 | Member's details changed for William Francis Heathcoat Amory on 13 February 2014 (2 pages) |
4 March 2014 | Member's details changed for Hugh Ralph Van Cutsem on 13 February 2014 (2 pages) |
19 September 2013 | Registered office address changed from 30 St. James's Street London SW1A 1HB on 19 September 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 13 February 2013 (5 pages) |
18 February 2013 | Member's details changed for William Francis Heathcoat Amory on 13 February 2013 (2 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
29 February 2012 | Annual return made up to 13 February 2012 (4 pages) |
28 February 2012 | Termination of appointment of Lawrence Robathan as a member (1 page) |
28 February 2012 | Termination of appointment of Georg Reutter as a member (1 page) |
20 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 April 2011 | Appointment of Lawrence Thomas Robathan as a member (3 pages) |
21 April 2011 | Appointment of Georg Leslie Thadduus Heinrich Paul Reutter as a member (3 pages) |
12 April 2011 | Appointment of Lawrence Thomas Robathan as a member (3 pages) |
12 April 2011 | Appointment of Georg Leslie Thadduus Heinrich Paul Reutter as a member (3 pages) |
23 February 2011 | Member's details changed for Hugh Ralph Van Cutsem on 13 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 13 February 2011 (3 pages) |
23 February 2011 | Appointment of Mr Thomas Trotter as a member (2 pages) |
23 February 2011 | Member's details changed for William Francis Heathcoat Amory on 13 February 2011 (2 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 March 2010 | Annual return made up to 13 February 2010 (8 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 June 2009 | Member's particulars hugh van cutsem (1 page) |
26 June 2009 | Annual return made up to 13/02/09 (2 pages) |
21 March 2008 | Registered office changed on 21/03/2008 from 5 carthew villas london W6 0BS (1 page) |
10 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
13 February 2008 | Incorporation (3 pages) |