ASSURED INVESTMENT MANAGEMENT (LONDON) LLP
Company number OC311093
- Company Overview for ASSURED INVESTMENT MANAGEMENT (LONDON) LLP (OC311093)
- Filing history for ASSURED INVESTMENT MANAGEMENT (LONDON) LLP (OC311093)
- People for ASSURED INVESTMENT MANAGEMENT (LONDON) LLP (OC311093)
- Charges for ASSURED INVESTMENT MANAGEMENT (LONDON) LLP (OC311093)
- Insolvency for ASSURED INVESTMENT MANAGEMENT (LONDON) LLP (OC311093)
- More for ASSURED INVESTMENT MANAGEMENT (LONDON) LLP (OC311093)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2024 | LIQ01 | Declaration of solvency | |
14 Nov 2024 | DETERMINAT | Determination | |
09 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2024 | LLAD01 | Registered office address changed from 6 Bevis Marks 12th Floor London EC3A 7BA England to Kroll Advisory Ltd., the Shard 32 London Bridge Street London SE1 9SG on 5 November 2024 | |
03 Oct 2024 | LLMR04 | Satisfaction of charge 1 in full | |
04 Jun 2024 | LLAA01 | Current accounting period extended from 31 December 2023 to 30 June 2024 | |
11 Mar 2024 | LLCS01 | Confirmation statement made on 21 January 2024 with no updates | |
11 Mar 2024 | LLPSC07 | Cessation of David Allan Buzen as a person with significant control on 1 August 2023 | |
11 Mar 2024 | LLPSC02 | Notification of Assured Guaranty Uk Holdings Llp as a person with significant control on 1 August 2023 | |
11 May 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Jan 2023 | LLCS01 | Confirmation statement made on 21 January 2023 with no updates | |
04 May 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Jan 2022 | LLCS01 | Confirmation statement made on 21 January 2022 with no updates | |
14 Dec 2021 | LLAD01 | Registered office address changed from 6 Bevis Marks Bevis Marks London EC3A 7BA England to 6 Bevis Marks 12th Floor London EC3A 7BA on 14 December 2021 | |
10 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Mar 2021 | LLAD01 | Registered office address changed from The Argyll Club 5 Cheapside London EC2V 6AA England to 6 Bevis Marks Bevis Marks London EC3A 7BA on 29 March 2021 | |
21 Jan 2021 | LLCS01 | Confirmation statement made on 21 January 2021 with no updates | |
03 Oct 2020 | LLNM01 | Change of name notice | |
03 Oct 2020 | CERTNM |
Company name changed blue mountain capital partners (london) LLP\certificate issued on 03/10/20
|
|
08 Sep 2020 | LLPSC07 | Cessation of Andrew Feldstein as a person with significant control on 6 August 2020 | |
03 Sep 2020 | LLPSC04 | Change of details for Chief Executive Officer David Allan Buzen as a person with significant control on 3 September 2020 | |
01 Sep 2020 | LLAP02 | Appointment of Assured Guaranty Finance Overseas Ltd. as a member on 31 August 2020 | |
01 Sep 2020 | LLTM01 | Termination of appointment of Bluemountain Capital Management Llc as a member on 31 August 2020 | |
01 Sep 2020 | LLAP02 | Appointment of Assured Guaranty Uk Holdings Ltd as a member on 31 August 2020 | |
01 Sep 2020 | LLTM01 | Termination of appointment of Bluemountain Uk Holdings, Llc as a member on 31 August 2020 |