Advanced company searchLink opens in new window

JZ ASSET MANAGEMENT UK LLP

Company number OC361920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2024 LLCS01 Confirmation statement made on 17 February 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 5 April 2023
27 Mar 2023 LLTM01 Termination of appointment of Michael Schmitz as a member on 15 January 2023
24 Mar 2023 LLCS01 Confirmation statement made on 17 February 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
06 Apr 2022 LLPSC07 Cessation of Miguel Rueda Hernando as a person with significant control on 25 March 2022
04 Apr 2022 LLTM01 Termination of appointment of Ole Groth as a member on 25 March 2022
04 Apr 2022 LLTM01 Termination of appointment of Miguel Rueda Hernando as a member on 25 March 2022
08 Mar 2022 LLCS01 Confirmation statement made on 17 February 2022 with no updates
08 Mar 2022 LLAD04 Register(s) moved to registered office address 17a Curzon Street London England and Wales W1J 5HS
08 Mar 2022 LLPSC01 Notification of Miguel Rueda Hernando as a person with significant control on 11 February 2021
08 Mar 2022 LLPSC01 Notification of Martin Stephen Northcote Wright as a person with significant control on 11 February 2021
08 Mar 2022 LLPSC01 Notification of John Mcdonald Green Armytage as a person with significant control on 11 February 2021
08 Mar 2022 LLPSC07 Cessation of Jz Asset Management Llc as a person with significant control on 11 February 2021
23 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
12 Apr 2021 LLCS01 Confirmation statement made on 17 February 2021 with no updates
25 Feb 2021 LLTM01 Termination of appointment of Jz Asset Management Llc as a member on 11 February 2021
29 Dec 2020 AA Total exemption full accounts made up to 5 April 2020
25 Feb 2020 LLCS01 Confirmation statement made on 17 February 2020 with no updates
25 Feb 2020 LLCH01 Member's details changed for Mr Miguel Rueda Hernando on 15 June 2019
18 Oct 2019 AA Micro company accounts made up to 5 April 2019
13 Aug 2019 LLAD02 Location of register of charges has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
21 Feb 2019 LLCS01 Confirmation statement made on 17 February 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 5 April 2018
05 Mar 2018 LLCS01 Confirmation statement made on 17 February 2018 with no updates