- Company Overview for AKERO CAPITAL PARTNERS LLP (OC421372)
- Filing history for AKERO CAPITAL PARTNERS LLP (OC421372)
- People for AKERO CAPITAL PARTNERS LLP (OC421372)
- More for AKERO CAPITAL PARTNERS LLP (OC421372)
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) |
---|---|---|---|
05 Mar 2024 | LLCS01 | Confirmation statement made on 1 March 2024 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Mar 2023 | LLCS01 | Confirmation statement made on 1 March 2023 with no updates | |
27 Sep 2022 | LLAD01 | Registered office address changed from 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB to Cooper Buildings Arundel Street Sheffield S1 2NS on 27 September 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | LLCS01 | Confirmation statement made on 1 March 2022 with no updates | |
07 Mar 2022 | LLPSC04 | Change of details for Timothy James Mills as a person with significant control on 1 December 2020 | |
07 Mar 2022 | LLPSC04 | Change of details for Mr George Whitehead as a person with significant control on 13 January 2020 | |
07 Mar 2022 | LLPSC04 | Change of details for Mrs Samantha Jayne Dobbin as a person with significant control on 13 January 2020 | |
07 Mar 2022 | LLPSC04 | Change of details for Paul Timothy Fauset as a person with significant control on 13 January 2020 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Mar 2021 | LLCS01 | Confirmation statement made on 1 March 2021 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Mar 2020 | LLCS01 | Confirmation statement made on 1 March 2020 with no updates | |
16 Jan 2020 | LLPSC01 | Notification of George Whitehead as a person with significant control on 1 January 2020 | |
16 Jan 2020 | LLAP01 | Appointment of Mr George Whitehead as a member on 1 January 2020 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Mar 2019 | LLCS01 | Confirmation statement made on 1 March 2019 with no updates | |
01 Mar 2019 | LLPSC04 | Change of details for Timothy James Mills as a person with significant control on 25 February 2019 | |
01 Mar 2019 | LLPSC04 | Change of details for Paul Timothy Fauset as a person with significant control on 25 February 2019 | |
01 Mar 2019 | LLPSC04 | Change of details for Mrs Samantha Jayne Dobbin as a person with significant control on 25 February 2019 | |
25 Feb 2019 | LLCH01 | Member's details changed for Timothy James Mills on 25 February 2019 | |
25 Feb 2019 | LLCH01 | Member's details changed for Paul Timothy Fauset on 25 February 2019 | |
25 Feb 2019 | LLCH01 | Member's details changed for Mrs Samantha Jayne Dobbin on 25 February 2019 | |
19 Dec 2018 | LLAA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 |