Advanced company searchLink opens in new window

AKERO CAPITAL PARTNERS LLP

Company number OC421372

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)
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