AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(24 pages)
|
LLAD01 |
Registered office address changed from Watling House Co-Work, 4th Floor 33 Cannon Street London EC4M 5SB England to 95 Mortimer St, London, 95 Mortimer Street London W1W 7st on Friday 25th November 2022
filed on: 25th, November 2022
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 4 Devonshire Street London W1W 5DX England to Watling House Co-Work, 4th Floor 33 Cannon Street London EC4M 5SB on Friday 28th October 2022
filed on: 28th, October 2022
|
address |
Free Download
(1 page)
|
LLNM01 |
Change of name notice
filed on: 20th, October 2022
|
change of name |
Free Download
|
CERTNM |
Company name changed impact cubed LLPcertificate issued on 20/10/22
filed on: 20th, October 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(24 pages)
|
LLAD01 |
Registered office address changed from 10 Laurie Gray Avenue Chatham ME5 9DF England to 4 Devonshire Street London W1W 5DX on Wednesday 20th October 2021
filed on: 20th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 14th, May 2021
|
accounts |
Free Download
(21 pages)
|
CERTNM |
Company name changed auriel investors LLPcertificate issued on 10/03/21
filed on: 10th, March 2021
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
filed on: 10th, March 2021
|
change of name |
Free Download
|
LLCH01 |
On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 10 Laurie Gray Avenue Chatham ME5 9DF on Wednesday 20th January 2021
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 29th, July 2020
|
accounts |
Free Download
(20 pages)
|
LLAP01 |
New director appointment on Wednesday 20th June 2018.
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(20 pages)
|
LLAD01 |
Registered office address changed from Sheraton House 16 Great Chapel Street London W1F 8FL England to Aldgate Tower 2 Leman Street London E1 8FA on Wednesday 1st August 2018
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(19 pages)
|
AAMD |
Amended full accounts for the period to Saturday 31st December 2016
filed on: 2nd, February 2018
|
accounts |
Free Download
(20 pages)
|
CERTNM |
Company name changed auriel equity investors LLPcertificate issued on 01/02/18
filed on: 1st, February 2018
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 2nd, May 2017
|
accounts |
Free Download
(18 pages)
|
LLCH01 |
On Thursday 30th June 2016 director's details were changed
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Friday 3rd June 2016
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on Friday 3rd June 2016.
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Friday 3rd June 2016.
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Friday 3rd June 2016
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD to Sheraton House 16 Great Chapel Street London W1F 8FL on Thursday 23rd June 2016
filed on: 23rd, June 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(20 pages)
|
LLAR01 |
Annual return made up to Thursday 28th April 2016
filed on: 25th, May 2016
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on Thursday 14th April 2016
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 28th, April 2015
|
accounts |
Free Download
(14 pages)
|
LLAR01 |
Annual return made up to Tuesday 28th April 2015
filed on: 28th, April 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed inflection point partners LLPcertificate issued on 25/04/15
filed on: 25th, April 2015
|
change of name |
Free Download
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 15th, May 2014
|
accounts |
Free Download
(14 pages)
|
LLAR01 |
Annual return made up to Monday 28th April 2014
filed on: 14th, May 2014
|
annual return |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to Sunday 28th April 2013
filed on: 29th, May 2013
|
annual return |
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Thursday 16th May 2013.
filed on: 16th, May 2013
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Thursday 16th May 2013
filed on: 16th, May 2013
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: Thursday 16th May 2013
filed on: 16th, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 1st, May 2013
|
accounts |
Free Download
(15 pages)
|
LLAD01 |
Change of registered office on Monday 14th January 2013 from 22 Cross Keys Close London W1U 2DW
filed on: 14th, January 2013
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: Wednesday 29th August 2012
filed on: 29th, August 2012
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on Wednesday 29th August 2012.
filed on: 29th, August 2012
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on Wednesday 29th August 2012
filed on: 29th, August 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed auriel equity investors LLPcertificate issued on 20/08/12
filed on: 20th, August 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 3rd, July 2012
|
accounts |
Free Download
(16 pages)
|
LLAR01 |
Annual return made up to Saturday 28th April 2012
filed on: 28th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(12 pages)
|
LLAR01 |
Annual return made up to Thursday 28th April 2011
filed on: 6th, May 2011
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on Thursday 5th May 2011
filed on: 6th, May 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed auriel global strategies LLPcertificate issued on 15/04/11
filed on: 15th, April 2011
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 21st, February 2011
|
accounts |
Free Download
(8 pages)
|
LLAR01 |
Annual return made up to Wednesday 28th April 2010
filed on: 9th, August 2010
|
annual return |
Free Download
(7 pages)
|
LLAD01 |
Change of registered office on Friday 6th August 2010 from C/O Hedestart Partners Llp 11 Haymarket London SW1Y 4BP
filed on: 6th, August 2010
|
address |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Thursday 8th April 2010
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Tuesday 23rd March 2010.
filed on: 23rd, March 2010
|
officers |
Free Download
(3 pages)
|