GENEVE FINANCIAL SERVICES LLP

95 Wilton Road Suite 718 95 Wilton Road Suite 718, London, SW1V 1BZ
StatusDISSOLVED
Company No.OC313440
CategoryLimited Liability Partnership
Incorporated27 May 2005
Age19 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 8 months, 6 days

SUMMARY

GENEVE FINANCIAL SERVICES LLP is an dissolved limited liability partnership with number OC313440. It was incorporated 19 years, 1 month, 11 days ago, on 27 May 2005 and it was dissolved 1 year, 8 months, 6 days ago, on 01 November 2022. The company address is 95 Wilton Road Suite 718 95 Wilton Road Suite 718, London, SW1V 1BZ.



Company Fillings

Gazette dissolved compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-27

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Brand Markets Ltd

Appointment date: 2019-05-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rio Associates Inc

Termination date: 2019-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ardelis Consulting Ltd

Termination date: 2018-05-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Oil Capital Holdings Ltd

Appointment date: 2018-05-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Rio Associates Inc

Appointment date: 2018-04-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Irini Lemesos Dieronitou

Termination date: 2018-04-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andreas Christodoulou

Termination date: 2018-04-27

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ardelis Consulting Ltd

Appointment date: 2018-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joaquim Magro Almeida

Termination date: 2016-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Berger Holdings Limited

Termination date: 2016-05-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Irini Dieronitou

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andreas Christodoulou

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andreas Christodoulou

Appointment date: 2016-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Irini Dieronitou

Appointment date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-27

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Berger Holdings Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-11

Officer name: Mr. Joaquim Magro Almeida

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Silvercrest Investment Llc

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2012

Action Date: 10 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-10

Officer name: Mr. Joaquim Magro Almeida

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-27

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-06-08

Officer name: Silvercrest Investment Llc

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-08

Officer name: Joaquim Magro Almeida

Documents

View document PDF

Certificate change of name company

Date: 25 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed geneve prudential financial services LLP\certificate issued on 25/05/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-27

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Antonio Pires

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joaquim Magro Almeida

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/05/09

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned barale international inc

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed antonio pires

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/05/08

Documents

View document PDF

Accounts amended with made up date

Date: 10 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AAMD

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed barale international inc

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned international consulting LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/05/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/05/06

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 27 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADARO GROUP LIMITED

THE WILLOWS BUSINESS PARK PATTENDEN LANE,TONBRIDGE,TN12 9QJ

Number:06049084
Status:ACTIVE
Category:Private Limited Company

BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC184079
Status:ACTIVE
Category:Private Limited Company

IDC WEALTH MANAGEMENT (WEST MIDLANDS) LIMITED

107 COALWAY ROAD,WOLVERHAMPTON,WV3 7LY

Number:11317627
Status:ACTIVE
Category:Private Limited Company

OFM SOLUTIONS LIMITED

OFFICE 4,LONDON,W8 6BD

Number:10256376
Status:ACTIVE
Category:Private Limited Company

TAMPO LIMITED

ORIEL HOUSE BLOCK F SUNBURY BUSINESS CENTRE ORIEL HOUSE BLOCK F BROOKLANDS CLOSE,SUNBURY ON THAMES,TW16 7DX

Number:01370116
Status:ACTIVE
Category:Private Limited Company

THE CASTLE CHILDREN DAY NURSERY LIMITED

38 SALISBURY ROAD,WORTHING,BN11 1RD

Number:10527018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source