ANZOGLOBAL LLP

18th & 19th Floors 100 Bishopsgate, London, EC2N 4AG, England
StatusACTIVE
Company No.OC403230
CategoryLimited Liability Partnership
Incorporated02 Dec 2015
Age8 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

ANZOGLOBAL LLP is an active limited liability partnership with number OC403230. It was incorporated 8 years, 7 months, 6 days ago, on 02 December 2015. The company address is 18th & 19th Floors 100 Bishopsgate, London, EC2N 4AG, England.



Company Fillings

Gazette filings brought up to date

Date: 29 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-01

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jj gard group LLP\certificate issued on 04/07/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 04 Jul 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Xy Global Investment Limited

Appointment date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-09-20

Officer name: Jj Gard Holding Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Chunzhi Fang

Termination date: 2021-09-10

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Jj Gard Holding Ltd

Appointment date: 2021-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-01

Documents

View document PDF

Change of name notice limited liability partnership

Date: 06 Nov 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kng securities fixed income LLP\certificate issued on 06/11/20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-21

Officer name: Chunzhi Fang

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Chunzhi Fang

Notification date: 2020-10-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: LLAD01

Change date: 2020-10-21

Old address: 131 Finsbury Pavement Finsbury Pavement London EC2A 1NT England

New address: 18th & 19th Floors 100 Bishopsgate London EC2N 4AG

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Min Tai Consulting Ltd

Appointment date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Arp Holding Limited

Cessation date: 2020-10-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Chunzhi Fang

Appointment date: 2020-10-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Arp Holding Limited

Termination date: 2020-10-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrea Podesta

Termination date: 2020-10-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: LLAD01

Change date: 2020-10-20

Old address: 6 Broad Street Place London EC2M 7JH England

New address: 131 Finsbury Pavement Finsbury Pavement London EC2A 1NT

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Justin Lawrence Little

Termination date: 2018-02-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Giorgio Simioni

Termination date: 2018-02-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Waqas Fehmi

Termination date: 2018-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-04

Officer name: Mr Waqas Fehmi

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-04

Officer name: Mr Justin Lawrence Little

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-04

Officer name: Giorgio Simioni

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Mar 2017

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrea Podesta

Appointment date: 2016-09-14

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Jan 2017

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Arp Holding Limited

Appointment date: 2016-09-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jan 2017

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Justin Lawrence Little

Appointment date: 2016-10-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jan 2017

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Giorgio Simioni

Appointment date: 2016-09-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jan 2017

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Waqas Fehmi

Appointment date: 2016-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Dec 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-03-04

Officer name: Arp Holdings Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-11-30

Officer name: Mr Andrea Podesta

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 19 Feb 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 Dec 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BMD ESTATES LIMITED

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:09916773
Status:ACTIVE
Category:Private Limited Company

GAELBUILD LIMITED

34A ANN STREET,BALLYCASTLE,BT54 6AD

Number:NI655677
Status:ACTIVE
Category:Private Limited Company

KSJW LTD

DRURY COTTAGE,KNUTSFORD,WA16 6HA

Number:11037047
Status:ACTIVE
Category:Private Limited Company

SHIRE HOMES & BUILDING SERVICES LTD

4 CHURCH GARDENS,MARCH,PE15 0BQ

Number:07829716
Status:ACTIVE
Category:Private Limited Company

SIBLEY STRATEGIC SERVICES LIMITED

BUTLER'S WHARF,LONDON,SE1 2YE

Number:10275185
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STORMWIND SAILING LTD

59 MELBOURNE AVENUE,EAST KILBRIDE,G75 8DU

Number:SC481565
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