ASAFO & CO. (UK) LLP

16 Old Queen Street, London, SW1H 9HP, England
StatusACTIVE
Company No.OC430558
CategoryLimited Liability Partnership
Incorporated05 Feb 2020
Age4 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

ASAFO & CO. (UK) LLP is an active limited liability partnership with number OC430558. It was incorporated 4 years, 4 months, 28 days ago, on 05 February 2020. The company address is 16 Old Queen Street, London, SW1H 9HP, England.



Company Fillings

Cessation of a person with significant control limited liability partnership

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Weyinmi Popo

Cessation date: 2024-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Weyinmi Popo

Termination date: 2024-04-04

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 12 Feb 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-02-29

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-04

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Nov 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrew Thomas

Notification date: 2022-12-22

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Nov 2023

Action Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Weyinmi Popo

Notification date: 2023-03-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-11-23

Officer name: Mr Nicolas Stephane Bonnefoy

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Nov 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Nicolas Stephane Bonnefoy

Notification date: 2022-12-22

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2023-11-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-11-21

Officer name: Mr Weyinmi Popo

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

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

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: LLAD01

Change date: 2023-04-19

Old address: 8 st. James's Square London SW1Y 4JU England

New address: 16 Old Queen Street London SW1H 9HP

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Weyinmi Popo

Appointment date: 2023-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-04

Documents

View document PDF

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

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: LLAD01

Change date: 2023-01-20

Old address: 40 Coolhurst Road London N8 8EU England

New address: 8 st. James's Square London SW1Y 4JU

Documents

View document PDF

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

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: LLAD01

Change date: 2023-01-05

Old address: C/O Asafo & Co. (London) Ltd 33 Cavendish Square London W1G 0PW England

New address: 40 Coolhurst Road London N8 8EU

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Ratledge

Termination date: 2022-12-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jacob Grierson

Termination date: 2022-12-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jan 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicolas Bonnefoy

Appointment date: 2022-12-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Webster

Termination date: 2022-12-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Winston Bell-Gam

Termination date: 2022-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicolas Stephane Bonnefoy

Termination date: 2022-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graeme David Bell

Termination date: 2021-09-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Aug 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Stephen Vernon Thomas

Appointment date: 2021-07-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Aug 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Winston Bell-Gam

Appointment date: 2021-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-22

Officer name: Mr Philip Webster

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-22

Officer name: Mr Simon Ratledge

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-22

Officer name: Mr Jacob Grierson

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jacob Grierson

Cessation date: 2020-12-08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Philip Webster

Cessation date: 2020-12-08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Simon Ratledge

Cessation date: 2020-12-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-08

Officer name: Mr Simon Ratledge

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-08

Officer name: Mr Philip Webster

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-08

Officer name: Mr Jacob Grierson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicolas Stephane Bonnefoy

Appointment date: 2020-12-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Graeme David Bell

Appointment date: 2020-12-08

Documents

View document PDF

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

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: LLAD01

Change date: 2020-11-12

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: C/O Asafo & Co. (London) Ltd 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Feb 2020

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AAMM TRADING LIMITED

98 WHITWORTH ROAD,LONDON,SE25 6XL

Number:10638913
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRAND MEDIATION LIMITED

93 CHEYNE WALK,,SW10 0DQ

Number:05729975
Status:ACTIVE
Category:Private Limited Company

CLEAR TO CRAFT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10382259
Status:ACTIVE
Category:Private Limited Company

LW SYSTEMS LIMITED

2 JOHN PLACE,DUNFERMLINE,KY11 8NJ

Number:SC296692
Status:ACTIVE
Category:Private Limited Company

PARAGON INVESTMENT MANAGEMENT LIMITED

3 ST. GEORGES ROAD,TWICKENHAM,TW1 1QS

Number:05370535
Status:ACTIVE
Category:Private Limited Company

THREE COLT GALLERY LIMITED

82 THREE COLT STREET, LONDON,LONDON,E14 8AP

Number:11557464
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