About

Registered Number: OC307894
Date of Incorporation: 06/05/2004 (20 years ago)
Company Status: Active
Registered Address: Iq Eq Two, London Bridge, London, SE1 9RA

 

Established in 2004, Petiole Management (UK) LLP have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 6 directors listed as Al Omran, Abdul Mohsin, Petiole Holding (Uk) Limited, Abdul-jawad, Dahlia Ghazi, Kovats, Michka, Mack, Karim, Shafi, Omar Farid for Petiole Management (UK) LLP at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
AL OMRAN, Abdul Mohsin 06 May 2004 - 1
PETIOLE HOLDING (UK) LIMITED 06 May 2004 - 1
ABDUL-JAWAD, Dahlia Ghazi 06 May 2004 01 March 2007 1
KOVATS, Michka 22 September 2004 20 October 2007 1
MACK, Karim 15 July 2007 01 May 2009 1
SHAFI, Omar Farid 10 May 2007 01 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 30 September 2020
CERTNM - Change of name certificate 15 June 2020
LLNM01 - Notice of Change of Name of a Limited Liability Partnership 15 June 2020
LLCS01 - N/A 12 May 2020
LLAD01 - Change of registered office address of a Limited Liability Partnership 02 January 2020
AA - Annual Accounts 19 September 2019
LLCS01 - N/A 17 May 2019
AA - Annual Accounts 21 September 2018
LLCS01 - N/A 16 May 2018
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 20 June 2017
LLAD01 - Change of registered office address of a Limited Liability Partnership 20 June 2017
LLCS01 - N/A 16 May 2017
AA - Annual Accounts 26 April 2017
AA - Annual Accounts 18 May 2016
LLAR01 - Annual Return of a Limited Liability Partnership 16 May 2016
LLAR01 - Annual Return of a Limited Liability Partnership 20 May 2015
AA - Annual Accounts 22 April 2015
LLAR01 - Annual Return of a Limited Liability Partnership 15 May 2014
AA - Annual Accounts 10 March 2014
LLAR01 - Annual Return of a Limited Liability Partnership 15 May 2013
AA - Annual Accounts 19 March 2013
AA - Annual Accounts 10 July 2012
LLAR01 - Annual Return of a Limited Liability Partnership 23 May 2012
LLAR01 - Annual Return of a Limited Liability Partnership 24 May 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 24 May 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 24 May 2011
AA - Annual Accounts 22 March 2011
LLAR01 - Annual Return of a Limited Liability Partnership 14 June 2010
AA - Annual Accounts 22 February 2010
LLP363 - N/A 28 May 2009
LLP288b - N/A 01 May 2009
LLP288b - N/A 01 May 2009
AA - Annual Accounts 14 April 2009
LLP363 - N/A 01 July 2008
LLP288c - N/A 01 July 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 07 September 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 05 September 2005
225 - Change of Accounting Reference Date 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.