ARDEVORA ASSET MANAGEMENT LLP
LONDON

Hellopages » City of London » City of London » EC4V 6AB

Company number OC351772
Status Active
Incorporation Date 27 January 2010
Company Type Limited Liability Partnership
Address 6 NEW BRIDGE STREET, LONDON, ENGLAND, EC4V 6AB
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Termination of appointment of Susan Marie Puddephatt as a member on 9 December 2016; Appointment of Ms Frances Clare Chambers as a member on 25 July 2016. The most likely internet sites of ARDEVORA ASSET MANAGEMENT LLP are www.ardevoraassetmanagement.co.uk, and www.ardevora-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ardevora Asset Management Llp is a Limited Liability Partnership. The company registration number is OC351772. Ardevora Asset Management Llp has been working since 27 January 2010. The present status of the company is Active. The registered address of Ardevora Asset Management Llp is 6 New Bridge Street London England Ec4v 6ab. . CHAMBERS, Frances Clare is a LLP Designated Member of the company. LANG, Jeremy David is a LLP Designated Member of the company. PATTISSON, William Thomas is a LLP Designated Member of the company. BOND, Neil Francis is a LLP Member of the company. FITCHEW, Benedict Wyndham is a LLP Member of the company. GARLAND, Johnathan is a LLP Member of the company. MONACO, Gianluca is a LLP Member of the company. RITTNER, Hugh George Hardwick is a LLP Member of the company. SCOTTOW, Adrian Paul is a LLP Member of the company. SYNNOTT, Paul is a LLP Member of the company. LLP Designated Member PATTISON, Frances Elizabeth has been resigned. LLP Designated Member PUDDEPHATT, Susan Marie has been resigned. LLP Member BACHTOLD, David Graham has been resigned. LLP Member LEWIS, Ian Anthony has been resigned. LLP Member MATHER, Iain James has been resigned. LLP Member PAGE, Robert John has been resigned.


Current Directors

LLP Designated Member
CHAMBERS, Frances Clare
Appointed Date: 25 July 2016
47 years old

LLP Designated Member
LANG, Jeremy David
Appointed Date: 09 February 2010
61 years old

LLP Designated Member
PATTISSON, William Thomas
Appointed Date: 27 January 2010
62 years old

LLP Member
BOND, Neil Francis
Appointed Date: 16 December 2013
56 years old

LLP Member
FITCHEW, Benedict Wyndham
Appointed Date: 15 May 2010
49 years old

LLP Member
GARLAND, Johnathan
Appointed Date: 06 June 2011
59 years old

LLP Member
MONACO, Gianluca
Appointed Date: 12 June 2010
52 years old

LLP Member
RITTNER, Hugh George Hardwick
Appointed Date: 27 October 2014
42 years old

LLP Member
SCOTTOW, Adrian Paul
Appointed Date: 05 May 2013
49 years old

LLP Member
SYNNOTT, Paul
Appointed Date: 13 May 2013
46 years old

Resigned Directors

LLP Designated Member
PATTISON, Frances Elizabeth
Resigned: 09 February 2010
Appointed Date: 27 January 2010
61 years old

LLP Designated Member
PUDDEPHATT, Susan Marie
Resigned: 09 December 2016
Appointed Date: 07 September 2015
63 years old

LLP Member
BACHTOLD, David Graham
Resigned: 03 May 2013
Appointed Date: 07 July 2010
49 years old

LLP Member
LEWIS, Ian Anthony
Resigned: 19 June 2014
Appointed Date: 25 October 2010
60 years old

LLP Member
MATHER, Iain James
Resigned: 07 September 2015
Appointed Date: 12 December 2011
59 years old

LLP Member
PAGE, Robert John
Resigned: 13 July 2012
Appointed Date: 26 April 2011
59 years old

Persons With Significant Control

Mr William Thomas Pattisson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Jeremy David Lang
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ARDEVORA ASSET MANAGEMENT LLP Events

06 Feb 2017
Confirmation statement made on 27 January 2017 with updates
12 Dec 2016
Termination of appointment of Susan Marie Puddephatt as a member on 9 December 2016
31 Aug 2016
Appointment of Ms Frances Clare Chambers as a member on 25 July 2016
01 Jun 2016
Full accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 27 January 2016
...
... and 40 more events
07 May 2010
Registered office address changed from Pelican House Chilton Candover Alresford Hampshire SO24 9TX on 7 May 2010
09 Apr 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
11 Feb 2010
Termination of appointment of Frances Pattison as a member
11 Feb 2010
Appointment of Jeremy David Lang as a member
27 Jan 2010
Incorporation of a limited liability partnership

ARDEVORA ASSET MANAGEMENT LLP Charges

1 April 2010
Rent deposit deed
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Leafgreen Estates Limited
Description: The sum of £12,196.50.