CAIRN FINANCIAL ADVISERS LLP
LONDON CAMURA LLP

Hellopages » City of London » City of London » EC2V 6AX

Company number OC351689
Status Active
Incorporation Date 22 January 2010
Company Type Limited Liability Partnership
Address CHEYNE HOUSE CROWN COURT, 62-63 CHEAPSIDE, LONDON, ENGLAND, EC2V 6AX
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Termination of appointment of Donnamarie Angella Miller as a member on 9 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CAIRN FINANCIAL ADVISERS LLP are www.cairnfinancialadvisers.co.uk, and www.cairn-financial-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cairn Financial Advisers Llp is a Limited Liability Partnership. The company registration number is OC351689. Cairn Financial Advisers Llp has been working since 22 January 2010. The present status of the company is Active. The registered address of Cairn Financial Advisers Llp is Cheyne House Crown Court 62 63 Cheapside London England Ec2v 6ax. . CAITHIE, James Donald Bewley is a LLP Designated Member of the company. MURRAY, Liam Francis is a LLP Designated Member of the company. RAWLINSON, Anthony Paul is a LLP Designated Member of the company. JAMIESON, Alexander James Andrew is a LLP Member of the company. TURNER, Jonathan Andrew Broughton is a LLP Member of the company. CAMURA LIMITED is a LLP Member of the company. LLP Member MILLER, Donnamarie Angella has been resigned. LLP Member ROBINSON, Avi Karel has been resigned. LLP Member SACERDOTI, Simon Emanuel has been resigned.


Current Directors

LLP Designated Member
CAITHIE, James Donald Bewley
Appointed Date: 22 January 2010
52 years old

LLP Designated Member
MURRAY, Liam Francis
Appointed Date: 22 January 2010
58 years old

LLP Designated Member
RAWLINSON, Anthony Paul
Appointed Date: 22 January 2010
68 years old

LLP Member
JAMIESON, Alexander James Andrew
Appointed Date: 14 January 2014
66 years old

LLP Member
TURNER, Jonathan Andrew Broughton
Appointed Date: 01 May 2010
47 years old

LLP Member
CAMURA LIMITED
Appointed Date: 22 January 2010

Resigned Directors

LLP Member
MILLER, Donnamarie Angella
Resigned: 09 January 2017
Appointed Date: 01 June 2011
63 years old

LLP Member
ROBINSON, Avi Karel
Resigned: 06 April 2016
Appointed Date: 30 November 2010
45 years old

LLP Member
SACERDOTI, Simon Emanuel
Resigned: 10 February 2012
Appointed Date: 22 January 2010
54 years old

Persons With Significant Control

Mr James Donald Bewley Caithie
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Liam Francis Murray
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Anthony Paul Rawlinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CAIRN FINANCIAL ADVISERS LLP Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
09 Jan 2017
Termination of appointment of Donnamarie Angella Miller as a member on 9 January 2017
03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Sep 2016
Registered office address changed from 61 Cheapside London EC2V 6AX to Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX on 26 September 2016
11 Apr 2016
Termination of appointment of Avi Karel Robinson as a member on 6 April 2016
...
... and 25 more events
01 Dec 2010
Total exemption small company accounts made up to 5 April 2010
29 Nov 2010
Previous accounting period shortened from 31 January 2011 to 5 April 2010
29 Oct 2010
Registered office address changed from , 38 Bow Lane, London, EC4M 9AY on 29 October 2010
17 May 2010
Company name changed camura LLP\certificate issued on 17/05/10
  • LLNM01 ‐ Change of name notice

22 Jan 2010
Incorporation of a limited liability partnership