AVENUE EUROPE MANAGEMENT, LLP
LONDON

Hellopages » Greater London » Westminster » SW1X 7LX

Company number OC307088
Status Active
Incorporation Date 27 February 2004
Company Type Limited Liability Partnership
Address 1 KNIGHTSBRIDGE, 4TH FLOOR, LONDON, ENGLAND, SW1X 7LX
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 27 February 2016. The most likely internet sites of AVENUE EUROPE MANAGEMENT, LLP are www.avenueeuropemanagement.co.uk, and www.avenue-europe-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avenue Europe Management Llp is a Limited Liability Partnership. The company registration number is OC307088. Avenue Europe Management Llp has been working since 27 February 2004. The present status of the company is Active. The registered address of Avenue Europe Management Llp is 1 Knightsbridge 4th Floor London England Sw1x 7lx. . AVENUE EUROPE INTERNATIONAL MANAGEMENT, LP is a LLP Designated Member of the company. AVENUE EUROPE INVESTMENTS MANAGEMENT, LLC is a LLP Designated Member of the company. FORD, Jonathan David is a LLP Member of the company. FURST, Warren is a LLP Member of the company. GAUSLAA, Jostein is a LLP Member of the company. JAGANATHAN, Nikhil is a LLP Member of the company. KOCH, Timo, Dr is a LLP Member of the company. LOCKHEAD, Peter John Moore is a LLP Member of the company. MOORE, Padraig James, Dr is a LLP Member of the company. RAMIREZ, Raul is a LLP Member of the company. RAZZOUK, Nicolas is a LLP Member of the company. LLP Member PIEROTTI, Alberto has been resigned. LLP Member JF CAPITAL LTD has been resigned. LLP Member RR CAPITAL LTD has been resigned.


Current Directors

LLP Designated Member
AVENUE EUROPE INTERNATIONAL MANAGEMENT, LP
Appointed Date: 27 February 2004

LLP Designated Member
AVENUE EUROPE INVESTMENTS MANAGEMENT, LLC
Appointed Date: 27 February 2004

LLP Member
FORD, Jonathan David
Appointed Date: 01 January 2012
51 years old

LLP Member
FURST, Warren
Appointed Date: 01 January 2012
55 years old

LLP Member
GAUSLAA, Jostein
Appointed Date: 01 January 2012
49 years old

LLP Member
JAGANATHAN, Nikhil
Appointed Date: 01 January 2012
44 years old

LLP Member
KOCH, Timo, Dr
Appointed Date: 01 January 2012
49 years old

LLP Member
LOCKHEAD, Peter John Moore
Appointed Date: 24 September 2012
57 years old

LLP Member
MOORE, Padraig James, Dr
Appointed Date: 06 December 2012
44 years old

LLP Member
RAMIREZ, Raul
Appointed Date: 01 January 2012
56 years old

LLP Member
RAZZOUK, Nicolas
Appointed Date: 12 November 2012
46 years old

Resigned Directors

LLP Member
PIEROTTI, Alberto
Resigned: 31 December 2014
Appointed Date: 01 January 2012
48 years old

LLP Member
JF CAPITAL LTD
Resigned: 12 December 2013
Appointed Date: 04 December 2012

LLP Member
RR CAPITAL LTD
Resigned: 12 December 2013
Appointed Date: 04 December 2012

Persons With Significant Control

Mr Marc Lasry
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - 75% or more

AVENUE EUROPE MANAGEMENT, LLP Events

15 Mar 2017
Confirmation statement made on 27 February 2017 with updates
09 Sep 2016
Group of companies' accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 27 February 2016
08 Dec 2015
Registered office address changed from 25 Knightsbridge London SW1X 7RZ to 1 Knightsbridge 4th Floor London SW1X 7LX on 8 December 2015
01 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 41 more events
10 Jun 2005
Registered office changed on 10/06/05 from: 10 norwich street london EC4A 1BD
30 Apr 2005
Annual return made up to 27/02/05
03 Mar 2005
Particulars of mortgage/charge
19 Feb 2005
Accounting reference date shortened from 28/02/05 to 31/12/04
27 Feb 2004
Incorporation

AVENUE EUROPE MANAGEMENT, LLP Charges

24 December 2010
Rent deposit deed
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: National Farmers Union Trust Company Limited
Description: Interest in the account and all monies from time to time in…
28 February 2005
Rent deposit deed
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: Carlton Communications Limited
Description: £116,775.00 together with £20,435.62 in respect of vat;…