Background WavePink WaveYellow Wave

RHINO ASSET MANAGEMENT LLP (OC392487)

RHINO ASSET MANAGEMENT LLP (OC392487) is an active UK company. incorporated on 4 April 2014. with registered office in London. RHINO ASSET MANAGEMENT LLP has been registered for 12 years.

Company Number
OC392487
Status
active
Type
llp
Incorporated
4 April 2014
Age
12 years
Address
International House, London, W1K 5QF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHINO ASSET MANAGEMENT LLP

RHINO ASSET MANAGEMENT LLP is an active company incorporated on 4 April 2014 with the registered office located in London. RHINO ASSET MANAGEMENT LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC392487

LLP Company

Age

12 Years

Incorporated 4 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

BLACKCUBE ASSET MANAGEMENT LLP
From: 23 April 2014To: 13 May 2014
BLACKCUBE LLP
From: 4 April 2014To: 23 April 2014
Contact
Address

International House 6 South Molton Street London, W1K 5QF,

Timeline

No significant events found

Capital Table
People

Officers

12

2 Active
10 Resigned

MELQART CAPITAL LIMITED

Active
Donegall Square East, BelfastBT1 5HB
Corporate llp designated member
Appointed 07 Nov 2018

MIRO PROPERTY SERVICES LTD

Active
Whippendell Road, WatfordWD18 7PU
Corporate llp designated member
Appointed 07 Nov 2018

EASTWOOD, Adrian Patrick

Resigned
Bangor Road, HolywoodBT18 0ES
Born February 1956
Llp designated member
Appointed 04 Apr 2014
Resigned 28 Apr 2014

EASTWOOD, Bernard Joseph

Resigned
Bangor Road, HolywoodBT18 0ES
Born February 1985
Llp designated member
Appointed 04 Apr 2014
Resigned 08 May 2014

MALIK, Sa'Ad Abbas

Resigned
Brick Street, LondonW1J 7HQ
Born November 1977
Llp designated member
Appointed 28 Apr 2014
Resigned 07 Nov 2018

SAAB, Salim Samir

Resigned
2 Donegall Square East, BelfastBT1 5HB
Born May 1980
Llp designated member
Appointed 28 Apr 2014
Resigned 07 Nov 2018

ANVARI PARTNERS LTD

Resigned
Donegall Square East, BelfastBT1 5HB
Corporate llp designated member
Appointed 28 Apr 2014
Resigned 07 Nov 2018

BERNARD INVESTMENT CORPORATION LIMITED

Resigned
Bangor Road, HolywoodBT18 0ES
Corporate llp designated member
Appointed 08 May 2014
Resigned 10 May 2014

BLACKCUBE GROUP LIMITED

Resigned
Craven Street, LondonWC2N 5NS
Corporate llp designated member
Appointed 13 May 2014
Resigned 28 Jul 2015

BLACKCUBE GROUP LIMITED

Resigned
Craven Street, LondonWC2N 5NS
Corporate llp designated member
Appointed 09 Apr 2014
Resigned 08 May 2014

EASTWOOD, Stephen Thomas Charles

Resigned
Craven Street, LondonWC2N 5NS
Born January 1959
Llp member
Appointed 04 Apr 2014
Resigned 28 Apr 2014

TAYLOR, Andrew Iain

Resigned
Craven Street, LondonWC2N 5NS
Born May 1976
Llp member
Appointed 09 Apr 2014
Resigned 28 Apr 2014

Persons with significant control

5

2 Active
3 Ceased
WatfordWD18 7PU

Nature of Control

Voting rights 25 to 50 percent as firm limited liability partnership
Notified 07 Nov 2018
BelfastBT1 5HB

Nature of Control

Voting rights 25 to 50 percent as firm limited liability partnership
Notified 07 Nov 2018

Mr Sa'Ad Abbas Malik

Ceased
London
Born November 1977

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 07 Nov 2018

Mr Salim Saab

Ceased
Pearl Assurance House, BelfastBT1 5HB
Born May 1980

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 07 Nov 2018
Pearl Assurance House, BelfastBT1 5HB

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 May 2023
LLAD01LLAD01
Confirmation Statement With No Updates
24 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 May 2022
LLAD01LLAD01
Confirmation Statement With No Updates
12 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
2 April 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
2 April 2020
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
2 April 2020
LLPSC07LLPSC07
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
19 November 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
19 November 2018
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
19 November 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
19 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 November 2018
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
19 November 2018
LLAP02LLAP02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 August 2018
LLMR01LLMR01
Confirmation Statement With No Updates
25 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
22 May 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
19 May 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
8 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
28 October 2015
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 September 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
19 May 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
12 May 2015
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 May 2015
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 October 2014
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name
16 May 2014
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
16 May 2014
LLAP02LLAP02
Certificate Change Of Name Company
13 May 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name
8 May 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 May 2014
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
8 May 2014
LLAP02LLAP02
Change Person Member Limited Liability Partnership With Name Change Date
29 April 2014
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
28 April 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 April 2014
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
28 April 2014
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
28 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
28 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
28 April 2014
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
23 April 2014
LLCH02LLCH02
Certificate Change Of Name Company
23 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership
14 April 2014
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
9 April 2014
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
9 April 2014
LLAP01LLAP01
Incorporation Limited Liability Partnership
4 April 2014
LLIN01LLIN01