UKBizDB.co.uk

ABBERTON CAPITAL LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abberton Capital Llp. The company was founded 10 years ago and was given the registration number OC392923. The firm's registered office is in READING. You can find them at 4th Floor, Reading Bridge House, George Street, Reading, . This company's SIC code is None Supplied.

Company Information

Name:ABBERTON CAPITAL LLP
Company Number:OC392923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 April 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:4th Floor, Reading Bridge House, George Street, Reading, RG1 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Designated Member30 April 2014Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Corporate Llp Designated Member30 April 2014Active
3rd Floor, 2-4 Brook Street, London, England, W1S 1BQ

Llp Designated Member16 December 2014Active
2, Brook Street, London, England, W1S 1BQ

Llp Member04 April 2016Active
3rd Floor, 2-4 Brook Street, London, England, W1S 1BQ

Llp Member16 December 2014Active
3rd Floor, 2-4 Brook Street, London, England, W1S 1BQ

Llp Member16 December 2014Active
3rd Floor, 2-4 Brook Street, London, England, W1S 1BQ

Llp Member16 December 2014Active
3rd Floor, 2-4 Brook Street, London, England, W1S 1BQ

Llp Member16 December 2014Active
3rd Floor, 2-4 Brook Street, London, England, W1S 1BQ

Llp Member06 June 2017Active

People with Significant Control

Ms Lucia Copa Prieto
Notified on:06 June 2017
Status:Active
Date of birth:July 1985
Nationality:Spanish
Country of residence:England
Address:3rd Floor, 2-4 Brook Street, London, England, W1S 1BQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Craig Simkin
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:3rd Floor, 2-4 Brook Street, London, England, W1S 1BQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr William Gore-Randall
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:3rd Floor, 2-4 Brook Street, London, England, W1S 1BQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Neil Mckay
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:3rd Floor, 2-4 Brook Street, London, England, W1S 1BQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Morten Bentsen
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:Danish
Country of residence:England
Address:3rd Floor, 2-4 Brook Street, London, England, W1S 1BQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Richard James Black
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:3rd Floor, 2-4 Brook Street, London, England, W1S 1BQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Quentin Dumortier
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:French
Country of residence:England
Address:3rd Floor, 2-4 Brook Street, London, England, W1S 1BQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Gunnar Fredrik Juntti
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:Swedish
Country of residence:United Kingdom
Address:4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Abberton Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-10Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-09-21Officers

Change corporate member limited liability partnership with name change date.

Download
2022-09-16Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Change corporate member limited liability partnership with name change date.

Download
2022-04-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-03-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-03-29Officers

Change person member limited liability partnership with name change date.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-05-26Officers

Change person member limited liability partnership with name change date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Restoration

Administrative restoration company.

Download
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.