UKBizDB.co.uk

CALIBURN CAPITAL PARTNERS LLP

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

This company is commonly known as Caliburn Capital Partners Llp. The company was founded 19 years ago and was given the registration number OC311183. The firm's registered office is in LONDON. You can find them at 30 Broadwick Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:CALIBURN CAPITAL PARTNERS LLP
Company Number:OC311183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2005
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:30 Broadwick Street, London, England, W1F 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
L'Imperator, 2 Rue Des Iris, 98000, Monaco, Monaco,

Llp Designated Member27 January 2005Active
The Mill House, Coursers Road, Colney Heath, St. Albans, , AL4 0PB

Llp Designated Member22 June 2005Active
L'Herakleia, 2 Bd Du Jardin Exotique, 98000, Monaco, Monaco,

Llp Designated Member27 January 2005Active
The Old Rectory, Blickling, Norwich, , NR11 6NF

Llp Member27 January 2005Active
Tower C-01-12, Heritage View, 6 Dover Rise 138678, Singapore, Singapore,

Llp Member01 May 2008Active
7 Chemin De Fontanelle, 1272 Genolier, Switzerland,

Llp Member01 May 2008Active
Flat 89 Pierhead Lock, 416 Manchester Road, London, E14 3FD

Llp Member01 May 2008Active
18, Oakley Street, London, SW3 5NT

Llp Member01 May 2008Active
Ch.Armand Dufaux, 80;, 1246 Corsier (Ge), Switzerland,

Llp Member15 March 2005Active
Bracken, House, One Friday Street, London, United Kingdom, EC4M 9JA

Corporate Llp Member27 January 2005Active

People with Significant Control

Mr Michael Richard Ketley
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:The Mill House, Coursers Road, Colney Heath, England, AL4 0PB
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
Mr Jeremy Rowlands
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:Monaco
Address:L'Herakleia, 2 Bd Du Jardin Exotique, Monaco, Monaco,
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Christopher Paul Bouckley
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:Monaco
Address:L'Imperator, Clarent Capital Sarl, 98000 Monaco, Monaco,
Nature of control:
  • Right to share surplus assets 50 to 75 percent 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 (7 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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-03-13Address

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

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Officers

Change person member limited liability partnership with name change date.

Download
2022-08-23Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-04-07Address

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

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Address

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

Download
2020-02-07Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type full.

Download
2018-01-10Address

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

Download
2017-07-12Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type full.

Download
2016-02-02Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.