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.
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 | : |
|
Registered Address | : | 30 Broadwick Street, London, England, W1F 8JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
L'Imperator, 2 Rue Des Iris, 98000, Monaco, Monaco, | Llp Designated Member | 27 January 2005 | Active |
The Mill House, Coursers Road, Colney Heath, St. Albans, , AL4 0PB | Llp Designated Member | 22 June 2005 | Active |
L'Herakleia, 2 Bd Du Jardin Exotique, 98000, Monaco, Monaco, | Llp Designated Member | 27 January 2005 | Active |
The Old Rectory, Blickling, Norwich, , NR11 6NF | Llp Member | 27 January 2005 | Active |
Tower C-01-12, Heritage View, 6 Dover Rise 138678, Singapore, Singapore, | Llp Member | 01 May 2008 | Active |
7 Chemin De Fontanelle, 1272 Genolier, Switzerland, | Llp Member | 01 May 2008 | Active |
Flat 89 Pierhead Lock, 416 Manchester Road, London, E14 3FD | Llp Member | 01 May 2008 | Active |
18, Oakley Street, London, SW3 5NT | Llp Member | 01 May 2008 | Active |
Ch.Armand Dufaux, 80;, 1246 Corsier (Ge), Switzerland, | Llp Member | 15 March 2005 | Active |
Bracken, House, One Friday Street, London, United Kingdom, EC4M 9JA | Corporate Llp Member | 27 January 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-16 | Gazette | Gazette notice voluntary. | Download |
2024-01-05 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2023-03-13 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-04-07 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-02-07 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2017-07-12 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type full. | Download |
2016-02-02 | Annual return | Annual return limited liability partnership with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.