UKBizDB.co.uk

CANTILLON CAPITAL MANAGEMENT LLP

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

This company is commonly known as Cantillon Capital Management Llp. The company was founded 20 years ago and was given the registration number OC304786. The firm's registered office is in READING. You can find them at 4th Floor Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is None Supplied.

Company Information

Name:CANTILLON CAPITAL MANAGEMENT LLP
Company Number:OC304786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Eagle House, 108/110 Jermyn Street, London, England, SW1Y 6EE

Llp Designated Member01 July 2016Active
108-110, Jermyn Street, London, England, SW1Y 6EE

Corporate Llp Designated Member04 June 2003Active
Eagle House, 108/110 Jermyn Street, London, England, SW1Y 6EE

Llp Member14 December 2011Active
Eagle House, 108/110 Jermyn Street, London, England, SW1Y 6EE

Llp Member01 July 2016Active
A46 Albion Riverside, 8 Hester Road Battersea, London, , SW11 4AJ

Llp Designated Member30 September 2003Active
20, Pembroke Gardens, London, W8 6HT

Llp Designated Member28 January 2004Active
265 East 66th Street, Apartment 35e, New York, Usa,

Corporate Llp Designated Member04 June 2003Active
Eagle House, 108/110 Jermyn Street, London, England, SW1Y 6EE

Llp Member30 September 2003Active
Eagle House, 108/110 Jermyn Street, London, England, SW1Y 6EE

Llp Member14 December 2011Active
Toms Hill House, Toms Hill, Aldbury, Tring, England, HP23 5SD

Llp Member14 August 2003Active

People with Significant Control

Mr Kevin Shawn Aarons
Notified on:01 July 2016
Status:Active
Date of birth:February 1960
Nationality:American
Country of residence:England
Address:Eagle House, 108/110 Jermyn Street, London, England, SW1Y 6EE
Nature of control:
  • Significant influence or control limited liability partnership
Mr Robert Charles Bailye Cope
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Eagle House, 108/110 Jermyn Street, London, England, SW1Y 6EE
Nature of control:
  • Significant influence or control limited liability partnership
Mr William Alexander Mark Von Mueffling
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:American
Country of residence:England
Address:Eagle House, 108/110 Jermyn Street, London, England, SW1Y 6EE
Nature of control:
  • Significant influence or control limited liability partnership
Cantillon Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eagle House, 108/110 Jermyn Street, London, England, SW1Y 6EE
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
2023-11-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Change corporate member limited liability partnership with name change date.

Download
2022-11-10Address

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

Download
2022-09-23Officers

Change corporate member limited liability partnership with name change date.

Download
2022-09-23Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-09-16Address

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

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Termination member limited liability partnership with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-06-13Officers

Termination member limited liability partnership with name termination date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Change person member limited liability partnership with name change date.

Download
2017-02-15Officers

Termination member limited liability partnership with name termination date.

Download
2017-02-13Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.