UKBizDB.co.uk

CAPRIOLE 528 LLP

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

This company is commonly known as Capriole 528 Llp. The company was founded 14 years ago and was given the registration number OC348009. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is None Supplied.

Company Information

Name:CAPRIOLE 528 LLP
Company Number:OC348009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Llp Designated Member19 August 2009Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Llp Designated Member19 August 2009Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Llp Member18 October 2021Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Llp Member18 October 2021Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Llp Member19 August 2009Active

People with Significant Control

Mrs Catherine Baxendale
Notified on:18 October 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Toby Oliver James Baxendale
Notified on:18 October 2021
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
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
Roland Walter Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:November 1933
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-10-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Termination member limited liability partnership with name termination date.

Download
2021-10-25Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-10-25Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-10-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-10-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-10-04Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2017-06-05Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.