UKBizDB.co.uk

CASTILIUM CAPITAL LLP

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

This company is commonly known as Castilium Capital Llp. The company was founded 12 years ago and was given the registration number OC371629. The firm's registered office is in LONDON. You can find them at 67 Grosvenor Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:CASTILIUM CAPITAL LLP
Company Number:OC371629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2012
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:67 Grosvenor Street, London, W1K 3JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Grosvenor Street, London, England, W1K 3JN

Llp Designated Member19 January 2012Active
67 Grosvenor Street, London, England, W1K 3JN

Llp Member19 January 2012Active
67 Grosvenor Street, London, England, W1K 3JN

Llp Member19 January 2012Active
5, Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX

Corporate Llp Designated Member19 January 2012Active
67, Grosvenor Street, London, United Kingdom, W1K 3JN

Llp Member05 March 2012Active
67 Grosvenor Street, London, England, W1K 3JN

Llp Member17 October 2013Active
67 Grosvenor Street, London, England, W1K 3JN

Llp Member06 April 2013Active
67 Grosvenor Street, London, England, W1K 3JN

Llp Member15 August 2012Active
67 Grosvenor Street, London, England, W1K 3JN

Llp Member19 January 2012Active

People with Significant Control

Mr Guy Stuart Mitchinson
Notified on:24 July 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:67 Grosvenor Street, London, England, W1K 3JN
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 Michael Neff
Notified on:24 July 2016
Status:Active
Date of birth:September 1963
Nationality:American
Country of residence:England
Address:67 Grosvenor Street, London, England, W1K 3JN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Arnold E Amstutz
Notified on:24 July 2016
Status:Active
Date of birth:July 1936
Nationality:American
Country of residence:England
Address:67 Grosvenor Street, London, England, W1K 3JN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Gazette

Gazette filings brought up to date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-09-25Accounts

Change account reference date limited liability partnership previous shortened.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-28Accounts

Change account reference date limited liability partnership previous shortened.

Download
2020-06-04Gazette

Gazette filings brought up to date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-12-18Accounts

Change account reference date limited liability partnership previous extended.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-11Gazette

Gazette filings brought up to date.

Download
2017-03-07Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.