Warning: file_put_contents(c/5ef59dbf763742d8cb8382bff9bbd380.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Comac Capital Llp, SW7 2JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMAC CAPITAL LLP

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

This company is commonly known as Comac Capital Llp. The company was founded 18 years ago and was given the registration number OC316831. The firm's registered office is in LONDON. You can find them at 1st Floor, 8 Cromwell Place, London, . This company's SIC code is None Supplied.

Company Information

Name:COMAC CAPITAL LLP
Company Number:OC316831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1st Floor, 8 Cromwell Place, London, England, SW7 2JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 8 Cromwell Place, London, England, SW7 2JN

Llp Designated Member01 October 2015Active
1st Floor, 8 Cromwell Place, London, England, SW7 2JN

Llp Designated Member21 December 2005Active
6th Floor, 40 Bruton Street, London, United Kingdom, W1J 6QZ

Corporate Llp Member21 December 2005Active
No.2 The Forum, Grenville Street, St Helier, Jersey, JE1 4HH

Corporate Llp Member31 March 2017Active
6th Floor, 40 Bruton Street, London, United Kingdom, W1J 6QZ

Llp Designated Member05 May 2015Active
23 King Street, London, England, SW1Y 6QY

Llp Designated Member01 January 2011Active
24 Hanover House, St John's Wood High Road, London, , NW6 7DX

Llp Designated Member01 May 2007Active
4, Albemarle Street, London, W1S 4GA

Corporate Llp Designated Member21 December 2005Active
Stratton House, 5 Stratton Street, London, W1J 8LA

Llp Member04 March 2008Active
23 King Street, London, England, SW1Y 6QY

Llp Member01 October 2013Active
23 King Street, London, England, SW1Y 6QY

Llp Member01 May 2007Active
Stratton House, 5 Stratton Street, London, W1J 8LA

Llp Member01 April 2012Active
Stratton House, 5 Stratton Street, London, W1J 8LA

Llp Member14 September 2011Active
Stratton House, 5 Stratton Street, London, W1J 8LA

Llp Member01 January 2011Active
Stratton House, 5 Stratton Street, London, W1J 8LA

Llp Member01 May 2007Active
Stratton House, 5 Stratton Street, London, W1J 8LA

Llp Member01 September 2011Active
Stratton House, 5,Stratton Street, London, England, W1J 8LA

Llp Member01 June 2010Active
23 King Street, London, England, SW1Y 6QY

Llp Member01 June 2010Active
6th Floor, 40 Bruton Street, London, United Kingdom, W1J 6QZ

Llp Member01 January 2016Active
23 King Street, London, England, SW1Y 6QY

Llp Member01 September 2011Active
11, Haymarket, London, SW1Y 4BP

Corporate Llp Member01 January 2010Active
4th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Corporate Llp Member01 January 2010Active
1, Washington Road, London, England, SW13 9BG

Corporate Llp Member01 January 2010Active
11, Haymarket, London, SW1Y 4BP

Corporate Llp Member01 January 2010Active

People with Significant Control

Mr Colm James O'Shea
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:1st Floor, 8 Cromwell Place, London, England, SW7 2JN
Nature of control:
  • Right to appoint and remove members limited liability partnership
Comac Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor 8, Cromwell Place, London, England, SW7 2JN
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Edgar Piers Dunton Horne
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:1st Floor, 8 Cromwell Place, London, England, SW7 2JN
Nature of control:
  • Significant influence or control 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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-01-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-01-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-05-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-05-06Officers

Change person member limited liability partnership with name change date.

Download
2022-05-06Officers

Change person member limited liability partnership with name change date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination member limited liability partnership with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Address

Change sail address limited liability partnership with old address new address.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-11-30Address

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

Download
2020-02-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-01-03Officers

Change person member limited liability partnership with name change date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-08-21Officers

Change person member limited liability partnership with name change date.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.