This company is commonly known as Conversion Capital Partners Limited. The company was founded 20 years ago and was given the registration number 04802649. The firm's registered office is in LONDON. You can find them at Craven House, 16 Northumberland Avenue, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | CONVERSION CAPITAL PARTNERS LIMITED |
---|---|---|
Company Number | : | 04802649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Craven House, 16 Northumberland Avenue, London, WC2N 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd, Floor, 2 Basil Street, London, United Kingdom, SW3 1AA | Director | 18 June 2003 | Active |
2nd, Floor, 2 Basil Street, London, United Kingdom, SW3 1AA | Director | 02 February 2010 | Active |
29c Broom Road, Teddington, TW11 9PG | Secretary | 30 July 2004 | Active |
24 Redcliffe Mews, London, SW10 9JU | Secretary | 18 June 2003 | Active |
20 William James House, Cowley Road, Cambridge, CB4 0WS | Corporate Secretary | 18 June 2003 | Active |
29c Broom Road, Teddington, TW11 9PG | Director | 01 January 2008 | Active |
20 William James House, Cowley Road, Cambridge, CB4 0WX | Corporate Director | 18 June 2003 | Active |
Mr William Twyman Comfort | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Capital Tower, London, United Kingdom, SE1 8RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2023-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-01 | Gazette | Gazette filings brought up to date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2021-09-08 | Gazette | Gazette filings brought up to date. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-09-18 | Accounts | Accounts with accounts type full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Gazette | Gazette filings brought up to date. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type full. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.