UKBizDB.co.uk

CORDET CAPITAL PARTNERS LLP

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

This company is commonly known as Cordet Capital Partners Llp. The company was founded 11 years ago and was given the registration number OC385212. The firm's registered office is in LONDON. You can find them at 2 St. James's Market, , London, . This company's SIC code is None Supplied.

Company Information

Name:CORDET CAPITAL PARTNERS LLP
Company Number:OC385212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2 St. James's Market, London, England, SW1Y 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. James's Market, London, SW1Y 4AH

Llp Designated Member24 July 2014Active
2, St. James’s Market, London, United Kingdom, SW1Y 4AH

Llp Designated Member17 May 2013Active
2, St. James's Market, London, SW1Y 4AH

Llp Member21 September 2016Active
4th, Floor, Reading Bridge House George Street, Reading, United Kingdom, RG1 8LS

Corporate Llp Member17 May 2013Active
23 King Street, London, United Kingdom, SW1Y 6QY

Llp Designated Member24 July 2014Active
23 King Street, London, United Kingdom, SW1Y 6QY

Llp Designated Member24 July 2014Active
23 King Street, London, United Kingdom, SW1Y 6QY

Llp Member01 October 2015Active
23 King Street, London, United Kingdom, SW1Y 6QY

Llp Member04 February 2015Active
2, St. James’S Market, London, United Kingdom, SW1Y 4AH

Llp Member24 November 2015Active

People with Significant Control

Mr Carl Magnus Lindquist
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:Swedish
Country of residence:United Kingdom
Address:2, St. James’S Market, London, United Kingdom, SW1Y 4AH
Nature of control:
  • Significant influence or control limited liability partnership
Mr Gustavo Diquez
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:23, King Street, London, United Kingdom, SW1Y 6QY
Nature of control:
  • Significant influence or control limited liability partnership
Mr John Brown Travis
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:23, King Street, London, United Kingdom, SW1Y 6QY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Rupert John Jeremy Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:23, King Street, London, United Kingdom, SW1Y 6QY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Gerard Donohue
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:American,Irish
Country of residence:United Kingdom
Address:23, King Street, London, United Kingdom, SW1Y 6QY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Niels Christian Dybdahl-Ovesen
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:Danish
Country of residence:United Kingdom
Address:2, St. James’s Market, London, United Kingdom, SW1Y 4AH
Nature of control:
  • Significant influence or control limited liability partnership
Mr Jakob Mattias Lindquist
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:Swedish
Country of residence:United Kingdom
Address:2, St. James’s Market, London, United Kingdom, SW1Y 4AH
Nature of control:
  • Significant influence or control limited liability partnership
Cordet Capital Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS
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 Christopher Birt
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:2, St. James’s Market, London, United Kingdom, SW1Y 4AH
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 (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
2024-05-30Confirmation statement

Confirmation statement with no updates.

Download
2024-05-08Accounts

Accounts with accounts type full.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-03-19Officers

Termination member limited liability partnership with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-06-03Address

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

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-04-02Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-03-01Accounts

Accounts with accounts type full.

Download
2019-02-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-02-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.