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.
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 | : |
|
Registered Address | : | 2 St. James's Market, London, England, SW1Y 4AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St. James's Market, London, SW1Y 4AH | Llp Designated Member | 24 July 2014 | Active |
2, St. James’s Market, London, United Kingdom, SW1Y 4AH | Llp Designated Member | 17 May 2013 | Active |
2, St. James's Market, London, SW1Y 4AH | Llp Member | 21 September 2016 | Active |
4th, Floor, Reading Bridge House George Street, Reading, United Kingdom, RG1 8LS | Corporate Llp Member | 17 May 2013 | Active |
23 King Street, London, United Kingdom, SW1Y 6QY | Llp Designated Member | 24 July 2014 | Active |
23 King Street, London, United Kingdom, SW1Y 6QY | Llp Designated Member | 24 July 2014 | Active |
23 King Street, London, United Kingdom, SW1Y 6QY | Llp Member | 01 October 2015 | Active |
23 King Street, London, United Kingdom, SW1Y 6QY | Llp Member | 04 February 2015 | Active |
2, St. James’S Market, London, United Kingdom, SW1Y 4AH | Llp Member | 24 November 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-08 | Accounts | Accounts with accounts type full. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2024-03-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2022-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type full. | Download |
2019-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2019-06-03 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2019-04-02 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2019-03-01 | Accounts | Accounts with accounts type full. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.