Warning: file_put_contents(c/6a840a2ced50475ca982e1f78c9324f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Core Capital Partners Llp, W1F 7TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORE CAPITAL PARTNERS LLP

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

This company is commonly known as Core Capital Partners Llp. The company was founded 12 years ago and was given the registration number OC373740. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is None Supplied.

Company Information

Name:CORE CAPITAL PARTNERS LLP
Company Number:OC373740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hend House, 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE

Llp Designated Member26 March 2012Active
Hend House, 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE

Llp Designated Member26 March 2012Active
Hend House, 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE

Llp Member21 February 2017Active
Hend House, 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE

Llp Member04 March 2022Active
Hend House, 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE

Llp Member30 March 2012Active
Hend House, 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE

Corporate Llp Member24 July 2020Active
9, South Street, London, United Kingdom, W1K 2XA

Llp Member01 June 2012Active
9, South Street, London, United Kingdom, W1K 2XA

Llp Member26 January 2015Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7TA

Llp Member01 July 2015Active
9, South Street, London, United Kingdom, W1K 2XA

Llp Member07 July 2014Active
9, South Street, London, United Kingdom, W1K 2XA

Llp Member07 December 2015Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7TA

Llp Member28 September 2015Active
9, South Street, London, United Kingdom, W1K 2XA

Llp Member02 February 2015Active
9, South Street, London, United Kingdom, W1K 2XA

Llp Member15 February 2016Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7TA

Llp Member30 March 2012Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7TA

Llp Member30 March 2012Active
9, South Street, London, United Kingdom, W1K 2XA

Llp Member26 January 2015Active
Road Town, Tortola, Virgin Islands,

Corporate Llp Member30 March 2012Active

People with Significant Control

Mr David Alexander John Steel
Notified on:30 June 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7TA
Nature of control:
  • Significant influence or control limited liability partnership
Mr James Matthew Smallridge
Notified on:30 June 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7TA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Walid Khalil Fakhry
Notified on:30 June 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Hend House, 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Miss Rhonda Nicoll
Notified on:30 June 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Hend House, 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
Nature of control:
  • Significant influence or control limited liability partnership
Mr Stephen Peter Edwards
Notified on:30 June 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Hend House, 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to appoint and remove members 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-06-01Officers

Change person member limited liability partnership with name change date.

Download
2023-06-01Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-06-01Officers

Change person member limited liability partnership with name change date.

Download
2023-06-01Officers

Change corporate member limited liability partnership with name change date.

Download
2023-06-01Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-06-01Officers

Change person member limited liability partnership with name change date.

Download
2023-06-01Officers

Change person member limited liability partnership with name change date.

Download
2023-06-01Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-06-01Officers

Change person member limited liability partnership with name change date.

Download
2023-06-01Address

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

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type group.

Download
2021-10-22Officers

Change corporate member limited liability partnership with name change date.

Download
2021-10-20Change of name

Change of name notice limited liability partnership.

Download
2021-10-20Change of name

Certificate change of name company.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Change corporate member limited liability partnership with name change date.

Download
2021-01-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-22Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.