UKBizDB.co.uk

CORYLUS CAPITAL LLP

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

This company is commonly known as Corylus Capital Llp. The company was founded 17 years ago and was given the registration number OC327915. The firm's registered office is in LONDON. You can find them at Gresham House Plc, Octagon Point, 5 Cheapside, London, . This company's SIC code is None Supplied.

Company Information

Name:CORYLUS CAPITAL LLP
Company Number:OC327915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom, EC2V 6AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Llp Designated Member01 October 2008Active
Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Llp Designated Member30 April 2007Active
Gresham House Plc, 5th Floor, 80 Cheapside, London, England, EC2V 6EE

Llp Member01 July 2015Active
Gresham House Plc, 5th Floor, 80 Cheapside, London, England, EC2V 6EE

Llp Member01 July 2015Active
Dormy House, The Street, High Easter, Chelmsford, CM1 4QS

Llp Designated Member01 January 2008Active
A46 Albion Riverside, 8 Hester Road, London, , SW11 4AJ

Llp Designated Member30 April 2007Active
58, Rotherwick Road, Hampstead Garden Suburb, London, NW11 7DB

Llp Designated Member25 May 2007Active
Gresham House Plc,, Octagon Point, 5 Cheapside, London, United Kingdom, EC2V 6AA

Llp Member01 July 2015Active
2nd Floor, 227 Shepherds Bush Road, London, England, W6 7AS

Llp Member01 January 2014Active
2nd Floor, 227 Shepherds Bush Road, London, England, W6 7AS

Llp Member01 January 2014Active
Steart Hill Farm, West Camel, Yeovil, England, BA22 7RF

Llp Member01 June 2009Active
4th, Floor, Reading Bridge House George Street, Reading, England, RG1 8LS

Corporate Llp Member20 August 2007Active
One, St. Paul's Churchyard, London, England, EC4M 8SH

Corporate Llp Member01 August 2009Active
27, St. James's Place, London, England, SW1A 1NR

Corporate Llp Member15 July 2010Active
Argyle House, 41a Cedar Avenue, Hamilton, Bermuda, HM12

Corporate Llp Member15 July 2010Active

People with Significant Control

Mr Benjamin James Ernest Guest
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Gresham House Plc, 5th Floor, London, England, EC2V 6EE
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type full.

Download
2021-12-03Gazette

Gazette filings brought up to date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-10-21Address

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

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-06-20Officers

Termination member limited liability partnership with name termination date.

Download
2019-06-17Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-06-17Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-06-17Officers

Change person member limited liability partnership with name change date.

Download
2019-06-17Officers

Change person member limited liability partnership with name change date.

Download
2019-04-03Officers

Termination member limited liability partnership with name termination date.

Download
2019-02-25Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2018-10-08Address

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

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Mortgage

Mortgage satisfy charge part limited liability partnership.

Download

Copyright © 2024. All rights reserved.