UKBizDB.co.uk

CS CAPITAL PARTNERS III (FP) LLP

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

This company is commonly known as Cs Capital Partners Iii (fp) Llp. The company was founded 17 years ago and was given the registration number OC319988. The firm's registered office is in LONDON. You can find them at 1 Connaught Place, , London, . This company's SIC code is None Supplied.

Company Information

Name:CS CAPITAL PARTNERS III (FP) LLP
Company Number:OC319988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Connaught Place, London, W2 2ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Connaught Place, London, W2 2ET

Llp Designated Member06 April 2018Active
Thorncombe Rise, Munstead Park Munstead Heath Road, Godalming, , GU8 4AR

Llp Designated Member30 May 2006Active
One, Connaught Place, London, England, W2 2ET

Llp Member08 April 2013Active
38 Ladbroke Square, London, , W11 3ND

Llp Member31 May 2006Active
2, New Shingay, Shingay Cum Wendy, Royston, United Kingdom, SG8 0HP

Llp Member26 May 2006Active
1, Connaught Place, London, W2 2ET

Llp Member08 April 2013Active
Brier Cottage, 27 Wayneflete Tower Avenue, Esher, , KT10 8QQ

Llp Member26 May 2006Active
1, Connaught Place, London, W2 2ET

Llp Member26 May 2006Active
1, Connaught Place, London, W2 2ET

Llp Member26 May 2006Active
24 Redburn Street, London, , SW3 4BH

Llp Member26 May 2006Active
1, Connaught Place, London, W2 2ET

Llp Member26 May 2006Active
56, Clarendon Court, 33 Maida Vale, London, W9 1AJ

Llp Member15 May 2009Active
595 Madison Avenue, New York, United States,

Llp Member31 May 2006Active
1 Speedwell Avenue, Morristown, Nj 07962, United States,

Llp Member30 May 2006Active
2711 Centerville Court, Suite 400, Wilmington, County Of New Castle, United States, 19808

Corporate Llp Member27 December 2012Active
39 Clareville Grove, London, , SW7 5AU

Llp Designated Member25 May 2006Active
1, Connaught Place, London, W2 2ET

Llp Member06 June 2010Active
Flat 9, 307 Upper Richmond Road Putney, London, , SW15 6SS

Llp Member26 May 2006Active
105 Thanet House, Thanet Street, London, , WC1H 9QG

Llp Member25 May 2006Active
1, Connaught Place, London, W2 2ET

Llp Member01 January 2012Active
133 Mountain Avenue, Warren, Nj 07059, Usa,

Llp Member26 May 2006Active
114, Langford Court Abbey Road, London, NW8 9DP

Llp Member15 May 2009Active
39, Clareville Grove, London, SW7 5AU

Llp Member26 May 2006Active
2711, Cemterville Road, Suite 400, Wilmington, Usa,

Corporate Llp Member27 December 2012Active
1 Speedwell Avenue, Morristown, Usa,

Corporate Llp Member30 May 2006Active

People with Significant Control

Mr John Meade Van Deventer
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British,American
Address:1, Connaught Place, London, W2 2ET
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
Mr James Roy Clark
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:1, Connaught Place, London, W2 2ET
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-13Gazette

Gazette dissolved liquidation.

Download
2022-12-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-18Insolvency

Liquidation voluntary determination.

Download
2021-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-15Officers

Change person member limited liability partnership with name change date.

Download
2021-09-15Officers

Change person member limited liability partnership with name change date.

Download
2021-09-15Officers

Change person member limited liability partnership with name change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-07-07Officers

Change person member limited liability partnership with name change date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Change person member limited liability partnership with name change date.

Download
2019-05-07Officers

Change person member limited liability partnership with name change date.

Download
2019-04-12Accounts

Accounts with accounts type full.

Download
2019-02-04Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-02-04Officers

Termination member limited liability partnership with name termination date.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download
2017-05-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Change corporate member limited liability partnership with name change date.

Download
2017-05-02Accounts

Accounts with accounts type full.

Download
2017-03-22Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.