UKBizDB.co.uk

CZ CAPITAL LLP

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

This company is commonly known as Cz Capital Llp. The company was founded 18 years ago and was given the registration number OC315992. The firm's registered office is in READING. You can find them at 4th Floor Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is None Supplied.

Company Information

Name:CZ CAPITAL LLP
Company Number:OC315992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:4th Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Llp Designated Member12 December 2005Active
30, Finsbury Square, London, EC2A 1AG

Llp Designated Member12 December 2005Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Corporate Llp Designated Member12 December 2005Active
30, Finsbury Square, London, EC2A 1AG

Llp Member01 April 2019Active
30, Finsbury Square, London, EC2A 1AG

Llp Member15 March 2010Active
30, Finsbury Square, London, EC2A 1AG

Llp Member20 March 2013Active
37 Queens Grove, London, , NW8 6HN

Llp Designated Member12 December 2005Active
42-44 Portman Road, Reading, , RG30 1EA

Llp Designated Member07 November 2005Active
42-44 Portman Road, Reading, , RG30 1EA

Corporate Llp Designated Member07 November 2005Active
18b, Charles Street, London, England, W1J 5DU

Llp Member15 March 2010Active
53/54 Grosvenor Street, London, England, W1K 3HU

Llp Member30 March 2017Active

People with Significant Control

Mr William John Rushmer
Notified on:30 March 2017
Status:Active
Date of birth:September 1981
Nationality:British
Address:30, Finsbury Square, London, EC2A 1AG
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Charles Zachary Curtis
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:30, Finsbury Square, London, EC2A 1AG
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Steven John Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:30, Finsbury Square, London, EC2A 1AG
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Cz Capital Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved liquidation.

Download
2023-11-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-23Address

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

Download
2023-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-09Insolvency

Liquidation voluntary determination.

Download
2023-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-11-23Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-23Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-23Officers

Change person member limited liability partnership with name change date.

Download
2022-11-23Officers

Change person member limited liability partnership with name change date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-23Officers

Change person member limited liability partnership with name change date.

Download
2022-11-23Officers

Change person member limited liability partnership with name change date.

Download
2022-11-23Officers

Change person member limited liability partnership with name change date.

Download
2022-10-06Officers

Change corporate member limited liability partnership with name change date.

Download
2022-10-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-09-16Address

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

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-12-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.