Warning: file_put_contents(c/49a419c48db2b3b863c6d6943c781259.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Efp Capital Llp, W8 7RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EFP CAPITAL LLP

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

This company is commonly known as Efp Capital Llp. The company was founded 19 years ago and was given the registration number OC310609. The firm's registered office is in LONDON. You can find them at Kensington Central Library, 2nd Floor, 12 Phillimore Walk, London, . This company's SIC code is None Supplied.

Company Information

Name:EFP CAPITAL LLP
Company Number:OC310609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Kensington Central Library, 2nd Floor, 12 Phillimore Walk, London, W8 7RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Boltons Place, London, , SW5 0LP

Llp Designated Member12 March 2005Active
32- 33, Coleherne Court, The Little Boltons, London, SW5 0DL

Llp Designated Member17 March 2005Active
Palliser House, Palliser Road, London, England, W14 9EQ

Llp Member13 December 2011Active
Farleigh Valoymes, Farleigh Wallop, Basingstoke, , RG25 2HX

Llp Member17 March 2005Active
1, Boltons Place, London, SW5 0LP

Llp Designated Member12 March 2005Active
27 Holywell Row, London, EC2A 4JB

Corporate Llp Designated Member13 December 2004Active
27 Holywell Row, London, EC2A 4JB

Corporate Llp Designated Member13 December 2004Active
39 Sloane Street, London, , SW1X 9LP

Llp Member12 March 2005Active
40 Nightingale Lane, London, , SW12 8TF

Llp Member02 January 2008Active
25 Rose Square, London, SW3 6RS

Llp Member12 March 2005Active
61 St. Marys Avenue, Shortlands, Bromley, , BR2 0PU

Llp Member17 March 2005Active
102, 2nd Floor, 102 Sydney Street, London, SW3 6NJ

Llp Member02 March 2015Active

People with Significant Control

Mr Barteld Dirk Jan Homan
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:Dutch
Address:Kensington Central Library, 2nd Floor, 12 Phillimore Walk, London, W8 7RX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Paul Richard Daniel
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Palliser House, Palliser Road, London, England, W14 9EQ
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Address

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

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-07-26Officers

Change person member limited liability partnership with name change date.

Download
2022-07-15Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person member limited liability partnership with name change date.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type full.

Download
2017-04-03Officers

Termination member limited liability partnership with name termination date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type full.

Download
2016-01-04Annual return

Annual return limited liability partnership with made up date.

Download
2015-07-23Accounts

Accounts with accounts type full.

Download
2015-06-30Address

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

Download

Copyright © 2024. All rights reserved.