UKBizDB.co.uk

ENVIROCAPITAL FUNDS LLP

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

This company is commonly known as Envirocapital Funds Llp. The company was founded 13 years ago and was given the registration number OC358807. The firm's registered office is in SAFFRON WALDEN. You can find them at Shortgrove Hall Shortgrove, Newport, Saffron Walden, Essex. This company's SIC code is None Supplied.

Company Information

Name:ENVIROCAPITAL FUNDS LLP
Company Number:OC358807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Shortgrove Hall Shortgrove, Newport, Saffron Walden, Essex, CB11 3TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Llp Designated Member30 April 2022Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Llp Designated Member19 October 2010Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Llp Designated Member01 October 2012Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Llp Designated Member19 October 2010Active

People with Significant Control

Julian Paul Harris
Notified on:30 April 2022
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr James Anthony Scruby
Notified on:30 June 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Philip Henry Marmion Dymoke
Notified on:30 June 2016
Status:Active
Date of birth:September 1957
Nationality:United Kingdom
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Rupert Charles Gifford Lywood
Notified on:30 June 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-02-17Change of name

Certificate change of name company.

Download
2023-02-17Change of name

Change of name notice limited liability partnership.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-06-17Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-06-16Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-16Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-16Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-06-13Address

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

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type small.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type small.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.