UKBizDB.co.uk

HAYFIN EMERALD MANAGEMENT LLP

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

This company is commonly known as Hayfin Emerald Management Llp. The company was founded 6 years ago and was given the registration number OC418668. The firm's registered office is in LONDON. You can find them at One, Eagle Place, London, . This company's SIC code is None Supplied.

Company Information

Name:HAYFIN EMERALD MANAGEMENT LLP
Company Number:OC418668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:One, Eagle Place, London, SW1Y 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Eagle Place, London, United Kingdom, SW1Y 6AF

Llp Designated Member21 September 2017Active
One, Eagle Place, London, United Kingdom, SW1Y 6AF

Llp Designated Member21 September 2017Active
One, Eagle Place, London, SW1Y 6AF

Llp Designated Member18 August 2017Active
One, Eagle Place, London, SW1Y 6AF

Llp Designated Member18 August 2017Active
One, Eagle Place, London, United Kingdom, SW1Y 6AF

Llp Designated Member21 September 2017Active
15, Boulevard F.W. Raiffeisen, Luxembourg, Luxembourg, L-2411

Corporate Llp Designated Member21 September 2017Active
26, New Street, St Helier, Jersey, JE2 3RA

Corporate Llp Designated Member21 September 2017Active

People with Significant Control

Mr Timothy Flynn
Notified on:14 December 2018
Status:Active
Date of birth:March 1968
Nationality:British,American
Address:One, Eagle Place, London, SW1Y 6AF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
David Earl Rushford
Notified on:18 August 2017
Status:Active
Date of birth:August 1974
Nationality:British
Address:One, Eagle Place, London, SW1Y 6AF
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 Neil Richard Syers
Notified on:18 August 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:One, Eagle Place, London, United Kingdom, SW1Y 6AF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Minster Of Finance For British Columbia
Notified on:18 August 2017
Status:Active
Country of residence:Canada
Address:1802 Douglas Street, British Columbia, Canada,
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Miscellaneous

Legacy.

Download
2024-02-09Miscellaneous

Legacy.

Download
2024-02-09Miscellaneous

Legacy.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Change corporate member limited liability partnership with name change date.

Download
2023-05-17Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-05-17Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2023-01-16Officers

Change person member limited liability partnership with name change date.

Download
2023-01-16Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2022-10-06Address

Change sail address limited liability partnership with old address new address.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Change person member limited liability partnership with name change date.

Download
2022-03-14Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Officers

Change person member limited liability partnership with name change date.

Download
2021-08-08Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2021-08-08Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-01-21Officers

Change corporate member limited liability partnership with name change date.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-10-26Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.