UKBizDB.co.uk

ORCHARD STREET CDR UK VALUE INCOME GP LLP

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

This company is commonly known as Orchard Street Cdr Uk Value Income Gp Llp. The company was founded 4 years ago and was given the registration number OC430939. The firm's registered office is in LONDON. You can find them at 11 Charles Ii Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:ORCHARD STREET CDR UK VALUE INCOME GP LLP
Company Number:OC430939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2020
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:11 Charles Ii Street, London, England, SW1Y 4QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Charles Ii Street, London, England, SW1Y 4QU

Corporate Llp Designated Member22 May 2020Active
16, New Burlington Place, London, England, W1S 2HX

Corporate Llp Designated Member22 May 2020Active
11, Charles Ii Street, London, England, SW1Y 4QU

Llp Designated Member02 March 2020Active
16 New Burlington Place, London, W1S 2HX

Llp Designated Member02 March 2020Active
11, Charles Ii Street, London, England, SW1Y 4QU

Llp Designated Member02 March 2020Active

People with Significant Control

Cdr Capital Ltd
Notified on:22 May 2020
Status:Active
Country of residence:England
Address:11, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Osukvi Gp Holding Llp
Notified on:22 May 2020
Status:Active
Country of residence:England
Address:16, New Burlington Place, London, England, W1S 2HX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Ms Leila Roxanne Kotlar-Bouget
Notified on:02 March 2020
Status:Active
Date of birth:June 1980
Nationality:Australian
Country of residence:England
Address:11, Charles Ii Street, London, England, SW1Y 4QU
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 Ian Feldman
Notified on:02 March 2020
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:11, Charles Ii Street, London, England, SW1Y 4QU
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 Philip John Gadsden
Notified on:02 March 2020
Status:Active
Date of birth:May 1962
Nationality:British
Address:16 New Burlington Place, London, W1S 2HX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-11Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-03-18Officers

Change corporate member limited liability partnership with name change date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-06-03Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-06-03Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-06-03Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-03Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-03Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-22Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-05-22Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-03-03Address

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

Download
2020-03-02Accounts

Change account reference date limited liability partnership current shortened.

Download
2020-03-02Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.