Warning: file_put_contents(c/4b702ebd7fbcd9c88f89dbfce362cc91.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Passion Capital Ii (gp) Llp, EC1R 5BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PASSION CAPITAL II (GP) LLP

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

This company is commonly known as Passion Capital Ii (gp) Llp. The company was founded 9 years ago and was given the registration number OC397189. The firm's registered office is in LONDON. You can find them at 65, Third Floor, Clerkenwell Road, London, . This company's SIC code is None Supplied.

Company Information

Name:PASSION CAPITAL II (GP) LLP
Company Number:OC397189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:65, Third Floor, Clerkenwell Road, London, England, EC1R 5BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England, SE1 3XJ

Llp Designated Member18 December 2014Active
Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England, SE1 3XJ

Llp Designated Member18 December 2014Active
Second Floor, Laxmi, The Tanneries, 57 Bermondsey Street, London, England, SE1 3XJ

Corporate Llp Member06 April 2016Active
Third Floor, 65 Clerkenwell Road, London, England, EC1R 5BL

Corporate Llp Member18 December 2014Active
65, Third Floor, Clerkenwell Road, London, England, EC1R 5BL

Llp Designated Member18 December 2014Active

People with Significant Control

Mr Stefan Glaenzer
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:German
Country of residence:England
Address:65, Third Floor, Clerkenwell Road, London, England, EC1R 5BL
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Robert Simon Dighero
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England, SE1 3XJ
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Ms Eileen Burbidge
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England, SE1 3XJ
Nature of control:
  • 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
2024-01-11Officers

Change corporate member limited liability partnership with name change date.

Download
2024-01-11Officers

Change corporate member limited liability partnership with name change date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Change corporate member limited liability partnership with name change date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Officers

Change person member limited liability partnership with name change date.

Download
2022-06-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-06-07Officers

Change person member limited liability partnership with name change date.

Download
2022-06-07Address

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

Download
2022-04-22Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Change corporate member limited liability partnership with name change date.

Download
2019-12-03Officers

Change corporate member limited liability partnership with name change date.

Download
2019-09-24Officers

Change person member limited liability partnership with name change date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Address

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

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.