UKBizDB.co.uk

PONTIS CAPITAL MANAGEMENT LLP

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

This company is commonly known as Pontis Capital Management Llp. The company was founded 6 years ago and was given the registration number OC420490. The firm's registered office is in LONDON. You can find them at 2nd Floor, Berkeley Square House, Berkeley Square, London, . This company's SIC code is None Supplied.

Company Information

Name:PONTIS CAPITAL MANAGEMENT LLP
Company Number:OC420490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2nd Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BD

Llp Designated Member02 January 2018Active
2nd Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BD

Llp Designated Member02 January 2018Active
2nd Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BD

Llp Member02 January 2018Active
2nd Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BD

Llp Member02 January 2018Active

People with Significant Control

Mr Simon Jay Levene
Notified on:16 January 2023
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:2nd Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BD
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 Simon Jay Levene
Notified on:02 January 2018
Status:Active
Date of birth:February 1969
Nationality:British
Address:1, Berkeley Street, London, W1J 8DJ
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 Christian Stefan Erb
Notified on:02 January 2018
Status:Active
Date of birth:August 1971
Nationality:Swiss
Country of residence:England
Address:2nd Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BD
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 Richard Henricus Adrianus Wilhelmus Wientjens
Notified on:02 January 2018
Status:Active
Date of birth:June 1968
Nationality:Dutch
Country of residence:England
Address:2nd Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BD
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Change person member limited liability partnership with name change date.

Download
2024-01-12Officers

Change person member limited liability partnership with name change date.

Download
2024-01-12Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2024-01-12Officers

Change person member limited liability partnership with name change date.

Download
2023-10-25Accounts

Change account reference date limited liability partnership previous extended.

Download
2023-06-01Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Address

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

Download
2019-04-05Address

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

Download
2019-03-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-03-07Officers

Change person member limited liability partnership with name change date.

Download
2019-03-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.