UKBizDB.co.uk

SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP

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

This company is commonly known as Seraphim Capital (general Partner) Limited Liability Partnership. The company was founded 18 years ago and was given the registration number OC320522. The firm's registered office is in LONDON. You can find them at 63/66 Hatton Garden, 5th Floor, Suite 23, London, . This company's SIC code is None Supplied.

Company Information

Name:SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP
Company Number:OC320522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:63/66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Claremont Road, Hadley Wood, Barnet, EN4 0HP

Llp Designated Member07 September 2006Active
63/66, Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE

Llp Designated Member07 September 2006Active
Colne Park, Colne Engaine, Colchester, , CO6 2QL

Llp Designated Member07 September 2006Active
3 Haversham Place, London, , N6 6NG

Llp Designated Member07 September 2006Active
21a Town Walls, Shrewsbury, , SY1 1TN

Llp Member07 September 2006Active
Hurworth Moor House, Hurworth Moor, Darlington, , DL2 1QG

Llp Member07 September 2006Active
Overbury Court, Overbury, Tewkesbury, , GL20 7NP

Llp Member07 September 2006Active
Overbury Court, Overbury, Tewkesbury, , GL20 7NP

Llp Member07 September 2006Active
Haughton Castle, Haughton, Hexham, , NE46 4AY

Llp Member07 September 2006Active
31 Saxe Coburg Place, Edinburgh, , EH3 5BP

Llp Member07 September 2006Active
Dane End House, Dane End, Ware, , SG12 0LR

Llp Member07 September 2006Active
Dane End House, Dane End, Ware, England, SG12 0LR

Llp Member14 August 2019Active
146 Lady Byron Lane, Copt Heath Knowle, Solihull, , B93 9BA

Llp Member07 September 2006Active
Laguna House, Murthly, Perth, , PH1 4HE

Llp Member07 September 2006Active
14 Midmar Gardens, Edinburgh, , EH10 6DZ

Llp Member07 September 2006Active
Beaufort Castle, Beauly, , IV4 7BB

Llp Member07 September 2006Active
21 Brueton Avenue, Solihull, , B91 3EN

Llp Member07 September 2006Active
Weston Hall Farm, Old Warwick Road Rowington, Warwick, , CV35 7BT

Llp Member07 September 2006Active
Plas Cambria, The Fisheries, Afonwen, Mold, , CH7 5UW

Llp Member07 September 2006Active
5 Scarth Road, London, , SW13 0ND

Llp Member07 September 2006Active
Meadowcroft, Newstead Farm Lane, Guisborough, , TS14 8DJ

Llp Member07 September 2006Active
The Old Surgery, Ercall Heath, Newport, , TF10 8NH

Llp Member07 September 2006Active
The Dower House, The Street, Goodnestone, Canterbury, United Kingdom, CT3 1PJ

Llp Member02 June 2009Active
5 Boultbee Road, Sutton Coldfield, , B72 1DW

Llp Member07 September 2006Active
33 Blenkarne Road, London, , SW11 6HZ

Llp Member07 September 2006Active
Portland House, Bainton Road, Tallington, , PE9 4RT

Llp Member07 September 2006Active
Homer Lodge, Bredons Norton, Tewkesbury, Uk, GL20 7EZ

Llp Member28 April 2011Active
22/14 Kinellan Road, Edinburgh, , EH12 6ES

Llp Member07 September 2006Active
Flat 5, 2 The Cedars, Colinton Road, Edinburgh, Scotland, EH13 0PL

Llp Member07 September 2006Active
Ochtertyre House, Ochtertyre By Crieff, PH7

Llp Member07 September 2006Active
Atkinson House, Brough Park, Richmond, , DL10 7PJ

Llp Member07 September 2006Active
Springhill, Langholm, , DG13 0LP

Llp Member07 September 2006Active
13 Napier Road, Edinburgh, , EH10 5AZ

Llp Member07 September 2006Active
32, Ebury Bridge Road, London, SW1W 8PZ

Llp Member02 June 2009Active
20d Uxbridge Road, Kingston Upon Thames, , KT1 2LL

Llp Member07 September 2006Active

People with Significant Control

The Summit Group Limited
Notified on:29 October 2018
Status:Active
Country of residence:England
Address:5, 5 Cloisters House, London, England, SW8 4BG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Pi Capital (Holdings) Limited
Notified on:29 October 2018
Status:Active
Country of residence:England
Address:105, Piccadilly, London, England, W1J 7NJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Cavendish Capital Ltd
Notified on:29 October 2018
Status:Active
Country of residence:England
Address:26, Claremont Road, Barnet, England, EN4 0HP
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 Mark Thomas Boggett
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:26, Claremont Road, Enfield, England, EN4 0HP
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Paul Scott Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:3, Haversham Place, London, England, N6 6NG
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr John Arthur May
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:722, Lawton Street, Mclean, United States,
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Christopher Neil Hunter Gordon
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Colne Park, Colne Engaine, Colchester, England, CO6 2QL
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Anthony Richard Clarke
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Flat 57, Elm Quay Court, London, England, SW8 5DF
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.