UKBizDB.co.uk

SIGNAL CAPITAL PARTNERS UK HOLDCO LLP

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

This company is commonly known as Signal Capital Partners Uk Holdco Llp. The company was founded 9 years ago and was given the registration number OC400082. The firm's registered office is in LONDON. You can find them at 5th Floor, 10 Old Burlington Street, London, . This company's SIC code is None Supplied.

Company Information

Name:SIGNAL CAPITAL PARTNERS UK HOLDCO LLP
Company Number:OC400082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5th Floor, 10 Old Burlington Street, London, United Kingdom, W1S 3AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 10 Old Burlington Street, London, England, W1S 3AG

Llp Designated Member12 August 2015Active
5th Floor, 10 Old Burlington Street, London, United Kingdom, W1S 3AG

Llp Designated Member07 September 2015Active
5th Floor, 10 Old Burlington Street, London, United Kingdom, W1S 3AG

Llp Designated Member01 November 2015Active
5th Floor, 10 Old Burlington Street, London, United Kingdom, W1S 3AG

Llp Designated Member09 November 2015Active
5th Floor, 10 Old Burlington Street, London, United Kingdom, W1S 3AG

Llp Designated Member15 December 2017Active
5th Floor, 10 Old Burlington Street, London, United Kingdom, W1S 3AG

Llp Designated Member09 July 2015Active
Liberation House, Castle Street, St Helier, Jersey, JE1 1BL

Corporate Llp Designated Member09 July 2015Active
5th Floor, 10 Old Burlington Street, London, United Kingdom, W1S 3AG

Llp Member01 June 2018Active
5th Floor, 10 Old Burlington Street, London, United Kingdom, W1S 3AG

Llp Designated Member06 September 2016Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Llp Designated Member26 May 2015Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Llp Designated Member26 May 2015Active

People with Significant Control

Mr Elad Shraga
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:Israeli
Country of residence:United Kingdom
Address:5th Floor, 10 Old Burlington Street, London, United Kingdom, W1S 3AG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Amit Jain
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:American
Country of residence:United Kingdom
Address:5th Floor, 10 Old Burlington Street, London, United Kingdom, W1S 3AG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Gad Caspy
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:Austrian
Country of residence:England
Address:5th Floor, 10 Old Burlington Street, London, England, W1S 3AG
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-06-17Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Change of name

Certificate change of name company.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-06-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-06-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Change person member limited liability partnership with name change date.

Download
2018-06-04Officers

Change person member limited liability partnership with name change date.

Download
2018-06-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-01-26Officers

Change person member limited liability partnership with name change date.

Download
2018-01-25Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-01-25Officers

Termination member limited liability partnership with name termination date.

Download
2018-01-24Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-01-23Officers

Change person member limited liability partnership with name change date.

Download
2018-01-23Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-01-23Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-01-23Officers

Change person member limited liability partnership with name change date.

Download
2018-01-23Officers

Change corporate member limited liability partnership with name change date.

Download
2017-12-15Address

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

Download

Copyright © 2024. All rights reserved.