UKBizDB.co.uk

SISU CAPITAL PARTNERS LLP

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

This company is commonly known as Sisu Capital Partners Llp. The company was founded 20 years ago and was given the registration number OC308188. The firm's registered office is in LONDON. You can find them at 96 Kensington High Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:SISU CAPITAL PARTNERS LLP
Company Number:OC308188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:96 Kensington High Street, London, England, W8 4SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Priory, Ditcheat, Shepton Mallett, United Kingdom, BA4 6RB

Llp Designated Member29 July 2004Active
96, Kensington High Street, London, England, W8 4SG

Llp Designated Member06 November 2015Active
96, Kensington High Street, London, England, W8 4SG

Llp Designated Member06 November 2015Active
96, Kensington High Street, London, England, W8 4SG

Llp Designated Member02 June 2004Active
96, Kensington High Street, London, England, W8 4SG

Corporate Llp Designated Member02 June 2004Active
47 Blenheim Crescent, London, , W11 2EF

Llp Designated Member29 July 2004Active
46 Parker Close, Letchworth Garden City, , SG6 3RT

Llp Designated Member29 July 2004Active
Flat I 47th Floor Tower 1, Queens Terrace No1 Queens Terrace, Sheung Wan, ,

Llp Designated Member29 July 2004Active

People with Significant Control

Mr David Michael Mills
Notified on:02 June 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:96, Kensington High Street, London, England, W8 4SG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Justin Charles Fitzsimmons
Notified on:02 June 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:96, Kensington High Street, London, England, W8 4SG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Dermot John Coleman
Notified on:02 June 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:96, Kensington High Street, London, England, W8 4SG
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Ms Joy Victoria Seppala
Notified on:02 June 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:96, Kensington High Street, London, England, W8 4SG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-11-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-11-24Officers

Change corporate member limited liability partnership with name change date.

Download
2016-06-10Annual return

Annual return limited liability partnership with made up date.

Download
2016-06-10Officers

Termination member limited liability partnership with name termination date.

Download
2015-11-13Address

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

Download
2015-11-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2015-11-09Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.