UKBizDB.co.uk

WAM CAPITAL LLP

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

This company is commonly known as Wam Capital Llp. The company was founded 18 years ago and was given the registration number OC316777. The firm's registered office is in LONDON. You can find them at Princes House, 38 Jermyn Street, London, . This company's SIC code is None Supplied.

Company Information

Name:WAM CAPITAL LLP
Company Number:OC316777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Princes House, 38 Jermyn Street, London, SW1Y 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Elsworthy Road, London, United Kingdom, NW3 3DJ

Llp Designated Member29 January 2018Active
25 Ormiston Grove, London, , W12 0JR

Llp Designated Member16 December 2005Active
44, Ennismore Avenue, London, United Kingdom, W4 1SF

Llp Member16 December 2005Active
Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN

Llp Member29 December 2010Active
Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN

Llp Member29 December 2010Active
Tmf Place, PO BOX 964, Road Town, Tortola, British Virgin Islands,

Corporate Llp Member14 October 2010Active

People with Significant Control

Mr Arian Alikhani
Notified on:31 August 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
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 Miles Alexander Stephen Davis
Notified on:16 December 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Princes House, 38 Jermyn Street, London, SW1Y 6DN
Nature of control:
  • Significant influence or control limited liability partnership
Mr William Robert John Beck
Notified on:16 December 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Princes House, 38 Jermyn Street, London, SW1Y 6DN
Nature of control:
  • Significant influence or control 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
2024-04-12Dissolution

Dissolution application strike off limited liability partnership.

Download
2024-02-23Accounts

Change account reference date limited liability partnership previous extended.

Download
2023-12-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Termination member limited liability partnership with name termination date.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-12-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Change person member limited liability partnership with name change date.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-09-03Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-05-04Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Officers

Change person member limited liability partnership with name change date.

Download
2018-01-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-26Officers

Termination member limited liability partnership with name termination date.

Download
2017-01-26Officers

Termination member limited liability partnership with name termination date.

Download
2017-01-21Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.