This company is commonly known as White Circle Capital Llp. The company was founded 7 years ago and was given the registration number OC417180. The firm's registered office is in LONDON. You can find them at 154 Buckingham Palace Road, , London, . This company's SIC code is None Supplied.
Name | : | WHITE CIRCLE CAPITAL LLP |
---|---|---|
Company Number | : | OC417180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 May 2017 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 154 Buckingham Palace Road, London, England, SW1W 9TR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Llp Designated Member | 03 May 2017 | Active |
Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Llp Designated Member | 21 July 2017 | Active |
2, Union Square, Darlington, United Kingdom, DL1 1GL | Llp Designated Member | 03 May 2017 | Active |
Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Llp Member | 21 July 2017 | Active |
Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Llp Member | 26 February 2018 | Active |
Mr Luka Miodragovic | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER |
Nature of control | : |
|
Christian Holder | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER |
Nature of control | : |
|
Mr William Alan Greener | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Union Square, Darlington, United Kingdom, DL1 1GL |
Nature of control | : |
|
Mr Christopher William Greener | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-04 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2020-12-02 | Dissolution | Dissolution withdrawal application strike off limited liability partnership. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-09 | Dissolution | Dissolution withdrawal application strike off limited liability partnership. | Download |
2020-11-09 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2020-10-31 | Accounts | Change account reference date limited liability partnership current extended. | Download |
2020-08-28 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-10-31 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-10-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-02-26 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-02-26 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-02-26 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-02-26 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.