UKBizDB.co.uk

WHITE CIRCLE CAPITAL LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:154 Buckingham Palace Road, London, England, SW1W 9TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Llp Designated Member03 May 2017Active
Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Llp Designated Member21 July 2017Active
2, Union Square, Darlington, United Kingdom, DL1 1GL

Llp Designated Member03 May 2017Active
Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Llp Member21 July 2017Active
Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Llp Member26 February 2018Active

People with Significant Control

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:
  • Right to appoint and remove members limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
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:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-04Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-12-02Dissolution

Dissolution withdrawal application strike off limited liability partnership.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-09Dissolution

Dissolution withdrawal application strike off limited liability partnership.

Download
2020-11-09Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-10-31Accounts

Change account reference date limited liability partnership current extended.

Download
2020-08-28Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Address

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

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-10-31Address

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

Download
2018-10-31Officers

Termination member limited liability partnership with name termination date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-02-26Officers

Change person member limited liability partnership with name change date.

Download
2018-02-26Officers

Change person member limited liability partnership with name change date.

Download
2018-02-26Officers

Change person member limited liability partnership with name change date.

Download
2018-02-26Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.