LIMERSTON CAPITAL PARTNERS I GP LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Limerston Lamont Limited. Change date: 2023-04-12. 2024-02-21 View Report
Persons with significant control. Change date: 2023-04-12. Psc name: Limerston Lamont Limited. 2024-02-21 View Report
Officers. Officer name: Limerston Fulham Limited. Change date: 2023-04-12. 2024-02-21 View Report
Persons with significant control. Psc name: Limerston Fulham Limited. Change date: 2023-04-12. 2024-02-21 View Report
Accounts. Accounts type small. 2023-12-20 View Report
Gazette. Gazette filings brought up to date. 2023-12-02 View Report
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-08-23 View Report
Address. New address: 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH. Change date: 2023-04-12. Old address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England. 2023-04-12 View Report
Accounts. Accounts type small. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Officers. Appointment date: 2018-08-22. Officer name: Julian Edward Harley. 2022-03-31 View Report
Mortgage. Charge number: OC4011650007. Charge creation date: 2022-03-18. 2022-03-24 View Report
Mortgage. Charge creation date: 2022-03-18. Charge number: OC4011650008. 2022-03-24 View Report
Mortgage. Charge creation date: 2022-03-18. Charge number: OC4011650006. 2022-03-22 View Report
Officers. Appointment date: 2018-08-22. Officer name: Michael Aspin. 2022-03-21 View Report
Officers. Appointment date: 2018-08-22. Officer name: Mirza Delibegovic. 2022-03-21 View Report
Officers. Officer name: Mr Pedro Henrique Cobra. Appointment date: 2018-08-22. 2022-03-21 View Report
Officers. Appointment date: 2018-08-22. Officer name: Mr Joao Vicente Goncalves Rosa. 2022-03-21 View Report
Officers. Officer name: Mr Godric Austin Walker. Appointment date: 2018-08-22. 2022-03-21 View Report
Officers. Officer name: Mrs Victoria Naomi Carkeet-James Wood. Appointment date: 2018-08-22. 2022-03-21 View Report
Officers. Appointment date: 2018-08-22. Officer name: James Hedley Paget. 2022-03-21 View Report
Officers. Appointment date: 2018-08-22. Officer name: Mr Martim Avillez Caldeira. 2022-03-21 View Report
Accounts. Accounts type small. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Accounts. Accounts type small. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Mortgage. Charge number: OC4011650005. Charge creation date: 2019-01-10. 2019-01-17 View Report
Accounts. Accounts type small. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Mortgage. Charge number: OC4011650003. Charge creation date: 2017-10-11. 2017-10-19 View Report
Mortgage. Charge creation date: 2017-10-11. Charge number: OC4011650004. 2017-10-19 View Report
Mortgage. Charge number: OC4011650002. Charge creation date: 2017-10-11. 2017-10-17 View Report
Mortgage. Charge creation date: 2017-10-11. Charge number: OC4011650001. 2017-10-16 View Report
Accounts. Change account reference date limited liability partnership current extended. 2017-08-25 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Accounts. Accounts type unaudited abridged. 2017-05-10 View Report
Address. Change date: 2017-01-12. New address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP. Old address: 2 Greycoat Place London SW1P 1SB United Kingdom. 2017-01-12 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Incorporation. Incorporation limited liability partnership. 2015-08-05 View Report