Active
Company Information for CHIKARA INVESTMENTS LLP
31-32 ST JAMESS STREET, 5TH FLOOR, LONDON, SW1A 1HD,
|
Company Registration Number
OC310342
Limited Liability Partnership
Active |
Company Name | ||||
---|---|---|---|---|
CHIKARA INVESTMENTS LLP | ||||
Legal Registered Office | ||||
31-32 ST JAMESS STREET 5TH FLOOR LONDON SW1A 1HD Other companies in SW1A | ||||
Previous Names | ||||
|
Company Number | OC310342 | |
---|---|---|
Company ID Number | OC310342 | |
Date formed | 2004-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-09 10:04:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHIKARA INVESTMENTS LLC | California | Unknown | ||
CHIKARA INVESTMENTS INCORPORATED | California | Unknown | ||
CHIKARA INVESTMENTS PTY LTD | Active | Company formed on the 2019-02-22 | ||
CHIKARA INVESTMENTS UK LTD | 5TH FLOOR, 31-32 ST JAMES'S STREET LONDON SW1A 1HD | Active | Company formed on the 2023-07-28 |
Officer | Role | Date Appointed |
---|---|---|
DAVID RICHARD GEORGE CARDIFF |
||
ANGUS HARCOURT COUPLAND |
||
RICHARD JOHN ASTON |
||
DEBORAH BOYCE |
||
CCAM ASIA LIMITED |
||
JONATHAN SPENCER DOBSON |
||
ANDREW DRAYCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES KEITH HAWKINS DUTTON |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD JOHN ASTON |
Limited Liability Partnership (LLP) Member | ||
LUDGATE WEST TRUSTIES LIMITED |
Limited Liability Partnership (LLP) Member | ||
JINESH KIRAN PATEL |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2023-12-31 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Limited liability partnership appointment of Abhinav Mehra on 2023-07-31 as member | ||
Limited liability partnership appointment of Abhinav Mehra on 2023-07-31 as member | ||
LLP change of corporate member Chikara Investments Limited on 2023-07-24 | ||
LLP Notification of change to Chikara Investments Limited as a person with significant control on 2023-07-24 | ||
LLP Notification of change to Ccam Asia Limited as a person with significant control on 2023-07-24 | ||
LLP change of corporate member Ccam Asia Limited on 2023-07-24 | ||
LLP Notification of Abhinav Mehra as a person with significant control on 2023-07-19 | ||
Company name changed coupland cardiff asset management LLP\certificate issued on 17/07/23 | ||
LLP. Notice of change of name | ||
LLP Notification of change to Ccam Asia Limited as a person with significant control on 2023-06-19 | ||
LLP Cessation of Deborah Boyce as a person with significant control on 2022-12-16 | ||
LLP Cessation of Angus Harcourt Coupland as a person with significant control on 2022-12-16 | ||
Confirmation statement with no updates made up to 2022-12-31 | ||
Limited liability partnership termination of member Angus Harcourt Coupland on 2022-12-16 | ||
Limited liability partnership termination of member Deborah Boyce on 2022-12-16 | ||
Limited liability partnership termination of member David Richard George Cardiff on 2022-12-16 | ||
Limited liability partnership appointment of Mr James Tollemache on 2022-12-16 as member | ||
Change of partner details Mr Richard John Aston on 2022-12-16 | ||
LLP Cessation of David Richard George Cardiff as a person with significant control on 2022-12-16 | ||
LLP Notification of James Tollemache as a person with significant control on 2022-12-16 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
Confirmation statement with no updates made up to 2021-12-31 | ||
LLCS01 | Confirmation statement with no updates made up to 2021-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
LLCS01 | Confirmation statement with no updates made up to 2018-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-12-31 | |
LLCH01 | Change of partner details Mr David Richard George Cardiff on 2017-12-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LLCS01 | Confirmation statement with no updates made up to 2016-12-31 | |
LLAP01 | Limited liability partnership appointment of Mr Richard John Aston on 2016-10-03 as member | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LLTM01 | Limited liability partnership termination of member Charles Keith Hawkins Dutton on 2016-01-29 | |
LLAR01 | LLP Annual return made up to 2015-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LLAR01 | LLP Annual return made up to 2014-12-31 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD ASTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD ASTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LLAR01 | LLP Annual return made up to 2013-12-31 | |
LLAR01 | LLP Annual return made up to 2012-12-31 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES KEITH HAWKINS DUTTON / 31/12/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN DOBSON / 31/12/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANGUS HARCOURT COUPLAND / 30/11/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD GEORGE CARDIFF / 31/12/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANGUS HARCOURT COUPLAND / 31/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD GEORGE CARDIFF / 31/08/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RP04 | SECOND FILING WITH MUD 31/12/11 FOR FORM LLAR01 | |
ANNOTATION | Clarification | |
LLAP01 | LLP MEMBER APPOINTED DEBORAH BOYCE | |
LLAP01 | LLP MEMBER APPOINTED ANDREW DRAYCOTT | |
LLAP01 | LLP MEMBER APPOINTED RICHARD ASTON | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/12/11 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JINESH PATEL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN DOBSON / 31/12/2011 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CCAM ASIA LIMITED / 31/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LUDGATE WEST TRUSTIES LIMITED | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CCAM ASIA LIMITED / 16/05/2008 | |
LLAR01 | ANNUAL RETURN MADE UP TO 04/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 04/12/08 | |
LLP288c | MEMBER'S PARTICULARS ANGUS COUPLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
LLP287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM, 39-40 ST JAMES'S PLACE, LONDON, SW1A 1NS | |
LLP288a | LLP MEMBER APPOINTED JINESH PATEL | |
LLP288a | LLP MEMBER APPOINTED LUDGATE WEST TRUSTIES LIMITED | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | ANNUAL RETURN MADE UP TO 03/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 03/12/06 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 03/12/05 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288c | MEMBER'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: FLAT 11 32 CRANLEY GARDENS, SOUTH KENSINGTON, LONDON, SW7 3DD | |
CERTNM | COMPANY NAME CHANGED COUPLAND ASSET MANAGEMENT LLP CERTIFICATE ISSUED ON 14/04/05 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE CROWN ESTATE COMMISSIONERS |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHIKARA INVESTMENTS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as CHIKARA INVESTMENTS LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |