Active - Proposal to Strike off
Company Information for ANTLER CAPITAL PARTNERS LLP
105 Piccadilly, London, W1J 7NJ,
|
Company Registration Number
![]() Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | |
---|---|
ANTLER CAPITAL PARTNERS LLP | |
Legal Registered Office | |
105 Piccadilly London W1J 7NJ | |
Company Number | OC417240 | |
---|---|---|
Company ID Number | OC417240 | |
Date formed | 2017-05-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-12-31 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 05/06/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-17 03:42:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTLER CAPITAL LIMITED |
||
GEORGES KARIM RAYMOND GEDEON |
||
ARNAUD MALLET |
||
HUGO BENJAMIN ALEXANDRE ABRIAL |
||
EDWARD LEWISOHN |
||
EDWARD LEWISOHN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC LYNN SHARMAN |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application for strike off of limited liability partnership | ||
LLP Notification of change for Georges Karim Raymond Gedeon as a person with significant control on | ||
LLP Notification of change for Georges Karim Raymond Gedeon as a person with significant control on | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLP change of corporate member Antler Capital Limited on 2023-05-18 | ||
Confirmation statement with no updates made up to 2023-05-18 | ||
Change of registered office address for limited liability partnership from Lansdowne House 57 Berkeley Square Third Floor London W1J 6ER England to 105 Piccadilly London W1J 7NJ | ||
Change of partner details Mr Georges Karim Raymond Gedeon on 2023-05-17 | ||
Limited liability partnership appointment of James Mallory Karp on 2022-10-31 as member | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2022-05-18 | |
LLTM01 | Limited liability partnership termination of member Arnaud Mallet on 2022-03-31 | |
Change of partner details Mr Georges Karim Raymond Gedeon on 2022-01-18 | ||
LLCH01 | Change of partner details Mr Georges Karim Raymond Gedeon on 2022-01-18 | |
LLCH02 | LLP change of corporate member Antler Capital Limited on 2021-12-02 | |
LLCH01 | Change of partner details Mr Georges Karim Raymond Gedeon on 2019-10-14 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-05-21 | |
LLCS01 | Confirmation statement with no updates made up to 2020-05-21 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC04 | LLP Notification of change for Georges Karim Raymond Gedeon as a person with significant control on | |
LLPSC04 | LLP Notification of change for Georges Karim Raymond Gedeon as a person with significant control on | |
LLCS01 | Confirmation statement with no updates made up to 2019-05-21 | |
LLTM01 | Limited liability partnership termination of member Dhruv Oza on 2019-05-15 | |
LLTM01 | Limited liability partnership termination of member Nicolas Kahale on 2019-05-01 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member William Sher on 2019-04-15 | |
LLTM01 | Limited liability partnership termination of member Edward Lewisohn on 2019-02-15 | |
LLAP01 | Limited liability partnership appointment of Dhruv Oza on 2018-09-03 as member | |
LLTM01 | Limited liability partnership termination of member Hugo Benjamin Alexandre Abrial on 2018-10-21 | |
LLAP01 | Limited liability partnership appointment of Mr William Sher on 2018-06-01 as member | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Nicolas Kahale on 2018-06-06 | |
LLAP01 | Limited liability partnership appointment of Mr Nicolas Kahale on 2018-06-06 as member | |
LLAP01 | Limited liability partnership appointment of Mr Edward Lewisohn on 2018-04-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2018-05-21 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD LEWISOHN / 21/05/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HUGO BENJAMIN ALEXANDRE ABRIAL / 16/10/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ARNAUD MALLET / 21/05/2018 | |
LLCH01 | Change of partner details Mr Arnaud Mallet on 2017-10-04 | |
LLAP01 | Limited liability partnership appointment of Mr Edward Lewisohn on 2018-05-01 as member | |
LLAP01 | Limited liability partnership appointment of Hugo Benjamin Alexandre Abrial on 2017-10-16 as member | |
LLDE01 | Change of status notice | |
LLAP01 | Limited liability partnership appointment of Arnaud Mallet on 2017-10-04 as member | |
LLAP02 | Limited liability partnership appointment of corporate member Antler Capital Limited on 2017-09-22 as member | |
LLAD01 | Change of registered office address for limited liability partnership from Flat 9 24 Gloucester Street London SW1V 2DN to Lansdowne House 57 Berkeley Square Third Floor London W1J 6ER | |
LLPSC04 | PSC'S CHANGE OF PARTICULARS / GEORGES KARIM RAYMOND GEDEON / 16/08/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGES KARIM RAYMOND GEDEON / 16/08/2017 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARC SHARMAN | |
LLPSC07 | CESSATION OF MARC LYNN SHARMAN AS A PSC | |
LLAA01 | CURRSHO FROM 31/05/2018 TO 31/12/2017 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM TALBOTS COTTAGE TALBOTS MEADOW STUSTON SUFFOLK IP21 4AZ | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
|
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 ANTLER CAPITAL PARTNERS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as ANTLER CAPITAL PARTNERS 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. |