SOUTH-EASTERN EUROPE CAPITAL PARTNERS LLP

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
StatusACTIVE
Company No.OC310020
CategoryLimited Liability Partnership
Incorporated16 Nov 2004
Age19 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

SOUTH-EASTERN EUROPE CAPITAL PARTNERS LLP is an active limited liability partnership with number OC310020. It was incorporated 19 years, 6 months, 2 days ago, on 16 November 2004. The company address is 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Sep 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-07-06

Officer name: Daniela Toader

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-16

Documents

View document PDF

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

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: LLAD01

New address: 1 Bartholomew Lane London EC2N 2AX

Change date: 2020-12-15

Old address: 35 Great St. Helen's London EC3A 6AP England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-16

Documents

View document PDF

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

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: LLAD01

New address: 35 Great St. Helen's London EC3A 6AP

Old address: C/O the Gallagher Partnership Llp Titchfield House 69/85 Tabernacle Street London EC2A 4RR

Change date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Jan 2018

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ionel Klipper

Appointment date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jan 2018

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Axxess Capital Llc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jan 2018

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Romanian Capital Management Llc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jan 2018

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Axxess Capital Llc

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Neculai Cristinel Sandu

Change date: 2014-11-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Cristina Mogoroase

Change date: 2014-11-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-17

Officer name: Dragos Horia Manda

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-17

Officer name: Tabus Valentin-Romeo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: LLAD01

Old address: Royalty House 32 Sackville Street London W1S 3EA

Change date: 2014-03-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gabriela Adriana Assoum

Change date: 2013-12-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-13

Officer name: Tabus Valentin-Romeo

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Neculai Cristinel Sandu

Change date: 2013-12-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dragos Horia Manda

Change date: 2013-12-13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: LLAD01

Old address: 100 New Bridge Street London EC4V 6JA

Change date: 2013-02-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Feb 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-01

Officer name: Gabriela Assoumn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Daniela Toader

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gabriela Assoumn

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Higgins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2010

Action Date: 01 Sep 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-09-01

Officer name: Tabus Valentin

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-16

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Tabus Valentin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bistra Kirova

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Dec 2009

Action Date: 14 Jun 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-06-14

Officer name: Dragos Horia Manda

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Dec 2009

Action Date: 12 Aug 2008

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2008-08-12

Officer name: Romanian Capital Advisors Llc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/11/08

Documents

View document PDF

Legacy

Date: 16 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/11/07

Documents

View document PDF

Legacy

Date: 16 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/11/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/11/05

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 16 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRKENHEAD VISIONPLUS LIMITED

29 BOROUGH PAVEMENT,MERSEYSIDE,CH41 2XX

Number:03736109
Status:ACTIVE
Category:Private Limited Company

CHS DESIGN LIMITED

97 BROADWOOD AVENUE,RUISLIP,HA4 7XU

Number:06379526
Status:ACTIVE
Category:Private Limited Company

GREATNESS IS UN LTD

GROUND FLOOR, WARWICK HOUSE,SOUTHAM,CV47 2PT

Number:09715570
Status:ACTIVE
Category:Private Limited Company

PHARMACEUTICAL MANAGEMENT INTELLIGENCE LIMITED

GABLE END SPARROW HALL BUSINESS PARK,EDLESBOROUGH,LU6 2ES

Number:03687340
Status:ACTIVE
Category:Private Limited Company

PKV LTD

SAXON HOUSE,CHELTENHAM,GL52 6QX

Number:07296630
Status:LIQUIDATION
Category:Private Limited Company

SPORTS SPONSORSHIP LTD

137 GRATTON FIELD,SEAFORD,BN25 2UF

Number:09644604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source