SOUTH WEST CAPITAL PARTNERS LLP

Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
StatusDISSOLVED
Company No.OC318826
CategoryLimited Liability Partnership
Incorporated31 Mar 2006
Age18 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 13 days

SUMMARY

SOUTH WEST CAPITAL PARTNERS LLP is an dissolved limited liability partnership with number OC318826. It was incorporated 18 years, 2 months, 4 days ago, on 31 March 2006 and it was dissolved 2 years, 8 months, 13 days ago, on 21 September 2021. The company address is Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Jun 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: LLAD01

Old address: 54 Jermyn Street London SW1Y 6LX United Kingdom

Change date: 2020-07-09

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2018

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Peter James Foley

Change date: 2017-09-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-02

Officer name: Mr Tomasz Kopycinski-Sztuka

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-05-02

Psc name: Dr Francis Joseph Campeau

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Francis Joseph Campeau

Change date: 2018-05-02

Documents

View document PDF

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

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: LLAD01

Old address: 21 st Thomas Street Bristol BS1 6JS

Change date: 2017-09-06

New address: 54 Jermyn Street London SW1Y 6LX

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 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: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-08

Officer name: Mr Peter James Foley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Richard Tock Lim Kooi

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 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: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Tock Lim Kooi

Change date: 2015-01-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Peter James Foley

Change date: 2015-01-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-28

Officer name: Mr Tomasz Kopycinski-Sztuka

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Francis Joseph Campeau

Change date: 2015-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Tomasz Kopycinski-Sztuka

Change date: 2013-01-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Francis Joseph Campeau

Change date: 2013-01-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-22

Officer name: Mr Peter James Foley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-22

Officer name: Richard Tock Lim Kooi

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 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: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 05 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-05

Officer name: Richard Tock Lim Kooi

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 05 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-05

Officer name: Dr Francis Joseph Campeau

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 05 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Peter James Foley

Change date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 May 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hyo-Jung Finch

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/09

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars tomasz kopycinski-sztuka

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed hyo-jung muri finch

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed richard tock lim kooi

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed peter james foley

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/08

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/03/07

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 18/07/07 from: 41 eastcheap london EC3M 1DT

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 25/08/06 from: citypoint one ropemaker street london EC2Y 9SS

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 30/11/06

Documents

View document PDF

Incorporation company

Date: 31 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK & WHITE RESIDENTIAL LETTINGS LIMITED

5 BELL LANE,BIRMINGHAM,B33 0HS

Number:06323769
Status:ACTIVE
Category:Private Limited Company

CLAVERTON ASSOCIATES LTD

BARN COTTAGE,BATH,BA2 7BG

Number:08371655
Status:ACTIVE
Category:Private Limited Company

E1 NIFP LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11488850
Status:ACTIVE
Category:Private Limited Company

JOHN SPROUL H & S SERVICES LTD.

1 TORRANCE LANE,GLASGOW,G75 0RX

Number:SC306426
Status:ACTIVE
Category:Private Limited Company

LANDSCAPE TO PLAY LIMITED

18 CASTLE STREET,POWYS,HR3 5DF

Number:05243290
Status:ACTIVE
Category:Private Limited Company

PAUL DANIELSON LIMITED

NETHER LONGLEY,SOWERBY BRIDGE,HX6 3RS

Number:06164400
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