SOUTH WEST CAPITAL PARTNERS LLP
Status | DISSOLVED |
Company No. | OC318826 |
Category | Limited Liability Partnership |
Incorporated | 31 Mar 2006 |
Age | 18 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 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
Dissolution application strike off limited liability partnership
Date: 24 Jun 2021
Category: Dissolution
Type: LLDS01
Documents
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
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
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
Gazette filings brought up to date
Date: 21 Dec 2019
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 22 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 05 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hyo-Jung Finch
Documents
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
Legacy
Date: 07 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/03/09
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: LLP288c
Description: Member's particulars tomasz kopycinski-sztuka
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed hyo-jung muri finch
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed richard tock lim kooi
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed peter james foley
Documents
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
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/03/08
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/03/07
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 18 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 18/07/07 from: 41 eastcheap london EC3M 1DT
Documents
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
Legacy
Date: 29 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
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
Legacy
Date: 25 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 30/11/06
Documents
Some Companies
BLACK & WHITE RESIDENTIAL LETTINGS LIMITED
5 BELL LANE,BIRMINGHAM,B33 0HS
Number: | 06323769 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARN COTTAGE,BATH,BA2 7BG
Number: | 08371655 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
18 CASTLE STREET,POWYS,HR3 5DF
Number: | 05243290 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETHER LONGLEY,SOWERBY BRIDGE,HX6 3RS
Number: | 06164400 |
Status: | ACTIVE |
Category: | Private Limited Company |