FORTELUS CAPITAL MANAGEMENT LLP
Status | DISSOLVED |
Company No. | OC321015 |
Category | Limited Liability Partnership |
Incorporated | 18 Jul 2006 |
Age | 17 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 18 days |
SUMMARY
FORTELUS CAPITAL MANAGEMENT LLP is an dissolved limited liability partnership with number OC321015. It was incorporated 17 years, 10 months, 14 days ago, on 18 July 2006 and it was dissolved 4 years, 4 months, 18 days ago, on 14 January 2020. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-15
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-15
Documents
Change to a person with significant control limited liability partnership
Date: 06 Aug 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-01-31
Psc name: Mr Timothy Charles Babich
Documents
Change to a person with significant control limited liability partnership
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-01-31
Psc name: Mr Timothy Charles Babich
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-01-31
Officer name: Mr Timothy Charles Babich
Documents
Notification of a person with significant control limited liability partnership
Date: 04 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Timothy Charles Babich
Documents
Notification of a person with significant control limited liability partnership
Date: 01 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Fortelus Capital Management (Uk) Ltd
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2017-12-01
Documents
Change person member limited liability partnership with name change date
Date: 01 Dec 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-08-30
Officer name: Mr Timothy Charles Babich
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-15
Documents
Accounts with accounts type dormant
Date: 17 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-15
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Fortelus Capital Management (Uk) Limited
Change date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 20 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 17 Feb 2016
Action Date: 15 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-15
Documents
Accounts with accounts type full
Date: 08 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Address
Type: LLAD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2014-12-31
Old address: 18B Charles Street Charles Street London W1J 5DU
Documents
Accounts with accounts type full
Date: 09 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return limited liability partnership with made up date
Date: 09 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-15
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: LLAD01
Old address: Rex House 4-12 Regent Street Regent Street London SW1Y 4PE United Kingdom
Change date: 2014-09-08
New address: 18B Charles Street Charles Street London W1J 5DU
Documents
Termination member limited liability partnership with name termination date
Date: 17 Jul 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Daniel Michael Babich
Termination date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-15
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Aug 2013
Action Date: 18 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-01-18
Officer name: Fortelus Capital Management (Uk) Limited
Documents
Accounts with accounts type full
Date: 12 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address limited liability partnership with date old address
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Address
Type: LLAD01
Old address: 82 Pall Mall London SW1Y 5ES
Change date: 2013-01-31
Documents
Auditors resignation limited liability partnership
Date: 18 Dec 2012
Category: Auditors
Type: LLPAUD
Documents
Annual return limited liability partnership with made up date
Date: 29 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-15
Documents
Appoint person member limited liability partnership
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Daniel Michael Babich
Documents
Accounts with accounts type full
Date: 02 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return limited liability partnership with made up date
Date: 22 Sep 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-15
Documents
Change person member limited liability partnership with name change date
Date: 22 Sep 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Timothy Babich
Change date: 2011-08-15
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Sep 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-08-15
Officer name: Fortelus Capital Management (Uk) Limited
Documents
Termination member limited liability partnership with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nikhil Chandra
Documents
Accounts with accounts type full
Date: 20 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return limited liability partnership with made up date
Date: 08 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-08-15
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Sep 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-03-17
Officer name: Fortelus Capital Management (Uk) Limited
Documents
Termination member limited liability partnership with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Avraham Mevorah
Documents
Accounts with accounts type full
Date: 27 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address limited liability partnership with date old address
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Address
Type: LLAD01
Old address: 15-17 King Street London SW1Y 7QU
Change date: 2010-03-16
Documents
Annual return limited liability partnership with made up date
Date: 19 Nov 2009
Action Date: 15 Aug 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-08-15
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2009
Action Date: 01 Nov 2008
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2008-11-01
Officer name: Timothy Babich
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2009
Action Date: 01 Nov 2007
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Avraham Mevorah
Change date: 2007-11-01
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2009
Action Date: 01 Jul 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-07-01
Officer name: Nikhil Chandra
Documents
Accounts with accounts type full
Date: 14 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: LLP288c
Description: Member's particulars nikhil chandra
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: LLP288b
Description: Member resigned cyrus de weck
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/08/08
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: LLP288b
Description: Member resigned finbarr oconnor
Documents
Accounts with accounts type full
Date: 15 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed fortelus capital management (uk) LIMITED
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 18 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/07/07
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 30/11/07
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 15/03/07 from: flat 4 18 cadogan sqaure london SW1X 0JS
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Certificate change of name company
Date: 14 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed edison capital management LLP\certificate issued on 14/08/06
Documents
Some Companies
EBBSFLEET VALLEY ESTATE COMPANY LIMITED
1 CHRISTCHURCH WAY,WOKING,GU21 6JG
Number: | 06433010 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STAFFORD MANSIONS,LONDON,W14 0JJ
Number: | 11543107 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE CRABB (LIGHT HAULAGE) LTD
3 MARSH COURT FARM,STOCKBRIDGE,SO20 6DF
Number: | 06606789 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVEN VINE FINANCIAL CONSULTANCY LIMITED
21 THE FAIRWAY,LIVERPOOL,L12 3HS
Number: | 06495147 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILDLIFE TRUSTS (PENSION TRUSTEE) LIMITED
THE KILN WATERSIDE,NEWARK,NG24 1WT
Number: | 03267860 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMEX HOUSE, FUTURA PARK,BOLTON,BL6 6SX
Number: | 04270157 |
Status: | ACTIVE |
Category: | Private Limited Company |