FORTELUS CAPITAL MANAGEMENT LLP

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusDISSOLVED
Company No.OC321015
CategoryLimited Liability Partnership
Incorporated18 Jul 2006
Age17 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 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

Gazette dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation limited liability partnership

Date: 18 Dec 2012

Category: Auditors

Type: LLPAUD

Documents

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Daniel Michael Babich

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nikhil Chandra

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Avraham Mevorah

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars nikhil chandra

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned cyrus de weck

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/08/08

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned finbarr oconnor

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed fortelus capital management (uk) LIMITED

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/07/07

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 30/11/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EBBSFLEET VALLEY ESTATE COMPANY LIMITED

1 CHRISTCHURCH WAY,WOKING,GU21 6JG

Number:06433010
Status:ACTIVE
Category:Private Limited Company

STAR CULTURE LTD

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

TIER 1 MEDICAL LIMITED

PREMEX HOUSE, FUTURA PARK,BOLTON,BL6 6SX

Number:04270157
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