ZEBEDEE CAPITAL PARTNERS LLP

25 Great Pulteney Street, London, W1F 9LT
StatusACTIVE
Company No.OC324303
CategoryLimited Liability Partnership
Incorporated30 Nov 2006
Age17 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

ZEBEDEE CAPITAL PARTNERS LLP is an active limited liability partnership with number OC324303. It was incorporated 17 years, 6 months, 17 days ago, on 30 November 2006. The company address is 25 Great Pulteney Street, London, W1F 9LT.



Company Fillings

Change person member limited liability partnership with name change date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Fitzgerald

Change date: 2024-05-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Melissa Charlotte Victoria Learmond

Change date: 2024-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Jul 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-04-26

Officer name: Alvarium Tiedemann Holdings Llc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-01-13

Officer name: Tig Trinity Management Llc

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2023-01-03

Officer name: Alvarium Tiedemann Holdings Llc

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 30 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Jonathan Mcintosh

Change date: 2021-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Oct 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Tig Trinity Management Llc

Change date: 2020-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 15 Sep 2020

Category: Address

Type: LLAD02

Old address: Third Floor 20 Old Bailey London EC4M 7AN

New address: 25 Great Pulteney Street London W1F 9LT

Documents

View document PDF

Move registers to registered office limited liability partnership with new address

Date: 15 Sep 2020

Category: Address

Type: LLAD04

New address: 25 Great Pulteney Street London W1F 9LT

Documents

View document PDF

Move registers to registered office limited liability partnership with new address

Date: 15 Sep 2020

Category: Address

Type: LLAD04

New address: 25 Great Pulteney Street London W1F 9LT

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tig Trinity Management Llc

Appointment date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 23 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2018

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-06

Officer name: Melissa Charlotte Victoria Learmond

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 02 Aug 2018

Category: Address

Type: LLAD03

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 02 Aug 2018

Category: Address

Type: LLAD02

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-06-26

Officer name: Mr Domingo Hormaeche

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-06-01

Officer name: James Jonathan Mcintosh

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Apr 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Julian Peter Cary Edwards

Change date: 2016-01-01

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Feb 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-31

Officer name: Melissa Charlotte Victoria Learmond

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-06

Officer name: Mr James Fitzgerald

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Robert Andrew Klugman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Stephen Michael Grant

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

Annual return limited liability partnership with made up date

Date: 04 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Domingo Hormache

Change date: 2013-12-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-09

Officer name: Mr Julian Peter Cary Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Andrew Klugman

Change date: 2012-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Fitzgerald

Change date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Apr 2012

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Zebedee Capital Limited

Change date: 2012-03-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Andrew Klugman

Change date: 2012-03-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Domingo Hormache

Change date: 2012-03-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Michael Grant

Change date: 2012-03-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-19

Officer name: Mr James Fitzgerald

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-19

Officer name: Mr Julian Peter Cary Edwards

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Address

Type: LLAD01

Old address: 67-68 Long Acre London WC2E 9JH

Change date: 2012-02-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Michael Grant

Change date: 2011-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-30

Officer name: Julian Peter Cary Edwards

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-30

Officer name: Mr Robert Andrew Klugman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Fitzgerald

Change date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 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: 21 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Zebedee Capital Limited

Change date: 2010-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Domingo Hormache

Change date: 2010-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Andrew Klugman

Change date: 2010-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Michael Grant

Change date: 2010-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Fitzgerald

Change date: 2010-11-19

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Analyst Melissa Charlotte Victoria Learmond

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2010

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-19

Officer name: James Fitzgerald

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Andrew Klugman

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Tregear

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Orchard

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/11/08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/11/07

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 30 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKPEAK LIMITED

VICTORIA BUILDINGS HIGH STREET,ROSS-SHIRE,IV19 1AE

Number:SC349114
Status:ACTIVE
Category:Private Limited Company

C J S MORTGAGE SOLUTIONS LIMITED

15 CHARNWOOD CLOSE,OLDHAM,OL2 7LY

Number:11401450
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE WILLS & LEGAL SERVICES LIMITED

9 CAXTON HOUSE,GREAT CAMBOURNE,CB23 6JN

Number:09906638
Status:ACTIVE
Category:Private Limited Company

CHRIS CHIPPS LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:05731450
Status:ACTIVE
Category:Private Limited Company

DANCE AND CHEER 49 LIMITED

15 JULIAN COURT,BRISTOL,BS9 1LA

Number:06511314
Status:ACTIVE
Category:Private Limited Company

EAST COAST GROWERS LIMITED

HAINEY FARM, BARWAY,ELY,CB7 5TZ

Number:04665680
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