GRAPHITE PRIVATE EQUITY LLP
Status | ACTIVE |
Company No. | OC327780 |
Category | Limited Liability Partnership |
Incorporated | 24 Apr 2007 |
Age | 17 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
GRAPHITE PRIVATE EQUITY LLP is an active limited liability partnership with number OC327780. It was incorporated 17 years, 1 month, 14 days ago, on 24 April 2007. The company address is 4th Floor 7 Air Street, London, W1B 5AD.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-05-22
Documents
Change corporate member limited liability partnership with name change date
Date: 21 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Graphite Capital Management Llp
Change date: 2024-05-17
Documents
Termination member limited liability partnership with name termination date
Date: 06 Mar 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Graphite Capital Investment Management Ltd
Termination date: 2024-02-28
Documents
Termination member limited liability partnership with name termination date
Date: 16 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Humphrey Piers Albert Baker
Termination date: 2024-01-09
Documents
Accounts with accounts type full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 04 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-08-03
Officer name: Michael Thomas Innes
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-22
Documents
Certificate change of name company
Date: 01 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed graphite capital general partner vii LLP\certificate issued on 01/03/23
Documents
Change of name notice limited liability partnership
Date: 01 Mar 2023
Category: Change-of-name
Type: LLNM01
Documents
Accounts with accounts type full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person member limited liability partnership with name change date
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael Thomas Innes
Change date: 2022-09-30
Documents
Change person member limited liability partnership with name change date
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-09-30
Officer name: Simon Kenneth Ffitch
Documents
Termination member limited liability partnership with name termination date
Date: 26 Jul 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Martin Crayton
Termination date: 2022-07-19
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-07-01
Officer name: Mr Tony Saade
Documents
Change person member limited liability partnership with name change date
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-06-06
Officer name: Mr Mark Norman Hall
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-22
Documents
Termination member limited liability partnership with name termination date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-03-31
Officer name: Roderick Lamont Richards
Documents
Accounts with accounts type full
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person member limited liability partnership with name change date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Michael John Tilbury
Change date: 2021-09-21
Documents
Change person member limited liability partnership with name change date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr. Humphrey Piers Albert Baker
Change date: 2021-09-21
Documents
Change person member limited liability partnership with name change date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-09-21
Officer name: Mr Omar Kayat
Documents
Change person member limited liability partnership with name change date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mark Norman Hall
Change date: 2021-09-21
Documents
Appoint person member limited liability partnership with appointment date
Date: 22 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr John Western
Appointment date: 2021-07-01
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-22
Documents
Accounts with accounts type full
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 19 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon May
Termination date: 2020-08-07
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2020-06-15
Charge number: OC3277800004
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2020-06-15
Charge number: OC3277800002
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2020-06-15
Charge number: OC3277800003
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2020-06-15
Charge number: OC3277800001
Documents
Change person member limited liability partnership with name change date
Date: 02 Jun 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-05-27
Officer name: Mr Richard Martin Crayton
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-22
Documents
Accounts with accounts type full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 03 Jul 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Paul Cavell
Termination date: 2019-06-20
Documents
Change person member limited liability partnership with name change date
Date: 26 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-06-10
Officer name: Mr Omar Kayat
Documents
Change person member limited liability partnership with name change date
Date: 26 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-06-10
Officer name: Mr Richard Martin Crayton
Documents
Change person member limited liability partnership with name change date
Date: 26 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr. Humphrey Piers Albert Baker
Change date: 2019-06-10
Documents
Change person member limited liability partnership with name change date
Date: 26 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Simon Kenneth Ffitch
Change date: 2019-06-10
Documents
Change person member limited liability partnership with name change date
Date: 26 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-06-10
Officer name: Mark Norman Hall
Documents
Change person member limited liability partnership with name change date
Date: 26 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-06-10
Officer name: Mudassir Yar Khan
Documents
Change corporate member limited liability partnership with name change date
Date: 12 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Graphite Capital Management Llp
Change date: 2019-06-10
Documents
Change to a person with significant control limited liability partnership
Date: 12 Jun 2019
Action Date: 10 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Graphite Capital Management Llp
Change date: 2019-06-10
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: LLAD01
New address: 4th Floor 7 Air Street London W1B 5AD
Old address: 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ
Change date: 2019-06-12
Documents
Change corporate member limited liability partnership with name change date
Date: 12 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-06-10
Officer name: Graphite Capital Investment Management Ltd
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-22
Documents
Accounts with accounts type full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person member limited liability partnership with name change date
Date: 30 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-10-01
Officer name: Michael John Tilbury
Documents
Change person member limited liability partnership with name change date
Date: 30 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-10-01
Officer name: Mr Timothy James Spence
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-22
Documents
Accounts with accounts type full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 24 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-08-08
Officer name: Emma Clare Osborne
Documents
Termination member limited liability partnership with name termination date
Date: 24 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ann Jennifer Michelman
Termination date: 2017-08-08
Documents
Termination member limited liability partnership with name termination date
Date: 24 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Hugh Hudson
Termination date: 2017-08-08
Documents
Termination member limited liability partnership with name termination date
Date: 24 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-08-08
Officer name: Kane Bayliss
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-22
Documents
Change person member limited liability partnership with name change date
Date: 24 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stephen Paul Cavell
Change date: 2017-02-14
Documents
Change person member limited liability partnership with name change date
Date: 09 Feb 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-01-10
Officer name: Michael John Tilbury
Documents
Change person member limited liability partnership with name change date
Date: 09 Feb 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-01-10
Officer name: Michael Thomas Innes
Documents
Change person member limited liability partnership with name change date
Date: 09 Feb 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-01-10
Officer name: Mr Timothy James Spence
Documents
Accounts with accounts type full
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-10-01
Officer name: Simon May
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Nov 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-10-03
Officer name: Rachael Baker
Documents
Change person member limited liability partnership with name change date
Date: 11 Aug 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Roderick Lamont Richards
Change date: 2016-04-01
Documents
Annual return limited liability partnership with made up date
Date: 10 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-22
Documents
Change person member limited liability partnership with name change date
Date: 03 Jun 2016
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-07-08
Officer name: Mark Hugh Hudson
Documents
Change person member limited liability partnership with name change date
Date: 03 Jun 2016
Action Date: 28 May 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ann Jennifer Michelman
Change date: 2015-05-28
Documents
Accounts with accounts type full
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Sep 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-07-31
Officer name: Mr. Humphrey Piers Albert Baker
Documents
Annual return limited liability partnership with made up date
Date: 17 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-22
Documents
Accounts with accounts type full
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-22
Documents
Change corporate member limited liability partnership with name change date
Date: 25 Mar 2014
Action Date: 19 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-03-19
Officer name: Graphite Capital Investment Management Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 25 Mar 2014
Action Date: 19 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Graphite Capital Management Llp
Change date: 2014-03-19
Documents
Change person member limited liability partnership with name change date
Date: 21 Mar 2014
Action Date: 03 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Kane Bayliss
Change date: 2014-03-03
Documents
Change person member limited liability partnership with name change date
Date: 20 Mar 2014
Action Date: 18 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-02-18
Officer name: James Edward Markham
Documents
Change person member limited liability partnership with name change date
Date: 18 Feb 2014
Action Date: 12 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Roderick Lamont Richards
Change date: 2014-02-12
Documents
Accounts with accounts type full
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination member limited liability partnership with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John O'neill
Documents
Annual return limited liability partnership with made up date
Date: 05 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-22
Documents
Appoint person member limited liability partnership
Date: 21 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mark Norman Hall
Documents
Appoint person member limited liability partnership
Date: 21 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mudassir Yar Khan
Documents
Appoint person member limited liability partnership
Date: 21 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Kane Bayliss
Documents
Appoint person member limited liability partnership
Date: 21 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Omar Kayat
Documents
Accounts with accounts type full
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-22
Documents
Change of status limited liability partnership
Date: 14 Jun 2012
Category: Change-of-name
Type: LLDE01
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Michael John Tilbury
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Timothy James Spence
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Roderick Lamont Richards
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Emma Clare Osborne
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: John Martin O'neill
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ann Jennifer Michelman
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: James Markham
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Michael Thomas Innes
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mark Hugh Hudson
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Andrew John Kennedy Gray
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Markus Andreas Golser
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Simon Kenneth Ffitch
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Stephen Paul Cavell
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Richard Martin Crayton
Documents
Some Companies
3RD FLOOR,LONDON,W1U 6UE
Number: | 08471226 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 HIGH STREET,ROYSTON,SG8 6AL
Number: | 08364283 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUSEMOOR,OKEHAMPTON,EX20 1HX
Number: | 11502136 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11277067 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 5 OLD HALL FARM BUSINESS PARK,SOUTHPORT,PR9 7RJ
Number: | 07951495 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOORINGS (DUKINFIELD) LIMITED
176 STAMFORD STREET,LANCASHIRE,OL6 7LR
Number: | 03382161 |
Status: | ACTIVE |
Category: | Private Limited Company |