SUSTAINABLE DEVELOPMENT CAPITAL LLP
Status | ACTIVE |
Company No. | OC330266 |
Category | Limited Liability Partnership |
Incorporated | 31 Jul 2007 |
Age | 16 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
SUSTAINABLE DEVELOPMENT CAPITAL LLP is an active limited liability partnership with number OC330266. It was incorporated 16 years, 10 months ago, on 31 July 2007. The company address is 1 Vine Street, London, W1J 0AH, England.
Company Fillings
Auditors resignation limited liability partnership
Date: 09 May 2024
Category: Auditors
Type: LLPAUD
Documents
Change account reference date limited liability partnership current shortened
Date: 11 Mar 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: LLAA01
New date: 2024-03-31
Made up date: 2024-04-30
Documents
Cessation of a person with significant control limited liability partnership
Date: 12 Feb 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2024-01-18
Psc name: Victor Lap Lik Chu
Documents
Accounts with accounts type group
Date: 07 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-08
Documents
Accounts with accounts type group
Date: 17 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3302660004
Charge creation date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 23 Sep 2022
Action Date: 06 Sep 2022
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3302660003
Charge creation date: 2022-09-06
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2022-09-06
Charge number: OC3302660002
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-08
Documents
Accounts with accounts type group
Date: 12 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 14 Dec 2021
Action Date: 03 Dec 2021
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2021-12-03
Charge number: OC3302660001
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-08
Documents
Accounts with accounts type group
Date: 21 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-08
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Address
Type: LLAD01
Old address: Foxglove House 166 Piccadilly London W1J 9EF
New address: 1 Vine Street London W1J 0AH
Change date: 2020-09-11
Documents
Termination member limited liability partnership with name termination date
Date: 03 Aug 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-07-30
Officer name: Joanna Margaret Brass
Documents
Termination member limited liability partnership with name termination date
Date: 03 Aug 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-07-30
Officer name: Florence Segal
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 03 Aug 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Volery Sdcl Holdco, Llc
Appointment date: 2020-07-30
Documents
Accounts with accounts type group
Date: 28 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person member limited liability partnership with name change date
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jonathan Marc Maxwell
Change date: 2019-09-05
Documents
Change corporate member limited liability partnership with name change date
Date: 05 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-09-03
Officer name: Earth Capital Holdings Limited
Documents
Notification of a person with significant control limited liability partnership
Date: 05 Sep 2019
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2017-10-23
Psc name: Victor Lap Lik Chu
Documents
Change person member limited liability partnership with name change date
Date: 05 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lawrence Warren Pimm
Change date: 2019-09-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-09-03
Officer name: Ml Equity Limited
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-09-03
Officer name: Mr Gilad Levy
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-08
Documents
Change corporate member limited liability partnership with name change date
Date: 12 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Sustainable Technology Investments (Guernsey) Limited
Change date: 2019-08-05
Documents
Accounts with accounts type group
Date: 22 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-08
Documents
Accounts with accounts type group
Date: 06 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-08
Documents
Accounts with accounts type group
Date: 07 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-08
Documents
Accounts with accounts type group
Date: 11 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 17 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-08
Documents
Termination member limited liability partnership with name termination date
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gilad Levy
Termination date: 2015-09-02
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Address
Type: LLAD01
New address: Foxglove House 166 Piccadilly London W1J 9EF
Change date: 2015-02-12
Old address: First Floor 32 Old Burlington Street London W1S 3AT
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 20 Jan 2015
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2014-12-23
Officer name: Mitsui & Co Europe Plc
Documents
Accounts with accounts type group
Date: 16 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 22 Oct 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-08
Documents
Change person member limited liability partnership with name change date
Date: 22 Oct 2014
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Gareth Lake
Change date: 2013-08-09
Documents
Accounts with accounts type group
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 09 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-08
Documents
Change person member limited liability partnership with name change date
Date: 09 Aug 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Gareth Lake
Change date: 2013-01-01
Documents
Accounts with accounts type group
Date: 21 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 01 Oct 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-07
Documents
Appoint corporate member limited liability partnership
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Fe Advisers Limited
Documents
Accounts with accounts type group
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 22 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-08
Documents
Appoint person member limited liability partnership
Date: 15 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: James Maguire
Documents
Appoint corporate member limited liability partnership
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sustainable Technology Investments (Guernsey) Limited
Documents
Appoint person member limited liability partnership
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Florence Segal
Documents
Appoint person member limited liability partnership
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jason Andrew Segal
Documents
Appoint person member limited liability partnership
Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gilad Levy
Documents
Appoint person member limited liability partnership
Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lawrence Warren Pimm
Documents
Appoint person member limited liability partnership
Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Glen Plumbridge
Documents
Appoint person member limited liability partnership
Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Joanna Margaret Brass
Documents
Appoint corporate member limited liability partnership
Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Ml Equity Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Address
Type: LLAD01
Old address: Second Floor 32 Old Burlington Street London W1S 3AT
Change date: 2011-04-07
Documents
Accounts with accounts type group
Date: 18 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return limited liability partnership with made up date
Date: 09 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-08-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Aug 2010
Action Date: 14 Aug 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jonathan Marc Maxwell
Change date: 2009-08-14
Documents
Accounts with accounts type group
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/07/09
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed gareth lake
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: LLP288c
Description: Member's particulars eli shahmoon
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: LLP288c
Description: Member's particulars eli shahmoon
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/07/08
Documents
Accounts with accounts type group
Date: 25 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 30/04/08
Documents
Some Companies
THE OLD CHURCH QUICKS ROAD,LONDON,SW19 1EX
Number: | 11505508 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013464 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL028405 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE OLD VICARAGE VICARAGE LANE,SOUTHMINSTER,CM0 7TW
Number: | 00554093 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLEASANT CLOSE MANAGEMENT COMPANY LIMITED
SUITE WF24 THE OFFICERS MESS ROYSTON ROAD,CAMBRIDGE,CB22 4QH
Number: | 09525863 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
367B CHURCH ROAD,BRISTOL,BS36 2AQ
Number: | 05976974 |
Status: | ACTIVE |
Category: | Private Limited Company |