SUSTAINABLE DEVELOPMENT CAPITAL LLP

1 Vine Street, London, W1J 0AH, England
StatusACTIVE
Company No.OC330266
CategoryLimited Liability Partnership
Incorporated31 Jul 2007
Age16 years, 10 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fe Advisers Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Maguire

Documents

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Florence Segal

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jason Andrew Segal

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gilad Levy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lawrence Warren Pimm

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Glen Plumbridge

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joanna Margaret Brass

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ml Equity Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/07/09

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed gareth lake

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars eli shahmoon

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars eli shahmoon

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/07/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 30/04/08

Documents

View document PDF

Incorporation company

Date: 31 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAWKSCREST CYR LIMITED

THE OLD CHURCH QUICKS ROAD,LONDON,SW19 1EX

Number:11505508
Status:ACTIVE
Category:Private Limited Company
Number:CE013464
Status:ACTIVE
Category:Charitable Incorporated Organisation

INTER PACIFIC LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL028405
Status:ACTIVE
Category:Limited Partnership

MARTIN HILLMAN LIMITED

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)

POWER-PLUS SOLUTIONS LIMITED

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:05976974
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