ALPINA CAPITAL PARTNERS LLP

265-269 Wimbledon Park Road, London, SW19 6NW, England
StatusDISSOLVED
Company No.OC331086
CategoryLimited Liability Partnership
Incorporated04 Sep 2007
Age16 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years2 months, 18 days

SUMMARY

ALPINA CAPITAL PARTNERS LLP is an dissolved limited liability partnership with number OC331086. It was incorporated 16 years, 9 months, 16 days ago, on 04 September 2007 and it was dissolved 2 months, 18 days ago, on 02 April 2024. The company address is 265-269 Wimbledon Park Road, London, SW19 6NW, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 03 Jan 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-11-09

Officer name: Wheb Streco Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-11-09

Officer name: Wheb Domco Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Florian Thomas Strehle

Cessation date: 2023-11-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Sebastian Canzler

Cessation date: 2023-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: LLAD01

Old address: 265-269 265 -269 Wimbledon Park Road London SW19 6NW England

Change date: 2023-01-03

New address: 265-269 Wimbledon Park Road London SW19 6NW

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: LLAD01

New address: 265-269 265 -269 Wimbledon Park Road London SW19 6NW

Change date: 2023-01-03

Old address: 96 Kensington High Street London W8 4SG England

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-31

Officer name: Thomas Martin Kardos

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-04

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Oct 2022

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-02-04

Psc name: Lisa Shaw-Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-02-04

Officer name: Mrs Lisa Jane Shaw-Taylor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wheb Corporate 2 Limited

Termination date: 2021-01-19

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Mar 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-01-14

Officer name: Wheb Streco Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Mar 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Wheb Corporate 2 Limited

Change date: 2020-01-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Mar 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-01-14

Officer name: Wheb Domco Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: LLAD01

New address: 96 Kensington High Street London W8 4SG

Change date: 2020-01-14

Old address: Niddry Lodge 51 Holland Street London W8 7JB England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-04

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Sep 2019

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Sebastian Canzler

Notification date: 2019-02-16

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Sep 2019

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-02-16

Psc name: Joerg Sperling

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-07-01

Officer name: Wheb Streco Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Wheb Corporate 2 Limited

Change date: 2019-07-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Wheb Domco Limited

Change date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-04

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Sep 2017

Action Date: 25 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Florian Thomas Strehle

Notification date: 2016-12-25

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jan 2017

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-11-15

Officer name: Joerg Sperling

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-01

Officer name: James Anthony Mcnaught-Davis

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jan 2017

Action Date: 25 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-25

Officer name: Mr Thomas Martin Kardos

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-11-01

Officer name: Benjamin James Goldsmith

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-04

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: LLAD01

New address: Niddry Lodge 51 Holland Street London W8 7JB

Old address: 23 Hanover Square London W1S 1JB

Change date: 2016-03-16

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wheb capital partners LLP\certificate issued on 29/01/16

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-12-11

Officer name: Wheb Streco Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Wheb Domco Limited

Appointment date: 2015-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-31

Officer name: Wheb Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Sep 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Wheb Corporate 2 Limited

Change date: 2015-05-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Sep 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Wheb Llp

Change date: 2015-05-14

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: LLAD01

New address: 23 Hanover Square London W1S 1JB

Change date: 2015-03-27

Old address: 2 Fitzhardinge Street London W1H 6EE

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: West Nominees Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ann Marks

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wheb venture partners LLP\certificate issued on 17/01/13

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Oct 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-04

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Mcnaught-Davis

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Joerg Sperling

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Impetus Partners Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Heyworth

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Sep 2011

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-09-04

Officer name: Whebb Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Sep 2011

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: West Nominees Limited

Change date: 2011-09-04

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Wheb Corporate 2 Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Sep 2011

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-04

Officer name: Mr Benjamin James Goldsmith

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Sep 2011

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-09-04

Officer name: Impetus Partners Llp

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Address

Type: LLAD01

Old address: 34 Queen Anne Street London W1G 8HE

Change date: 2010-11-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-04

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 22 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-04-30

New date: 2010-03-31

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 22 Jan 2010

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2009

Action Date: 04 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Accounts

Type: LLP225

Description: Currsho from 30/09/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 04/09/08

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed whebb LLP

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: LLP288b

Description: Member resigned wheb ventures LIMITED

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Incorporation company

Date: 04 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BICKLEY LETTINGS LIMITED

2 BROOK PLACE COTTAGES,SEVENOAKS,TN14 6BL

Number:09274182
Status:ACTIVE
Category:Private Limited Company

ELSAYED CONTRACTORS LTD

22 GREEN LANE,WEST MOLESEY,KT8 2PN

Number:11546182
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EST HOLDINGS (UK) LIMITED

136 OXFORD STREET,BILSTON,WV14 7DP

Number:09023804
Status:ACTIVE
Category:Private Limited Company

GLOBAL SUBSTATION SOLUTIONS LIMITED

UNIT 1 MERCHANT COURT,HEBBURN,NE31 2EX

Number:05727574
Status:ACTIVE
Category:Private Limited Company

L.G.&B. LIMITED

5 GLYN DERW,BARGOED,CF81 9GS

Number:07557790
Status:ACTIVE
Category:Private Limited Company

MR TECHNICAL L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL022765
Status:ACTIVE
Category:Limited Partnership

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