PRISMA CAPITAL MANAGEMENT INTERNATIONAL LLP

9th Floor 160 Victoria Street, London, SW1E 5LB, England
StatusDISSOLVED
Company No.OC332382
CategoryLimited Liability Partnership
Incorporated26 Oct 2007
Age16 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 10 days

SUMMARY

PRISMA CAPITAL MANAGEMENT INTERNATIONAL LLP is an dissolved limited liability partnership with number OC332382. It was incorporated 16 years, 7 months, 22 days ago, on 26 October 2007 and it was dissolved 4 years, 2 months, 10 days ago, on 07 April 2020. The company address is 9th Floor 160 Victoria Street, London, SW1E 5LB, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 13 Jan 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jul 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-30

Officer name: Matthew Edge

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-06-30

Officer name: Sameer Buch

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-07-11

Officer name: Prisma Capital Management International Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-07-11

Psc name: Prisma Capital Management International Limited

Documents

View document PDF

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

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: LLAD01

Old address: 25 Victoria Street London SW1H 0EX England

New address: 9th Floor 160 Victoria Street London SW1E 5LB

Change date: 2019-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-22

Officer name: Prisma Capital Management International Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-01-22

Officer name: Mr Sameer Buch

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew Edge

Change date: 2018-01-22

Documents

View document PDF

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

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: LLAD01

Old address: 100 Pall Mall London SW1Y 5NQ

Change date: 2018-01-22

New address: 25 Victoria Street London SW1H 0EX

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Prisma Capital Management International Limited

Change date: 2018-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-20

Officer name: Taski Shabura Ahmed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-31

Officer name: Kkr (Cayman) Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-05-31

Officer name: Prisma (Uk) Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 31 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-07-28

Officer name: Kkr (Cayman) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-16

Officer name: Guy Stefaan Tom Saintfiet

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Matthew Roberts

Termination date: 2015-01-30

Documents

View document PDF

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

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: LLAD01

New address: 100 Pall Mall London SW1Y 5NQ

Old address: Second Floor Gracemark 17C Curzon Street London W1J 5HU

Change date: 2015-02-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Taski Shabura Ahmed

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Edge

Appointment date: 2015-01-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Sameer Buch

Appointment date: 2015-01-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Guy Stefaan Tom Saintfiet

Appointment date: 2014-12-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-03-20

Officer name: Prisma Capital Management International Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: LLAD01

Change date: 2014-03-20

Old address: 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Oct 2013

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Prisma Capital Management International Limited

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-26

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gavyn Davies

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Oct 2011

Action Date: 01 Oct 2011

Category: Address

Type: LLAD01

Change date: 2011-10-01

Old address: 42-44 Portman Road Reading Berkshire RG30 1EA

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gavyn Davies

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-01

Officer name: Prisma Capital Management International Limited

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/10/08

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: LLP288c

Description: Member's particulars prisma capital management international LIMITED

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 23/01/08 from: c/o schulte roth & zabel international LLP heathcoat house 20 savile row london W1S 3PR

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 26 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDYTAPE LIMITED

6 BADGERS DEN,ASHFORD,TN23 5LE

Number:02150795
Status:ACTIVE
Category:Private Limited Company

CAPBROWN CONSULTING LTD

PIERREPONT HOUSE,CHIPPENHAM,SN15 1JR

Number:07368381
Status:ACTIVE
Category:Private Limited Company

EARTH HEART HOUSING CO-OPERATIVE LIMITED

9 GLOSTERS GREEN,WARWICKSHIRE,CV35 0LT

Number:IP28547R
Status:ACTIVE
Category:Industrial and Provident Society

GRAMPIAN CARE LIMITED

PRICEWATERHOUSECOOPERS LLP,33 WELLINGTON STREET,LS1 4JP

Number:00949599
Status:ADMINISTRATIVE RECEIVER
Category:Private Limited Company

REGENT PARK OFFICES MANAGEMENT COMPANY LIMITED

THE LINDEN BUILDING A 8-9 REGENT PARK, BOOTH DRIVE,WELLINGBOROUGH,NN8 6GR

Number:08299687
Status:ACTIVE
Category:Private Limited Company

S R FACILITIES AND PROPERTY SERVICES LTD

THOMAS HOUSE MEADOWCROFT BUSINESS PARK,PRESTON,PR4 4AZ

Number:08947761
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