PHD CARRIED INTEREST LLP

7400 Daresbury Park 7400 Daresbury Park, Warrington, WA4 4BS, Cheshire, United Kingdom
StatusDISSOLVED
Company No.OC335146
CategoryLimited Liability Partnership
Incorporated28 Feb 2008
Age16 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 1 day

SUMMARY

PHD CARRIED INTEREST LLP is an dissolved limited liability partnership with number OC335146. It was incorporated 16 years, 2 months, 18 days ago, on 28 February 2008 and it was dissolved 4 months, 1 day ago, on 16 January 2024. The company address is 7400 Daresbury Park 7400 Daresbury Park, Warrington, WA4 4BS, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 19 Oct 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Oct 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Mark Sanderson Watts

Cessation date: 2023-07-24

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Oct 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-07-24

Psc name: Jonathan Hugh Schofield

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-07-24

Psc name: Craig Stuart Richardson

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Alexander Thomas Dow

Cessation date: 2023-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Welsby

Termination date: 2023-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-07-24

Officer name: Mark Sanderson Watts

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Nicholls Unsworth

Termination date: 2023-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Nicholls Unsworth

Termination date: 2023-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Craig Stuart Richardson

Termination date: 2023-07-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-07-24

Officer name: Jonathan Hugh Schofield

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-07-24

Officer name: James Alexander Thomas Dow

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-07-24

Officer name: Peter Gilbert Daresbury

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-07-24

Officer name: Phd Core Investors Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 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: 05 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2019

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: 25 Apr 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Apr 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Phd Core Invesors Llp

Change date: 2018-02-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-02-01

Officer name: Phd Core Invesors Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-02-01

Officer name: Phd Core Invesors Llp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-15

Officer name: Mr Mark Sanderson Watts

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Craig Stuart Richardson

Change date: 2017-05-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-15

Officer name: Mr Philip Colin Price

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-15

Officer name: Mr James Alexander Thomas Dow

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jonathan Hugh Schofield

Change date: 2017-05-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Graham Dodd

Change date: 2017-05-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-15

Officer name: Lord Peter Gilbert Daresbury

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 May 2017

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Nicholls Unsworth

Termination date: 2015-12-18

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Aug 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gary Nicholls Unsworth

Appointment date: 2015-12-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jul 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-18

Officer name: Gary Nicholls Unsworth

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jul 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Welsby

Appointment date: 2015-12-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jul 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-18

Officer name: Robert Nicholls Unsworth

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 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: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: LLAD01

Old address: 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS United Kingdom

Change date: 2015-10-23

New address: 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS

Documents

View document PDF

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

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: LLAD01

Old address: 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4HS

New address: 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS

Change date: 2015-08-04

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

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: 21 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with made up date

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-31

Officer name: Francis Herlihy

Documents

View document PDF

Accounts with made up date

Date: 29 Jan 2013

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: 03 Apr 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-30

Officer name: Lord Peter Gilbert Daresbury

Documents

View document PDF

Accounts with made up date

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Aug 2011

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lord Peter Gilbert Daresbury

Change date: 2011-07-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 May 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Francis Herlihy

Change date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed phd core invesors LLP

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/02/09

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: LGLO

Description: LLP member global peter daresbury details changed by form received on 29-04-2009 for LLP OC323340

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars peter daresbury

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed francis herlihy

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed peter gilbert daresbury

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: LLP8

Description: All members designated

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Accounts

Type: LLP225

Description: Currext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Other

Type: LLP3

Description: Change of name 01/12/2008

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phd managers LLP\certificate issued on 05/12/08

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AMJYO PATHSURGE LIMITED

54 FOXBROOK DRIVE,CHESTERFIELD,S40 3JR

Number:10177740
Status:ACTIVE
Category:Private Limited Company

DMA E&L SERVICES LTD

12 CRATHES WAY,DUNDEE,DD5 3BY

Number:SC531739
Status:ACTIVE
Category:Private Limited Company

MARTINGOLD HOMES LIMITED

40 ROYSTON GARDENS,ILFORD,IG1 3SY

Number:08159797
Status:ACTIVE
Category:Private Limited Company

NEF BUSINESS LTD

14 HAZELVILLE GROVE,BIRMINGHAM,B28 9PX

Number:11355782
Status:ACTIVE
Category:Private Limited Company

OPEN SOURCE TRADING LTD.

34 PITCAIRN HOUSE,LONDON,E9 6PT

Number:11328680
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