STORMHARBOUR ALTERNATIVE INVESTMENTS LLP

233 High Holborn, London, WC1V 7DN, United Kingdom
StatusDISSOLVED
Company No.OC341847
CategoryLimited Liability Partnership
Incorporated03 Dec 2008
Age15 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 3 days

SUMMARY

STORMHARBOUR ALTERNATIVE INVESTMENTS LLP is an dissolved limited liability partnership with number OC341847. It was incorporated 15 years, 5 months, 13 days ago, on 03 December 2008 and it was dissolved 3 months, 3 days ago, on 13 February 2024. The company address is 233 High Holborn, London, WC1V 7DN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-03-25

Officer name: Mr Antonio Manuel De Freitas Cacorino Dias

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Stormharbour Capital Advisors Uk Limited

Change date: 2022-03-25

Documents

View document PDF

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

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: LLAD01

New address: 233 High Holborn London WC1V 7DN

Old address: 6 Grosvenor Street London W1K 4PZ England

Change date: 2022-04-14

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Apr 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Stormharbour Capital Advisors Uk Limited

Change date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-02-20

Officer name: Mr Antonio Manuel De Freitas Cacorino Dias

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-02-20

Psc name: Mr Antonio Manuel De Freitas Cacorino Dias

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Nov 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-08-01

Officer name: Mr Antonio Manuel De Freitas Cacorino Dias

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Nov 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-08-01

Psc name: Mr Antonio Manuel De Freitas Cacorino Dias

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Nov 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Stormharbour Capital Advisors Uk Limited

Change date: 2019-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: LLAD01

Old address: 6 C/O Stormharbour Securities Llp Grosvenor Street London W1K 4PZ England

New address: 6 Grosvenor Street London W1K 4PZ

Change date: 2019-08-15

Documents

View document PDF

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

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: LLAD01

New address: 6 C/O Stormharbour Securities Llp Grosvenor Street London W1K 4PZ

Old address: C/O Stormharbour Securities Llp 3rd Floor, 10 Old Burlington Street London W1S 3AG

Change date: 2019-08-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Antonio Manuel De Freitas Cacorino Dias

Change date: 2019-08-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Aug 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Stormharbour Capital Advisors Uk Limited

Change date: 2019-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-03

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 21 Nov 2018

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-03

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Antonio Manuel De Freitas Cacorino Dias

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-07-26

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 30 May 2017

Category: Address

Type: LLAD03

New address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 30 May 2017

Category: Address

Type: LLAD02

New address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Antonio Manuel De Freitas Cacorino Dias

Change date: 2016-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 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: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-03

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Antonio Manuel De Freitas Cacorino Dias

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: LLAD01

Change date: 2013-11-26

Old address: 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicolas Andine

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Henry Decarlucci

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-03

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thierry Sciard

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Address

Type: LLAD01

Old address: 6-8 Underwood Street London N1 7JQ

Change date: 2012-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Antonis Giannopoulos

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benjamin Davis

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ethan Dempsey

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Platts

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2012

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-21

Officer name: Thierry Jean Philippe Sciard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2012

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-21

Officer name: Nicolas Andine

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Stephen Platts

Change date: 2011-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-21

Officer name: Antonis Giannopoulos

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Benjamin Christopher Davis

Change date: 2011-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ethan John Dempsey

Change date: 2011-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-21

Officer name: Nicolas Andine

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Stormharbour Capital Advisors Uk Limited

Change date: 2011-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Thierry Jean Philippe Sciard

Change date: 2011-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Henry Keith Decarlucci

Change date: 2011-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Thierry Jean Philippe Sciard

Change date: 2011-11-21

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Benjamin Christopher Davis

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ethan John Dempsey

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 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: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Antonis Giannopoulos

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Stephen Platts

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Thierry Jean Philippe Sciard

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicolas Andine

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Stormharbour Capital Advisors Uk Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Antonius Giannopoulos

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fortrinn Partners Uk Limited

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fortrinn partners LLP\certificate issued on 08/02/11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-31

Officer name: Henry Keith Decarlucci

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jorge Villon

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 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: 29 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-03

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 28 Sep 2009

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resigned james howard

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resigned farouk juma

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed james henry howard

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed antonius giannopoulos

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed farouk juma

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

A PLUS CARE SOLUTIONS LTD

SUITE 21 10 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:11099532
Status:ACTIVE
Category:Private Limited Company

ARETE BUSINESS SERVICES LTD

3 ORTON PLACE,LONDON,SW19 1EF

Number:11906012
Status:ACTIVE
Category:Private Limited Company

HH FACADES LTD

39 ALBERT ROAD,PORTSMOUTH,PO6 3DD

Number:11599422
Status:ACTIVE
Category:Private Limited Company

JD'S (NORTH EAST) LIMITED

JD'S (NORTH EAST) LIMITED NORTHUMBERLAND STREET,PETERLEE,SR8 4PX

Number:10439700
Status:ACTIVE
Category:Private Limited Company
Number:CE007010
Status:ACTIVE
Category:Charitable Incorporated Organisation

ODD TALES LTD

TINTAGEL HOUSE,LONDON,SE1 7TP

Number:09453477
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