ANGLESEA CAPITAL 0 LLP

2nd Floor 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom
StatusACTIVE
Company No.OC345121
CategoryLimited Liability Partnership
Incorporated22 Apr 2009
Age15 years, 6 days
JurisdictionEngland Wales

SUMMARY

ANGLESEA CAPITAL 0 LLP is an active limited liability partnership with number OC345121. It was incorporated 15 years, 6 days ago, on 22 April 2009. The company address is 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Aug 2023

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-05-01

Psc name: Nicholas Charles Alexander Sowerbutts

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Aug 2023

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-05-01

Psc name: Victoria Fairhall

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Aug 2023

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr David Rhys Nicholas Lewis

Change date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Mar 2023

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-05-01

Officer name: Ms Victoria Fairhall

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Mar 2023

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicholas Charles Alexander Sowerbutts

Appointment date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

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: 27 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Stanley

Termination date: 2020-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony David Gibbon

Termination date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-22

Documents

View document PDF

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

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: LLAD01

New address: 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL

Change date: 2020-02-10

Old address: 4 Upper High Street Winchester SO23 8UT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

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

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: LLAD01

New address: 4 Upper High Street Winchester SO23 8UT

Old address: 4 4 Upper High Street Winchester Hampshire England

Change date: 2019-06-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Rhys Nicholas Lewis

Change date: 2019-05-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 May 2019

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-10-08

Officer name: Lewis 1 Spv Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

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

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: LLAD01

Change date: 2018-11-02

Old address: 11 Hill Street London W1J 5LF

New address: 4 4 Upper High Street Winchester Hampshire

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Charles Alexander Sowerbutts

Termination date: 2018-06-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-07

Officer name: Terence Lines

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Cowell

Termination date: 2018-06-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-07

Officer name: Gregory Stephen Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2016

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: 01 Jun 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Apr 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-03-09

Officer name: Mr Gregory Stephen Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Samuel Andrew Walker

Termination date: 2014-11-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-22

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Sam Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Best

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Howard

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicholas Sowerbutts

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Charles Howard

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Best

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-22

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified form ll AP01 was removed from the public regitser on 14/06/2012 as it was factually inaccurate.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2011

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William Cowell

Change date: 2011-07-25

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Graham Stanley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Anthony David Gibbon

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Terence Lines

Documents

View document PDF

Change of status limited liability partnership

Date: 06 Oct 2011

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change person member limited liability partnership

Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: William Cowell

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jun 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jun 2011

Action Date: 22 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lewis 1 Spv Limited

Change date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Rhys Nicholas Lewis

Change date: 2010-04-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-22

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Address

Type: LLP287

Description: Registered office changed on 28/08/2009 from 8 dorville crescent london W6 0HJ

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

GS MANAGEMENT LTD

1 MERLIN AVENUE,EDINBURGH,EH5 1FR

Number:SC583196
Status:ACTIVE
Category:Private Limited Company

J BRINSMEAD LTD

WHEELWRIGHT COTTAGE RECTORY ROAD,WINKLEIGH,EX19 8QL

Number:07189908
Status:ACTIVE
Category:Private Limited Company

JIA JIN INTERNATIONAL LIMITED

3 BLAGDON WALK,FROME,BA11 2XX

Number:09777531
Status:ACTIVE
Category:Private Limited Company

MYUK.TRAVEL LTD

PURE OFFICES,WESTON-SUPER-MARE,BS22 7SB

Number:06755492
Status:ACTIVE
Category:Private Limited Company

NIGEL HAMMOND STONE MERCHANT LIMITED

DALTON HOUSE,LANCASTER,LA1 1WD

Number:03532678
Status:ACTIVE
Category:Private Limited Company

SILVER SEVKET & CO. LIMITED

16 BROMLEY ROAD,BECKENHAM,BR3 5JE

Number:09613546
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