KOLA CAPITAL LLP

Thorne Lancaster Parker, 5th Floor Palladium House Thorne Lancaster Parker, 5th Floor Palladium House, London, W1F 7TA, England
StatusACTIVE
Company No.OC355126
CategoryLimited Liability Partnership
Incorporated20 May 2010
Age14 years, 28 days
JurisdictionEngland Wales

SUMMARY

KOLA CAPITAL LLP is an active limited liability partnership with number OC355126. It was incorporated 14 years, 28 days ago, on 20 May 2010. The company address is Thorne Lancaster Parker, 5th Floor Palladium House Thorne Lancaster Parker, 5th Floor Palladium House, London, W1F 7TA, England.



Company Fillings

Change corporate member limited liability partnership with name change date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-01-23

Officer name: Kola Capital Services Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2024-01-23

Psc name: Kola Capital Services Limited

Documents

View document PDF

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

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: LLAD01

Change date: 2024-01-09

Old address: C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF United Kingdom

New address: Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-17

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Emanuele Diego Minotti

Cessation date: 2022-10-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-10-31

Officer name: Kola Capital Services Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-10-31

Officer name: Gian Luca Palazzesi

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Chee-Won Tan

Termination date: 2022-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-10-31

Officer name: Emanuele Diego Minotti

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Kola Capital Services Limited

Change date: 2022-11-21

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Kola Capital Services Limited

Change date: 2022-11-21

Documents

View document PDF

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

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: LLAD01

Old address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom

New address: C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF

Change date: 2022-11-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Kola Capital Services Limited

Change date: 2022-09-16

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-09-16

Psc name: Mr Emanuele Diego Minotti

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-09-16

Officer name: Kola Capital Services Limited

Documents

View document PDF

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

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: LLAD01

Change date: 2022-09-16

New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2022

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alexei Motlokhov

Change date: 2017-12-15

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 27 May 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-05-31

New date: 2022-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3551260001

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Jun 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Emanuele Diego Minotti

Notification date: 2021-05-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2021

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Emanuele Diego Minotti

Change date: 2020-07-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 May 2021

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-06-23

Psc name: Kola Capital Services Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 May 2021

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Kola Capital Services Limited

Change date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 12 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: LLAA01

New date: 2020-05-31

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-08-06

Officer name: Mr Alexei Motlokhov

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-06-23

Officer name: Mr Alexei Motlokhov

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Kola Capital Services Limited

Change date: 2020-06-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Kola Capital Services Limited

Change date: 2020-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Chee-Won Tan

Appointment date: 2020-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Emanuele Diego Minotti

Appointment date: 2020-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gian Luca Palazzesi

Appointment date: 2020-06-01

Documents

View document PDF

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

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: LLAD01

Old address: 19 Berkeley Street C/O Latymer Management Limited London W1J 8ED England

New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

Change date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-17

Documents

View document PDF

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

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: LLAD01

Old address: 21 Knightsbridge London SW1X 7LY

Change date: 2019-07-24

New address: 19 Berkeley Street C/O Latymer Management Limited London W1J 8ED

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-10

Officer name: Lucy June Berkins

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kenneth Paul Ginsburg

Termination date: 2018-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-06-12

Officer name: Mr Alexei Motlokhov

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Arran Lamont

Termination date: 2016-09-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-09-10

Officer name: Christopher Eccles

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-22

Officer name: Steven Dashevsky

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Dashevsky

Termination date: 2015-05-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-31

Officer name: Simon Jairo Leonardo Francisco Vasco

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Dec 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-09-22

Officer name: Mr. Christopher Eccles

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Dec 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-10-20

Officer name: Mr. Arran Lamont

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-09-01

Officer name: Mr. Steven Dashevsky

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Glyn Randles

Termination date: 2014-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-06-30

Officer name: Michael Terence Hollings

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 16 Jul 2014

Action Date: 11 Jul 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3551260001

Charge creation date: 2014-07-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2014

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-11

Officer name: Miss Lucy June Berkins

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2014

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-11

Officer name: Mr Simon Jairo Leonardo Francisco Vasco

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2014

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-11

Officer name: Mr Richard Glyn Randles

Documents

View document PDF

Change of status limited liability partnership

Date: 23 Jan 2014

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Legacy

Date: 09 Jan 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form LLAP01 was removed from the public register on 21/02/2014 as it is invalid or ineffective.

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Terence Hollings

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kola Capital Services Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Jairo Leonardo Francisco Vasco

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alexei Motlokhov

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Lucy June Berkins

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kenneth Paul Ginsburg

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lucy Randles

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Blaydon Investments Services Ltd

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 17 Jun 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: LLAA01

New date: 2013-11-30

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: LLAD01

Change date: 2013-06-04

Old address: 36 Winchester Street London SW1V 4NF

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jun 2013

Action Date: 20 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blaydon asset management LLP\certificate issued on 10/05/13

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 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: 30 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 20 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

New date: 2010-12-31

Made up date: 2011-09-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Aug 2011

Action Date: 20 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-20

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Blaydon Investments Services Ltd

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 12 Oct 2010

Action Date: 29 Sep 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-05-31

New date: 2011-09-29

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 May 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRAND BUSINESS SOLUTIONS LIMITED

11 QUEEN MARY AVENUE,HOVE,BN3 6XG

Number:08063629
Status:ACTIVE
Category:Private Limited Company

CRENDON HOUSE (AMERSHAM) MANAGEMENT COMPANY LIMITED

KEYSTONE HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9PN

Number:05730729
Status:ACTIVE
Category:Private Limited Company

CW EXHIBITIONS LTD

THE MISSION, GROUND FLOOR STUDIO 55 HOLYWELL LANE,LONDON,EC2A 3PQ

Number:11607744
Status:ACTIVE
Category:Private Limited Company

JEWEL MANIA LIMITED

5 THE QUADRANT,COVENTRY,CV1 2EL

Number:05931319
Status:ACTIVE
Category:Private Limited Company

P L ELECTRICAL SERVICES LIMITED

15 FAIRMOUNT AVENUE, BREIGHTMET,LANCASHIRE,BL2 5LA

Number:05897218
Status:ACTIVE
Category:Private Limited Company

SHAW RESIDENTIAL PROPERTIES LLP

187 HUNTINGDON ROAD,CAMBRIDGE,CB3 0DL

Number:OC400352
Status:ACTIVE
Category:Limited Liability 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