CAPEVIEW CAPITAL LLP
Status | ACTIVE |
Company No. | OC364354 |
Category | Limited Liability Partnership |
Incorporated | 05 May 2011 |
Age | 12 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CAPEVIEW CAPITAL LLP is an active limited liability partnership with number OC364354. It was incorporated 12 years, 11 months, 22 days ago, on 05 May 2011. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.
Company Fillings
Change registered office address limited liability partnership with date old address new address
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Address
Type: LLAD01
Change date: 2023-11-30
New address: 10 Queen Street Place London EC4R 1AG
Old address: Two London Bridge London SE1 9RA United Kingdom
Documents
Accounts with accounts type group
Date: 16 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-05
Documents
Change sail address limited liability partnership with old address new address
Date: 06 Feb 2023
Category: Address
Type: LLAD02
New address: 10 Queen Street Place London EC4R 1AG
Old address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom
Documents
Change sail address limited liability partnership with old address new address
Date: 26 Sep 2022
Category: Address
Type: LLAD02
Old address: 4th Floor Reading Bridge House George Street Reading Berskhire RG1 8LS United Kingdom
New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
Documents
Change to a person with significant control limited liability partnership
Date: 30 Jun 2022
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-07-01
Psc name: Sushil Shah
Documents
Change to a person with significant control limited liability partnership
Date: 30 Jun 2022
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Michael Sakkas
Change date: 2021-07-01
Documents
Accounts with accounts type group
Date: 27 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-05
Documents
Accounts with accounts type full
Date: 09 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 07 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Richard David Walter Haas
Cessation date: 2021-07-01
Documents
Termination member limited liability partnership with name termination date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-07-01
Officer name: Richard David Walter Haas
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-05
Documents
Accounts with accounts type full
Date: 22 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control limited liability partnership
Date: 13 May 2020
Action Date: 09 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Sushil Shah
Change date: 2020-05-09
Documents
Change person member limited liability partnership with name change date
Date: 13 May 2020
Action Date: 09 May 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sushil Shah
Change date: 2020-05-09
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-05
Documents
Change to a person with significant control limited liability partnership
Date: 13 May 2020
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-06-28
Psc name: Michael Sakkas
Documents
Change person member limited liability partnership with name change date
Date: 13 May 2020
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael Sakkas
Change date: 2019-06-28
Documents
Change person member limited liability partnership with name change date
Date: 13 May 2020
Action Date: 24 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Suhail Ahmed Rahuja
Change date: 2018-06-24
Documents
Move registers to sail limited liability partnership with new address
Date: 05 May 2020
Category: Address
Type: LLAD03
New address: 4th Floor Reading Bridge House George Street Reading Berskhire RG1 8LS
Documents
Change sail address limited liability partnership with new address
Date: 05 May 2020
Category: Address
Type: LLAD02
New address: 4th Floor Reading Bridge House George Street Reading Berskhire RG1 8LS
Documents
Termination member limited liability partnership with name termination date
Date: 24 Apr 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-04-22
Officer name: Neptos Ltd
Documents
Accounts with accounts type full
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-05
Documents
Legacy
Date: 10 Sep 2018
Category: Miscellaneous
Type: RP04LLCS01
Description: Second filing of Confirmation Statement dated 05/05/2017
Documents
Accounts with accounts type group
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control limited liability partnership
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Michael Sakkas
Change date: 2018-08-20
Documents
Change person member limited liability partnership with name change date
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-08-20
Officer name: Mr Michael Sakkas
Documents
Change person member limited liability partnership with name change date
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-08-20
Officer name: Sushil Shah
Documents
Change to a person with significant control limited liability partnership
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Richard David Walter Haas
Change date: 2018-08-20
Documents
Change person member limited liability partnership with name change date
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-08-20
Officer name: Richard David Walter Haas
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: LLAD01
New address: Two London Bridge London SE1 9RA
Old address: , 55 Baker Street, London, W1U 8EW
Change date: 2018-08-20
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-05
Documents
Cessation of a person with significant control limited liability partnership
Date: 15 May 2018
Action Date: 29 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Theo Phanos
Cessation date: 2017-12-29
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 05 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2017-12-29
Officer name: Neptos Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 05 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicopolis Limited
Termination date: 2017-12-29
Documents
Change person member limited liability partnership with name change date
Date: 05 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-12-29
Officer name: Mr Michael Sakkas
Documents
Change person member limited liability partnership with name change date
Date: 05 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-12-29
Officer name: Sushil Shah
Documents
Termination member limited liability partnership with name termination date
Date: 05 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Theo Phanos
Termination date: 2017-12-29
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Nov 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-10-27
Officer name: Cvc Holdings Ltd
Documents
Accounts with accounts type group
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control limited liability partnership
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Sushil Shah
Change date: 2016-04-06
Documents
Change to a person with significant control limited liability partnership
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Theo Phanos
Change date: 2016-04-06
Documents
Change person member limited liability partnership with name change date
Date: 10 Aug 2017
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-06-20
Officer name: Mr Suhail Ahmed Rahuja
Documents
Change person member limited liability partnership with name change date
Date: 10 Aug 2017
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-10-22
Officer name: Mr Suhail Ahmed Rahuja
Documents
Change to a person with significant control limited liability partnership
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2016-04-06
Psc name: Sushil Shah
Documents
Change person member limited liability partnership with name change date
Date: 10 Aug 2017
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-15
Officer name: Mr Suhail Ahmed Rahuja
Documents
Termination member limited liability partnership with name termination date
Date: 07 Aug 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kunal Shah
Termination date: 2017-07-07
Documents
Termination member limited liability partnership with name termination date
Date: 07 Aug 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-07-07
Officer name: Kunal Shah
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-05
Documents
Mortgage satisfy charge full limited liability partnership
Date: 10 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Termination member limited liability partnership with name termination date
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Meares
Termination date: 2016-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Sep 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Petershill Non-Us Holdings (Cape) Ii Ltd
Change date: 2016-07-14
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Sep 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Petershill Non-Us Holdings (Cape) Ii Ltd
Change date: 2016-07-14
Documents
Accounts with accounts type group
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 10 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-05
Documents
Annual return limited liability partnership with made up date
Date: 08 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-05
Documents
Accounts with accounts type group
Date: 15 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination member limited liability partnership with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Clare Rankin
Documents
Annual return limited liability partnership with made up date
Date: 07 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-05
Documents
Change corporate member limited liability partnership with name change date
Date: 07 May 2014
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-05-01
Officer name: Goldman Sachs Petershill Non-Us Holdings (Cape) Ii Ltd
Documents
Legacy
Date: 06 May 2014
Category: Miscellaneous
Type: LLAD02
Description: Sail address changed from:\c/o meteora partners LLP\70 conduit st\london\W1S 2GF\united kingdom
Documents
Termination member limited liability partnership with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Giles Flower
Documents
Accounts with accounts type group
Date: 20 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 09 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-05
Documents
Change person member limited liability partnership with name change date
Date: 09 May 2013
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Richard David Walter Haas
Change date: 2011-06-13
Documents
Change person member limited liability partnership with name change date
Date: 09 May 2013
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Clare Rankin
Change date: 2011-11-15
Documents
Change person member limited liability partnership with name change date
Date: 09 May 2013
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew Meares
Change date: 2011-11-15
Documents
Move registers to registered office limited liability partnership
Date: 09 May 2013
Category: Address
Type: LLAD04
Documents
Accounts with accounts type group
Date: 29 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 08 Feb 2013
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Termination member limited liability partnership with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Qasim Abbas
Documents
Accounts with accounts type group
Date: 23 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 18 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-05
Documents
Move registers to sail limited liability partnership
Date: 18 May 2012
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 18 May 2012
Category: Address
Type: LLAD02
Documents
Change person member limited liability partnership with name change date
Date: 18 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Richard David Walter Haas
Change date: 2012-05-01
Documents
Change person member limited liability partnership with name change date
Date: 18 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-05-01
Officer name: Clare Rankin
Documents
Change person member limited liability partnership with name change date
Date: 18 May 2012
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-15
Officer name: Mr Andrew Mears
Documents
Termination member limited liability partnership with name
Date: 18 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ahmed Hamdani
Documents
Change person member limited liability partnership with name change date
Date: 18 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Theo Phanos
Change date: 2012-05-01
Documents
Appoint corporate member limited liability partnership
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Goldman Sachs Petershill Non-Us Holdings (Cape) Ii Ltd
Documents
Appoint person member limited liability partnership
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Clare Rankin
Documents
Second filing of form with form type
Date: 23 Jan 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAP01
Documents
Second filing of form with form type
Date: 23 Jan 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAP01
Documents
Second filing of form with form type
Date: 23 Jan 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAP01
Documents
Second filing of form with form type
Date: 23 Jan 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAP01
Documents
Second filing of form with form type
Date: 23 Jan 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAP01
Documents
Second filing of form with form type
Date: 23 Jan 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAP01
Documents
Second filing of form with form type
Date: 23 Jan 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAP01
Documents
Appoint person member limited liability partnership
Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Giles Flower
Documents
Appoint person member limited liability partnership
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Suhail Rahuja
Documents
Appoint person member limited liability partnership
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Qasim Abbas
Documents
Appoint person member limited liability partnership
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Andrew Mears
Documents
Appoint person member limited liability partnership
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Kunal Shah
Documents
Appoint person member limited liability partnership
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sushil Shah
Documents
Appoint person member limited liability partnership
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Michael Sakkas
Documents
Certificate change of name company
Date: 31 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bbm 2011 LLP\certificate issued on 31/10/11
Documents
Appoint corporate member limited liability partnership
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Nicopolis Limited
Documents
Some Companies
4 THE MOORINGS, MOSSLEY,LANCASHIRE,OL5 9BZ
Number: | 05308665 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BROOKFIELD VIEW,CLECKHEATON,BD19 4ES
Number: | 11762620 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD WARDEN,KING'S LYNN,PE30 1QS
Number: | 10678570 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILLIPS MANAGEMENT PORTFOLIO LIMITED
22 FIELD CLOSE,TAMWORTH,B77 1BW
Number: | 09729034 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LANGTON AVENUE,LONDON,E6 6AN
Number: | 10847280 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHCROFT CHESTER ROAD,MALPAS,SY14 8JQ
Number: | 09429836 |
Status: | ACTIVE |
Category: | Private Limited Company |