CAPEVIEW CAPITAL LLP

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusACTIVE
Company No.OC364354
CategoryLimited Liability Partnership
Incorporated05 May 2011
Age12 years, 11 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2018

Category: Miscellaneous

Type: RP04LLCS01

Description: Second filing of Confirmation Statement dated 05/05/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clare Rankin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Giles Flower

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office limited liability partnership

Date: 09 May 2013

Category: Address

Type: LLAD04

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Qasim Abbas

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail limited liability partnership

Date: 18 May 2012

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 18 May 2012

Category: Address

Type: LLAD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ahmed Hamdani

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Clare Rankin

Documents

View document PDF

Second filing of form with form type

Date: 23 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAP01

Documents

View document PDF

Second filing of form with form type

Date: 23 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAP01

Documents

View document PDF

Second filing of form with form type

Date: 23 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAP01

Documents

View document PDF

Second filing of form with form type

Date: 23 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAP01

Documents

View document PDF

Second filing of form with form type

Date: 23 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAP01

Documents

View document PDF

Second filing of form with form type

Date: 23 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAP01

Documents

View document PDF

Second filing of form with form type

Date: 23 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAP01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Giles Flower

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Suhail Rahuja

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Qasim Abbas

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Mears

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kunal Shah

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sushil Shah

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Sakkas

Documents

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nicopolis Limited

Documents

View document PDF


Some Companies

BENVORAN LIMITED

4 THE MOORINGS, MOSSLEY,LANCASHIRE,OL5 9BZ

Number:05308665
Status:ACTIVE
Category:Private Limited Company

C R HARGREAVES LTD

16 BROOKFIELD VIEW,CLECKHEATON,BD19 4ES

Number:11762620
Status:ACTIVE
Category:Private Limited Company

E.A.G.M. LIMITED

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

TERA CLEANING LTD

11 LANGTON AVENUE,LONDON,E6 6AN

Number:10847280
Status:ACTIVE
Category:Private Limited Company

THE BLUE EVENT GROUP LTD

BEECHCROFT CHESTER ROAD,MALPAS,SY14 8JQ

Number:09429836
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