SOLO CAPITAL PARTNERS LLP

7 More London Riverside, London, SE1 2RT
StatusADMINISTRATION
Company No.OC367979
CategoryLimited Liability Partnership
Incorporated13 Sep 2011
Age12 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

SOLO CAPITAL PARTNERS LLP is an administration limited liability partnership with number OC367979. It was incorporated 12 years, 8 months, 20 days ago, on 13 September 2011. The company address is 7 More London Riverside, London, SE1 2RT.



Company Fillings

Liquidation in administration progress report

Date: 20 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 04 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration administrator deceased

Date: 13 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM18

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 07 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Apr 2017

Action Date: 21 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-03-21

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 22 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 21 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 22 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: LLAD01

New address: 7 More London Riverside London SE1 2RT

Old address: C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England

Change date: 2016-11-17

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: LLAD01

New address: C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS

Old address: 12th Floor, the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom

Change date: 2016-09-06

Documents

View document PDF

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

Date: 03 Jul 2016

Action Date: 03 Jul 2016

Category: Address

Type: LLAD01

New address: 12th Floor, the Broadgate Tower 20 Primrose Street London EC2A 2EW

Change date: 2016-07-03

Old address: 10 Exchange Square Primrose Street London EC2A 2EN

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anne Christine Stratford-Martin

Termination date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bernard Simon Minsky

Termination date: 2015-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Aesa Holdings (Uk) Limited

Change date: 2015-03-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Mar 2015

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Anne Christine Stratford-Martin

Change date: 2014-10-08

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Aesa Holdings (Uk) Limited

Appointment date: 2015-02-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-02-02

Officer name: Solo Capital Limited

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Omar Husain Arti

Termination date: 2014-12-04

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-10

Officer name: Paul Kelly

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carla Aylott

Termination date: 2014-07-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-29

Officer name: Mrs Anne Christine Stratford-Martin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wai Yau

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Solo Capital (Dubai) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Hardebeck

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edo Barac

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Hoogewerf

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jiban Nath

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jack Regan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Ward

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Amy Williams

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nirav Patel

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stuart Ervine

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Renato Guido

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Savage

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Darren Hobbs

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Murray

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kate Westcott

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kate Westcott

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Omar Arti

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Allen Hovsepian

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Priyan Shah

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gerard O'callaghan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Turner

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Smyth

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Patterson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mankash Jain

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Anne Christine Stratford-Martin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Kelly

Change date: 2013-11-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs. Carla Aylott

Change date: 2013-10-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs. Carla Aylott

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jason Browne

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniel Redszus

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Phillip Court

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Martin Jason Ward

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Cook

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Wai Yip Yau

Change date: 2013-10-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Miller

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-09-30

Officer name: Mr Michael Turner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Wai Yip Yau

Change date: 2013-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-09-16

Officer name: Solo Capital Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jiban Nath

Change date: 2013-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew Savage

Change date: 2013-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jack Harry Regan

Change date: 2013-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-09-30

Officer name: Mr Daniel Vincent Redszus

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-09-30

Officer name: Mr Paul Murray

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-09-30

Officer name: Mr Paul Kelly

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Clive Hardebeck

Change date: 2013-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Darren William Hobbs

Change date: 2013-09-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: LLAD01

Change date: 2013-09-16

Old address: 4-6 Throgmorton Avenue London EC2N 2DL

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Pitts

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Allen Hovsepian

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nirav Patel

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Wai Yip Yau

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Scncm Services Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jas Bains

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gary Pitts

Change date: 2013-07-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bernard Minsky

Change date: 2013-07-03

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Kelly

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Darren William Hobbs

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stuart Paul Ervine

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Renato Guido

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Horn

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Horn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anthony Mark Patterson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Muniappa

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Kate Westcott

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Murray

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Turner

Documents

View document PDF


Some Companies

A C M ESTATES LTD

93-95 MOUNT PLEASANT,LIVERPOOL,L3 5TB

Number:08266250
Status:ACTIVE
Category:Private Limited Company

ALLIANCE (SCOTLAND) LTD

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC495666
Status:ACTIVE
Category:Private Limited Company

COMPANION CARE (HEMEL HEMPSTEAD) LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:07922059
Status:ACTIVE
Category:Private Limited Company
Number:LP006464
Status:ACTIVE
Category:Limited Partnership

EMC REAL ESTATE LIMITED

317 HORN LANE,ACTON,W3 0BU

Number:07730701
Status:ACTIVE
Category:Private Limited Company

PRIMESENSE LIMITED

16 STAINES ROAD,STAINES-UPON-THAMES,TW18 2TE

Number:04273261
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