ALCENTRA CARRIED INTEREST LLP
Status | ACTIVE |
Company No. | OC390343 |
Category | Limited Liability Partnership |
Incorporated | 14 Jan 2014 |
Age | 10 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ALCENTRA CARRIED INTEREST LLP is an active limited liability partnership with number OC390343. It was incorporated 10 years, 4 months, 15 days ago, on 14 January 2014. The company address is Cannon Place Cannon Place, London, EC4N 6HL, United Kingdom.
Company Fillings
Cessation of a person with significant control limited liability partnership
Date: 19 Mar 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Vinay Patel
Cessation date: 2024-03-13
Documents
Termination member limited liability partnership with name termination date
Date: 14 Mar 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-03-13
Officer name: Vinay Patel
Documents
Change to a person with significant control limited liability partnership
Date: 29 Jan 2024
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Ms Ruth Davis
Change date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-14
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2024
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Ruth Davis
Change date: 2023-06-01
Documents
Notification of a person with significant control limited liability partnership
Date: 19 Jan 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2023-12-22
Psc name: Naomi Kennedy
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-12-22
Officer name: Naomi Kennedy
Documents
Change to a person with significant control limited liability partnership
Date: 09 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Vinay Patel
Change date: 2024-01-02
Documents
Change to a person with significant control limited liability partnership
Date: 09 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Ms Ruth Davis
Change date: 2024-01-02
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: LLAD01
Old address: 160 Queen Victoria Street London EC4V 4LA
New address: Cannon Place 78 Cannon Street London EC4N 6HL
Change date: 2024-01-02
Documents
Accounts with accounts type dormant
Date: 31 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Apr 2023
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2022-12-22
Psc name: Ruth Davis
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Apr 2023
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2022-12-22
Psc name: Sandeep Singh Sumal
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Apr 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2022-11-01
Psc name: Jonathan Desimone
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Apr 2023
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Jonathan Desimone
Notification date: 2021-12-16
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Apr 2023
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Sandeep Singh Sumal
Notification date: 2021-12-16
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Apr 2023
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Vinay Patel
Notification date: 2021-12-16
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2023-04-13
Documents
Change person member limited liability partnership with name change date
Date: 11 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-04-04
Officer name: Mr Vinay Patel
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-14
Documents
Move registers to sail limited liability partnership with new address
Date: 19 Jan 2023
Category: Address
Type: LLAD03
New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
Documents
Change sail address limited liability partnership with old address new address
Date: 19 Jan 2023
Category: Address
Type: LLAD02
Old address: Gem Services Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom
New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
Documents
Move registers to sail limited liability partnership with new address
Date: 17 Jan 2023
Category: Address
Type: LLAD03
New address: Gem Services Kpmg Llp One St. Peter's Square Manchester M2 3AE
Documents
Change sail address limited liability partnership with new address
Date: 17 Jan 2023
Category: Address
Type: LLAD02
New address: Gem Services Kpmg Llp One St. Peter's Square Manchester M2 3AE
Documents
Termination member limited liability partnership with name termination date
Date: 03 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-12-22
Officer name: Sandeep Singh Sumal
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Ruth Davis
Appointment date: 2022-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 03 Jan 2023
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jonathan Desimone
Termination date: 2022-11-01
Documents
Accounts with accounts type dormant
Date: 11 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-14
Documents
Notification of a person with significant control statement limited liability partnership
Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Cessation of a person with significant control limited liability partnership
Date: 04 Jan 2022
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2021-12-16
Psc name: Hiram Robert Hamilton
Documents
Cessation of a person with significant control limited liability partnership
Date: 04 Jan 2022
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: David Forbes Nixon
Cessation date: 2021-12-16
Documents
Termination member limited liability partnership with name termination date
Date: 04 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hiram Robert Hamilton
Termination date: 2021-12-16
Documents
Termination member limited liability partnership with name termination date
Date: 04 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-12-16
Officer name: David Forbes-Nixon
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-12-16
Officer name: Mr Vinay Patel
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-12-16
Officer name: Mr Sandeep Singh Sumal
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jonathan Desimone
Appointment date: 2021-12-16
Documents
Accounts with accounts type dormant
Date: 18 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-14
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 16 Jun 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-14
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Hiram Robert Hamilton
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 15 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: David Forbes Nixon
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2020-06-15
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-14
Documents
Gazette filings brought up to date
Date: 05 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-14
Documents
Accounts with accounts type dormant
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 05 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-14
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: LLAD01
Old address: 10 Gresham Street London EC2V 7JD
Change date: 2017-03-27
New address: 160 Queen Victoria Street London EC4V 4LA
Documents
Accounts with accounts type dormant
Date: 26 Oct 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 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-14
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-14
Documents
Change account reference date limited liability partnership current shortened
Date: 14 Jan 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: LLAA01
New date: 2014-12-31
Made up date: 2015-01-31
Documents
Incorporation limited liability partnership
Date: 14 Jan 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
18 ST. CHARLES SQUARE,LONDON,W10 6EE
Number: | 10803810 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE PORT CAUSEWAY,WIRRAL,CH62 4TP
Number: | 11750209 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR
Number: | 11182299 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANUFACTURING HOUSE METAL 365 LIMITED
C/O B&C ASSOCIATES LIMITED,LONDON,NW7 3SA
Number: | 10037964 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ACERO 1,SHEFFIELD,S1 2BJ
Number: | 11728640 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KITCHEN COLLECTION LIMITED
UNIT 2 COIN STREET,OLDHAM,OL2 6EE
Number: | 08971548 |
Status: | ACTIVE |
Category: | Private Limited Company |