ALCENTRA CARRIED INTEREST LLP

Cannon Place Cannon Place, London, EC4N 6HL, United Kingdom
StatusACTIVE
Company No.OC390343
CategoryLimited Liability Partnership
Incorporated14 Jan 2014
Age10 years, 4 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 14 Jan 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRIAN HOLMES MEDIA LIMITED

18 ST. CHARLES SQUARE,LONDON,W10 6EE

Number:10803810
Status:ACTIVE
Category:Private Limited Company

EVANTI METALS LTD

SOVEREIGN HOUSE PORT CAUSEWAY,WIRRAL,CH62 4TP

Number:11750209
Status:ACTIVE
Category:Private Limited Company

INCREMETRIC LTD

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

SAKO RECRUITMENT LTD

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

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