IRONWALL CAPITAL MANAGEMENT LLP

2 Conduit Street, London, W1S 2XB, England
StatusACTIVE
Company No.OC400494
CategoryLimited Liability Partnership
Incorporated22 Jun 2015
Age8 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

IRONWALL CAPITAL MANAGEMENT LLP is an active limited liability partnership with number OC400494. It was incorporated 8 years, 11 months, 21 days ago, on 22 June 2015. The company address is 2 Conduit Street, London, W1S 2XB, England.



Company Fillings

Accounts with accounts type full

Date: 02 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Geoffrey Brunsden

Change date: 2022-08-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-08-15

Officer name: Mr Vineet Dilip Patil

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-15

Officer name: Mr Greg Gliner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Geoffrey Brunsden

Change date: 2022-07-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-07-15

Psc name: Mr Greg Gliner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-15

Officer name: Mr Paul Geoffrey Brunsden

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Veronica Bourlakova

Change date: 2022-07-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Veronica Bourlakova

Change date: 2022-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Mar 2022

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Veronica Bourlakova

Change date: 2021-02-17

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Mar 2022

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-02-17

Psc name: Mr Greg Gliner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Mar 2022

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Greg Gliner

Change date: 2021-02-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Mar 2022

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-02-17

Officer name: Mrs Veronica Bourlakova

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Mar 2022

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ironwall Capital Services Ltd

Change date: 2015-11-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Veronica Bourlakova

Change date: 2022-03-17

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-03-17

Psc name: Mr Greg Gliner

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Veronica Bourlakova

Change date: 2022-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Greg Gliner

Notification date: 2016-06-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Veronica Bourlakova

Notification date: 2016-06-15

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 09 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-22

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 09 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: LLAA01

New date: 2016-02-29

Made up date: 2016-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 May 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Vineet Dilip Patil

Appointment date: 2016-04-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 May 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Veronica Bourlakova

Appointment date: 2016-04-07

Documents

View document PDF

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

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: LLAD01

New address: 2 Conduit Street London W1S 2XB

Old address: C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom

Change date: 2015-11-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Geoffrey Brunsden

Appointment date: 2015-08-17

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Jun 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ESALONI SYSTEMS LIMITED

OFFICE 304 BOUNDARY HOUSE,UXBRIDGE,UB8 1QG

Number:06468569
Status:ACTIVE
Category:Private Limited Company

HR CONTRACTS LIMITED

1 RICHMOND PARK EAST,NEWTOWNABBEY,BT36 5LF

Number:NI611807
Status:ACTIVE
Category:Private Limited Company

LAV-HIRE LIMITED

14 MILLFIELD ROAD,KENT,TN15 6BS

Number:05991222
Status:ACTIVE
Category:Private Limited Company

MECHTA LIMITED

7 OLD PARK LANE,LONDON,W1K 1QR

Number:10300308
Status:ACTIVE
Category:Private Limited Company

NSL MARKETING LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:09825661
Status:ACTIVE
Category:Private Limited Company

THE STONELEIGH APARTMENTS MANAGEMENT CO. LIMITED

UNIT 7 MORSTON CLAYCLIFFE OFFICE PARK,BARNSLEY,S75 1HQ

Number:03755694
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