STRIDE.VC LLP

4 Grotto Passage, London, W1U 4JX, England
StatusACTIVE
Company No.OC417818
CategoryLimited Liability Partnership
Incorporated19 Jun 2017
Age6 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

STRIDE.VC LLP is an active limited liability partnership with number OC417818. It was incorporated 6 years, 11 months, 16 days ago, on 19 June 2017. The company address is 4 Grotto Passage, London, W1U 4JX, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jan 2024

Action Date: 06 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-01-06

Officer name: Lina Zakarauskaite

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-07-03

Officer name: Ms Lina Zakarauskaite

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cleo Yeung Sham

Termination date: 2023-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shane William Burgess

Termination date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 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: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-30

Officer name: Mr Ross Waide

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-01

Officer name: Mr Shane William Burgess

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gavriel Cahane

Appointment date: 2022-03-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ross Waide

Change date: 2022-01-01

Documents

View document PDF

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

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: LLAD01

Old address: C/O Delin Capital 35 Portman Square Marylebone London W1H 6LR

New address: 4 Grotto Passage London W1U 4JX

Change date: 2022-01-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 06 Oct 2021

Action Date: 24 Sep 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-09-24

Charge number: OC4178180002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 06 Oct 2021

Action Date: 24 Sep 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4178180003

Charge creation date: 2021-09-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Harry Alistair Marcus Stebbings

Termination date: 2021-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 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: 23 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-06-08

Officer name: Ms Cleo Yeung Sham

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Harry Alistair Marcus Stebbings

Change date: 2021-02-26

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 03 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4178180001

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-30

Officer name: Mr Frederic Geoffrey Albert Destin

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-09-30

Psc name: Mr Frederic Geoffrey Albert Destin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pia Aude D'iribarne

Termination date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-01-01

Officer name: Mr Ross Waide

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-11-01

Officer name: Arjuna Naveen Soysa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Second filing of member appointment with name

Date: 14 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04LLAP01

Officer name: Pia Aude D'iribarne

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Apr 2019

Action Date: 30 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-03-30

Officer name: Miss Pia Aude D'iribarne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Arjuna Naveen Soysa

Appointment date: 2018-10-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Frederic Geoffrey Albert Destin

Change date: 2018-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-18

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 May 2018

Action Date: 19 Apr 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-04-19

Charge number: OC4178180001

Documents

View document PDF

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

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: LLAD01

New address: C/O Delin Capital 35 Portman Square Marylebone London W1H 6LR

Change date: 2018-02-16

Old address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Incorporation limited liability partnership

Date: 19 Jun 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CLYDE MARINE TRANSPORT LIMITED

VICTORIA HARBOUR,,PA15 1HW

Number:SC224297
Status:ACTIVE
Category:Private Limited Company

GOLF RANGE NEWS LIMITED

POLMOOD,SISSINGHURST,TN17 2AJ

Number:04291536
Status:ACTIVE
Category:Private Limited Company

LANEFOOT LTD

49 SOMERSET ROAD,BIRMINGHAM,B15 2PE

Number:11815599
Status:ACTIVE
Category:Private Limited Company

MORGAN GLOBAL HOLDINGS GROUP LIMITED

184-186 ASHFIELD AVENUE,ATHERTON,M46 0HD

Number:11539988
Status:ACTIVE
Category:Private Limited Company

NYSTROM CONSULTING LIMITED

1 WATERBROOK PLACE,GODALMING,GU7 1GH

Number:10956197
Status:ACTIVE
Category:Private Limited Company

REES-STONER ASSOCIATES LTD

41 MANOR WAY,GUILDFORD,GU2 7RP

Number:07961402
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