STRIDE.VC LLP
Status | ACTIVE |
Company No. | OC417818 |
Category | Limited Liability Partnership |
Incorporated | 19 Jun 2017 |
Age | 6 years, 11 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 03 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4178180001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 19 Jun 2017
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CLYDE MARINE TRANSPORT LIMITED
VICTORIA HARBOUR,,PA15 1HW
Number: | SC224297 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLMOOD,SISSINGHURST,TN17 2AJ
Number: | 04291536 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 WATERBROOK PLACE,GODALMING,GU7 1GH
Number: | 10956197 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 MANOR WAY,GUILDFORD,GU2 7RP
Number: | 07961402 |
Status: | ACTIVE |
Category: | Private Limited Company |