Liquidation
Company Information for RICHMOND PARK PARTNERS LLP
6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
|
Company Registration Number
OC320581
Limited Liability Partnership
Liquidation |
Company Name | ||||
---|---|---|---|---|
RICHMOND PARK PARTNERS LLP | ||||
Legal Registered Office | ||||
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP Other companies in SW1X | ||||
Previous Names | ||||
|
Company Number | OC320581 | |
---|---|---|
Company ID Number | OC320581 | |
Date formed | 2006-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB135588096 |
Last Datalog update: | 2022-08-05 15:30:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MASSIMO BOCHICCHIO |
||
WERNER HELMUT GRUB |
||
PASCAL ANDRE JACQUES MAETER |
||
SCOTT MEAD |
||
GUNNAR TORSTEN PALM |
||
ANDREW JULIAN PISKER |
||
RICHMOND PARK CAPITAL HOLDINGS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUNO ANDREA CAPPUCCINI |
Limited Liability Partnership (LLP) Designated Member | ||
PETER HEATH DAILEY JR |
Limited Liability Partnership (LLP) Designated Member | ||
RICHMOND PARK CAPITAL HOLDINGS (UK) LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
JUSTUS ROUKE ROELE |
Limited Liability Partnership (LLP) Designated Member | ||
GUILLERMO GARCIA |
Limited Liability Partnership (LLP) Designated Member | ||
ROHINTON SOLI DICK |
Limited Liability Partnership (LLP) Designated Member | ||
STEVEN JOHN BERGER |
Limited Liability Partnership (LLP) Designated Member | ||
TAREK KADRI MAHMOUD |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-10 | |
LLAD01 | Change of registered office address for limited liability partnership from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-10 | |
LLAD01 | Change of registered office address for limited liability partnership from 11 Pilgrim Street London EC4V 6RN to Devonshire House 60 Goswell Road London EC1M 7AD | |
DETERMINAT | Liquidation. Voluntary determination | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLTM01 | Limited liability partnership termination of member Scott Mead on 2014-11-30 | |
LLAD01 | Change of registered office address for limited liability partnership from 15 Wrights Lane Kensington London W8 5SL to 11 Pilgrim Street London EC4V 6RN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LLCS01 | Confirmation statement with no updates made up to 2018-08-02 | |
LLTM01 | Limited liability partnership termination of member Bruno Andrea Cappuccini on 2017-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LLPSC08 | LLP Notification statement of person with significant control | |
LLAD01 | Change of registered office address for limited liability partnership from 1 Grosvenor Place London SW1X 7JH to 15 Wrights Lane Kensington London W8 5SL | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-27 | |
LLTM01 | Limited liability partnership termination of member Peter Heath Dailey Jr on 2017-02-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLAR01 | LLP Annual return made up to 2016-06-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LLAR01 | LLP Annual return made up to 2015-06-27 | |
LLAP02 | Limited liability partnership appointment of corporate member Richmond Park Capital Holdings Limited on 2015-05-31 as member | |
LLTM01 | Limited liability partnership termination of member Richmond Park Capital Holdings (Uk) Limited on 2015-05-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LLAR01 | LLP Annual return made up to 2014-06-27 | |
LLMR04 | LLP Statement of satisfaction of a charge / full 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LLAR01 | LLP Annual return made up to 2013-06-27 | |
LLCH01 | Change of partner details Gunnar Torsten Palm on 2013-07-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
LLAR01 | LLP Annual return made up to 2012-06-27 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RICHMOND PARK CAPITAL HOLDINGS (UK) LIMITED / 03/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JULIAN PISKER / 03/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GUNNAR TORSTEN PALM / 03/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SCOTT MEAD / 03/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PASCAL ANDRE JACQUES MAETER / 03/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / WERNER HELMUT GRUB / 03/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER HEATH DAILEY JR / 03/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BRUNO ANDREA CAPPUCCINI / 03/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MASSIMO BOCHICCHIO / 03/07/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JUSTUS ROELE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/06/11 | |
LLAP01 | LLP MEMBER APPOINTED MASSIMO BOCHICCHIO | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GUILLERMO GARCIA HERNANDEZ | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JULIAN PISKER / 01/09/2010 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROHINTON DICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RICHMOND PARK CAPITAL HOLDINGS (UK) LIMITED / 22/07/2010 | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/06/10 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEVEN BERGER | |
LLAP01 | LLP MEMBER APPOINTED GUNNAR TORSTEN PALM | |
LLAP01 | LLP MEMBER APPOINTED JUSTUS ROUKE ROELE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JULIAN PISKER / 01/11/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PASCAL ANDRE JACQUES MAETER / 30/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GUILLERMO GARCIA HERNANDEZ / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 27/06/09 | |
LLP288a | LLP MEMBER APPOINTED BRUNO ANDREA CAPPUCCINI | |
LLP288a | LLP MEMBER APPOINTED GUILLERMO GARCIA HERNANDEZ | |
LLP288a | LLP MEMBER APPOINTED RICHMOND PARK CAPITAL HOLDINGS (UK) LIMITED | |
LLP287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 90 FETTER LANE LONDON EC4A 1JP | |
LLP3 | CHANGE OF NAME 11/02/2009 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/02/09 | |
CERTNM | COMPANY NAME CHANGED RICHMOND PARK CAPITAL LLP CERTIFICATE ISSUED ON 20/02/09 | |
LLP288a | LLP MEMBER APPOINTED ROHINTON SOLI DICK | |
LLP288a | LLP MEMBER APPOINTED PETER HEATH DAILEY JR | |
LLP288a | LLP MEMBER APPOINTED PASCAL ANDRE JACQUES MAETER | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
LLP363 | ANNUAL RETURN MADE UP TO 25/07/08 | |
LLP288c | MEMBER'S PARTICULARS WERNER GRUB | |
LLP288a | LLP MEMBER APPOINTED SCOTT MEAD | |
288b | MEMBER RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 25/07/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED RICHMOND PARK PARTNERS LLP CERTIFICATE ISSUED ON 29/06/06 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Appointmen | 2020-05-13 |
Resolution | 2020-05-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | DERWENT VALLEY CENTRAL LIMITED |
The top companies supplying to UK government with the same SIC code (None Supplied) as RICHMOND PARK PARTNERS LLP are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RICHMOND PARK PARTNERS LLP | Event Date | 2020-05-13 |
Company Number: OC320581 Name of Company: RICHMOND PARK PARTNERS LLP Nature of Business: Corporate Finance and investment management advisory services Type of Liquidation: Creditors' Voluntary Liquida… | |||
Initiating party | Event Type | Resolution | |
Defending party | RICHMOND PARK PARTNERS LLP | Event Date | 2020-05-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |