Active
Company Information for WESTBRIDGE CAPITAL LLP
CAPITAL BUILDING, TYNDALL STREET, CARDIFF, CF10 4AZ,
|
Company Registration Number
OC337614
Limited Liability Partnership
Active |
Company Name | ||||
---|---|---|---|---|
WESTBRIDGE CAPITAL LLP | ||||
Legal Registered Office | ||||
CAPITAL BUILDING TYNDALL STREET CARDIFF CF10 4AZ Other companies in CF3 | ||||
Previous Names | ||||
|
Company Number | OC337614 | |
---|---|---|
Company ID Number | OC337614 | |
Date formed | 2008-05-28 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/12/2025 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-05 11:03:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WESTBRIDGE CAPITAL INDIA ADVISORS PRIVATE LIMITED | ""Canberra Block" | ACTIVE | Company formed on the 2011-02-23 | |
WESTBRIDGE CAPITAL SDN. BHD. | Active | |||
Westbridge Capital Partners | 155 Montgomery Street Ste 1200 San Francisco CA 94104 | FTB Suspended | Company formed on the 1997-04-11 | |
WESTBRIDGE CAPITAL PARTNERS GP LTD. | 400 3RD AVENUE SW SUITE 3700 CALGARY ALBERTA T2P 4H2 | Active | Company formed on the 2017-01-18 | |
WESTBRIDGE CAPITAL MANAGEMENT INC | Delaware | Unknown | ||
WESTBRIDGE CAPITAL LLC | Delaware | Unknown | ||
WESTBRIDGE CAPITAL GROUP LLC | Delaware | Unknown | ||
WESTBRIDGE CAPITAL US ADVISORS LLC | Delaware | Unknown | ||
WESTBRIDGE CAPITAL MANAGEMENT LLC | Delaware | Unknown | ||
WESTBRIDGE CAPITAL LLC | California | Unknown | ||
WESTBRIDGE CAPITAL US ADVISORS LLC | California | Unknown | ||
WESTBRIDGE CAPITAL MANAGEMENT, LLC | Singapore | Active | Company formed on the 2021-07-22 |
Officer | Role | Date Appointed |
---|---|---|
GUY DAVIES |
||
VALERIE CLAIRE KENDALL |
||
ALEXANDER SMART |
||
JAMES CHRISTOPHER WAKEFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN SUTTON BROOKS |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARTNERS FOR GROWTH LLP | Limited Liability Partnership (LLP) Designated Member | 2005-07-15 | CURRENT | 2005-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LLP Cessation of Valerie Claire Kendall as a person with significant control on 2023-11-01 | ||
LLP Cessation of James Christopher Wakefield as a person with significant control on 2023-11-01 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23 | ||
Limited liability partnership appointment of Mr Peter William Barkley on 2023-11-01 as member | ||
Limited liability partnership appointment of Mr Timothy Peter Graham Whittard on 2023-11-01 as member | ||
LLP Notification of change for Mr Guy Davies as a person with significant control on | ||
LLP Notification of change for Mr Guy Davies as a person with significant control on | ||
Change of partner details Mr Guy Davies on 2023-10-01 | ||
Confirmation statement with no updates made up to 2023-05-28 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-05-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
LLAD01 | Change of registered office address for limited liability partnership from First Floor the Gatehouse Melrose Hall Cypress Drive St. Mellons Cardiff CF3 0EG to Capital Building Tyndall Street Cardiff CF10 4AZ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
LLPSC01 | LLP Notification of James Christopher Wakefield as a person with significant control on 2020-06-12 | |
LLCS01 | Confirmation statement with no updates made up to 2020-05-28 | |
LLTM01 | Limited liability partnership termination of member Alexander Smart on 2019-10-15 | |
LLCS01 | Confirmation statement with no updates made up to 2019-05-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
LLCS01 | Confirmation statement with no updates made up to 2018-05-28 | |
LLCS01 | Confirmation statement with no updates made up to 2017-05-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LLAR01 | LLP Annual return made up to 2016-05-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LLAR01 | LLP Annual return made up to 2015-05-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LLCH01 | Change of partner details Mr Alexander Smart on 2014-08-11 | |
LLAR01 | LLP Annual return made up to 2014-05-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
LLAR01 | LLP Annual return made up to 2013-05-28 | |
LLTM01 | Limited liability partnership termination of member Peter Brooks | |
LLCH01 | Change of partner details Mr James Christopher Wakefield on 2012-11-26 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2012-05-28 | |
LLCH01 | Change of partner details Mr Peter John Sutton Brooks on 2012-06-15 | |
LLAR01 | LLP Annual return made up to 2011-05-28 | |
LLCH01 | Change of partner details Mr Guy Davies on 2011-06-13 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from Cedar House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 2010-11-04 | |
LLAA01 | ||
LLAA01 | PREVSHO FROM 31/10/2010 TO 30/03/2010 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/05/10 | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
LLP363 | ANNUAL RETURN MADE UP TO 28/05/09 | |
LLP288a | LLP MEMBER APPOINTED JAMES CHRISTOPHER WAKEFIELD LOGGED FORM | |
LLP288a | LLP MEMBER APPOINTED JAMES CHRISTOPHER WAKEFIELD | |
LLP288a | LLP MEMBER APPOINTED ALEXANDER SMART | |
LLP288a | LLP MEMBER APPOINTED PETER JOHN SUTTON BROOKS | |
LLP3 | CHANGE OF NAME 26/03/2009 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/03/09 | |
CERTNM | COMPANY NAME CHANGED WATERSHED PRIVATE EQUITY LLP CERTIFICATE ISSUED ON 31/03/09 | |
LLP288c | MEMBER'S PARTICULARS GUY DAVIES | |
LLP225 | CURREXT FROM 31/05/2009 TO 31/10/2009 | |
LLP287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 53 SECOND AVENUE BARNES LONDON SW14 8QF | |
LLP8 | NON-DESIGNATED MEMBERS ALLOWED | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as WESTBRIDGE CAPITAL LLP are:
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. |