Active
Company Information for QUILAM CAPITAL INVESTMENTS LLP
4TH FLOOR 24 OLD BOND STREET, MAYFAIR, LONDON, W1S 4AW,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
QUILAM CAPITAL INVESTMENTS LLP | ||
Legal Registered Office | ||
4TH FLOOR 24 OLD BOND STREET MAYFAIR LONDON W1S 4AW Other companies in W1S | ||
Previous Names | ||
|
Company Number | OC338416 | |
---|---|---|
Company ID Number | OC338416 | |
Date formed | 2008-07-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB107634329 |
Last Datalog update: | 2025-02-05 08:37:28 |
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 | ||
---|---|---|---|---|
QUILAM CAPITAL INVESTMENTS 2 LLP | GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL | Active | Company formed on the 2019-09-23 | |
QUILAM CAPITAL INVESTMENTS 2 LLP | Ground Floor, Egerton House 68 Baker Street Weybridge SURREY KT13 8AL | Active | Company formed on the 2019-09-23 | |
QUILAM CAPITAL INVESTMENTS 2 LLP | GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL | Active | Company formed on the 2019-09-23 | |
QUILAM CAPITAL INVESTMENTS 2 LLP | GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL | Active | Company formed on the 2019-09-23 | |
QUILAM CAPITAL INVESTMENTS 2 LLP | GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL | Active | Company formed on the 2019-09-23 |
Officer | Role | Date Appointed |
---|---|---|
JAMIE CHRISTOPHER CONSTABLE |
||
STEPHEN CURTIS |
||
KIERAN MCSWEENEY |
||
MARC DANIEL SEFTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OBS 24 LLP |
Limited Liability Partnership (LLP) Designated Member | ||
RCAPITAL NOMINEES LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
THREEV DIRECTORS LLP |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLAZEHILL CAPITAL INVESTMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
DEDHAM VALE LLP | Limited Liability Partnership (LLP) Designated Member | 2011-05-11 | CURRENT | 2011-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LLP Creation of charge with deed OC3384160006 on 2024-12-20 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
LLP Statement of satisfaction of a charge / full OC3384160002 | ||
Confirmation statement with no updates made up to 2024-06-23 | ||
Error | ||
LLP Creation of charge with deed OC3384160005 on 2023-12-20 | ||
Error | ||
Confirmation statement with no updates made up to 2023-06-23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-06-23 | |
LLCH01 | Change of partner details Mr Jamie Christopher Constable on 2022-07-25 | |
LLPSC04 | LLP Notification of change for Mr Jamie Christopher Constable as a person with significant control on | |
LLAD01 | Change of registered office address for limited liability partnership from 5th Floor 24 Old Bond Street London W1S 4AW to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
LLP Creation of charge with deed OC3384160004 on 2021-12-22 | ||
LLMR01 | LLP Creation of charge with deed OC3384160004 on 2021-12-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-23 | |
LLMR01 | LLP Creation of charge with deed OC3384160003 on 2019-10-31 | |
LLCH01 | Change of partner details Mr Jamie Christopher Constable on 2019-08-09 | |
LLPSC04 | LLP Notification of change for Mr Jamie Christopher Constable as a person with significant control on | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
LLCH02 | LLP change of corporate member Rcapital Iv 12 Llp on 2019-08-15 | |
LLCH02 | LLP change of corporate member Rcapital Iv 12 Llp on 2019-08-09 | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-23 | |
LLMR01 | LLP Creation of charge with deed OC3384160002 on 2019-03-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-23 | |
LLAP02 | Limited liability partnership appointment of corporate member Rcapital Iv 12 Llp on 2017-09-01 as member | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LLAA01 | ||
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | Company name changed migila moss LLP\certificate issued on 06/12/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-23 | |
LLPSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL | |
LLPSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL | |
LLPSC01 | LLP Notification of Jamie Christopher Constable as a person with significant control on 2017-04-07 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3384160001 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3384160001 | |
LLAP01 | LLP MEMBER APPOINTED MR KIERAN MCSWEENEY | |
LLAP01 | LLP MEMBER APPOINTED MR KIERAN MCSWEENEY | |
LLAP01 | LLP MEMBER APPOINTED MR MARC DANIEL SEFTON | |
LLAP01 | LLP MEMBER APPOINTED MR MARC DANIEL SEFTON | |
LLAP01 | LLP MEMBER APPOINTED MR JAMIE CHRISTOPHER CONSTABLE | |
LLAP01 | LLP MEMBER APPOINTED MR JAMIE CHRISTOPHER CONSTABLE | |
LLAP01 | LLP MEMBER APPOINTED MR STEPHEN CURTIS | |
LLAP01 | LLP MEMBER APPOINTED MR STEPHEN CURTIS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RCAPITAL NOMINEES LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RCAPITAL NOMINEES LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER OBS 24 LLP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER OBS 24 LLP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 | |
LLAR01 | LLP Annual return made up to 2016-06-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LLAR01 | LLP Annual return made up to 2015-07-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LLAR01 | LLP Annual return made up to 2014-07-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/07/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/07/12 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED OBS 24 LLP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER THREEV DIRECTORS LLP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 3RD FLOOR 35 DAVIES STREET LONDON W1K 4LS UNITED KINGDOM | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/12/2011 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RCAPITAL NOMINEES LIMITED / 01/12/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/07/11 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 35 3RD FLOOR DAVIES STREET MAYFAIR LONDON W1K 4LS | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RCAPITAL NOMINEES LIMITED / 01/07/2011 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/07/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 15 WHITCOMB STREET LONDON WC2H 7HA | |
LLP363 | ANNUAL RETURN MADE UP TO 01/07/09 | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUILAM CAPITAL INVESTMENTS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as QUILAM CAPITAL INVESTMENTS 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. |