IRONBRIDGE CAPITAL PARTNERS LLP

IRONBRIDGE CAPITAL PARTNERS LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIRONBRIDGE CAPITAL PARTNERS LLP
    Company StatusActive
    Legal FormLimited liability partnership
    Company Number OC308373
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is IRONBRIDGE CAPITAL PARTNERS LLP located?

    Registered Office Address
    The Orchard House Upper Bolney Road
    Harpsden
    RG9 4AQ Henley-On-Thames
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IRONBRIDGE CAPITAL PARTNERS LLP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for IRONBRIDGE CAPITAL PARTNERS LLP?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for IRONBRIDGE CAPITAL PARTNERS LLP?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesLLCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Registered office address changed from 69 st. Marks Road Henley-on-Thames RG9 1LP England to The Orchard House Upper Bolney Road Harpsden Henley-on-Thames RG9 4AQ on Nov 29, 2023

    1 pagesLLAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesLLCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesLLCS01

    Registered office address changed from 78 Crown Lodge Elystan Street London SW3 3PR England to 69 st. Marks Road Henley-on-Thames RG9 1LP on Aug 18, 2022

    1 pagesLLAD01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesLLCS01

    Termination of appointment of Michael Garrick Pearce as a member on Mar 29, 2020

    1 pagesLLTM01

    Registered office address changed from Central Working Victoria Eccleston Yards 25 Eccelston Place London SW1W 9NF England to 78 Crown Lodge Elystan Street London SW3 3PR on Feb 20, 2020

    1 pagesLLAD01

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Notification of a person with significant control statement

    2 pagesLLPSC08

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesLLCS01

    Appointment of Mr Michael Pearce as a member on Mar 31, 2018

    2 pagesLLAP01

    Registered office address changed from 1 Derry Street 3rd Floor 1 Derry Street London W8 5HY England to Central Working Victoria Eccleston Yards 25 Eccelston Place London SW1W 9NF on Feb 23, 2018

    1 pagesLLAD01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Who are the officers of IRONBRIDGE CAPITAL PARTNERS LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, David Turnbull
    Ann Street
    EH4 1PJ Edinburgh
    28
    Scotland
    LLP Designated Member
    Ann Street
    EH4 1PJ Edinburgh
    28
    Scotland
    United Kingdom141498940003
    BEARE, Anthony Julian Lyell
    Upper Bolney Road
    Harpsden
    RG9 4AQ Henley-On-Thames
    The Orchard House
    England
    LLP Designated Member
    Upper Bolney Road
    Harpsden
    RG9 4AQ Henley-On-Thames
    The Orchard House
    England
    United Kingdom151020520001
    COMONTE, Crispin Matthew Morton
    Upper Bolney Road
    Harpsden
    RG9 4AQ Henley-On-Thames
    The Orchard House
    England
    LLP Designated Member
    Upper Bolney Road
    Harpsden
    RG9 4AQ Henley-On-Thames
    The Orchard House
    England
    England130923570004
    BARBLETT, Alexander John
    Keysford Lane
    Horsted Keynes
    RH17 7EL Haywards Heath
    Medhurst Farm
    West Sussex
    England
    LLP Member
    Keysford Lane
    Horsted Keynes
    RH17 7EL Haywards Heath
    Medhurst Farm
    West Sussex
    England
    England113045150006
    CALTON, Roderick Grant
    Elystan Street
    SW3 3PR London
    78 Crown Lodge
    LLP Member
    Elystan Street
    SW3 3PR London
    78 Crown Lodge
    England148261670001
    KAZA, Andrew Lee
    Wolseley Gardens
    W4 3LY London
    9 Wolseley Gardens
    England
    LLP Member
    Wolseley Gardens
    W4 3LY London
    9 Wolseley Gardens
    England
    United Kingdom158665630001
    ASTOR, Cedric Alexander
    Rte De La Dent De Bonavau 27
    1874 Champery
    Valais
    Switzerland
    LLP Designated Member
    Rte De La Dent De Bonavau 27
    1874 Champery
    Valais
    Switzerland
    141834070001
    BEARE, Jamie Oliver Lyell
    3rd Floor
    1 Derry Street
    W8 5HY London
    1 Derry Street
    England
    LLP Designated Member
    3rd Floor
    1 Derry Street
    W8 5HY London
    1 Derry Street
    England
    England183924660002
    SPINK, JR., Shepard Colegrove
    25 Fulham Park Gardens
    SW6 4JX London
    LLP Designated Member
    25 Fulham Park Gardens
    SW6 4JX London
    United Kingdom141498930001
    WARDLAW, David Andrew
    Howard Street
    Melbourne
    11
    Vitoria
    Australia 3121
    LLP Designated Member
    Howard Street
    Melbourne
    11
    Vitoria
    Australia 3121
    United Kingdom84982040004
    WATSON, Marcus Robin
    Battersea High Street
    SW11 3HX London
    62a
    England
    LLP Designated Member
    Battersea High Street
    SW11 3HX London
    62a
    England
    England97556600003
    PEARCE, Michael Garrick
    Elystan Street
    SW3 3PR London
    78 Crown Lodge
    England
    LLP Member
    Elystan Street
    SW3 3PR London
    78 Crown Lodge
    England
    England223868830001

    What are the latest statements on persons with significant control for IRONBRIDGE CAPITAL PARTNERS LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0