HOLLYPORT CAPITAL LLP
Overview
Company Name | HOLLYPORT CAPITAL LLP |
---|---|
Company Status | Active |
Legal Form | Limited liability partnership |
Company Number | OC319297 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is HOLLYPORT CAPITAL LLP located?
Registered Office Address | C/O Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOLLYPORT CAPITAL LLP?
Company Name | From | Until |
---|---|---|
NEWGATE CSP CAPITAL LLP | Aug 30, 2006 | Aug 30, 2006 |
PLANETREE CAPITAL LLP | Apr 26, 2006 | Apr 26, 2006 |
What are the latest accounts for HOLLYPORT CAPITAL LLP?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HOLLYPORT CAPITAL LLP?
Last Confirmation Statement Made Up To | Mar 20, 2026 |
---|---|
Next Confirmation Statement Due | Apr 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2025 |
Overdue | No |
What are the latest filings for HOLLYPORT CAPITAL LLP?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | LLCS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on Jul 15, 2024 | 1 pages | LLAD01 | ||
Member's details changed for Hollyport Limited on Jul 15, 2024 | 1 pages | LLCH02 | ||
Change of details for Mr Steven Raymond Nicholls as a person with significant control on Jul 15, 2024 | 2 pages | LLPSC04 | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | LLCS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | LLCS01 | ||
Appointment of Catherine Aynsley Badour as a member on Apr 01, 2023 | 2 pages | LLAP01 | ||
Appointment of Mei Ying Chan as a member on Apr 01, 2023 | 2 pages | LLAP01 | ||
Appointment of James Peter Clayton Jupp as a member on Apr 01, 2023 | 2 pages | LLAP01 | ||
Change of details for Mr Steven Raymond Nicholls as a person with significant control on Apr 01, 2017 | 2 pages | LLPSC04 | ||
Change of details for Mr John Nicholas Carter as a person with significant control on Apr 01, 2017 | 2 pages | LLPSC04 | ||
Appointment of Michael David Catts as a member on Jul 01, 2022 | 2 pages | LLAP01 | ||
Appointment of Richard David Geoffrey Grindrod as a member on Jul 01, 2022 | 2 pages | LLAP01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | LLCS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | LLCS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | LLCS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 14 pages | AA | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | LLCS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | LLCS01 | ||
Who are the officers of HOLLYPORT CAPITAL LLP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARTER, John Nicholas | LLP Designated Member | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | United Kingdom | 112362610002 | ||||||||||
GAY, Edward | LLP Designated Member | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | England | 197830400001 | ||||||||||
HOLLYPORT LIMITED | LLP Designated Member | Conduit Street W1S2YZ London 56 United Kingdom |
| 152053120001 | ||||||||||
BADOUR, Catherine Aynsley | LLP Member | Golden Square W1F 9JG London 15 England | England | 307633290001 | ||||||||||
CATTS, Michael David | LLP Member | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | United States | 299173090001 | ||||||||||
CHAN, Mei Ying | LLP Member | Golden Square W1F 9JG London 15 England | England | 307633020001 | ||||||||||
GRINDROD, Richard David Geoffrey | LLP Member | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | United Kingdom | 299172830001 | ||||||||||
JUPP, James Peter Clayton | LLP Member | Golden Square W1F 9JG London 15 England | England | 307631930001 | ||||||||||
NICHOLLS, Steven Raymond | LLP Member | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | United Kingdom | 197841870001 | ||||||||||
MORTON, David John | LLP Designated Member | Longwood House Mile Path GU22 0JX Woking | England | 44479710001 | ||||||||||
ROBERTS, Grant Michael | LLP Designated Member | 54a Vincent Square SW1P 2NR London | United Arab Emirates | 89798940001 | ||||||||||
WORDEN, Ian Paul | LLP Designated Member | 1 Devonshire Street W1W 5DR London Devonshire House England | United Kingdom | 77453760003 | ||||||||||
BEATTY, John Harold | LLP Member | 1 Devonshire Street W1W 5DR London Devonshire House England | England | 141296670003 |
Who are the persons with significant control of HOLLYPORT CAPITAL LLP?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steven Raymond Nicholls | Mar 31, 2017 | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John Nicholas Carter | Apr 06, 2016 | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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