SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP
Overview
| Company Name | SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Limited liability partnership |
| Company Number | OC320522 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP located?
| Registered Office Address | 63/66 Hatton Garden 5th Floor, Suite 23 EC1N 8LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the limited liability partnership off the register | 4 pages | LLDS01 | ||
Member's details changed for Mr Anthony Richard Clarke on Jul 07, 2022 | 2 pages | LLCH01 | ||
Cessation of Paul Scott Thomas as a person with significant control on Oct 29, 2018 | 1 pages | LLPSC07 | ||
Cessation of Christopher Neil Hunter Gordon as a person with significant control on Oct 29, 2018 | 1 pages | LLPSC07 | ||
Cessation of Anthony Richard Clarke as a person with significant control on Oct 29, 2018 | 1 pages | LLPSC07 | ||
Cessation of Mark Thomas Boggett as a person with significant control on Oct 29, 2018 | 1 pages | LLPSC07 | ||
Notification of The Summit Group Limited as a person with significant control on Oct 29, 2018 | 2 pages | LLPSC02 | ||
Notification of Pi Capital (Holdings) Limited as a person with significant control on Oct 29, 2018 | 2 pages | LLPSC02 | ||
Notification of Cavendish Capital Ltd as a person with significant control on Oct 29, 2018 | 2 pages | LLPSC02 | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | LLCS01 | ||
Termination of appointment of Stuart John Mccaffer as a member on Aug 06, 2021 | 1 pages | LLTM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | LLCS01 | ||
Appointment of Cn Hunter Gordon Life Interest Trust as a member on Sep 12, 2019 | 2 pages | LLAP02 | ||
Termination of appointment of James Ashley Bruegger as a member on Jun 01, 2020 | 1 pages | LLTM01 | ||
Registered office address changed from V22 50 Worship Street London EC2A 2EA England to 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on Nov 05, 2019 | 1 pages | LLAD01 | ||
Appointment of Christina Elizabeth Maria Duffy as a member on Aug 14, 2019 | 2 pages | LLAP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | LLCS01 | ||
Termination of appointment of Christina Elizabeth Maria Duffy as a member on Sep 10, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Tecf Llc as a member on Sep 10, 2018 | 1 pages | LLTM01 | ||
Who are the officers of SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOGGETT, Mark Thomas | LLP Designated Member | Claremont Road Hadley Wood EN4 0HP Barnet 26 Hertfordshire | United Kingdom | 151268190001 | ||||||
| CLARKE, Anthony Richard | LLP Designated Member | Hatton Garden 5th Floor, Suite 23 EC1N 8LE London 63/66 England | England | 46175540004 | ||||||
| HUNTER GORDON, Christopher Neil | LLP Designated Member | Colne Park Colne Engaine CO6 2QL Colchester | England | 1802880002 | ||||||
| THOMAS, Paul Scott | LLP Designated Member | 3 Haversham Place N6 6NG London | England | 45773400003 | ||||||
| ALLAN, John Douglas | LLP Member | 21a Town Walls SY1 1TN Shrewsbury | United Kingdom | 142021680001 | ||||||
| ARKLEY, Alistair Grant | LLP Member | Hurworth Moor House Hurworth Moor DL2 1QG Darlington | United Kingdom | 16410280002 | ||||||
| BOSSOM, Bruce Charles | LLP Member | Overbury Court Overbury GL20 7NP Tewkesbury | United Kingdom | 32773150001 | ||||||
| BOSSOM, Penelope Jane | LLP Member | Overbury Court Overbury GL20 7NP Tewkesbury | United Kingdom | 142021700001 | ||||||
| BRAITHWAITE, Charles Antony Elliott | LLP Member | Haughton Castle Haughton NE46 4AY Hexham | United Kingdom | 142021660001 | ||||||
| BURNS, Richard Ronald James | LLP Member | 31 Saxe Coburg Place EH3 5BP Edinburgh | Scotland | 710280003 | ||||||
| DUFFY, Brian Scott Alan | LLP Member | Dane End House Dane End SG12 0LR Ware | United Kingdom | 142021710001 | ||||||
| DUFFY, Christina Elizabeth Maria | LLP Member | Dane End SG12 0LR Ware Dane End House England | England | 261488080001 | ||||||
| FISHER, Leon Philip | LLP Member | 146 Lady Byron Lane Copt Heath Knowle B93 9BA Solihull | United Kingdom | 24295000001 | ||||||
| GAMMELL, Andrew John | LLP Member | Laguna House Murthly PH1 4HE Perth | Scotland | 45276630001 | ||||||
| GEMMELL, Gavin John Norman | LLP Member | 14 Midmar Gardens EH10 6DZ Edinburgh | Scotland | 477280001 | ||||||
| GLOAG, Ann Heron | LLP Member | Beaufort Castle IV4 7BB Beauly | Scotland | 107808610001 | ||||||
| HECHT, Harry Edgar Bedrich | LLP Member | 21 Brueton Avenue B91 3EN Solihull | United Kingdom | 142021500001 | ||||||
| JACKSON, Alan Roy | LLP Member | Weston Hall Farm Old Warwick Road Rowington CV35 7BT Warwick | England | 15450390002 | ||||||
| JONES, Malcolm Bennett | LLP Member | Plas Cambria, The Fisheries Afonwen CH7 5UW Mold | Wales | 31053410002 | ||||||
| LINDEN, Brian Andrew | LLP Member | 5 Scarth Road SW13 0ND London | England | 36233000004 | ||||||
| LOWE, Brian Ewing | LLP Member | Meadowcroft Newstead Farm Lane TS14 8DJ Guisborough | United Kingdom | 14175990001 | ||||||
| MOORE, Thomas Francis | LLP Member | The Old Surgery Ercall Heath TF10 8NH Newport | United Kingdom | 18379190003 | ||||||
| OWEN, Charles Salisbury St John | LLP Member | The Street Goodnestone CT3 1PJ Canterbury The Dower House Kent United Kingdom | England | 142839660002 | ||||||
| PAINTING, Robert Philip | LLP Member | 5 Boultbee Road B72 1DW Sutton Coldfield | United Kingdom | 9389800001 | ||||||
| PAWLE, Oliver John Woodforde | LLP Member | 33 Blenkarne Road SW11 6HZ London | England | 18017220001 | ||||||
| QUINN, Christopher Ernest | LLP Member | Portland House Bainton Road PE9 4RT Tallington | United Kingdom | 109955260001 | ||||||
| RANKIN, John Mark | LLP Member | Bredons Norton GL20 7EZ Tewkesbury Homer Lodge Glos Uk | England | 63367970001 | ||||||
| RUTTERFORD, Michael David | LLP Member | 22/14 Kinellan Road EH12 6ES Edinburgh | Scotland | 168210050001 | ||||||
| SEALEY, Barry Edward | LLP Member | 2 The Cedars Colinton Road EH13 0PL Edinburgh Flat 5 Scotland | United Kingdom | 23790002 | ||||||
| SOUTER, Brian, Sir | LLP Member | PH7 Ochtertyre By Crieff Ochtertyre House Perthshire | Scotland | 137723690001 | ||||||
| STEPHENSON, Roy Alan | LLP Member | Atkinson House Brough Park DL10 7PJ Richmond | United Kingdom | 124131220001 | ||||||
| STEVENSON, David Deas | LLP Member | Springhill DG13 0LP Langholm | Scotland | 22838300001 | ||||||
| SWORD, Ian Pollock, Doctor | LLP Member | 13 Napier Road EH10 5AZ Edinburgh | United Kingdom | 141910600001 | ||||||
| TEMPLE, Richard | LLP Member | Ebury Bridge Road SW1W 8PZ London 32 | United Kingdom | 142839670001 | ||||||
| WYETH, Robert Beals | LLP Member | 20d Uxbridge Road KT1 2LL Kingston Upon Thames | United Kingdom | 142021620001 |
Who are the persons with significant control of SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Summit Group Limited | Oct 29, 2018 | 5 Cloisters House Battersea Park Road SW8 4BG London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pi Capital (Holdings) Limited | Oct 29, 2018 | Piccadilly 6th Floor W1J 7NJ London 105 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cavendish Capital Ltd | Oct 29, 2018 | Claremont Road EN4 0HP Barnet 26 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Thomas Boggett | Apr 06, 2016 | Claremont Road EN4 0HP Enfield 26 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Scott Thomas | Apr 06, 2016 | Haversham Place N6 6NG London 3 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Arthur May | Apr 06, 2016 | Lawton Street Mclean 722 Va22101 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Neil Hunter Gordon | Apr 06, 2016 | Colne Engaine CO6 2QL Colchester Colne Park England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Richard Clarke | Apr 06, 2016 | Elm Quay Court 30 Nine Elms Lane SW8 5DF London Flat 57 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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