SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP

SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC320522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    4 pagesLLDS01

    Member's details changed for Mr Anthony Richard Clarke on Jul 07, 2022

    2 pagesLLCH01

    Cessation of Paul Scott Thomas as a person with significant control on Oct 29, 2018

    1 pagesLLPSC07

    Cessation of Christopher Neil Hunter Gordon as a person with significant control on Oct 29, 2018

    1 pagesLLPSC07

    Cessation of Anthony Richard Clarke as a person with significant control on Oct 29, 2018

    1 pagesLLPSC07

    Cessation of Mark Thomas Boggett as a person with significant control on Oct 29, 2018

    1 pagesLLPSC07

    Notification of The Summit Group Limited as a person with significant control on Oct 29, 2018

    2 pagesLLPSC02

    Notification of Pi Capital (Holdings) Limited as a person with significant control on Oct 29, 2018

    2 pagesLLPSC02

    Notification of Cavendish Capital Ltd as a person with significant control on Oct 29, 2018

    2 pagesLLPSC02

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesLLCS01

    Termination of appointment of Stuart John Mccaffer as a member on Aug 06, 2021

    1 pagesLLTM01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesLLCS01

    Appointment of Cn Hunter Gordon Life Interest Trust as a member on Sep 12, 2019

    2 pagesLLAP02

    Termination of appointment of James Ashley Bruegger as a member on Jun 01, 2020

    1 pagesLLTM01

    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 pagesLLAD01

    Appointment of Christina Elizabeth Maria Duffy as a member on Aug 14, 2019

    2 pagesLLAP01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesLLCS01

    Termination of appointment of Christina Elizabeth Maria Duffy as a member on Sep 10, 2018

    1 pagesLLTM01

    Termination of appointment of Tecf Llc as a member on Sep 10, 2018

    1 pagesLLTM01

    Who are the officers of SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOGGETT, Mark Thomas
    Claremont Road
    Hadley Wood
    EN4 0HP Barnet
    26
    Hertfordshire
    LLP Designated Member
    Claremont Road
    Hadley Wood
    EN4 0HP Barnet
    26
    Hertfordshire
    United Kingdom151268190001
    CLARKE, Anthony Richard
    Hatton Garden
    5th Floor, Suite 23
    EC1N 8LE London
    63/66
    England
    LLP Designated Member
    Hatton Garden
    5th Floor, Suite 23
    EC1N 8LE London
    63/66
    England
    England46175540004
    HUNTER GORDON, Christopher Neil
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    LLP Designated Member
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    England1802880002
    THOMAS, Paul Scott
    3 Haversham Place
    N6 6NG London
    LLP Designated Member
    3 Haversham Place
    N6 6NG London
    England45773400003
    ALLAN, John Douglas
    21a Town Walls
    SY1 1TN Shrewsbury
    LLP Member
    21a Town Walls
    SY1 1TN Shrewsbury
    United Kingdom142021680001
    ARKLEY, Alistair Grant
    Hurworth Moor House
    Hurworth Moor
    DL2 1QG Darlington
    LLP Member
    Hurworth Moor House
    Hurworth Moor
    DL2 1QG Darlington
    United Kingdom16410280002
    BOSSOM, Bruce Charles
    Overbury Court
    Overbury
    GL20 7NP Tewkesbury
    LLP Member
    Overbury Court
    Overbury
    GL20 7NP Tewkesbury
    United Kingdom32773150001
    BOSSOM, Penelope Jane
    Overbury Court
    Overbury
    GL20 7NP Tewkesbury
    LLP Member
    Overbury Court
    Overbury
    GL20 7NP Tewkesbury
    United Kingdom142021700001
    BRAITHWAITE, Charles Antony Elliott
    Haughton Castle
    Haughton
    NE46 4AY Hexham
    LLP Member
    Haughton Castle
    Haughton
    NE46 4AY Hexham
    United Kingdom142021660001
    BURNS, Richard Ronald James
    31 Saxe Coburg Place
    EH3 5BP Edinburgh
    LLP Member
    31 Saxe Coburg Place
    EH3 5BP Edinburgh
    Scotland710280003
    DUFFY, Brian Scott Alan
    Dane End House
    Dane End
    SG12 0LR Ware
    LLP Member
    Dane End House
    Dane End
    SG12 0LR Ware
    United Kingdom142021710001
    DUFFY, Christina Elizabeth Maria
    Dane End
    SG12 0LR Ware
    Dane End House
    England
    LLP Member
    Dane End
    SG12 0LR Ware
    Dane End House
    England
    England261488080001
    FISHER, Leon Philip
    146 Lady Byron Lane
    Copt Heath Knowle
    B93 9BA Solihull
    LLP Member
    146 Lady Byron Lane
    Copt Heath Knowle
    B93 9BA Solihull
    United Kingdom24295000001
    GAMMELL, Andrew John
    Laguna House
    Murthly
    PH1 4HE Perth
    LLP Member
    Laguna House
    Murthly
    PH1 4HE Perth
    Scotland45276630001
    GEMMELL, Gavin John Norman
    14 Midmar Gardens
    EH10 6DZ Edinburgh
    LLP Member
    14 Midmar Gardens
    EH10 6DZ Edinburgh
    Scotland477280001
    GLOAG, Ann Heron
    Beaufort Castle
    IV4 7BB Beauly
    LLP Member
    Beaufort Castle
    IV4 7BB Beauly
    Scotland107808610001
    HECHT, Harry Edgar Bedrich
    21 Brueton Avenue
    B91 3EN Solihull
    LLP Member
    21 Brueton Avenue
    B91 3EN Solihull
    United Kingdom142021500001
    JACKSON, Alan Roy
    Weston Hall Farm
    Old Warwick Road Rowington
    CV35 7BT Warwick
    LLP Member
    Weston Hall Farm
    Old Warwick Road Rowington
    CV35 7BT Warwick
    England15450390002
    JONES, Malcolm Bennett
    Plas Cambria, The Fisheries
    Afonwen
    CH7 5UW Mold
    LLP Member
    Plas Cambria, The Fisheries
    Afonwen
    CH7 5UW Mold
    Wales31053410002
    LINDEN, Brian Andrew
    5 Scarth Road
    SW13 0ND London
    LLP Member
    5 Scarth Road
    SW13 0ND London
    England36233000004
    LOWE, Brian Ewing
    Meadowcroft
    Newstead Farm Lane
    TS14 8DJ Guisborough
    LLP Member
    Meadowcroft
    Newstead Farm Lane
    TS14 8DJ Guisborough
    United Kingdom14175990001
    MOORE, Thomas Francis
    The Old Surgery
    Ercall Heath
    TF10 8NH Newport
    LLP Member
    The Old Surgery
    Ercall Heath
    TF10 8NH Newport
    United Kingdom18379190003
    OWEN, Charles Salisbury St John
    The Street
    Goodnestone
    CT3 1PJ Canterbury
    The Dower House
    Kent
    United Kingdom
    LLP Member
    The Street
    Goodnestone
    CT3 1PJ Canterbury
    The Dower House
    Kent
    United Kingdom
    England142839660002
    PAINTING, Robert Philip
    5 Boultbee Road
    B72 1DW Sutton Coldfield
    LLP Member
    5 Boultbee Road
    B72 1DW Sutton Coldfield
    United Kingdom9389800001
    PAWLE, Oliver John Woodforde
    33 Blenkarne Road
    SW11 6HZ London
    LLP Member
    33 Blenkarne Road
    SW11 6HZ London
    England18017220001
    QUINN, Christopher Ernest
    Portland House
    Bainton Road
    PE9 4RT Tallington
    LLP Member
    Portland House
    Bainton Road
    PE9 4RT Tallington
    United Kingdom109955260001
    RANKIN, John Mark
    Bredons Norton
    GL20 7EZ Tewkesbury
    Homer Lodge
    Glos
    Uk
    LLP Member
    Bredons Norton
    GL20 7EZ Tewkesbury
    Homer Lodge
    Glos
    Uk
    England63367970001
    RUTTERFORD, Michael David
    22/14 Kinellan Road
    EH12 6ES Edinburgh
    LLP Member
    22/14 Kinellan Road
    EH12 6ES Edinburgh
    Scotland168210050001
    SEALEY, Barry Edward
    2 The Cedars
    Colinton Road
    EH13 0PL Edinburgh
    Flat 5
    Scotland
    LLP Member
    2 The Cedars
    Colinton Road
    EH13 0PL Edinburgh
    Flat 5
    Scotland
    United Kingdom23790002
    SOUTER, Brian, Sir
    PH7 Ochtertyre By Crieff
    Ochtertyre House
    Perthshire
    LLP Member
    PH7 Ochtertyre By Crieff
    Ochtertyre House
    Perthshire
    Scotland137723690001
    STEPHENSON, Roy Alan
    Atkinson House
    Brough Park
    DL10 7PJ Richmond
    LLP Member
    Atkinson House
    Brough Park
    DL10 7PJ Richmond
    United Kingdom124131220001
    STEVENSON, David Deas
    Springhill
    DG13 0LP Langholm
    LLP Member
    Springhill
    DG13 0LP Langholm
    Scotland22838300001
    SWORD, Ian Pollock, Doctor
    13 Napier Road
    EH10 5AZ Edinburgh
    LLP Member
    13 Napier Road
    EH10 5AZ Edinburgh
    United Kingdom141910600001
    TEMPLE, Richard
    Ebury Bridge Road
    SW1W 8PZ London
    32
    LLP Member
    Ebury Bridge Road
    SW1W 8PZ London
    32
    United Kingdom142839670001
    WYETH, Robert Beals
    20d Uxbridge Road
    KT1 2LL Kingston Upon Thames
    LLP Member
    20d Uxbridge Road
    KT1 2LL Kingston Upon Thames
    United Kingdom142021620001

    Who are the persons with significant control of SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Cloisters House
    Battersea Park Road
    SW8 4BG London
    5
    England
    Oct 29, 2018
    5 Cloisters House
    Battersea Park Road
    SW8 4BG London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02231277
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    Piccadilly
    6th Floor
    W1J 7NJ London
    105
    England
    Oct 29, 2018
    Piccadilly
    6th Floor
    W1J 7NJ London
    105
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUnited Kingdom
    Registration Number01387182
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    Claremont Road
    EN4 0HP Barnet
    26
    England
    Oct 29, 2018
    Claremont Road
    EN4 0HP Barnet
    26
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number08379832
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    Mr Mark Thomas Boggett
    Claremont Road
    EN4 0HP Enfield
    26
    England
    Apr 06, 2016
    Claremont Road
    EN4 0HP Enfield
    26
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    Mr Paul Scott Thomas
    Haversham Place
    N6 6NG London
    3
    England
    Apr 06, 2016
    Haversham Place
    N6 6NG London
    3
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    Mr John Arthur May
    Lawton Street
    Mclean
    722
    Va22101
    United States
    Apr 06, 2016
    Lawton Street
    Mclean
    722
    Va22101
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    Mr Christopher Neil Hunter Gordon
    Colne Engaine
    CO6 2QL Colchester
    Colne Park
    England
    Apr 06, 2016
    Colne Engaine
    CO6 2QL Colchester
    Colne Park
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    Mr Anthony Richard Clarke
    Elm Quay Court
    30 Nine Elms Lane
    SW8 5DF London
    Flat 57
    England
    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
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.

    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