Advanced company searchLink opens in new window

SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP

Company number OC320522

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2022 LLDS01 Application to strike the limited liability partnership off the register
07 Dec 2022 LLCH01 Member's details changed for Mr Anthony Richard Clarke on 7 July 2022
21 Sep 2022 LLPSC07 Cessation of Paul Scott Thomas as a person with significant control on 29 October 2018
21 Sep 2022 LLPSC07 Cessation of Christopher Neil Hunter Gordon as a person with significant control on 29 October 2018
21 Sep 2022 LLPSC07 Cessation of Anthony Richard Clarke as a person with significant control on 29 October 2018
21 Sep 2022 LLPSC07 Cessation of Mark Thomas Boggett as a person with significant control on 29 October 2018
21 Sep 2022 LLPSC02 Notification of The Summit Group Limited as a person with significant control on 29 October 2018
21 Sep 2022 LLPSC02 Notification of Pi Capital (Holdings) Limited as a person with significant control on 29 October 2018
21 Sep 2022 LLPSC02 Notification of Cavendish Capital Ltd as a person with significant control on 29 October 2018
07 Jul 2022 LLCS01 Confirmation statement made on 22 June 2022 with no updates
07 Jul 2022 LLTM01 Termination of appointment of Stuart John Mccaffer as a member on 6 August 2021
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 LLCS01 Confirmation statement made on 22 June 2021 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 LLCS01 Confirmation statement made on 22 June 2020 with no updates
03 Jul 2020 LLAP02 Appointment of Cn Hunter Gordon Life Interest Trust as a member on 12 September 2019
30 Jun 2020 LLTM01 Termination of appointment of James Ashley Bruegger as a member on 1 June 2020
05 Nov 2019 LLAD01 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 5 November 2019
15 Aug 2019 LLAP01 Appointment of Christina Elizabeth Maria Duffy as a member on 14 August 2019
09 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 LLCS01 Confirmation statement made on 22 June 2019 with no updates
05 Jul 2019 LLTM01 Termination of appointment of Christina Elizabeth Maria Duffy as a member on 10 September 2018
05 Jul 2019 LLTM01 Termination of appointment of Tecf Llc as a member on 10 September 2018