ANCHORAGE CAPITAL EUROPE, LLP

Register to unlock more data on OkredoRegister

ANCHORAGE CAPITAL EUROPE, LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC343436

Incorporation date

17/02/2009

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp,30, Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2009)
dot icon04/02/2026
Registered office address changed from 1st Floor Two Chamberlain Square Birmingham B3 3AX to C/O Forvis Mazars Llp,30 Old Bailey London EC4M 7AU on 2026-02-04
dot icon09/05/2025
Registered office address changed from 2nd Floor 20 Thayer Street London W1U 2NP United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2025-05-09
dot icon23/04/2025
Declaration of solvency
dot icon23/04/2025
Determination
dot icon23/04/2025
Appointment of a voluntary liquidator
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon23/09/2024
Change of details for Kevin Michael Ulrich as a person with significant control on 2024-09-23
dot icon23/09/2024
Notification of Ace Member Limited as a person with significant control on 2024-09-23
dot icon23/09/2024
Notification of Acp Europe Limited as a person with significant control on 2024-09-23
dot icon23/09/2024
Registered office address changed from Anchorage Capital Group, Llp 40 Portman Square, 3rd Floor London W1H 6LT United Kingdom to 2nd Floor 20 Thayer Street London W1U 2NP on 2024-09-23
dot icon23/09/2024
Member's details changed for Acp Europe Limited on 2024-09-23
dot icon23/09/2024
Change of details for Acp Europe Limited as a person with significant control on 2024-09-23
dot icon23/09/2024
Change of details for Ace Member Limited as a person with significant control on 2024-09-23
dot icon23/09/2024
Member's details changed for Ace Member Limited on 2024-09-23
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Anchorage Capital Group, Llp 40 Portman Square, 3rd Floor London W1H 6LT on 2023-04-06
dot icon06/04/2023
Member's details changed for Ace Member Limited on 2023-04-06
dot icon06/04/2023
Member's details changed for Acp Europe Limited on 2023-04-06
dot icon27/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Appointment of Ace Member Limited as a member on 2020-04-30
dot icon16/04/2020
Termination of appointment of Thibault Gournay as a member on 2020-03-31
dot icon01/04/2020
Termination of appointment of James Frost as a member on 2020-03-31
dot icon30/03/2020
Termination of appointment of Arun Nagwaney as a member on 2020-02-29
dot icon26/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon26/02/2020
Member's details changed for Thibault Gournay on 2019-02-11
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon01/03/2019
Member's details changed for Mr Arun Nagwaney on 2019-02-11
dot icon01/03/2019
Member's details changed for Mr Arun Nagwaney on 2017-08-17
dot icon01/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon01/03/2019
Member's details changed for Mr Arun Nagwaney on 2019-02-11
dot icon01/03/2019
Member's details changed for Thibault Gournay on 2019-02-11
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon29/03/2018
Satisfaction of charge 1 in full
dot icon26/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon26/02/2018
Member's details changed for James Frost on 2018-01-31
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon21/08/2017
Member's details changed for Mr Arun Nagwaney on 2017-08-17
dot icon21/08/2017
Member's details changed for James Frost on 2017-08-17
dot icon21/08/2017
Member's details changed for Thibault Gournay on 2017-08-17
dot icon03/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-17
dot icon08/03/2016
Member's details changed for Mr Arun Nagwaney on 2016-02-01
dot icon06/10/2015
Termination of appointment of Anthony Lynn Davis as a member on 2015-09-30
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Termination of appointment of Aaron Rosenstein as a member on 2015-04-30
dot icon10/04/2015
Termination of appointment of Joao Vicente Goncalves Rosa as a member on 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-17
dot icon14/01/2015
Termination of appointment of Hal Goltz as a member on 2014-12-31
dot icon14/01/2015
Termination of appointment of William Mason as a member on 2014-12-31
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-17
dot icon12/02/2014
Termination of appointment of Matthew Hartnett as a member
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Appointment of Hal Goltz as a member
dot icon12/06/2013
Appointment of William Mason as a member
dot icon12/06/2013
Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England on 2013-06-12
dot icon15/03/2013
Annual return made up to 2013-02-17
dot icon15/03/2013
Member's details changed for Matthew Geoffrey Hartnett on 2013-02-17
dot icon15/03/2013
Member's details changed for Thibault Gournay on 2013-02-17
dot icon17/12/2012
Appointment of Mr Arun Nagwaney as a member
dot icon04/12/2012
Appointment of James Frost as a member
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-17
dot icon13/03/2012
Member's details changed for Acp Europe Limited on 2011-07-14
dot icon13/03/2012
Member's details changed for Thibault Gournay on 2012-02-17
dot icon13/03/2012
Member's details changed for Matthew Geoffrey Hartnett on 2012-02-17
dot icon13/03/2012
Member's details changed for Anthony Lynn Davis on 2012-02-17
dot icon24/01/2012
Appointment of Aaron Rosenstein as a member
dot icon23/01/2012
Appointment of Joao Rosa as a member
dot icon02/11/2011
Member's details changed for Anthony Lynn Davis on 2011-10-31
dot icon31/10/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2011-07-22
dot icon10/03/2011
Annual return made up to 2011-02-17
dot icon10/03/2011
Member's details changed for Acp Europe Limited on 2009-10-01
dot icon10/03/2011
Member's details changed for Thibault Gournay on 2009-10-01
dot icon29/12/2010
Appointment of Matthew Geoffrey Hartnett as a member
dot icon15/10/2010
Certificate of change of name
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Appointment of Anthony Lynn Davis as a member
dot icon17/03/2010
Annual return made up to 2010-02-17
dot icon02/11/2009
Current accounting period shortened from 2010-02-28 to 2009-12-31
dot icon13/05/2009
Member resigned throgmorton nominees LLP
dot icon13/05/2009
LLP member appointed thibault mathieu gournay
dot icon17/02/2009
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagwaney, Arun, Dr
LLP Member
03/12/2012 - 29/02/2020
4
Rosa, Joao Vicente Goncalves
LLP Member
08/08/2011 - 31/03/2015
2
ACE MEMBER LIMITED
LLP Designated Member
30/04/2020 - Present
-
ACP EUROPE LIMITED
LLP Designated Member
17/02/2009 - Present
-
Davis, Anthony Lynn
LLP Designated Member
01/06/2010 - 30/09/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHORAGE CAPITAL EUROPE, LLP

ANCHORAGE CAPITAL EUROPE, LLP is an(a) Liquidation company incorporated on 17/02/2009 with the registered office located at C/O Forvis Mazars Llp,30, Old Bailey, London EC4M 7AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHORAGE CAPITAL EUROPE, LLP?

toggle

ANCHORAGE CAPITAL EUROPE, LLP is currently Liquidation. It was registered on 17/02/2009 .

Where is ANCHORAGE CAPITAL EUROPE, LLP located?

toggle

ANCHORAGE CAPITAL EUROPE, LLP is registered at C/O Forvis Mazars Llp,30, Old Bailey, London EC4M 7AU.

What is the latest filing for ANCHORAGE CAPITAL EUROPE, LLP?

toggle

The latest filing was on 04/02/2026: Registered office address changed from 1st Floor Two Chamberlain Square Birmingham B3 3AX to C/O Forvis Mazars Llp,30 Old Bailey London EC4M 7AU on 2026-02-04.