ARROWGRASS CAPITAL PARTNERS II LLP

Register to unlock more data on OkredoRegister

ARROWGRASS CAPITAL PARTNERS II LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC330373

Incorporation date

08/08/2007

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2007)
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon10/10/2024
Micro company accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon06/10/2023
Micro company accounts made up to 2022-12-31
dot icon18/09/2023
Change of details for Mr Nicholas Graham Niell as a person with significant control on 2023-09-18
dot icon18/09/2023
Member's details changed for Mr Nicholas Graham Niell on 2023-09-18
dot icon18/09/2023
Member's details changed for Arrowgrass Capital Services Uk Limited on 2023-09-18
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon07/02/2023
Resignation of an auditor
dot icon22/08/2022
Full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon02/07/2021
Registered office address changed from 21 Gloucester Place London W1U 8HR England to 483 Green Lanes London N13 4BS on 2021-07-02
dot icon05/02/2021
Full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon21/01/2020
Registered office address changed from 10 Portman Square 3rd Floor 10 Portman Square London W1H 6AZ to 21 Gloucester Place London W1U 8HR on 2020-01-21
dot icon06/01/2020
Appointment of Arrowgrass Capital Services Uk Limited as a member on 2019-11-15
dot icon06/01/2020
Termination of appointment of Anastasia Giannakou as a member on 2019-12-31
dot icon06/01/2020
Termination of appointment of Fergus John Taylor as a member on 2019-12-31
dot icon06/01/2020
Termination of appointment of Darren Rodohan as a member on 2019-12-31
dot icon06/01/2020
Termination of appointment of Brett Albert Alfred Carron as a member on 2019-12-31
dot icon03/12/2019
Termination of appointment of Aidan De Brunner as a member on 2019-11-30
dot icon03/12/2019
Termination of appointment of Thomas Nienaber as a member on 2019-11-30
dot icon25/11/2019
Termination of appointment of Andrew John Billett as a member on 2019-11-15
dot icon01/11/2019
Termination of appointment of Georges Hai Memmi as a member on 2019-10-30
dot icon03/09/2019
Termination of appointment of Nicholas John Adams Lawson as a member on 2019-08-30
dot icon09/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Appointment of Mr Thomas Nienaber as a member on 2019-01-31
dot icon31/10/2018
Termination of appointment of Abbas Amirali Siwji as a member on 2018-10-31
dot icon01/10/2018
Termination of appointment of James Bradley Coltman as a member on 2018-09-30
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon03/08/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Appointment of Mr Fergus John Taylor as a member on 2018-06-15
dot icon23/05/2018
Appointment of Mr Brett Albert Alfred Carron as a member on 2018-05-01
dot icon23/05/2018
Appointment of Ms Anastasia Giannakou as a member on 2018-05-01
dot icon23/05/2018
Appointment of Mr Nicholas John Adams Lawson as a member on 2018-05-01
dot icon24/04/2018
Member's details changed for Mr Nicholas Graham Niell on 2014-12-04
dot icon12/04/2018
Termination of appointment of Xavier Richard Botteri as a member on 2018-03-30
dot icon06/02/2018
Cessation of Simon Henry Kenner as a person with significant control on 2018-01-26
dot icon06/02/2018
Member's details changed for Mr Andrew John Billett on 2018-01-26
dot icon30/01/2018
Appointment of Arrowgrass Investment Management Ltd as a member on 2018-01-26
dot icon30/01/2018
Termination of appointment of Simon Henry Kenner as a member on 2018-01-26
dot icon27/12/2017
Appointment of Mr Xavier Richard Botteri as a member on 2017-12-22
dot icon21/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon15/12/2016
Appointment of Mr Abbas Amirali Siwji as a member on 2016-12-01
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon08/12/2015
Appointment of Mr Georges Hai Memmi as a member on 2015-12-01
dot icon08/12/2015
Appointment of Mr James Bradley Coltman as a member on 2015-12-01
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-08
dot icon04/12/2014
Registered office address changed from Level 34 Tower 42 25 Old Broad Street London EC2N 1HQ to 10 Portman Square 3Rd Floor 10 Portman Square London W1H 6AZ on 2014-12-04
dot icon12/08/2014
Annual return made up to 2014-08-08
dot icon12/08/2014
Termination of appointment of Christopher Souheil Wehbe as a member on 2013-12-31
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-08-08
dot icon24/09/2013
Resignation of an auditor
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-08
dot icon09/07/2012
Appointment of Darren Rodohan as a member
dot icon09/07/2012
Appointment of Mr Aidan De Brunner as a member
dot icon05/09/2011
Annual return made up to 2011-08-08
dot icon15/08/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Termination of appointment of Alan Lyons as a member
dot icon15/11/2010
Termination of appointment of David Bateman as a member
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/09/2010
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2010-09-24
dot icon07/09/2010
Annual return made up to 2010-08-08
dot icon07/09/2010
Member's details changed for David James Bateman on 2010-08-03
dot icon07/09/2010
Member's details changed for Simon Henry Kenner on 2010-08-03
dot icon07/09/2010
Member's details changed for Andrew John Billett on 2010-08-03
dot icon07/09/2010
Member's details changed for Christopher Souheil Wehbe on 2010-08-03
dot icon07/09/2010
Member's details changed for Mr Nicholas Graham Niell on 2010-08-03
dot icon07/09/2010
Member's details changed for David James Bateman on 2010-08-03
dot icon07/09/2010
Member's details changed for Andrew John Billett on 2010-08-03
dot icon07/09/2010
Member's details changed for Alan Thomas Lyons on 2010-08-03
dot icon07/09/2010
Member's details changed for David James Bateman on 2010-08-03
dot icon07/09/2010
Member's details changed for Simon Henry Kenner on 2010-08-03
dot icon07/09/2010
Member's details changed for Andrew John Billett on 2010-08-03
dot icon07/09/2010
Member's details changed for David James Bateman on 2010-08-03
dot icon01/03/2010
Appointment of David James Bateman as a member
dot icon25/01/2010
Member's details changed for Nicholas Graham Niell on 2010-01-11
dot icon04/11/2009
Appointment of Alan Thomas Lyons as a member
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/09/2009
Annual return made up to 08/08/09
dot icon07/09/2009
Member's particulars nicholas niell
dot icon07/09/2009
LLP member global nicholas niell details changed by form received on 05-09-2009 for LLP OC309628
dot icon07/09/2009
LLP member global nicholas niell details changed by form received on 05-09-2009 for LLP OC309628
dot icon29/06/2009
LLP member appointed nicholas graham niell
dot icon08/05/2009
Member resigned nicholas niell
dot icon01/05/2009
LLP member appointed christopher souheil wehbe
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/01/2009
LLP member appointed andrew john billett
dot icon20/01/2009
Member resigned james barty
dot icon08/10/2008
Annual return made up to 08/08/08
dot icon22/08/2008
Currsho from 31/03/2009 to 31/12/2008
dot icon16/01/2008
New member appointed
dot icon08/09/2007
Member resigned
dot icon08/09/2007
Member resigned
dot icon03/09/2007
New member appointed
dot icon03/09/2007
New member appointed
dot icon01/09/2007
Accounting reference date shortened from 31/08/08 to 31/03/08
dot icon08/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THROGMORTON NOMINEES LLP
LLP Designated Member
08/08/2007 - 15/08/2007
5
Kenner, Simon Henry
LLP Designated Member
15/08/2007 - 26/01/2018
10
Coltman, James Bradley
LLP Member
01/12/2015 - 30/09/2018
3
Taylor, Fergus John
LLP Member
15/06/2018 - 31/12/2019
2
Botteri, Xavier Richard
LLP Member
22/12/2017 - 30/03/2018
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROWGRASS CAPITAL PARTNERS II LLP

ARROWGRASS CAPITAL PARTNERS II LLP is an(a) Active company incorporated on 08/08/2007 with the registered office located at 483 Green Lanes, London N13 4BS. There are currently 3 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 ARROWGRASS CAPITAL PARTNERS II LLP?

toggle

ARROWGRASS CAPITAL PARTNERS II LLP is currently Active. It was registered on 08/08/2007 .

Where is ARROWGRASS CAPITAL PARTNERS II LLP located?

toggle

ARROWGRASS CAPITAL PARTNERS II LLP is registered at 483 Green Lanes, London N13 4BS.

What is the latest filing for ARROWGRASS CAPITAL PARTNERS II LLP?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2024-12-31.