CALIBURN CAPITAL PARTNERS LLP

Register to unlock more data on OkredoRegister

CALIBURN CAPITAL PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC311183

Incorporation date

27/01/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

3 Nursery Cottages, Watford Road, St. Albans AL1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon05/01/2024
Application to strike the limited liability partnership off the register
dot icon13/03/2023
Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP England to 3 Nursery Cottages Watford Road St. Albans AL1 2AQ on 2023-03-13
dot icon15/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/08/2022
Member's details changed for Mr Christopher Paul Michael Bouckley on 2022-08-23
dot icon23/08/2022
Change of details for Mr Christopher Paul Michael Bouckley as a person with significant control on 2022-08-23
dot icon07/04/2022
Registered office address changed from 30 Broadwick Street London W1F 8JB England to Hudson House 8 Tavistock Street London WC2E 7PP on 2022-04-07
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon30/10/2020
Registered office address changed from 67/68 Jermyn Street St. James's London SW1Y 6NY England to 30 Broadwick Street London W1F 8JB on 2020-10-30
dot icon07/02/2020
Full accounts made up to 2019-04-30
dot icon03/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon10/01/2019
Full accounts made up to 2018-04-30
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon24/01/2018
Full accounts made up to 2017-04-30
dot icon10/01/2018
Registered office address changed from 53 Frith Street 4th Floor London W1D 4SN to 67/68 Jermyn Street St. James's London SW1Y 6NY on 2018-01-10
dot icon12/07/2017
Satisfaction of charge 1 in full
dot icon27/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon15/12/2016
Full accounts made up to 2016-04-30
dot icon02/02/2016
Annual return made up to 2016-01-25
dot icon02/02/2016
Member's details changed for Mr Jeremy Rowlands on 2015-03-29
dot icon02/02/2016
Member's details changed for Christopher Paul Michael Bouckley on 2015-03-29
dot icon15/01/2016
Full accounts made up to 2015-04-30
dot icon03/02/2015
Annual return made up to 2015-01-25
dot icon03/02/2015
Member's details changed for Jeremy Rowlands on 2014-12-01
dot icon20/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon20/02/2014
Annual return made up to 2014-01-25
dot icon30/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon04/06/2013
Registered office address changed from 78-79 Pall Mall London SW1Y 5ES United Kingdom on 2013-06-04
dot icon22/02/2013
Annual return made up to 2013-01-25
dot icon31/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon30/08/2012
Termination of appointment of Tony Morrongiello as a member
dot icon30/08/2012
Termination of appointment of Mizuho International Plc as a member
dot icon30/08/2012
Termination of appointment of Samuel Berwick as a member
dot icon10/05/2012
Termination of appointment of Svetlana Exertier as a member
dot icon10/05/2012
Termination of appointment of Apostolos Katsaris as a member
dot icon10/05/2012
Termination of appointment of Svetlana Exertier as a member
dot icon10/05/2012
Termination of appointment of Michael Curry as a member
dot icon09/03/2012
Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 2012-03-09
dot icon22/02/2012
Annual return made up to 2012-01-25
dot icon22/02/2012
Member's details changed for Mizuho International Plc on 2011-01-25
dot icon22/02/2012
Member's details changed for Tony Morrongiello on 2012-01-25
dot icon22/02/2012
Termination of appointment of Pawel Kisielewski as a member
dot icon22/02/2012
Member's details changed for Samuel Berwick on 2011-01-25
dot icon22/02/2012
Member's details changed for Michael Anthony Curry on 2012-01-01
dot icon22/02/2012
Member's details changed for Apostolos Katsaris on 2012-01-25
dot icon22/02/2012
Member's details changed for Svetlana Exertier on 2012-01-25
dot icon25/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon02/02/2011
Annual return made up to 2011-01-25
dot icon09/09/2010
Group of companies' accounts made up to 2010-04-30
dot icon12/04/2010
Annual return made up to 2010-01-27
dot icon25/08/2009
Group of companies' accounts made up to 2009-04-30
dot icon15/05/2009
Annual return made up to 27/01/09
dot icon15/05/2009
Member's particulars svetlana exertier
dot icon21/08/2008
Group of companies' accounts made up to 2008-04-30
dot icon30/06/2008
LLP member appointed michael anthony curry
dot icon30/06/2008
LLP member appointed svetlana exertier
dot icon30/06/2008
LLP member appointed pawel antoni john o'donnell kisielewski
dot icon30/06/2008
LLP member appointed apostolos katsaris
dot icon10/04/2008
Group of companies' accounts made up to 2007-04-30
dot icon06/03/2008
Annual return made up to 27/01/08
dot icon10/02/2007
Annual return made up to 27/01/07
dot icon28/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon16/03/2006
New member appointed
dot icon13/02/2006
Annual return made up to 27/01/06
dot icon22/07/2005
New member appointed
dot icon21/07/2005
Registered office changed on 21/07/05 from: adelaide house london bridge london EC4R 9HA
dot icon29/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
New member appointed
dot icon08/02/2005
New member appointed
dot icon08/02/2005
New member appointed
dot icon08/02/2005
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon27/01/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£458,440.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
722.49K
-
0.00
458.44K
-
2021
1
722.49K
-
0.00
458.44K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

722.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

458.44K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALIBURN CAPITAL PARTNERS LLP

CALIBURN CAPITAL PARTNERS LLP is an(a) Dissolved company incorporated on 27/01/2005 with the registered office located at 3 Nursery Cottages, Watford Road, St. Albans AL1 2AQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIBURN CAPITAL PARTNERS LLP?

toggle

CALIBURN CAPITAL PARTNERS LLP is currently Dissolved. It was registered on 27/01/2005 and dissolved on 02/04/2024.

Where is CALIBURN CAPITAL PARTNERS LLP located?

toggle

CALIBURN CAPITAL PARTNERS LLP is registered at 3 Nursery Cottages, Watford Road, St. Albans AL1 2AQ.

How many employees does CALIBURN CAPITAL PARTNERS LLP have?

toggle

CALIBURN CAPITAL PARTNERS LLP had 1 employees in 2021.

What is the latest filing for CALIBURN CAPITAL PARTNERS LLP?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.