CHANGE CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP

Register to unlock more data on OkredoRegister

CHANGE CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC302712

Incorporation date

26/07/2002

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

West Lane Farm West Lane, Hampsthwaite, Harrogate HG3 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon02/08/2023
Accounts for a small company made up to 2022-12-31
dot icon26/10/2022
Satisfaction of charge 1 in full
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon28/01/2021
Member's details changed for Mr Steven George Petrow on 2020-10-01
dot icon28/01/2021
Change of details for Mr Steven George Petrow as a person with significant control on 2020-10-01
dot icon28/01/2021
Change of details for Mr Stephan Maximilian Lobmeyr as a person with significant control on 2020-10-01
dot icon28/01/2021
Member's details changed for Mr Stephan Maximilian Lobmeyr on 2020-10-01
dot icon13/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon21/09/2020
Accounts for a small company made up to 2019-12-31
dot icon08/01/2020
Member's details changed for Mr Luc Emile Rene Vandevelde on 2010-01-29
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon04/06/2019
Change of details for Mr Stephan Maximilian Lobmeyr as a person with significant control on 2019-03-25
dot icon04/06/2019
Member's details changed for Mr Stephan Maximilian Lobmeyr on 2019-03-25
dot icon19/10/2018
Termination of appointment of Nico Iacuzzi as a member on 2018-09-18
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon28/11/2017
Appointment of Mr Stephan Maximilian Lobmeyr as a member on 2017-11-14
dot icon28/11/2017
Notification of Stephan Maximilian Lobmeyr as a person with significant control on 2017-11-14
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon08/09/2017
Cessation of Stephan Maximillian Lobmeyr as a person with significant control on 2017-05-12
dot icon08/09/2017
Termination of appointment of Stephan Maxmilian Lobmeyer as a member on 2017-05-12
dot icon17/03/2017
Termination of appointment of Debojit Mukherjee as a member on 2016-12-31
dot icon01/12/2016
Termination of appointment of Olivier Ollagnon as a member on 2016-11-08
dot icon01/12/2016
Termination of appointment of Samuel Timothy Offer as a member on 2016-11-08
dot icon30/11/2016
Registered office address changed from Nightingale House 6th Floor 65 Curzon Street London W1J 8PE to West Lane Farm West Lane Hampsthwaite Harrogate HG3 2HP on 2016-11-30
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Member's details changed for Mr Steven George Petrow on 2016-06-01
dot icon26/11/2015
Appointment of Mr Olivier Ollagnon as a member on 2015-11-02
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-09-03
dot icon23/06/2015
Registered office address changed from College House 272 Kings Road London SW3 5AW to Nightingale House 6th Floor 65 Curzon Street London W1J 8PE on 2015-06-23
dot icon01/06/2015
Termination of appointment of Marco Sebold as a member on 2015-05-31
dot icon08/04/2015
Termination of appointment of Paolo Bruno Ferrari as a member on 2015-04-02
dot icon06/01/2015
Termination of appointment of Guillaume Sottil as a member on 2015-01-05
dot icon06/01/2015
Termination of appointment of Andrew Mitchell Wood as a member on 2015-01-05
dot icon30/09/2014
Annual return made up to 2014-09-03
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Appointment of Mr Debojit Mukherjee as a member on 2014-07-04
dot icon11/08/2014
Termination of appointment of Estelle Monod as a member on 2014-02-14
dot icon26/03/2014
Miscellaneous
dot icon20/03/2014
Resignation of an auditor
dot icon28/11/2013
Amended full accounts made up to 2012-12-31
dot icon30/09/2013
Annual return made up to 2013-09-03
dot icon30/09/2013
Termination of appointment of Janice Cargo as a member
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Appointment of Paolo Bruno Ferrari as a member
dot icon12/02/2013
Appointment of Samuel Timothy Offer as a member
dot icon05/09/2012
Annual return made up to 2012-09-03
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Member's details changed for Stephan Maxmilian Lobmeyer on 2012-07-05
dot icon11/01/2012
Appointment of Mr Guillaume Sottil as a member
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon09/09/2011
Member's details changed for Estelle Monod on 2011-09-09
dot icon09/09/2011
Annual return made up to 2011-09-03
dot icon21/12/2010
Member's details changed for Mr Steven George Petrow on 2010-12-21
dot icon09/09/2010
Annual return made up to 2010-09-03
dot icon09/09/2010
Member's details changed for Roger Holmes on 2010-09-03
dot icon08/09/2010
Member's details changed for Andrew Mitchell Wood on 2010-09-03
dot icon08/09/2010
Member's details changed for Marco Sebold on 2010-09-03
dot icon08/09/2010
Member's details changed for Mr Luc Emile Rene Vandevelde on 2010-09-03
dot icon08/09/2010
Member's details changed for Stephan Maximilian Lobmeyer on 2010-09-03
dot icon08/09/2010
Member's details changed for Nico Iacuzzi on 2010-09-03
dot icon08/09/2010
Member's details changed for Janice Tanya Cargo on 2010-09-03
dot icon11/05/2010
Member's details changed for Luc Vandevelde on 2010-01-29
dot icon11/03/2010
Full accounts made up to 2009-12-31
dot icon07/09/2009
Annual return made up to 03/09/09
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon08/10/2008
Annual return made up to 18/08/08
dot icon02/10/2008
LLP member appointed janice tanya cargo
dot icon02/10/2008
LLP member appointed marco sebold
dot icon02/10/2008
LLP member appointed nico iacuzzi
dot icon02/10/2008
LLP member appointed estelle monod
dot icon02/10/2008
LLP member appointed andrew mitchell wood
dot icon02/10/2008
Non-designated members allowed
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon27/06/2008
LLP member global steven petrow details changed by form received on 26-06-2008 for LLP OC308902
dot icon27/06/2008
Member's particulars steven petrow
dot icon03/11/2007
Member's particulars changed
dot icon03/11/2007
Annual return made up to 15/09/07
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
Registered office changed on 02/10/07 from: 8TH floor 68 king william street london EC4N 7DZ
dot icon29/06/2007
New member appointed
dot icon28/09/2006
Annual return made up to 18/08/06
dot icon28/09/2006
Member's particulars changed
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Registered office changed on 19/07/06 from: po box 1310 6TH floor 69 park lanetq croydon CR9 1TQ
dot icon07/09/2005
Annual return made up to 18/08/05
dot icon06/09/2005
New member appointed
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon21/05/2005
New member appointed
dot icon04/02/2005
Member resigned
dot icon17/09/2004
Member's particulars changed
dot icon17/09/2004
Member's particulars changed
dot icon26/08/2004
Annual return made up to 18/08/04
dot icon26/08/2004
Registered office changed on 26/08/04 from: 12 plumtree court london EC4A 4HT
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon26/08/2003
Annual return made up to 26/07/03
dot icon20/08/2003
Member resigned
dot icon09/08/2003
Particulars of mortgage/charge
dot icon30/05/2003
New member appointed
dot icon16/12/2002
New member appointed
dot icon13/12/2002
Certificate of change of name
dot icon22/08/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon26/07/2002
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
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Andrew Mitchell
LLP Member
29/07/2008 - 05/01/2015
-
Sottil, Guillaume
LLP Member
10/01/2012 - 05/01/2015
-
Sebold, Marco
LLP Member
29/07/2008 - 31/05/2015
-
Ollagnon, Olivier
LLP Member
02/11/2015 - 08/11/2016
-
Offer, Samuel Timothy
LLP Member
04/02/2013 - 08/11/2016
-

Persons with Significant Control

6
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 CHANGE CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP

CHANGE CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP is an(a) Active company incorporated on 26/07/2002 with the registered office located at West Lane Farm West Lane, Hampsthwaite, Harrogate HG3 2HP. There are currently 4 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 CHANGE CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP?

toggle

CHANGE CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP is currently Active. It was registered on 26/07/2002 .

Where is CHANGE CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP located?

toggle

CHANGE CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP is registered at West Lane Farm West Lane, Hampsthwaite, Harrogate HG3 2HP.

What is the latest filing for CHANGE CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.