COVALIS CAPITAL LLP

Register to unlock more data on OkredoRegister

COVALIS CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC375146

Incorporation date

11/05/2012

Size

Full

Classification

-

Contacts

Registered address

Registered address

2nd Floor 11 Charles Ii Street, London SW1Y 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2012)
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Appointment of Mr Peter John Murphy as a member on 2025-04-24
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon15/04/2025
Termination of appointment of Michael Lawrence Dinapoli as a member on 2025-04-05
dot icon10/04/2025
Termination of appointment of Uchenna Christopher Egbunike as a member on 2025-04-05
dot icon10/04/2025
Appointment of Ka Ann West as a member on 2025-04-05
dot icon10/04/2025
Member's details changed for Ka Ann West on 2025-04-10
dot icon07/11/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Registered office address changed from 5th Floor, 52 Conduit Street London W1S 2YX England to 2nd Floor 11 Charles Ii Street London SW1Y 4QU on 2023-06-07
dot icon07/06/2023
Registered office address changed from 2nd Floor 11 Charles Ii Street London SW1Y 4QU England to 2nd Floor 11 Charles Ii Street London SW1Y 4QU on 2023-06-07
dot icon25/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon09/03/2023
Appointment of Mr Michael Lawrence Dinapoli as a member on 2023-01-23
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon24/01/2022
Member's details changed for Covalis Capital (Uk) Limited on 2022-01-24
dot icon15/11/2021
Registered office address changed from 5th Floor, 52 Conduit Street 5th Floor 52 Conduit Street London W1S 2YX England to 5th Floor, 52 Conduit Street London W1S 2YX on 2021-11-15
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon06/09/2021
Registered office address changed from 52 5th Floor 52 Conduit Street London W1S 2YX United Kingdom to 5th Floor, 52 Conduit Street 5th Floor 52 Conduit Street London W1S 2YX on 2021-09-06
dot icon06/09/2021
Registered office address changed from 5th Floor 52 Conduit Street London W1S 2XY England to 52 5th Floor 52 Conduit Street London W1S 2YX on 2021-09-06
dot icon26/07/2021
Registered office address changed from 55 New Bond Street London W1S 1DG England to 5th Floor 52 Conduit Street London W1S 2XY on 2021-07-26
dot icon14/06/2021
Termination of appointment of Gregorio Bravo as a member on 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon11/05/2021
Appointment of Mr Jose Ramon De La Rosa as a member on 2021-05-10
dot icon07/04/2021
Appointment of Mr Uchenna Christopher Egbunike as a member on 2021-04-06
dot icon06/04/2021
Termination of appointment of Asad Abedi as a member on 2021-04-05
dot icon08/01/2021
Termination of appointment of Toby James Mitchell as a member on 2020-12-31
dot icon31/12/2020
Member's details changed for Mr Toby James Mitchell on 2020-12-31
dot icon31/12/2020
Member's details changed for Mr Gregorio Bravo on 2020-12-31
dot icon11/06/2020
Full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon16/01/2020
Appointment of Mr Asad Abedi as a member on 2019-12-30
dot icon16/01/2020
Appointment of Mr Gregorio Bravo as a member on 2019-12-31
dot icon16/01/2020
Termination of appointment of Peter John Murphy as a member on 2019-12-06
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon20/05/2019
Termination of appointment of Jakob Moberg as a member on 2019-05-15
dot icon20/05/2019
Member's details changed for Mr Toby James Mitchell on 2019-04-15
dot icon10/01/2019
Full accounts made up to 2018-03-31
dot icon05/11/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon25/05/2018
Withdrawal of the members' residential address register information from the public register
dot icon28/02/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Member's details changed for Mr Toby James Mitchell on 2017-04-01
dot icon30/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon25/05/2017
Register(s) moved to registered inspection location C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon25/05/2017
Member's details changed for Covalis Capital (Uk) Limited on 2017-05-25
dot icon25/05/2017
Member's details changed for Mr Peter Murphy on 2016-03-01
dot icon10/05/2017
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BR United Kingdom to 55 New Bond Street London W1S 1DG on 2017-05-10
dot icon10/05/2017
Elect to keep the members' residential address register information on the public register
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-05-11
dot icon11/11/2015
Amended full accounts made up to 2014-12-31
dot icon20/10/2015
Registered office address changed from 21 Knightsbridge London SW1X 7LY to Berkeley Square House Berkeley Square London W1J 6BR on 2015-10-20
dot icon20/10/2015
Termination of appointment of Rolanas Stikovas as a member on 2015-07-13
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-11
dot icon03/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-11
dot icon09/06/2014
Register(s) moved to registered inspection location
dot icon09/06/2014
Location of register of charges has been changed
dot icon07/03/2014
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 2014-03-07
dot icon05/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-11
dot icon04/06/2013
Member's details changed for Covalis Capital (Uk) Limited on 2012-10-15
dot icon08/05/2013
Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL on 2013-05-08
dot icon31/01/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon15/10/2012
Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 2012-10-15
dot icon24/09/2012
Appointment of Rolanas Stikovas as a member
dot icon24/09/2012
Appointment of Mr Peter Murphy as a member
dot icon24/09/2012
Appointment of Jakob Moberg as a member
dot icon24/09/2012
Appointment of Mr Toby James Mitchell as a member
dot icon24/09/2012
Termination of appointment of Zach Mecelis as a member
dot icon11/05/2012
Incorporation of a limited liability partnership

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
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De La Rosa, Jose Ramon
LLP Member
10/05/2021 - Present
-
West, Ka Ann
LLP Designated Member
05/04/2025 - Present
-
Dinapoli, Michael Lawrence
LLP Member
23/01/2023 - 05/04/2025
-
Egbunike, Uchenna Christopher
LLP Designated Member
06/04/2021 - 05/04/2025
2
Murphy, Peter John
LLP Member
24/04/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 COVALIS CAPITAL LLP

COVALIS CAPITAL LLP is an(a) Active company incorporated on 11/05/2012 with the registered office located at 2nd Floor 11 Charles Ii Street, London SW1Y 4QU. 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 COVALIS CAPITAL LLP?

toggle

COVALIS CAPITAL LLP is currently Active. It was registered on 11/05/2012 .

Where is COVALIS CAPITAL LLP located?

toggle

COVALIS CAPITAL LLP is registered at 2nd Floor 11 Charles Ii Street, London SW1Y 4QU.

What is the latest filing for COVALIS CAPITAL LLP?

toggle

The latest filing was on 01/10/2025: Full accounts made up to 2024-12-31.