EDINGTON CAPITAL LLP

Register to unlock more data on OkredoRegister

EDINGTON CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC372657

Incorporation date

21/02/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon27/03/2026
Cessation of Craig James Fraser as a person with significant control on 2023-11-20
dot icon05/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Termination of appointment of Roy Edward Campbell as a member on 2025-03-31
dot icon21/01/2025
Termination of appointment of Hoa Thuan Quach as a member on 2024-04-04
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Termination of appointment of James Melville Iion Calvocoressi as a member on 2024-05-07
dot icon06/06/2024
Member's details changed for Mr Alexander Harry Schlich on 2024-05-08
dot icon27/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon16/02/2024
Termination of appointment of Craig James Fraser as a member on 2023-11-20
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Certificate of change of name
dot icon25/09/2023
Change of name notice
dot icon23/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2023
Appointment of Mr Alexander Harry Schlich as a member on 2021-11-08
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon13/05/2021
Member's details changed for Dr Thomas Dean Malcolm on 2017-11-01
dot icon13/05/2021
Termination of appointment of Thomas Dean Mccolm as a member on 2017-11-01
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Previous accounting period extended from 2019-03-30 to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon15/04/2019
Termination of appointment of Jefferey Chislett as a member on 2018-10-05
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Termination of appointment of Nicholas Robert Woodifield as a member on 2018-03-31
dot icon09/04/2018
Termination of appointment of James Patterson Moyes as a member on 2018-03-27
dot icon03/04/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon12/01/2018
Appointment of Dr Thomas Dean Mccolm as a member on 2017-11-01
dot icon03/01/2018
Termination of appointment of Patrick Allan Harrington as a member on 2017-12-29
dot icon03/01/2018
Appointment of Dr Thomas Dean Malcolm as a member on 2017-11-01
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-02-21 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 2016-11-21
dot icon21/11/2016
Member's details changed for Baden Hill Corporate Member Ltd on 2016-11-21
dot icon31/03/2016
Annual return made up to 2016-02-21
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/03/2016
Appointment of Mr Patrick Allan Harrington as a member on 2015-05-11
dot icon29/03/2016
Appointment of Mr James Melville Iion Calvocoressi as a member on 2015-09-14
dot icon29/03/2016
Member's details changed for Mr Nicholas Robert Woodifield on 2015-06-05
dot icon21/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon28/04/2015
Annual return made up to 2015-02-21
dot icon28/04/2015
Member's details changed for Baden Hill Corporate Member Ltd on 2015-01-19
dot icon28/04/2015
Member's details changed for Dr Craig James Fraser on 2015-03-15
dot icon25/02/2015
Member's details changed for Mr Matthew Anthony Wakefield on 2015-02-25
dot icon25/02/2015
Member's details changed for Mr James Patterson Moyes on 2015-02-25
dot icon25/02/2015
Member's details changed for Mr Hoa Thuan Quach on 2015-02-25
dot icon19/02/2015
Member's details changed for Dr Craig James Fraser on 2015-02-19
dot icon19/02/2015
Member's details changed for Mr Jefferey Chislett on 2015-02-19
dot icon19/02/2015
Member's details changed for Mr Roy Edward Campbell on 2015-02-19
dot icon17/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-17
dot icon06/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon28/07/2014
Appointment of Mr Nicholas Robert Woodifield as a member
dot icon28/07/2014
Appointment of Mr Hoa Thuan Quach as a member
dot icon28/06/2014
Compulsory strike-off action has been discontinued
dot icon27/06/2014
Annual return made up to 2014-02-21
dot icon27/06/2014
Appointment of Mr Roy Edward Campbell as a member
dot icon27/06/2014
Termination of appointment of Antoine Hnein as a member
dot icon27/06/2014
Registered office address changed from 6 Duke Street St James London SW1Y 6BN United Kingdom on 2014-06-27
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-21
dot icon19/06/2012
Appointment of Antoine Hnein as a member
dot icon30/03/2012
Termination of appointment of Robert Mapstone as a member
dot icon21/02/2012
Incorporation of a limited liability partnership
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
570.18K
-
0.00
38.12K
-
2022
8
460.20K
-
0.00
12.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakefield, Matthew Anthony
LLP Designated Member
21/02/2012 - Present
3
Mapstone, Robert Alan
LLP Designated Member
21/02/2012 - 16/03/2012
1
Chislett, Jefferey
LLP Member
21/02/2012 - 05/10/2018
1
Moyes, James Patterson
LLP Member
21/02/2012 - 27/03/2018
1
Schlich, Alexander Harry
LLP Designated Member
08/11/2021 - Present
-

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+
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 EDINGTON CAPITAL LLP

EDINGTON CAPITAL LLP is an(a) Active company incorporated on 21/02/2012 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. 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 EDINGTON CAPITAL LLP?

toggle

EDINGTON CAPITAL LLP is currently Active. It was registered on 21/02/2012 .

Where is EDINGTON CAPITAL LLP located?

toggle

EDINGTON CAPITAL LLP is registered at Aston House, Cornwall Avenue, London N3 1LF.

What is the latest filing for EDINGTON CAPITAL LLP?

toggle

The latest filing was on 27/03/2026: Cessation of Craig James Fraser as a person with significant control on 2023-11-20.