LEO REALISATIONS LLP

Register to unlock more data on OkredoRegister

LEO REALISATIONS LLP

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

OC433737

Incorporation date

13/10/2020

Size

Small

Classification

-

Contacts

Registered address

Registered address

C/O TENEO FINANCIAL ADVISORY LTD,, The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2020)
dot icon09/04/2026
Result of meeting of creditors
dot icon12/02/2026
Termination of appointment of Fabrice Aurelien Nottin as a member on 2026-02-02
dot icon12/02/2026
Termination of appointment of Tigran Petrosyan as a member on 2026-02-02
dot icon12/02/2026
Termination of appointment of Cap10 Partners Holdco Limited as a member on 2026-02-02
dot icon12/02/2026
Termination of appointment of Luca Bonanomi as a member on 2026-02-02
dot icon12/02/2026
Termination of appointment of Maximilian Dialdas as a member on 2026-02-02
dot icon12/02/2026
Termination of appointment of Joseph Baxter as a member on 2026-02-02
dot icon12/02/2026
Termination of appointment of Christophe Philippe Auber as a member on 2026-02-02
dot icon29/01/2026
Change of details for Cap10 Partners Holdco Limited as a person with significant control on 2026-01-28
dot icon29/01/2026
Member's details changed for Cap10 Partners Holdco Limited on 2026-01-28
dot icon26/01/2026
Change of name notice
dot icon26/01/2026
Certificate of change of name
dot icon16/01/2026
Statement of administrator's proposal
dot icon06/01/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon31/12/2025
Statement of affairs with form AM02SOA
dot icon20/11/2025
Appointment of an administrator
dot icon20/11/2025
Registered office address changed from 3rd Floor 12 Charles Ii Street St James' Park London SW1Y 4QU England to The Colmore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-11-20
dot icon20/11/2025
Termination of appointment of Tobias Wigand as a member on 2025-11-17
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon30/09/2025
Member's details changed for Mr Tigran Petrosyan on 2025-09-06
dot icon30/09/2025
Member's details changed for Mr Calum Charles Macewen on 2024-09-30
dot icon30/09/2025
Member's details changed for Mr Christophe Philippe Auber on 2024-02-15
dot icon11/09/2025
Member's details changed for Mr Fabrice Aurelien Nottin on 2025-04-06
dot icon11/09/2025
Member's details changed for Mr Fabrice Aurelien Nottin on 2025-04-06
dot icon10/09/2025
Change of details for Mr Fabrice Aurelien Nottin as a person with significant control on 2025-04-06
dot icon10/07/2025
Termination of appointment of Owain Rhodda as a member on 2025-06-30
dot icon10/07/2025
Termination of appointment of Robert Charles Michael Wigley as a member on 2025-06-30
dot icon10/07/2025
Termination of appointment of Stuart Mckee as a member on 2025-06-30
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon16/10/2024
Appointment of Mr Tigran Petrosyan as a member on 2024-07-01
dot icon16/10/2024
Appointment of Joseph Baxter as a member on 2024-07-08
dot icon16/10/2024
Appointment of Roel Van Ark as a member on 2024-08-26
dot icon16/10/2024
Appointment of Mr Maximilian Dialdas as a member on 2024-09-11
dot icon07/05/2024
Termination of appointment of Luigi Aridon as a member on 2024-04-30
dot icon07/05/2024
Appointment of Luca Bonanomi as a member on 2024-05-01
dot icon16/02/2024
Change of details for Mr Fabrice Aurelien Nottin as a person with significant control on 2023-09-01
dot icon09/01/2024
Appointment of Christophe Philippe Auber as a member on 2024-01-02
dot icon09/01/2024
Termination of appointment of Juliette Adams as a member on 2023-10-31
dot icon02/01/2024
Full accounts made up to 2023-03-31
dot icon16/10/2023
Member's details changed for Mr Calum Charles Macewen on 2023-05-17
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon05/10/2023
Appointment of Mr Owain Rhodda as a member on 2023-10-02
dot icon05/10/2023
Termination of appointment of Lars Gunther Kastenholz as a member on 2023-09-29
dot icon05/10/2023
Termination of appointment of Cecelia Van Den Berg as a member on 2023-09-19
dot icon11/09/2023
Appointment of Stuart Mckee as a member on 2023-09-01
dot icon11/09/2023
Appointment of Robert Charles Michael Wigley as a member on 2023-09-01
dot icon27/07/2023
Termination of appointment of Serge Touati as a member on 2023-07-17
dot icon27/07/2023
Cessation of Serge Touati as a person with significant control on 2023-07-17
dot icon20/07/2023
Termination of appointment of Farhad Tatar as a member on 2023-07-19
dot icon12/06/2023
Appointment of Mr Calum Charles Macewen as a member on 2023-05-17
dot icon03/05/2023
Termination of appointment of Daniel Borg as a member on 2023-04-28
dot icon12/04/2023
Appointment of Lars Gunther Kastenholz as a member on 2021-07-19
dot icon12/04/2023
Appointment of Tobias Wigand as a member on 2021-08-01
dot icon12/04/2023
Appointment of Farhad Tatar as a member on 2021-09-06
dot icon12/04/2023
Appointment of Juliette Adams as a member on 2021-09-13
dot icon12/04/2023
Appointment of Cecelia Van Den Berg as a member on 2021-09-13
dot icon12/04/2023
Appointment of Daniel Borg as a member on 2021-11-29
dot icon12/04/2023
Appointment of Luigi Aridon as a member on 2022-10-31
dot icon05/04/2023
Change of status notice
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon29/09/2022
Member's details changed for Cap10 Partners Holdco Limited on 2022-09-29
dot icon29/09/2022
Change of details for Cap10 Partners Holdco Limited as a person with significant control on 2022-09-29
dot icon29/09/2022
Registered office address changed from Offices 269 & 270 Regus Signature, Berkeley Square House Berkeley Square London W1J 6BD England to 3rd Floor 12 Charles Ii Street St James' Park London SW1Y 4QU on 2022-09-29
dot icon25/05/2022
Appointment of Mr Mandar Arvind Kulkarni as a member on 2022-05-11
dot icon11/03/2022
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon04/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/02/2022
Member's details changed for Cap10 Partners Holdco Limited on 2022-02-15
dot icon15/02/2022
Change of details for Cap10 Partners Holdco Limited as a person with significant control on 2022-02-15
dot icon15/02/2022
Registered office address changed from Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom to Offices 269 & 270 Regus Signature, Berkeley Square House Berkeley Square London W1J 6BD on 2022-02-15
dot icon04/02/2022
Member's details changed for Cap10 Partners Holdco Limited on 2021-11-15
dot icon01/12/2021
Previous accounting period shortened from 2022-03-31 to 2021-04-30
dot icon15/11/2021
Registered office address changed from Office 7.12 Park House 116 Park Street London W1K 6SS United Kingdom to Nova South, 9th Floor 160 Victoria Street London SW1E 5LB on 2021-11-15
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon04/08/2021
Change of details for Mr Fabrice Aurelien Nottin as a person with significant control on 2021-07-08
dot icon04/08/2021
Change of details for Cap10 Partners Holdco Limited as a person with significant control on 2021-07-08
dot icon02/08/2021
Change of details for Mr Serge Touati as a person with significant control on 2021-07-08
dot icon19/07/2021
Change of details for Cap10 Partners Holdco Limited as a person with significant control on 2021-07-08
dot icon12/07/2021
Change of details for Mr Fabrice Aurelien Nottin as a person with significant control on 2021-07-08
dot icon12/07/2021
Notification of Serge Touati as a person with significant control on 2021-07-08
dot icon12/07/2021
Appointment of Mr Serge Touati as a member on 2021-07-08
dot icon20/04/2021
Miscellaneous
dot icon20/04/2021
Member's details changed for Cap10 Partners Holdco Limited on 2021-04-13
dot icon20/04/2021
Change of details for Cap10 Partners Holdco Limited as a person with significant control on 2021-04-13
dot icon14/04/2021
Certificate of change of name
dot icon14/04/2021
Change of name notice
dot icon13/04/2021
Current accounting period extended from 2021-10-31 to 2022-03-31
dot icon13/04/2021
Registered office address changed from 110 Bishopsgate London EC2N 4AY United Kingdom to Office 7.12 Park House 116 Park Street London W1K 6SS on 2021-04-13
dot icon09/04/2021
Member's details changed for 3Cp Holdco Limited on 2021-03-31
dot icon09/04/2021
Change of details for 3Cp Holdco Limited as a person with significant control on 2021-03-31
dot icon13/10/2020
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
31/03/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAP10 PARTNERS HOLDCO LIMITED
LLP Designated Member
13/10/2020 - 02/02/2026
2
Borg, Daniel
LLP Member
29/11/2021 - 28/04/2023
-
Aridon, Luigi
LLP Member
31/10/2022 - 30/04/2024
-
Baxter, Joseph
LLP Member
08/07/2024 - 02/02/2026
1
Van Ark, Roel
LLP Member
26/08/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEO REALISATIONS LLP

LEO REALISATIONS LLP is an(a) In Administration company incorporated on 13/10/2020 with the registered office located at C/O TENEO FINANCIAL ADVISORY LTD,, The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 LEO REALISATIONS LLP?

toggle

LEO REALISATIONS LLP is currently In Administration. It was registered on 13/10/2020 .

Where is LEO REALISATIONS LLP located?

toggle

LEO REALISATIONS LLP is registered at C/O TENEO FINANCIAL ADVISORY LTD,, The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What is the latest filing for LEO REALISATIONS LLP?

toggle

The latest filing was on 09/04/2026: Result of meeting of creditors.