St Swithins Lane
London
Greater London
LLP Designated Member Name | Five Arrows Holding UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2022(20 years after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
LLP Designated Member Name | Mr Michael Davitt Clancy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Elgin Crescent London W11 2JL |
LLP Designated Member Name | Mr Guillaume Gabriel Bonpun |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Designated Member Name | Elgin Capital Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 May 2016) |
Correspondence Address | New Court St Swithins Lane London Greater London EC4P 4DU |
LLP Designated Member Name | Shield Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2017) |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
LLP Designated Member Name | Rothschild & Co Continuation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 2022) |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Website | elgin.ie |
---|---|
Email address | [email protected] |
Telephone | 020 74952434 |
Telephone region | London |
Registered Address | New Court St Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,006,991 |
Gross Profit | £9,428,777 |
Net Worth | £478,423 |
Cash | £564,535 |
Current Liabilities | £2,155,207 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
22 January 2007 | Delivered on: 12 February 2007 Satisfied on: 21 July 2011 Persons entitled: Ivg Asticus (Caxton) Limited Classification: Charge Secured details: £804,422.62 due or to become due from the limited liabilty partnership to the chargee. Particulars: The tenant with full title guarantee charges its interest in the account. See the mortgage charge document for full details. Fully Satisfied |
---|
6 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
25 July 2022 | Notification of Rothschild & Co Credit Management Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2022 | Cessation of Rothschild & Co Credit Management Limited as a person with significant control on 6 July 2022 (1 page) |
7 July 2022 | Cessation of Rothschild & Co Continuation Limited as a person with significant control on 6 July 2022 (1 page) |
7 July 2022 | Termination of appointment of Rothschild & Co Continuation Limited as a member on 6 July 2022 (1 page) |
7 July 2022 | Appointment of Five Arrows Holding Uk Limited as a member on 6 July 2022 (2 pages) |
7 July 2022 | Notification of Rothschild & Co Continuation Limited as a person with significant control on 6 July 2022 (2 pages) |
6 July 2022 | Full accounts made up to 31 December 2021 (27 pages) |
28 July 2021 | Change of details for Rothschild Credit Management Limited as a person with significant control on 31 October 2018 (2 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 31 December 2020 (27 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
17 June 2020 | Full accounts made up to 31 December 2019 (24 pages) |
13 August 2019 | Member's details changed for Rothschild Credit Management Limited on 31 October 2018 (1 page) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
1 November 2018 | Member's details changed for Rothschilds Continuation Limited on 31 October 2018 (1 page) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (20 pages) |
21 December 2017 | Termination of appointment of Shield Trust Limited as a member on 15 December 2017 (1 page) |
21 December 2017 | Appointment of Rothschilds Continuation Limited as a member on 15 December 2017 (2 pages) |
13 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
20 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 August 2016 | Termination of appointment of Elgin Capital Services Limited as a member on 31 May 2016 (1 page) |
19 August 2016 | Appointment of Shield Trust Limited as a member on 31 May 2016 (2 pages) |
19 August 2016 | Termination of appointment of Elgin Capital Services Limited as a member on 31 May 2016 (1 page) |
19 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
19 August 2016 | Appointment of Shield Trust Limited as a member on 31 May 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
5 February 2016 | Company name changed elgin capital LLP\certificate issued on 05/02/16
|
5 February 2016 | Company name changed elgin capital LLP\certificate issued on 05/02/16
|
28 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
18 August 2015 | Annual return made up to 17 July 2015 (3 pages) |
18 August 2015 | Annual return made up to 17 July 2015 (3 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 July 2014 | Annual return made up to 17 July 2014 (3 pages) |
17 July 2014 | Annual return made up to 17 July 2014 (3 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 July 2013 | Annual return made up to 17 July 2013 (3 pages) |
19 July 2013 | Annual return made up to 17 July 2013 (3 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 July 2012 | Annual return made up to 17 July 2012 (3 pages) |
24 July 2012 | Member's details changed for Elgin Capital Services Limited on 17 July 2012 (1 page) |
24 July 2012 | Member's details changed for Elgin Capital Services Limited on 17 July 2012 (1 page) |
24 July 2012 | Annual return made up to 17 July 2012 (3 pages) |
14 September 2011 | Registered office address changed from New Court St Swithins Lane London Greater London EC4P 4DU on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from New Court St Swithins Lane London Greater London EC4P 4DU on 14 September 2011 (1 page) |
23 August 2011 | Registered office address changed from 33 Cavendish Square London W1G 0PW on 23 August 2011 (2 pages) |
23 August 2011 | Termination of appointment of Michael Clancy as a member (2 pages) |
23 August 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
23 August 2011 | Appointment of Rothschild Credit Management Limited as a member (3 pages) |
23 August 2011 | Termination of appointment of Guillaume Bonpun as a member (2 pages) |
23 August 2011 | Termination of appointment of Michael Clancy as a member (2 pages) |
23 August 2011 | Registered office address changed from 33 Cavendish Square London W1G 0PW on 23 August 2011 (2 pages) |
23 August 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
23 August 2011 | Termination of appointment of Guillaume Bonpun as a member (2 pages) |
23 August 2011 | Appointment of Rothschild Credit Management Limited as a member (3 pages) |
23 August 2011 | Member's details changed for Elgin Capital Services Limited on 17 August 2011 (3 pages) |
23 August 2011 | Member's details changed for Elgin Capital Services Limited on 17 August 2011 (3 pages) |
12 August 2011 | Full accounts made up to 30 November 2010 (15 pages) |
12 August 2011 | Full accounts made up to 30 November 2010 (15 pages) |
28 July 2011 | Annual return made up to 17 July 2011 (8 pages) |
28 July 2011 | Annual return made up to 17 July 2011 (8 pages) |
25 July 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
25 July 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
9 September 2010 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE on 9 September 2010 (1 page) |
17 August 2010 | Full accounts made up to 30 November 2009 (15 pages) |
17 August 2010 | Full accounts made up to 30 November 2009 (15 pages) |
9 August 2010 | Member's details changed for Guillaume Bonpun on 16 July 2010 (3 pages) |
9 August 2010 | Annual return made up to 17 July 2010 (8 pages) |
9 August 2010 | Annual return made up to 17 July 2010 (8 pages) |
9 August 2010 | Member's details changed for Guillaume Bonpun on 16 July 2010 (3 pages) |
29 March 2010 | Registered office address changed from 21 Palmer Street London SW1H 0AD on 29 March 2010 (2 pages) |
29 March 2010 | Registered office address changed from 21 Palmer Street London SW1H 0AD on 29 March 2010 (2 pages) |
23 October 2009 | Member's details changed for Guillaume Bonpun on 14 October 2009 (3 pages) |
23 October 2009 | Member's details changed for Guillaume Bonpun on 14 October 2009 (3 pages) |
28 August 2009 | Full accounts made up to 30 November 2008 (15 pages) |
28 August 2009 | Full accounts made up to 30 November 2008 (15 pages) |
3 August 2009 | Annual return made up to 17/07/09 (3 pages) |
3 August 2009 | Annual return made up to 17/07/09 (3 pages) |
23 July 2008 | Annual return made up to 17/07/08 (4 pages) |
23 July 2008 | Annual return made up to 17/07/08 (4 pages) |
18 April 2008 | Full accounts made up to 30 November 2007 (15 pages) |
18 April 2008 | Full accounts made up to 30 November 2007 (15 pages) |
28 June 2007 | Annual return made up to 26/06/07 (3 pages) |
28 June 2007 | Annual return made up to 26/06/07 (3 pages) |
28 June 2007 | Member's particulars changed (1 page) |
28 June 2007 | Member's particulars changed (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 130 jermyn street london SW1Y 4UR (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 130 jermyn street london SW1Y 4UR (1 page) |
20 April 2007 | Full accounts made up to 30 November 2006 (13 pages) |
20 April 2007 | Full accounts made up to 30 November 2006 (13 pages) |
12 February 2007 | Particulars of mortgage/charge (4 pages) |
12 February 2007 | Particulars of mortgage/charge (4 pages) |
19 June 2006 | Annual return made up to 26/06/06 (4 pages) |
19 June 2006 | Annual return made up to 26/06/06 (4 pages) |
16 March 2006 | Full accounts made up to 30 November 2005 (12 pages) |
16 March 2006 | Full accounts made up to 30 November 2005 (12 pages) |
1 August 2005 | Annual return made up to 26/06/05 (4 pages) |
1 August 2005 | Annual return made up to 26/06/05 (4 pages) |
1 August 2005 | Member's particulars changed (1 page) |
1 August 2005 | Member's particulars changed (1 page) |
12 June 2005 | Full accounts made up to 30 November 2004 (12 pages) |
12 June 2005 | Full accounts made up to 30 November 2004 (12 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 3RD floor colette house 52-55 piccadilly london W1J 0DX (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 3RD floor colette house 52-55 piccadilly london W1J 0DX (1 page) |
20 July 2004 | Annual return made up to 26/06/04 (4 pages) |
20 July 2004 | Annual return made up to 26/06/04 (4 pages) |
7 April 2004 | Full accounts made up to 30 November 2003 (12 pages) |
7 April 2004 | Full accounts made up to 30 November 2003 (12 pages) |
17 July 2003 | New member appointed (1 page) |
17 July 2003 | Annual return made up to 26/06/03 (3 pages) |
17 July 2003 | New member appointed (1 page) |
17 July 2003 | Annual return made up to 26/06/03 (3 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 211 piccadilly london W1J 9HF (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 211 piccadilly london W1J 9HF (1 page) |
17 December 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 94 elgin crescent london W11 2JL (1 page) |
17 December 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 94 elgin crescent london W11 2JL (1 page) |
26 June 2002 | Incorporation (3 pages) |
26 June 2002 | Incorporation (3 pages) |