Company NameFive Arrows Managers Llp
Company StatusActive
Company NumberOC302492
CategoryLimited Liability Partnership
Incorporation Date26 June 2002(21 years, 10 months ago)
Previous NameElgin Capital Llp

Directors

LLP Designated Member NameRothschild & Co Credit Management Limited (Corporation)
StatusCurrent
Appointed17 August 2011(9 years, 1 month after company formation)
Appointment Duration12 years, 8 months
Correspondence AddressNew Court
St Swithins Lane
London
Greater London
LLP Designated Member NameFive Arrows Holding UK Limited (Corporation)
StatusCurrent
Appointed06 July 2022(20 years after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
LLP Designated Member NameMr Michael Davitt Clancy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Elgin Crescent
London
W11 2JL
LLP Designated Member NameMr Guillaume Gabriel Bonpun
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
LLP Designated Member NameElgin Capital Services Limited (Corporation)
StatusResigned
Appointed11 November 2002(4 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2016)
Correspondence AddressNew Court St Swithins Lane
London
Greater London
EC4P 4DU
LLP Designated Member NameShield Trust Limited (Corporation)
StatusResigned
Appointed31 May 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2017)
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
LLP Designated Member NameRothschild & Co Continuation Limited (Corporation)
StatusResigned
Appointed15 December 2017(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 2022)
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL

Contact

Websiteelgin.ie
Email address[email protected]
Telephone020 74952434
Telephone regionLondon

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£10,006,991
Gross Profit£9,428,777
Net Worth£478,423
Cash£564,535
Current Liabilities£2,155,207

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

22 January 2007Delivered 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

Filing History

6 October 2023Full accounts made up to 31 December 2022 (28 pages)
11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
25 July 2022Notification of Rothschild & Co Credit Management Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2022Cessation of Rothschild & Co Credit Management Limited as a person with significant control on 6 July 2022 (1 page)
7 July 2022Cessation of Rothschild & Co Continuation Limited as a person with significant control on 6 July 2022 (1 page)
7 July 2022Termination of appointment of Rothschild & Co Continuation Limited as a member on 6 July 2022 (1 page)
7 July 2022Appointment of Five Arrows Holding Uk Limited as a member on 6 July 2022 (2 pages)
7 July 2022Notification of Rothschild & Co Continuation Limited as a person with significant control on 6 July 2022 (2 pages)
6 July 2022Full accounts made up to 31 December 2021 (27 pages)
28 July 2021Change of details for Rothschild Credit Management Limited as a person with significant control on 31 October 2018 (2 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 31 December 2020 (27 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
17 June 2020Full accounts made up to 31 December 2019 (24 pages)
13 August 2019Member's details changed for Rothschild Credit Management Limited on 31 October 2018 (1 page)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
26 April 2019Full accounts made up to 31 December 2018 (25 pages)
1 November 2018Member's details changed for Rothschilds Continuation Limited on 31 October 2018 (1 page)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
25 April 2018Full accounts made up to 31 December 2017 (20 pages)
21 December 2017Termination of appointment of Shield Trust Limited as a member on 15 December 2017 (1 page)
21 December 2017Appointment of Rothschilds Continuation Limited as a member on 15 December 2017 (2 pages)
13 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 September 2017Full accounts made up to 31 March 2017 (19 pages)
20 September 2017Full accounts made up to 31 March 2017 (19 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 August 2016Termination of appointment of Elgin Capital Services Limited as a member on 31 May 2016 (1 page)
19 August 2016Appointment of Shield Trust Limited as a member on 31 May 2016 (2 pages)
19 August 2016Termination of appointment of Elgin Capital Services Limited as a member on 31 May 2016 (1 page)
19 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
19 August 2016Appointment of Shield Trust Limited as a member on 31 May 2016 (2 pages)
19 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
18 August 2016Full accounts made up to 31 March 2016 (13 pages)
18 August 2016Full accounts made up to 31 March 2016 (13 pages)
5 February 2016Company name changed elgin capital LLP\certificate issued on 05/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
5 February 2016Company name changed elgin capital LLP\certificate issued on 05/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
28 August 2015Full accounts made up to 31 March 2015 (13 pages)
28 August 2015Full accounts made up to 31 March 2015 (13 pages)
18 August 2015Annual return made up to 17 July 2015 (3 pages)
18 August 2015Annual return made up to 17 July 2015 (3 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
17 July 2014Annual return made up to 17 July 2014 (3 pages)
17 July 2014Annual return made up to 17 July 2014 (3 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 July 2013Annual return made up to 17 July 2013 (3 pages)
19 July 2013Annual return made up to 17 July 2013 (3 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
24 July 2012Annual return made up to 17 July 2012 (3 pages)
24 July 2012Member's details changed for Elgin Capital Services Limited on 17 July 2012 (1 page)
24 July 2012Member's details changed for Elgin Capital Services Limited on 17 July 2012 (1 page)
24 July 2012Annual return made up to 17 July 2012 (3 pages)
14 September 2011Registered office address changed from New Court St Swithins Lane London Greater London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithins Lane London Greater London EC4P 4DU on 14 September 2011 (1 page)
23 August 2011Registered office address changed from 33 Cavendish Square London W1G 0PW on 23 August 2011 (2 pages)
23 August 2011Termination of appointment of Michael Clancy as a member (2 pages)
23 August 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
23 August 2011Appointment of Rothschild Credit Management Limited as a member (3 pages)
23 August 2011Termination of appointment of Guillaume Bonpun as a member (2 pages)
23 August 2011Termination of appointment of Michael Clancy as a member (2 pages)
23 August 2011Registered office address changed from 33 Cavendish Square London W1G 0PW on 23 August 2011 (2 pages)
23 August 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
23 August 2011Termination of appointment of Guillaume Bonpun as a member (2 pages)
23 August 2011Appointment of Rothschild Credit Management Limited as a member (3 pages)
23 August 2011Member's details changed for Elgin Capital Services Limited on 17 August 2011 (3 pages)
23 August 2011Member's details changed for Elgin Capital Services Limited on 17 August 2011 (3 pages)
12 August 2011Full accounts made up to 30 November 2010 (15 pages)
12 August 2011Full accounts made up to 30 November 2010 (15 pages)
28 July 2011Annual return made up to 17 July 2011 (8 pages)
28 July 2011Annual return made up to 17 July 2011 (8 pages)
25 July 2011Statement 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 2011Statement 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 2010Registered office address changed from 30 Charles Ii Street London SW1Y 4AE on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 30 Charles Ii Street London SW1Y 4AE on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 30 Charles Ii Street London SW1Y 4AE on 9 September 2010 (1 page)
17 August 2010Full accounts made up to 30 November 2009 (15 pages)
17 August 2010Full accounts made up to 30 November 2009 (15 pages)
9 August 2010Member's details changed for Guillaume Bonpun on 16 July 2010 (3 pages)
9 August 2010Annual return made up to 17 July 2010 (8 pages)
9 August 2010Annual return made up to 17 July 2010 (8 pages)
9 August 2010Member's details changed for Guillaume Bonpun on 16 July 2010 (3 pages)
29 March 2010Registered office address changed from 21 Palmer Street London SW1H 0AD on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from 21 Palmer Street London SW1H 0AD on 29 March 2010 (2 pages)
23 October 2009Member's details changed for Guillaume Bonpun on 14 October 2009 (3 pages)
23 October 2009Member's details changed for Guillaume Bonpun on 14 October 2009 (3 pages)
28 August 2009Full accounts made up to 30 November 2008 (15 pages)
28 August 2009Full accounts made up to 30 November 2008 (15 pages)
3 August 2009Annual return made up to 17/07/09 (3 pages)
3 August 2009Annual return made up to 17/07/09 (3 pages)
23 July 2008Annual return made up to 17/07/08 (4 pages)
23 July 2008Annual return made up to 17/07/08 (4 pages)
18 April 2008Full accounts made up to 30 November 2007 (15 pages)
18 April 2008Full accounts made up to 30 November 2007 (15 pages)
28 June 2007Annual return made up to 26/06/07 (3 pages)
28 June 2007Annual return made up to 26/06/07 (3 pages)
28 June 2007Member's particulars changed (1 page)
28 June 2007Member's particulars changed (1 page)
3 May 2007Registered office changed on 03/05/07 from: 130 jermyn street london SW1Y 4UR (1 page)
3 May 2007Registered office changed on 03/05/07 from: 130 jermyn street london SW1Y 4UR (1 page)
20 April 2007Full accounts made up to 30 November 2006 (13 pages)
20 April 2007Full accounts made up to 30 November 2006 (13 pages)
12 February 2007Particulars of mortgage/charge (4 pages)
12 February 2007Particulars of mortgage/charge (4 pages)
19 June 2006Annual return made up to 26/06/06 (4 pages)
19 June 2006Annual return made up to 26/06/06 (4 pages)
16 March 2006Full accounts made up to 30 November 2005 (12 pages)
16 March 2006Full accounts made up to 30 November 2005 (12 pages)
1 August 2005Annual return made up to 26/06/05 (4 pages)
1 August 2005Annual return made up to 26/06/05 (4 pages)
1 August 2005Member's particulars changed (1 page)
1 August 2005Member's particulars changed (1 page)
12 June 2005Full accounts made up to 30 November 2004 (12 pages)
12 June 2005Full accounts made up to 30 November 2004 (12 pages)
21 April 2005Registered office changed on 21/04/05 from: 3RD floor colette house 52-55 piccadilly london W1J 0DX (1 page)
21 April 2005Registered office changed on 21/04/05 from: 3RD floor colette house 52-55 piccadilly london W1J 0DX (1 page)
20 July 2004Annual return made up to 26/06/04 (4 pages)
20 July 2004Annual return made up to 26/06/04 (4 pages)
7 April 2004Full accounts made up to 30 November 2003 (12 pages)
7 April 2004Full accounts made up to 30 November 2003 (12 pages)
17 July 2003New member appointed (1 page)
17 July 2003Annual return made up to 26/06/03 (3 pages)
17 July 2003New member appointed (1 page)
17 July 2003Annual return made up to 26/06/03 (3 pages)
20 February 2003Registered office changed on 20/02/03 from: 211 piccadilly london W1J 9HF (1 page)
20 February 2003Registered office changed on 20/02/03 from: 211 piccadilly london W1J 9HF (1 page)
17 December 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
17 December 2002Registered office changed on 17/12/02 from: 94 elgin crescent london W11 2JL (1 page)
17 December 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
17 December 2002Registered office changed on 17/12/02 from: 94 elgin crescent london W11 2JL (1 page)
26 June 2002Incorporation (3 pages)
26 June 2002Incorporation (3 pages)