Company NameHansa Capital Partners Llp
Company StatusActive
Company NumberOC309528
CategoryLimited Liability Partnership
Incorporation Date8 October 2004(19 years, 6 months ago)

Directors

LLP Designated Member NameMr William Henry Salomon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(3 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Curzon Street
London
W1J 7UW
LLP Designated Member NameMr Alec David Letchfield
Date of BirthMay 1971 (Born 53 years ago)
StatusCurrent
Appointed01 July 2014(9 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Curzon Street
London
W1J 7UW
LLP Designated Member NameMr Stephen Andrew Rhys Thomas
Date of BirthOctober 1974 (Born 49 years ago)
StatusCurrent
Appointed01 July 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Curzon Street Curzon Street
Second Floor
London
W1J 7UW
LLP Designated Member NameHansa Capital Ltd (Corporation)
StatusCurrent
Appointed08 October 2004(same day as company formation)
Correspondence Address50 Curzon Street
London
W1J 7UW
LLP Designated Member NamePeter John Gardner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Chase Side
Enfield
Middlesex
EN2 0QX
LLP Designated Member NameRichard Llewelyn Lamb
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge West Kington
Chippenham
Wiltshire
SN14 7JS
LLP Designated Member NameMr John Randle Alexander
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Princelet Street
London
E1 6QH
LLP Designated Member NameMr Jonathan Charles Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millwood Street
London
W10 6EH
LLP Designated Member NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address67 Wellington Road North
Stockport
SK4 2LP
LLP Designated Member NameOCS Directors Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address67 Wellington Road North
Stockport
SK4 2LP

Contact

Websitewww.hansagrp.com/
Telephone020 76475750
Telephone regionLondon

Location

Registered Address50 Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,009,644
Net Worth£4,266,891
Cash£2,010,964
Current Liabilities£729,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

9 June 2005Delivered on: 24 June 2005
Persons entitled: Shell Pensions Trust Limited

Classification: Rent deposit deed
Secured details: £150,000 and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum standing to the credit of the interest bearing account in the name of the landlord,. See the mortgage charge document for full details.
Outstanding

Filing History

14 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 31 March 2020 (29 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
12 June 2019Full accounts made up to 31 March 2019 (29 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
14 September 2018Registered office address changed from 50 Curzon Street London W1J 7UW to 50 Curzon Street C/O Hansa Capital Partners London W1J 7UW on 14 September 2018 (1 page)
14 September 2018Registered office address changed from 50 Curzon Street C/O Hansa Capital Partners London W1J 7UW England to 50 Curzon Street London W1J 7UW on 14 September 2018 (1 page)
14 June 2018Full accounts made up to 31 March 2018 (29 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 31 March 2017 (27 pages)
7 July 2017Full accounts made up to 31 March 2017 (27 pages)
2 June 2017Termination of appointment of John Randle Alexander as a member on 30 March 2017 (1 page)
2 June 2017Termination of appointment of John Randle Alexander as a member on 30 March 2017 (1 page)
11 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
14 July 2016Full accounts made up to 31 March 2016 (29 pages)
14 July 2016Full accounts made up to 31 March 2016 (29 pages)
14 October 2015Annual return made up to 8 October 2015 (6 pages)
14 October 2015Annual return made up to 8 October 2015 (6 pages)
14 October 2015Annual return made up to 8 October 2015 (6 pages)
16 July 2015Full accounts made up to 31 March 2015 (24 pages)
16 July 2015Full accounts made up to 31 March 2015 (24 pages)
7 July 2015Appointment of Mr Stephen Andrew Rhys Thomas as a member on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Stephen Andrew Rhys Thomas as a member on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Stephen Andrew Rhys Thomas as a member on 1 July 2015 (2 pages)
14 October 2014Annual return made up to 8 October 2014 (5 pages)
14 October 2014Annual return made up to 8 October 2014 (5 pages)
14 October 2014Annual return made up to 8 October 2014 (5 pages)
30 July 2014Appointment of Mr Alec David Letchfield as a member (2 pages)
30 July 2014Appointment of Mr Alec David Letchfield as a member (2 pages)
16 June 2014Accounts made up to 31 March 2014 (24 pages)
16 June 2014Accounts made up to 31 March 2014 (24 pages)
5 June 2014Termination of appointment of Peter Gardner as a member (1 page)
5 June 2014Termination of appointment of Peter Gardner as a member (1 page)
29 November 2013Accounts made up to 31 March 2013 (23 pages)
29 November 2013Accounts made up to 31 March 2013 (23 pages)
14 October 2013Annual return made up to 8 October 2013 (5 pages)
14 October 2013Termination of appointment of Richard Lamb as a member (1 page)
14 October 2013Annual return made up to 8 October 2013 (5 pages)
14 October 2013Annual return made up to 8 October 2013 (5 pages)
14 October 2013Termination of appointment of Richard Lamb as a member (1 page)
9 October 2012Annual return made up to 8 October 2012 (6 pages)
9 October 2012Annual return made up to 8 October 2012 (6 pages)
9 October 2012Annual return made up to 8 October 2012 (6 pages)
13 June 2012Accounts made up to 31 March 2012 (23 pages)
13 June 2012Accounts made up to 31 March 2012 (23 pages)
13 October 2011Annual return made up to 8 October 2011 (6 pages)
13 October 2011Annual return made up to 8 October 2011 (6 pages)
13 October 2011Annual return made up to 8 October 2011 (6 pages)
16 June 2011Accounts made up to 31 March 2011 (17 pages)
16 June 2011Accounts made up to 31 March 2011 (17 pages)
13 October 2010Member's details changed for Peter John Gardner on 13 October 2010 (3 pages)
13 October 2010Member's details changed for Richard Llewelyn Lamb on 13 October 2010 (3 pages)
13 October 2010Member's details changed for Hansa Capital Ltd on 13 October 2010 (2 pages)
13 October 2010Member's details changed for Hansa Capital Ltd on 13 October 2010 (2 pages)
13 October 2010Annual return made up to 8 October 2010 (6 pages)
13 October 2010Member's details changed for Mr William Henry Salomon on 13 October 2010 (2 pages)
13 October 2010Member's details changed for Richard Llewelyn Lamb on 13 October 2010 (3 pages)
13 October 2010Member's details changed for Peter John Gardner on 13 October 2010 (3 pages)
13 October 2010Member's details changed for John Randle Alexander on 13 October 2010 (2 pages)
13 October 2010Member's details changed for Mr William Henry Salomon on 13 October 2010 (2 pages)
13 October 2010Annual return made up to 8 October 2010 (6 pages)
13 October 2010Member's details changed for John Randle Alexander on 13 October 2010 (2 pages)
13 October 2010Annual return made up to 8 October 2010 (6 pages)
6 August 2010Termination of appointment of Jonathan Evans as a member (2 pages)
6 August 2010Termination of appointment of Jonathan Evans as a member (2 pages)
11 June 2010Accounts made up to 31 March 2010 (16 pages)
11 June 2010Accounts made up to 31 March 2010 (16 pages)
22 October 2009Annual return made up to 8 October 2009 (11 pages)
22 October 2009Annual return made up to 8 October 2009 (11 pages)
22 October 2009Annual return made up to 8 October 2009 (11 pages)
17 June 2009Accounts made up to 31 March 2009 (16 pages)
17 June 2009Accounts made up to 31 March 2009 (16 pages)
23 January 2009Annual return made up to 08/10/08 (4 pages)
23 January 2009Annual return made up to 08/10/08 (4 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
5 November 2007Annual return made up to 08/10/07 (4 pages)
5 November 2007Annual return made up to 08/10/07 (4 pages)
9 October 2007New member appointed (1 page)
9 October 2007New member appointed (1 page)
20 August 2007Aud res (1 page)
20 August 2007Aud res (1 page)
26 June 2007Accounts made up to 31 March 2007 (15 pages)
26 June 2007Accounts made up to 31 March 2007 (15 pages)
25 October 2006Annual return made up to 08/10/06 (4 pages)
25 October 2006Annual return made up to 08/10/06 (4 pages)
15 August 2006Accounts made up to 31 March 2006 (15 pages)
15 August 2006Accounts made up to 31 March 2006 (15 pages)
14 November 2005Annual return made up to 08/10/05 (4 pages)
14 November 2005Annual return made up to 08/10/05 (4 pages)
14 November 2005Member's particulars changed (1 page)
14 November 2005Member's particulars changed (1 page)
6 October 2005Registered office changed on 06/10/05 from: 17A curzon street london W1J 5HS (1 page)
6 October 2005Registered office changed on 06/10/05 from: 17A curzon street london W1J 5HS (1 page)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
19 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
19 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
29 January 2005New member appointed (1 page)
29 January 2005New member appointed (1 page)
29 January 2005New member appointed (1 page)
29 January 2005New member appointed (1 page)
29 January 2005New member appointed (1 page)
29 January 2005New member appointed (1 page)
22 October 2004New member appointed (1 page)
22 October 2004New member appointed (1 page)
21 October 2004New member appointed (1 page)
21 October 2004New member appointed (1 page)
19 October 2004Member resigned (1 page)
19 October 2004Member resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 17A curzon street london W1J 5HS (1 page)
19 October 2004Registered office changed on 19/10/04 from: 17A curzon street london W1J 5HS (1 page)
19 October 2004Member resigned (1 page)
19 October 2004Member resigned (1 page)
8 October 2004Incorporation (3 pages)
8 October 2004Incorporation (3 pages)