Company NameRecap International Llp
Company StatusActive
Company NumberOC312779
CategoryLimited Liability Partnership
Incorporation Date15 April 2005(19 years ago)

Directors

LLP Designated Member NameMr Haakon Korsgaard
Date of BirthApril 1950 (Born 74 years ago)
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address114 St. Martin's Lane
London
WC2N 4BE
LLP Designated Member NameOlympia Holding As (Corporation)
StatusCurrent
Appointed01 February 2016(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months
Correspondence AddressPostbox 74 Stovner 0913
Oslo
Norway
LLP Designated Member NameRecap International N. V. (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address36 Kaya W.F.G. (Jombi) Mensing 36
Curacao
Netherlands Antilles

Location

Registered Address114 St. Martin's Lane
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£14,552,870
Current Liabilities£149,691

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Charges

29 August 2012Delivered on: 18 September 2012
Persons entitled: Sanja Konforta

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 May 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
19 April 2023Termination of appointment of Olympia Holding As as a member on 17 April 2023 (1 page)
19 April 2023Appointment of Ms Snjezana Fijan as a member on 17 April 2023 (2 pages)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
1 August 2022Registered office address changed from C/O Bourner Bullock, Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ England to 114 st. Martin's Lane London WC2N 4BE on 1 August 2022 (1 page)
4 May 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 April 2021Member's details changed for Olympia Holding As on 31 December 2020 (3 pages)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
22 April 2020Member's details changed for Mr Haakon Korsgaard on 14 April 2020 (2 pages)
22 April 2020Change of details for Mr Haakon Korsgaard as a person with significant control on 14 April 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
10 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
14 November 2018Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Bourner Bullock, Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 14 November 2018 (1 page)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
9 May 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 May 2016Annual return made up to 15 April 2016 (3 pages)
16 May 2016Annual return made up to 15 April 2016 (3 pages)
13 May 2016Registered office address changed from C/O Peachey & Co 95 Aldwych London WC2B 4JF to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 13 May 2016 (1 page)
13 May 2016Member's details changed for Mr Haakon Korsgaard on 12 May 2016 (2 pages)
13 May 2016Registered office address changed from C/O Peachey & Co 95 Aldwych London WC2B 4JF to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 13 May 2016 (1 page)
13 May 2016Appointment of Olympia Holding As as a member on 1 February 2016 (2 pages)
13 May 2016Termination of appointment of Recap International N. V. as a member on 1 February 2016 (1 page)
13 May 2016Termination of appointment of Recap International N. V. as a member on 1 February 2016 (1 page)
13 May 2016Appointment of Olympia Holding As as a member on 1 February 2016 (2 pages)
13 May 2016Member's details changed for Mr Haakon Korsgaard on 12 May 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 April 2015Annual return made up to 15 April 2015 (3 pages)
16 April 2015Annual return made up to 15 April 2015 (3 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 July 2014Annual return made up to 15 April 2014 (3 pages)
11 July 2014Annual return made up to 15 April 2014 (3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Accounts for a small company made up to 30 April 2013 (9 pages)
7 May 2014Accounts for a small company made up to 30 April 2013 (9 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Member's details changed for Mr Haakon Korsgaard on 23 May 2013 (2 pages)
23 May 2013Annual return made up to 15 April 2013 (3 pages)
23 May 2013Annual return made up to 15 April 2013 (3 pages)
23 May 2013Member's details changed for Mr Haakon Korsgaard on 23 May 2013 (2 pages)
19 April 2013Accounts for a small company made up to 30 April 2012 (6 pages)
19 April 2013Accounts for a small company made up to 30 April 2012 (6 pages)
18 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
18 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
2 May 2012Annual return made up to 15 April 2012 (3 pages)
2 May 2012Annual return made up to 15 April 2012 (3 pages)
11 April 2012Accounts for a small company made up to 30 April 2011 (6 pages)
11 April 2012Accounts for a small company made up to 30 April 2011 (6 pages)
27 April 2011Member's details changed for Recap International N. V. on 15 April 2011 (2 pages)
27 April 2011Member's details changed for Recap International N. V. on 15 April 2011 (2 pages)
27 April 2011Annual return made up to 15 April 2011 (3 pages)
27 April 2011Member's details changed for Haakon Korsgaard on 15 April 2011 (2 pages)
27 April 2011Annual return made up to 15 April 2011 (3 pages)
27 April 2011Member's details changed for Haakon Korsgaard on 15 April 2011 (2 pages)
23 March 2011Accounts for a small company made up to 30 April 2010 (5 pages)
23 March 2011Accounts for a small company made up to 30 April 2010 (5 pages)
17 February 2011Amended accounts made up to 30 April 2009 (6 pages)
17 February 2011Amended accounts made up to 30 April 2009 (6 pages)
27 May 2010Annual return made up to 15 April 2010 (8 pages)
27 May 2010Annual return made up to 15 April 2010 (8 pages)
3 March 2010Accounts for a small company made up to 30 April 2009 (6 pages)
3 March 2010Accounts for a small company made up to 30 April 2009 (6 pages)
11 May 2009Annual return made up to 15/04/09 (3 pages)
11 May 2009Annual return made up to 15/04/09 (3 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
19 June 2008Annual return made up to 15/04/08 (2 pages)
19 June 2008Annual return made up to 15/04/08 (2 pages)
17 April 2008Accounts for a small company made up to 30 April 2007 (5 pages)
17 April 2008Accounts for a small company made up to 30 April 2007 (5 pages)
7 September 2007Annual return made up to 15/04/07 (2 pages)
7 September 2007Annual return made up to 15/04/07 (2 pages)
8 February 2007Accounts for a small company made up to 30 April 2006 (5 pages)
8 February 2007Accounts for a small company made up to 30 April 2006 (5 pages)
3 May 2006Annual return made up to 15/04/06 (2 pages)
3 May 2006Annual return made up to 15/04/06 (2 pages)
4 April 2006Member's particulars changed (1 page)
4 April 2006Member's particulars changed (1 page)
15 April 2005Incorporation (3 pages)
15 April 2005Incorporation (3 pages)