Company NameZeno Equity Partners Llp
Company StatusActive
Company NumberOC317672
CategoryLimited Liability Partnership
Incorporation Date7 February 2006(18 years, 3 months ago)
Previous NameDynamo Capital Llp

Directors

LLP Designated Member NameMr Giovanni Rivano
Date of BirthApril 1976 (Born 48 years ago)
StatusCurrent
Appointed22 December 2011(5 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House
3rd Floor 272 Kings Road
London
SW3 5AW
LLP Designated Member NameCristiano Souza
Date of BirthJuly 1974 (Born 49 years ago)
NationalityPortuguese,Brazilian
StatusCurrent
Appointed03 June 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House
3rd Floor 272 Kings Road
London
SW3 5AW
LLP Member NameLucas Berner
Date of BirthSeptember 1993 (Born 30 years ago)
StatusCurrent
Appointed01 June 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House
3rd Floor 272 Kings Road
London
SW3 5AW
LLP Member NameMr Raffaele Tatullo
Date of BirthDecember 1986 (Born 37 years ago)
StatusCurrent
Appointed01 July 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House
3rd Floor 272 Kings Road
London
SW3 5AW
LLP Designated Member NameTheodoro Arthur Da Costa Messa
Date of BirthApril 1971 (Born 53 years ago)
StatusCurrent
Appointed17 March 2023(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House 3rd Floor 272 Kings Road
London
SW3 5AW
LLP Designated Member NameMr Bruno De Araujo Lima Rocha
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish,Brazilian
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House
3rd Floor 272 Kings Road
London
SW3 5AW
LLP Designated Member NameBruno Hernes Da Fonesca Rudge
Date of BirthAugust 1977 (Born 46 years ago)
StatusResigned
Appointed01 August 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2009)
RoleCompany Director
Correspondence Address75 Stanhope Gardens
Apt 33
London
SW7 7RW
LLP Member NameJoaquim Souza
Date of BirthOctober 1970 (Born 53 years ago)
StatusResigned
Appointed21 December 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressFlat 4 33 Courtfield Road
London
SW7 4DB
LLP Member NameEduardo Santos
Date of BirthJanuary 1978 (Born 46 years ago)
StatusResigned
Appointed21 December 2007(1 year, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House
3rd Floor 272 Kings Road
London
SW3 5AW
LLP Member NameCarlos Gustavo Perrett Simas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBrazilian
StatusResigned
Appointed08 October 2009(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House
3rd Floor 272 Kings Road
London
SW3 5AW
LLP Member NameMr Thiago Mordehachvili
Date of BirthJuly 1986 (Born 37 years ago)
StatusResigned
Appointed22 December 2011(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House
3rd Floor 272 Kings Road
London
SW3 5AW
LLP Member NameMr Benjamin Alexander Goldsmith
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House
3rd Floor 272 Kings Road
London
SW3 5AW
LLP Designated Member NameRadar Investimentos Ltda (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressAv. Ataulfo De Paiva 1235 - 6 Andar
Leblon
Rio De Janeiro - Rj - 22440-034
Brazil

Contact

Websitedynamouk.com

Location

Registered AddressCollege House
3rd Floor 272 Kings Road
London
SW3 5AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,368,310
Gross Profit£6,176,526
Net Worth£6,245,618
Cash£3,717,673
Current Liabilities£172,240

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 2 weeks from now)

Charges

21 September 2011Delivered on: 23 September 2011
Persons entitled: Hsbc Bank PLC

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, buildings, fixtures, fixed plant & machinery.
Outstanding
21 July 2006Delivered on: 25 July 2006
Persons entitled: Delta (UK) Land Developments PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges the interest in the deposit and the account. See the mortgage charge document for full details.
Outstanding
22 September 2008Delivered on: 23 September 2008
Satisfied on: 12 July 2011
Persons entitled: Credit Suisse (UK) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Charged property means the credit balances, the securities, the metals and any other property, see image for full details.
Fully Satisfied

Filing History

29 November 2023Notification of Cristiano Souza as a person with significant control on 16 November 2023 (2 pages)
29 November 2023Cessation of Bruno De Araujo Lima Rocha as a person with significant control on 16 November 2023 (1 page)
23 November 2023Member's details changed for Mr Rivano Giovanni on 16 November 2023 (2 pages)
22 November 2023Termination of appointment of Bruno De Araujo Lima Rocha as a member on 16 November 2023 (1 page)
22 November 2023Member's details changed for Theodoro Arthur Da Costa Messa on 16 November 2023 (2 pages)
22 November 2023Termination of appointment of Radar Investimentos Ltda as a member on 16 November 2023 (1 page)
9 October 2023Change of name notice (2 pages)
29 March 2023Appointment of Theodoro Arthur Da Costa Messa as a member on 17 March 2023 (2 pages)
24 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
8 February 2023Full accounts made up to 31 December 2022 (23 pages)
8 July 2022Appointment of Mr Raffaele Tatullo as a member on 1 July 2022 (2 pages)
4 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
28 February 2022Full accounts made up to 31 December 2021 (23 pages)
11 June 2021Appointment of Mr Benjamin Alexander Goldsmith as a member on 1 June 2021 (2 pages)
11 June 2021Appointment of Lucas Berner as a member on 1 June 2021 (2 pages)
11 June 2021Termination of appointment of Eduardo Santos as a member on 1 June 2021 (1 page)
27 April 2021Satisfaction of charge 3 in full (1 page)
22 March 2021Full accounts made up to 31 December 2020 (24 pages)
10 February 2021Member's details changed for Mr Rivano Giovanni on 4 June 2020 (2 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
9 February 2021Change of details for Bruno De Araujo Lima Rocha as a person with significant control on 16 July 2019 (2 pages)
26 November 2020Full accounts made up to 31 December 2019 (23 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
23 July 2019Termination of appointment of Carlos Gustavo Perrett Simas as a member on 16 July 2019 (1 page)
3 May 2019Full accounts made up to 31 December 2018 (25 pages)
22 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
25 April 2018Notification of Bruno De Araujo Lima Rocha as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Full accounts made up to 31 December 2017 (24 pages)
9 March 2018Termination of appointment of Thiago Mordehachvili as a member on 23 February 2018 (1 page)
16 February 2018Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
15 February 2018Member's details changed for Bruno De Araujo Lima Rocha on 14 July 2016 (2 pages)
15 February 2018Member's details changed for Eduardo Santos on 17 May 2017 (2 pages)
15 February 2018Member's details changed for Carlos Gustavo Perrett Simas on 31 May 2013 (2 pages)
15 February 2018Member's details changed for Mr Thiago Mordehachvili on 3 November 2017 (2 pages)
15 February 2018Member's details changed for Cristiano Souza on 6 February 2018 (2 pages)
15 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
15 February 2018Location of register of charges has been changed to 30 City Road London EC1Y 2AB (1 page)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
25 May 2016Full accounts made up to 31 December 2015 (26 pages)
25 May 2016Full accounts made up to 31 December 2015 (26 pages)
2 March 2016Annual return made up to 7 February 2016 (6 pages)
2 March 2016Annual return made up to 7 February 2016 (6 pages)
18 August 2015Appointment of Cristiano Souza as a member on 3 June 2015 (3 pages)
18 August 2015Appointment of Cristiano Souza as a member on 3 June 2015 (3 pages)
18 August 2015Appointment of Cristiano Souza as a member on 3 June 2015 (3 pages)
12 April 2015Full accounts made up to 31 December 2014 (20 pages)
12 April 2015Full accounts made up to 31 December 2014 (20 pages)
3 March 2015Annual return made up to 7 February 2015 (5 pages)
3 March 2015Annual return made up to 7 February 2015 (5 pages)
3 March 2015Annual return made up to 7 February 2015 (5 pages)
5 March 2014Annual return made up to 7 February 2014 (5 pages)
5 March 2014Full accounts made up to 31 December 2013 (22 pages)
5 March 2014Annual return made up to 7 February 2014 (5 pages)
5 March 2014Full accounts made up to 31 December 2013 (22 pages)
5 March 2014Annual return made up to 7 February 2014 (5 pages)
24 April 2013Full accounts made up to 31 December 2012 (18 pages)
24 April 2013Full accounts made up to 31 December 2012 (18 pages)
8 March 2013Member's details changed for Mr Thiago Mordehachvili on 1 February 2013 (2 pages)
8 March 2013Member's details changed for Eduardo Santos on 1 February 2013 (2 pages)
8 March 2013Member's details changed for Eduardo Santos on 1 February 2013 (2 pages)
8 March 2013Annual return made up to 7 February 2013 (5 pages)
8 March 2013Member's details changed for Mr Thiago Mordehachvili on 1 February 2013 (2 pages)
8 March 2013Annual return made up to 7 February 2013 (5 pages)
8 March 2013Member's details changed for Mr Thiago Mordehachvili on 1 February 2013 (2 pages)
8 March 2013Annual return made up to 7 February 2013 (5 pages)
8 March 2013Member's details changed for Eduardo Santos on 1 February 2013 (2 pages)
7 March 2013Member's details changed for Mr Rivano Giovanni on 1 February 2013 (2 pages)
7 March 2013Member's details changed for Bruno De Araujo Lima Rocha on 1 February 2013 (2 pages)
7 March 2013Member's details changed for Mr Rivano Giovanni on 1 February 2013 (2 pages)
7 March 2013Member's details changed for Bruno De Araujo Lima Rocha on 1 February 2013 (2 pages)
7 March 2013Member's details changed for Mr Rivano Giovanni on 1 February 2013 (2 pages)
7 March 2013Member's details changed for Bruno De Araujo Lima Rocha on 1 February 2013 (2 pages)
1 May 2012Full accounts made up to 31 December 2011 (20 pages)
1 May 2012Full accounts made up to 31 December 2011 (20 pages)
28 February 2012Annual return made up to 7 February 2012 (7 pages)
28 February 2012Member's details changed for Radar Investimentos Ltda on 1 December 2011 (1 page)
28 February 2012Appointment of Mr Thiago Mordehachvili as a member (2 pages)
28 February 2012Member's details changed for Radar Investimentos Ltda on 1 December 2011 (1 page)
28 February 2012Annual return made up to 7 February 2012 (7 pages)
28 February 2012Appointment of Mr Thiago Mordehachvili as a member (2 pages)
28 February 2012Appointment of Mr Rivano Giovanni as a member (2 pages)
28 February 2012Member's details changed for Radar Investimentos Ltda on 1 December 2011 (1 page)
28 February 2012Annual return made up to 7 February 2012 (7 pages)
28 February 2012Appointment of Mr Rivano Giovanni as a member (2 pages)
23 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
23 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
15 July 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
15 July 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
4 May 2011Full accounts made up to 31 December 2010 (16 pages)
4 May 2011Full accounts made up to 31 December 2010 (16 pages)
22 February 2011Annual return made up to 7 February 2011 (9 pages)
22 February 2011Annual return made up to 7 February 2011 (9 pages)
22 February 2011Annual return made up to 7 February 2011 (9 pages)
6 May 2010Full accounts made up to 31 December 2009 (16 pages)
6 May 2010Full accounts made up to 31 December 2009 (16 pages)
22 March 2010Annual return made up to 7 February 2010 (10 pages)
22 March 2010Member's details changed for Eduardo Santos on 1 June 2009 (3 pages)
22 March 2010Member's details changed for Eduardo Santos on 1 June 2009 (3 pages)
22 March 2010Member's details changed for Eduardo Santos on 1 June 2009 (3 pages)
22 March 2010Annual return made up to 7 February 2010 (10 pages)
22 March 2010Annual return made up to 7 February 2010 (10 pages)
9 November 2009Termination of appointment of Bruno Rudge as a member (1 page)
9 November 2009Termination of appointment of Joaquim Souza as a member (1 page)
9 November 2009Termination of appointment of Bruno Rudge as a member (1 page)
9 November 2009Termination of appointment of Joaquim Souza as a member (1 page)
25 October 2009Appointment of Carlos Gustavo Perrett Simas as a member (3 pages)
25 October 2009Appointment of Carlos Simas as a member (3 pages)
25 October 2009Appointment of Carlos Gustavo Perrett Simas as a member (3 pages)
27 March 2009Full accounts made up to 31 December 2008 (16 pages)
27 March 2009Full accounts made up to 31 December 2008 (16 pages)
27 March 2009Annual return made up to 07/02/09 (4 pages)
27 March 2009Annual return made up to 07/02/09 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2008Member's particulars joaquim souza (1 page)
24 June 2008Member's particulars joaquim souza (1 page)
7 May 2008Member's particulars bruno rocha (1 page)
7 May 2008Annual return made up to 07/02/08 (4 pages)
7 May 2008Member's particulars bruno rocha (1 page)
7 May 2008Annual return made up to 07/02/08 (4 pages)
29 April 2008Full accounts made up to 31 December 2007 (19 pages)
29 April 2008Full accounts made up to 31 December 2007 (19 pages)
2 February 2008New member appointed (1 page)
2 February 2008New member appointed (1 page)
2 February 2008New member appointed (1 page)
2 February 2008New member appointed (1 page)
16 November 2007New member appointed (1 page)
16 November 2007New member appointed (1 page)
19 June 2007Annual return made up to 07/03/07 (2 pages)
19 June 2007Annual return made up to 07/03/07 (2 pages)
10 May 2007Full accounts made up to 31 December 2006 (15 pages)
10 May 2007Full accounts made up to 31 December 2006 (15 pages)
2 February 2007Registered office changed on 02/02/07 from: 51 rose square fulham road london SW3 6RS (1 page)
2 February 2007Registered office changed on 02/02/07 from: 51 rose square fulham road london SW3 6RS (1 page)
25 July 2006Particulars of mortgage/charge (5 pages)
25 July 2006Particulars of mortgage/charge (5 pages)
14 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
14 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
7 February 2006Incorporation (3 pages)
7 February 2006Incorporation (3 pages)