Company NameColyzeo Capital Ii, Llp
Company StatusActive
Company NumberOC325972
CategoryLimited Liability Partnership
Incorporation Date14 February 2007(17 years, 2 months ago)

Directors

LLP Designated Member NameColony Capital Europe Management Ii Llc (Corporation)
StatusCurrent
Appointed14 February 2007(same day as company formation)
Correspondence AddressSuite 4600 555 South Flower Street
Los Angeles
Ca 90071
LLP Designated Member NameColony Management Europe Ii L.P. (Corporation)
StatusCurrent
Appointed14 February 2007(same day as company formation)
Correspondence AddressSuite 4600 555 South Flower Street
Los Angeles
Ca 90071
LLP Designated Member NameEREL C S.À R.L. (Corporation)
StatusCurrent
Appointed15 April 2016(9 years, 2 months after company formation)
Appointment Duration8 years
Correspondence Address25 Rue Philippe Ii
Luxembourg
LLP Member NameEurazeo Real Estate Lux S.A.R.L. (Corporation)
StatusResigned
Appointed23 February 2007(1 week, 2 days after company formation)
Appointment Duration9 years, 1 month (resigned 15 April 2016)
Correspondence Address25 Rue Philippe Ii
L-2340
Luxembourg
LLP Designated Member NameEREL C S.À R.L. (Corporation)
StatusResigned
Appointed15 April 2016(9 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 April 2023)
Correspondence Address25 Rue Philippe Ii
Luxembourg

Location

Registered Address5th Floor Verde Building
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£75,119,130
Cash£46,254
Current Liabilities£1,184,310

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 Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

3 June 2008Delivered on: 11 June 2008
Persons entitled: J.P. Morgan Europe Limited (On Trust for the Secured Parties)

Classification: General partner additional security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets see image for full details.
Outstanding
3 June 2008Delivered on: 11 June 2008
Persons entitled: J.P. Morgan Europe Limited (On Trust for the Secured Parties)

Classification: Borrower additional security document
Secured details: All monies due or to become due from the company or the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future rights in respect of the subscription obligation and the benefit of all related rights and all of its present and future rights title and interest under the partnership agreement see image for full details.
Outstanding
18 April 2007Delivered on: 24 April 2007
Persons entitled: J.P. Morgan Europe Limited as Security Trustee for the Benefit of the Secured Parties

Classification: General partner security document
Secured details: All monies due or to become due from the limited liability partnership to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the gp subscription account, the investments. See the mortgage charge document for full details.
Outstanding
18 April 2007Delivered on: 24 April 2007
Persons entitled: J.P. Morgan Europe Limited as Security Trustee for the Benefit of the Secured Parties

Classification: Borrower security document
Secured details: All monies due or to become due from the limited liability partnership and the chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the subscription account; the letter of credit collateral account; and the investments. See the mortgage charge document for full details.
Outstanding

Filing History

8 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
27 February 2021Member's details changed for Erel C S.À R.L. on 1 January 2021 (1 page)
17 December 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
22 June 2020Registered office address changed from Pegasus House 37-43 Sackville Street London W1S 3EH England to C/O Digital Colony 2nd Floor, 35 Portman Square Marylebone London W1H 6LR on 22 June 2020 (1 page)
27 May 2020Change of details for Mr Thomas Joseph Barrack Junior as a person with significant control on 14 May 2020 (2 pages)
29 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
28 June 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
3 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 June 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
22 February 2018Member's details changed for Colony Capital Europe Management Ii Llc on 14 February 2018 (1 page)
22 February 2018Member's details changed for Colony Management Europe Ii L.P. on 14 February 2018 (1 page)
29 September 2017Satisfaction of charge 1 in full (1 page)
29 September 2017Satisfaction of charge 4 in full (1 page)
29 September 2017Satisfaction of charge 4 in full (1 page)
29 September 2017Satisfaction of charge 3 in full (1 page)
29 September 2017Satisfaction of charge 2 in full (1 page)
29 September 2017Satisfaction of charge 2 in full (1 page)
29 September 2017Satisfaction of charge 1 in full (1 page)
29 September 2017Satisfaction of charge 3 in full (1 page)
15 September 2017Termination of appointment of Eurazeo Real Estate Lux S.A.R.L. as a member on 15 April 2016 (1 page)
15 September 2017Appointment of Erel C S.À R.L. as a member on 15 April 2016 (2 pages)
15 September 2017Termination of appointment of Eurazeo Real Estate Lux S.A.R.L. as a member on 15 April 2016 (1 page)
15 September 2017Appointment of Erel C S.À R.L. as a member on 15 April 2016 (2 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
26 May 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
26 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
16 February 2016Annual return made up to 14 February 2016 (4 pages)
16 February 2016Annual return made up to 14 February 2016 (4 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
24 August 2015Registered office address changed from 2nd Floor 7 Savile Row London W1S 3PE to Pegasus House 37-43 Sackville Street London W1S 3EH on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 2nd Floor 7 Savile Row London W1S 3PE to Pegasus House 37-43 Sackville Street London W1S 3EH on 24 August 2015 (1 page)
21 August 2015Member's details changed for Colony Management Europe Ii L.P. on 10 August 2015 (1 page)
21 August 2015Member's details changed for Colony Management Europe Ii L.P. on 10 August 2015 (1 page)
21 August 2015Member's details changed for Colony Capital Europe Management Ii Llc on 10 August 2015 (1 page)
21 August 2015Member's details changed for Colony Capital Europe Management Ii Llc on 10 August 2015 (1 page)
24 February 2015Annual return made up to 14 February 2015 (4 pages)
24 February 2015Annual return made up to 14 February 2015 (4 pages)
18 November 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
18 November 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
6 May 2014Annual return made up to 14 February 2013 (4 pages)
6 May 2014Annual return made up to 14 February 2013 (4 pages)
6 May 2014Annual return made up to 14 February 2014 (4 pages)
6 May 2014Annual return made up to 14 February 2014 (4 pages)
2 May 2014Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 May 2014 (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
16 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
30 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
21 February 2012Annual return made up to 14 February 2012 (4 pages)
21 February 2012Member's details changed for Eurazeo Real Estate Lux S.A.R.L. on 14 February 2012 (2 pages)
21 February 2012Annual return made up to 14 February 2012 (4 pages)
21 February 2012Member's details changed for Eurazeo Real Estate Lux S.A.R.L. on 14 February 2012 (2 pages)
20 February 2012Member's details changed for Colony Management Europe Ii L.P. on 14 February 2012 (1 page)
20 February 2012Member's details changed for Colony Capital Europe Management Ii Llc on 14 February 2012 (1 page)
20 February 2012Member's details changed for Colony Management Europe Ii L.P. on 14 February 2012 (1 page)
20 February 2012Member's details changed for Colony Capital Europe Management Ii Llc on 14 February 2012 (1 page)
16 December 2011Annual return made up to 14 February 2011 (9 pages)
16 December 2011Annual return made up to 14 February 2011 (9 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Annual return made up to 14 February 2010 (9 pages)
4 October 2010Annual return made up to 14 February 2010 (9 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
7 September 2010Group of companies' accounts made up to 31 December 2008 (26 pages)
7 September 2010Group of companies' accounts made up to 31 December 2008 (26 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Member's details changed for Colony Management Europe Ii L.P. on 28 September 2009 (1 page)
19 October 2009Member's details changed for Colony Management Europe Ii L.P. on 28 September 2009 (1 page)
19 October 2009Member's details changed for Colony Capital Europe Management Ii Llc on 28 September 2009 (1 page)
19 October 2009Member's details changed for Colony Capital Europe Management Ii Llc on 28 September 2009 (1 page)
12 October 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page)
12 October 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page)
9 September 2009Annual return made up to 14/02/09 (3 pages)
9 September 2009Annual return made up to 14/02/09 (3 pages)
3 September 2009Currsho from 28/02/2010 to 31/12/2009 (1 page)
3 September 2009Currsho from 28/02/2010 to 31/12/2009 (1 page)
11 June 2008Annual return made up to 14/02/08 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
11 June 2008Annual return made up to 14/02/08 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
10 May 2007Non-designated members allowed (1 page)
10 May 2007Non-designated members allowed (1 page)
10 May 2007New member appointed (1 page)
10 May 2007New member appointed (1 page)
24 April 2007Particulars of mortgage/charge (17 pages)
24 April 2007Particulars of mortgage/charge (15 pages)
24 April 2007Particulars of mortgage/charge (17 pages)
24 April 2007Particulars of mortgage/charge (15 pages)
14 February 2007Incorporation (3 pages)
14 February 2007Incorporation (3 pages)