Company NameMinuet Capital Llp
Company StatusActive
Company NumberOC341742
CategoryLimited Liability Partnership
Incorporation Date28 November 2008(15 years, 5 months ago)

Directors

LLP Designated Member NameAlice Patricia Kissane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Vale
London
SW3 6AG
LLP Designated Member NameMr Joseph Damian Kissane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vale
London
SW3 6AG
LLP Member NameAurelia Developments Limited (Corporation)
StatusResigned
Appointed28 November 2008(same day as company formation)
Correspondence Address7 The Vale
London
SW3 6AG

Location

Registered AddressChelsea Old Town Hall Workary
Kings Road
London
SW3 5EZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,419
Cash£400

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

15 January 2024Total exemption full accounts made up to 5 April 2023 (8 pages)
29 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 5 April 2022 (8 pages)
21 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
6 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
13 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
11 September 2020Change of details for Mrs Alice Patricia Kisssane as a person with significant control on 11 September 2020 (2 pages)
6 February 2020Total exemption full accounts made up to 5 April 2019 (9 pages)
11 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
15 October 2019Registered office address changed from 7 the Vale London SW3 6AG England to PO Box Workary Chelsea Old Town Hall Workary Kings Road London SW3 5EZ on 15 October 2019 (1 page)
12 October 2019Previous accounting period shortened from 30 September 2019 to 5 April 2019 (1 page)
12 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 December 2018Registered office address changed from C/O Videodoc, 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England to 7 the Vale London SW3 6AG on 31 December 2018 (1 page)
31 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
31 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
31 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
20 November 2017Registered office address changed from International House ,1-6 Yarmouth Place Mayfair London W1J 7BU to C/O Videodoc, 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page)
20 November 2017Registered office address changed from International House ,1-6 Yarmouth Place Mayfair London W1J 7BU to C/O Videodoc, 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
15 December 2015Annual return made up to 28 November 2015 (3 pages)
15 December 2015Annual return made up to 28 November 2015 (3 pages)
14 December 2015Registered office address changed from PO Box 1.01 International House Yarmouth Place Mayfair London W1J 7BU to International House ,1-6 Yarmouth Place Mayfair London W1J 7BU on 14 December 2015 (1 page)
14 December 2015Registered office address changed from PO Box 1.01 International House Yarmouth Place Mayfair London W1J 7BU to International House ,1-6 Yarmouth Place Mayfair London W1J 7BU on 14 December 2015 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Annual return made up to 28 November 2014 (3 pages)
17 December 2014Termination of appointment of Aurelia Developments Limited as a member on 31 March 2013 (1 page)
17 December 2014Registered office address changed from , 7 the Vale, London, SW3 6AG to Po Box 1.01 International House Yarmouth Place Mayfair London W1J 7BU on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Aurelia Developments Limited as a member on 31 March 2013 (1 page)
17 December 2014Annual return made up to 28 November 2014 (3 pages)
17 December 2014Registered office address changed from , 7 the Vale, London, SW3 6AG to Po Box 1.01 International House Yarmouth Place Mayfair London W1J 7BU on 17 December 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Annual return made up to 28 November 2013 (4 pages)
9 December 2013Annual return made up to 28 November 2013 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Annual return made up to 28 November 2012 (4 pages)
28 December 2012Annual return made up to 28 November 2012 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 December 2011Annual return made up to 28 November 2011 (4 pages)
26 December 2011Annual return made up to 28 November 2011 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Annual return made up to 28 November 2010 (4 pages)
14 December 2010Annual return made up to 28 November 2010 (4 pages)
13 December 2010Member's details changed for Aurelia Developments Limited on 13 December 2010 (2 pages)
13 December 2010Member's details changed for Aurelia Developments Limited on 13 December 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2010Previous accounting period shortened from 30 November 2009 to 31 March 2009 (3 pages)
23 February 2010Previous accounting period shortened from 30 November 2009 to 31 March 2009 (3 pages)
19 January 2010Annual return made up to 28 November 2009 (7 pages)
19 January 2010Annual return made up to 28 November 2009 (7 pages)
28 November 2008Incorporation document\certificate of incorporation (4 pages)
28 November 2008Incorporation document\certificate of incorporation (4 pages)