Company NameColumna Capital Llp
Company StatusActive
Company NumberOC345976
CategoryLimited Liability Partnership
Incorporation Date27 May 2009(14 years, 11 months ago)

Directors

LLP Designated Member NameMr Rory Francis Devlin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40, Queen Anne Street
London
W1G 9EL
LLP Designated Member NameMr Michael Tose
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40, Queen Anne Street
London
W1G 9EL
LLP Designated Member NameVilmos Pongracz
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed01 April 2014(4 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40, Queen Anne Street
London
W1G 9EL
LLP Designated Member NameColumna Capital UK Limited (Corporation)
StatusCurrent
Appointed15 June 2009(2 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months
Correspondence Address40 Queen Anne Street
London
W1G 9EL
LLP Member NameMr Alexander Raymond Miller
Date of BirthJune 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Mansions Albert Bridge Road
London
SW11 4PQ
LLP Member NameVilmos Pongracz
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Brook Green
London
W6 7BL

Contact

Websitecolumnacapital.com
Email address[email protected]
Telephone020 33225301
Telephone regionLondon

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£80,109
Cash£34,209
Current Liabilities£46,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

20 October 2020Member's details changed for Vilmos Pongracz on 16 July 2020 (2 pages)
20 October 2020Change of details for Vilmos Pongracz as a person with significant control on 16 July 2020 (2 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 June 2020Member's details changed for Vilmos Pongracz on 25 May 2020 (2 pages)
5 June 2020Change of details for Vilmos Pongracz as a person with significant control on 25 May 2020 (2 pages)
5 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
30 May 2018Change of details for Mr Michael Tose as a person with significant control on 27 May 2018 (2 pages)
29 May 2018Change of details for Mr Michael Tose as a person with significant control on 27 May 2018 (2 pages)
29 May 2018Member's details changed for Vilmos Pongracz on 27 May 2018 (2 pages)
29 May 2018Change of details for Mr Rory Francis Devlin as a person with significant control on 27 May 2018 (2 pages)
29 May 2018Member's details changed for Mr Rory Francis Devlin on 27 May 2018 (2 pages)
29 May 2018Member's details changed for Mr Michael Tose on 27 May 2018 (2 pages)
29 May 2018Change of details for Vilmos Pongracz as a person with significant control on 27 May 2018 (2 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 27 May 2016 (5 pages)
15 June 2016Annual return made up to 27 May 2016 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 27 May 2015 (5 pages)
3 June 2015Annual return made up to 27 May 2015 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 27 May 2014 (5 pages)
3 June 2014Annual return made up to 27 May 2014 (5 pages)
29 May 2014Appointment of Vilmos Pongracz as a member (3 pages)
29 May 2014Appointment of Vilmos Pongracz as a member (3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 27 May 2013 (4 pages)
24 June 2013Annual return made up to 27 May 2013 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 27 May 2012 (4 pages)
7 June 2012Annual return made up to 27 May 2012 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 27 May 2011 (4 pages)
7 July 2011Annual return made up to 27 May 2011 (4 pages)
6 July 2011Termination of appointment of Vilmos Pongracz as a member (1 page)
6 July 2011Termination of appointment of Vilmos Pongracz as a member (1 page)
17 August 2010Termination of appointment of Alexander Miller as a member (2 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Termination of appointment of Alexander Miller as a member (2 pages)
20 July 2010Member's details changed for Columna Capital Uk Limited on 15 June 2009 (1 page)
20 July 2010Annual return made up to 27 May 2010 (10 pages)
20 July 2010Appointment of Vilmos Pongracz as a member (1 page)
20 July 2010Member's details changed for Columna Capital Uk Limited on 15 June 2009 (1 page)
20 July 2010Appointment of Mr Alexander Raymond Miller as a member (1 page)
20 July 2010Annual return made up to 27 May 2010 (10 pages)
20 July 2010Appointment of Mr Alexander Raymond Miller as a member (1 page)
20 July 2010Appointment of Vilmos Pongracz as a member (1 page)
4 May 2010Appointment of Columna Capital Uk Limited as a member (1 page)
4 May 2010Appointment of Columna Capital Uk Limited as a member (1 page)
9 November 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
9 November 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
27 May 2009Incorporation document\certificate of incorporation (3 pages)
27 May 2009Incorporation document\certificate of incorporation (3 pages)