Company NameWhitebox Advisors London, Llp
Company StatusActive
Company NumberOC351888
CategoryLimited Liability Partnership
Incorporation Date30 January 2010(14 years, 2 months ago)
Previous NameW Partners Llp

Directors

LLP Designated Member NameMr Simon Andrew Waxley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd, Floor Paternoster House 65 St Paul's Churchya
London
EC4M 8AB
LLP Member NameCapital W Limited (Corporation)
StatusCurrent
Appointed30 January 2010(same day as company formation)
Correspondence Address3rd Floor, Paternoster House 65 St Paul's Churchya
London
EC4M 8AB
LLP Designated Member NameWhitebox Advisors Llc (Corporation)
StatusCurrent
Appointed23 July 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressSuite 300 3033 Excelsior Boulevard
Minneapolis, Mn55416
United States
LLP Designated Member NameWafa Tawfeeq
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
LLP Designated Member NameLaurent Tuil
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed29 October 2010(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ

Location

Registered Address3rd, Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,251,826
Net Worth£131,742
Cash£56,992
Current Liabilities£311,289

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 Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

14 July 2011Delivered on: 21 July 2011
Persons entitled: Pivotal Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in the deposit account £36,000 see image for full details.
Outstanding

Filing History

15 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
2 September 2020Notification of Paul Stephen Twitchell as a person with significant control on 1 September 2020 (2 pages)
2 September 2020Cessation of Andrew Redleaf as a person with significant control on 1 September 2019 (1 page)
19 May 2020Full accounts made up to 31 December 2019 (29 pages)
25 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (29 pages)
11 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (30 pages)
8 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (28 pages)
9 May 2017Full accounts made up to 31 December 2016 (28 pages)
15 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 November 2016Amended full accounts made up to 31 December 2015 (28 pages)
15 November 2016Amended full accounts made up to 31 December 2015 (28 pages)
7 May 2016Full accounts made up to 31 December 2015 (23 pages)
7 May 2016Full accounts made up to 31 December 2015 (23 pages)
23 March 2016Annual return made up to 30 January 2016 (3 pages)
23 March 2016Annual return made up to 30 January 2016 (3 pages)
15 April 2015Full accounts made up to 31 December 2014 (19 pages)
15 April 2015Full accounts made up to 31 December 2014 (19 pages)
2 February 2015Annual return made up to 30 January 2015 (3 pages)
2 February 2015Annual return made up to 30 January 2015 (3 pages)
30 January 2015Member's details changed for Capital W Limited on 6 May 2014 (1 page)
30 January 2015Member's details changed for Mr Simon Andrew Waxley on 6 May 2014 (2 pages)
30 January 2015Member's details changed for Mr Simon Andrew Waxley on 6 May 2014 (2 pages)
30 January 2015Member's details changed for Capital W Limited on 6 May 2014 (1 page)
30 January 2015Member's details changed for Mr Simon Andrew Waxley on 6 May 2014 (2 pages)
30 January 2015Member's details changed for Capital W Limited on 6 May 2014 (1 page)
30 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 30 May 2014 (1 page)
30 April 2014Full accounts made up to 31 December 2013 (18 pages)
30 April 2014Full accounts made up to 31 December 2013 (18 pages)
5 February 2014Annual return made up to 30 January 2014 (4 pages)
5 February 2014Annual return made up to 30 January 2014 (4 pages)
9 May 2013Full accounts made up to 31 December 2012 (16 pages)
9 May 2013Full accounts made up to 31 December 2012 (16 pages)
31 January 2013Annual return made up to 30 January 2013 (4 pages)
31 January 2013Annual return made up to 30 January 2013 (4 pages)
20 August 2012Member's details changed for Capital W Limited on 23 July 2012 (1 page)
20 August 2012Member's details changed for Capital W Limited on 23 July 2012 (1 page)
17 August 2012Change of status notice (2 pages)
17 August 2012Change of status notice (2 pages)
27 July 2012Appointment of Whitebox Advisors Llc as a member (2 pages)
27 July 2012Appointment of Whitebox Advisors Llc as a member (2 pages)
12 July 2012Company name changed w partners LLP\certificate issued on 12/07/12
  • LLNM01 ‐ Change of name notice
(3 pages)
12 July 2012Company name changed w partners LLP\certificate issued on 12/07/12
  • LLNM01 ‐ Change of name notice
(3 pages)
16 May 2012Termination of appointment of Wafa Tawfeeq as a member (1 page)
16 May 2012Termination of appointment of Laurent Tuil as a member (1 page)
16 May 2012Termination of appointment of Laurent Tuil as a member (1 page)
16 May 2012Termination of appointment of Wafa Tawfeeq as a member (1 page)
26 April 2012Full accounts made up to 31 December 2011 (17 pages)
26 April 2012Full accounts made up to 31 December 2011 (17 pages)
1 February 2012Member's details changed for Simon Andrew Waxley on 30 January 2012 (3 pages)
1 February 2012Annual return made up to 30 January 2012 (5 pages)
1 February 2012Member's details changed for Simon Andrew Waxley on 30 January 2012 (3 pages)
1 February 2012Annual return made up to 30 January 2012 (5 pages)
21 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
21 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
18 May 2011Full accounts made up to 31 December 2010 (13 pages)
18 May 2011Full accounts made up to 31 December 2010 (13 pages)
11 March 2011Appointment of Laurent Tuil as a member (3 pages)
11 March 2011Annual return made up to 30 January 2011 (5 pages)
11 March 2011Appointment of Wafa Tawfeeq as a member (3 pages)
11 March 2011Annual return made up to 30 January 2011 (5 pages)
11 March 2011Appointment of Laurent Tuil as a member (3 pages)
11 March 2011Appointment of Wafa Tawfeeq as a member (3 pages)
3 September 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
3 September 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
30 January 2010Incorporation of a limited liability partnership (9 pages)
30 January 2010Incorporation of a limited liability partnership (9 pages)