Company NameCove Investment Partners Llp
Company StatusActive
Company NumberOC368802
CategoryLimited Liability Partnership
Incorporation Date11 October 2011(12 years, 7 months ago)
Previous NameAmgalloway Llp

Directors

LLP Designated Member NameMr David Zobel
Date of BirthSeptember 1968 (Born 55 years ago)
StatusCurrent
Appointed07 April 2014(2 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
LLP Designated Member NameMrs Catherine Zobel
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
LLP Designated Member NameEdith Ann Galloway
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish,Australian
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
LLP Designated Member NameMr Alastair Galloway
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
LLP Member NameMr Carl David Oscar Julius Zaudy
Date of BirthJune 1979 (Born 44 years ago)
StatusResigned
Appointed05 October 2015(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
LLP Designated Member NameMrs Amy Elizabeth Grovit
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
LLP Designated Member NameTreadgold Investments Limited (Corporation)
StatusResigned
Appointed11 October 2012(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2014)
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£91,736
Cash£47,368
Current Liabilities£11,502

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (7 months ago)
Next Return Due25 October 2024 (5 months, 2 weeks from now)

Filing History

23 October 2020Cessation of Alastair Galloway as a person with significant control on 20 June 2018 (1 page)
23 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 October 2020Notification of Amy Elizabeth Grovit as a person with significant control on 14 December 2018 (2 pages)
25 February 2020Full accounts made up to 31 October 2019 (21 pages)
22 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
26 February 2019Full accounts made up to 31 October 2018 (23 pages)
19 December 2018Appointment of Mrs Amy Elizabeth Grovit as a member on 14 December 2018 (2 pages)
25 October 2018Termination of appointment of Alastair Galloway as a member on 20 June 2018 (1 page)
25 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
25 October 2018Termination of appointment of Carl David Oscar Julius Zaudy as a member on 2 July 2018 (1 page)
27 June 2018Full accounts made up to 31 October 2017 (23 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 October 2016 (21 pages)
9 May 2017Full accounts made up to 31 October 2016 (21 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
16 March 2016Full accounts made up to 31 October 2015 (17 pages)
16 March 2016Full accounts made up to 31 October 2015 (17 pages)
15 December 2015Appointment of Mr Carl David Oscar Julius Zaudy as a member on 5 October 2015 (2 pages)
15 December 2015Appointment of Mr Carl David Oscar Julius Zaudy as a member on 5 October 2015 (2 pages)
4 December 2015Location of register of charges has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
4 December 2015Location of register of charges has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
2 November 2015Annual return made up to 11 October 2015 (3 pages)
2 November 2015Annual return made up to 11 October 2015 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 October 2014Annual return made up to 11 October 2014 (3 pages)
14 October 2014Annual return made up to 11 October 2014 (3 pages)
9 October 2014Termination of appointment of Treadgold Investments Limited as a member on 30 September 2014 (1 page)
9 October 2014Termination of appointment of Treadgold Investments Limited as a member on 30 September 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 April 2014Appointment of Mr David Zobel as a member (2 pages)
11 April 2014Appointment of Mr David Zobel as a member (2 pages)
21 February 2014Company name changed amgalloway LLP\certificate issued on 21/02/14
  • LLNM01 ‐ Change of name notice
(3 pages)
21 February 2014Company name changed amgalloway LLP\certificate issued on 21/02/14
  • LLNM01 ‐ Change of name notice
(3 pages)
11 October 2013Annual return made up to 11 October 2013 (4 pages)
11 October 2013Annual return made up to 11 October 2013 (4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 January 2013Appointment of Treadgold Investments Limited as a member (2 pages)
21 January 2013Location of register of charges has been changed (1 page)
21 January 2013Annual return made up to 11 October 2012 (4 pages)
21 January 2013Annual return made up to 11 October 2012 (4 pages)
21 January 2013Register(s) moved to registered inspection location (1 page)
21 January 2013Appointment of Treadgold Investments Limited as a member (2 pages)
21 January 2013Register(s) moved to registered inspection location (1 page)
21 January 2013Location of register of charges has been changed (1 page)
11 October 2011Incorporation of a limited liability partnership (9 pages)
11 October 2011Incorporation of a limited liability partnership (9 pages)