Company NameAventti Strategic Partners Llp
Company StatusActive
Company NumberOC392867
CategoryLimited Liability Partnership
Incorporation Date28 April 2014(9 years, 11 months ago)

Directors

LLP Designated Member NameMr Nelson Sequeiros Tanure
Date of BirthNovember 1951 (Born 72 years ago)
StatusCurrent
Appointed28 August 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressAvenida Da Republica, N 1910, Lote 3 Quinta Do Pat
2645-143 Alcabideche
Portugal
LLP Designated Member NameNOME Da Rua, Holding, Sgps, S.A. (Corporation)
StatusCurrent
Appointed28 August 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressRua Vitor Cordon No. 10 A
5th Floor
1200-484 Lisbon
Portugal
LLP Designated Member NameRestoration Enterprises Corp. (Corporation)
StatusResigned
Appointed28 April 2014(same day as company formation)
Correspondence AddressAbbott Building P.O. Box 3099
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameAdvantage Alpha Vi Fund Ltd (Corporation)
StatusResigned
Appointed28 April 2014(same day as company formation)
Correspondence AddressWinterbotham Place Marlborough And Queen Street
P.O. Box N- 3026
Nassau
New Providence
Bahamas
LLP Designated Member NameW&W Partners Ltd (Corporation)
StatusResigned
Appointed23 June 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2018)
Correspondence AddressWinterbotham Place Marlborough & Queen Streets
P.O.Box N-3026
Nassau
Bahamas
LLP Designated Member NameBlackhill Holding Limited (Corporation)
StatusResigned
Appointed31 August 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2020)
Correspondence Address114 The Strand
Gzira
Gzr 1027
Malta
LLP Designated Member NameAveiro Holding Limited (Corporation)
StatusResigned
Appointed10 December 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2020)
Correspondence Address114 The Strand
Gzira
Gzr 1027
Malta

Location

Registered Address7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 2 days from now)

Charges

5 April 2022Delivered on: 11 April 2022
Persons entitled:
Credit Suisse Ag Nassau Branch
Banco De Investimentos Credit Suisse (Brasil) S.A.

Classification: A registered charge
Outstanding
8 November 2021Delivered on: 24 November 2021
Persons entitled: Fundo De Investimento Em Direitos Creditórios Não-Padronizados Alternative Assets I

Classification: A registered charge
Outstanding
8 November 2021Delivered on: 24 November 2021
Persons entitled: Fundo De Investimento Em Direitos Creditórios Não-Padronizados Alternative Assets I

Classification: A registered charge
Outstanding
12 October 2021Delivered on: 22 October 2021
Persons entitled: Banco De Investimentos Credit Suisse (Brasil) S.A. as Collateral Agent and Custodian

Classification: A registered charge
Particulars: None.
Outstanding
12 October 2021Delivered on: 21 October 2021
Persons entitled:
Credit Suisse Ag Nassau Branch
Banco De Investimentos Credit Suisse (Brasil) S.A.
Credit Suisse Ag Nassau Branch
Banco De Investimentos Credit Suisse (Brasil) S.A.

Classification: A registered charge
Particulars: None.
Outstanding
2 August 2021Delivered on: 18 August 2021
Persons entitled: Banco Btg Pactual S.A.

Classification: A registered charge
Outstanding
2 August 2021Delivered on: 17 August 2021
Persons entitled: Banco Btg Pactual S.A.

Classification: A registered charge
Outstanding
28 July 2021Delivered on: 2 August 2021
Persons entitled: Fidc PRIO3 Margin Loan - Fundo De Investimento Em Direitos Creditórios

Classification: A registered charge
Outstanding
14 April 2022Delivered on: 28 April 2022
Persons entitled: Fundo De Investimento Em Direitos Creditórios Não-Padronizados Alternative Assets I

Classification: A registered charge
Outstanding
14 April 2022Delivered on: 28 April 2022
Persons entitled: Fundo De Investimento Em Direitos Creditórios Não-Padronizados Alternative Assets I

Classification: A registered charge
Outstanding
12 April 2022Delivered on: 25 April 2022
Persons entitled:
Credit Suisse Ag Nassau Branch
Banco De Investimentos Credit Suisse (Brasil) S.A.
Credit Suisse Ag Nassau Branch
Banco De Investimentos Credit Suisse (Brasil) S.A.
Banco Modal S.A. (As Creditor)
Modal Distribuidora De Títulos E Valores Mobiliários Ltda. (As Security Agent)

Classification: A registered charge
Outstanding
12 April 2022Delivered on: 25 April 2022
Persons entitled: Banco Modal S.A. (As Creditor)

Classification: A registered charge
Outstanding
12 April 2022Delivered on: 25 April 2022
Persons entitled:
Credit Suisse Ag Nassau Branch
Banco De Investimentos Credit Suisse (Brasil) S.A.
Credit Suisse Ag Nassau Branch
Banco De Investimentos Credit Suisse (Brasil) S.A.
Banco Modal S.A. (As Creditor)
Modal Distribuidora De Títulos E Valores Mobiliários Ltda. (As Security Agent)
Banco Modal S.A. (As Creditor)
Modal Distribuidora De Títulos E Valores Mobiliários Ltda. (As Security Agent)

Classification: A registered charge
Outstanding
28 July 2021Delivered on: 30 July 2021
Persons entitled: Fidc PRIO3 Margin Loan - Fundo De Investimento Em Direitos Creditórios

Classification: A registered charge
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 January 2021Member's details changed for Nome Da Rua, Holding, Sgps, S.A. on 1 January 2021 (1 page)
30 September 2020Termination of appointment of Aveiro Holding Limited as a member on 28 August 2020 (1 page)
30 September 2020Notification of Nelson Sequeiros Tanure as a person with significant control on 28 August 2020 (2 pages)
30 September 2020Appointment of Nome Da Rua, Holding, Sgps, S.A. as a member on 28 August 2020 (2 pages)
30 September 2020Withdrawal of a person with significant control statement on 30 September 2020 (2 pages)
30 September 2020Appointment of Mr Nelson Sequeiros Tanure as a member on 28 August 2020 (2 pages)
30 September 2020Termination of appointment of Blackhill Holding Limited as a member on 28 August 2020 (1 page)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Advantage Alpha Vi Fund Ltd as a member on 31 August 2018 (1 page)
28 May 2019Appointment of Blackhill Holding Limited as a member on 31 August 2018 (2 pages)
23 May 2019Appointment of Aveiro Holding Limited as a member on 10 December 2018 (2 pages)
23 May 2019Termination of appointment of W&W Partners Ltd as a member on 10 December 2018 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
23 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2017 (1 page)
15 August 2017Appointment of W&W Partners Ltd as a member on 23 June 2017 (2 pages)
15 August 2017Appointment of W&W Partners Ltd as a member on 23 June 2017 (2 pages)
15 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Restoration Enterprises Corp. as a member on 23 June 2017 (1 page)
15 August 2017Termination of appointment of Restoration Enterprises Corp. as a member on 23 June 2017 (1 page)
5 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 August 2016Annual return made up to 28 April 2016 (13 pages)
25 August 2016Administrative restoration application (3 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 August 2016Annual return made up to 28 April 2016 (13 pages)
25 August 2016Administrative restoration application (3 pages)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 28 April 2015 (3 pages)
5 May 2015Annual return made up to 28 April 2015 (3 pages)
28 April 2014Incorporation of a limited liability partnership (5 pages)
28 April 2014Incorporation of a limited liability partnership (5 pages)