London
WC2E 9ES
LLP Designated Member Name | European Capital Private Debt 2 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2014(same day as company formation) |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | www.anacap.org |
---|---|
Telephone | 0131 2312013 |
Telephone region | Edinburgh |
Registered Address | 1 St James' Market London SW1Y 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
3 July 2015 | Delivered on: 21 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 July 2015 | Delivered on: 21 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
5 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
27 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
23 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
15 April 2021 | Notification of European Capital Private Debt 2 Limited as a person with significant control on 15 April 2021 (2 pages) |
15 April 2021 | Notification of European Capital Private Debt 1 Limited as a person with significant control on 15 April 2021 (2 pages) |
15 April 2021 | Cessation of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 15 April 2021 (1 page) |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
21 October 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from 25 Bedford Street London WC2E 9ES to 1 st James' Market London SW1Y 4AH on 5 June 2018 (1 page) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
3 July 2017 | Cessation of European Capital Private Debt 1 Limited as a person with significant control on 1 June 2017 (1 page) |
3 July 2017 | Notification of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 1 June 2017 (2 pages) |
3 July 2017 | Cessation of European Capital Private Debt 1 Limited as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 3 July 2017 (2 pages) |
8 September 2016 | Confirmation statement made on 4 September 2016 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 4 September 2016 with updates (4 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 September 2015 | Annual return made up to 4 September 2015 (3 pages) |
8 September 2015 | Annual return made up to 4 September 2015 (3 pages) |
8 September 2015 | Annual return made up to 4 September 2015 (3 pages) |
21 July 2015 | Registration of charge OC3950970002, created on 3 July 2015 (26 pages) |
21 July 2015 | Registration of charge OC3950970001, created on 3 July 2015 (27 pages) |
21 July 2015 | Registration of charge OC3950970002, created on 3 July 2015 (26 pages) |
21 July 2015 | Registration of charge OC3950970001, created on 3 July 2015 (27 pages) |
21 July 2015 | Registration of charge OC3950970002, created on 3 July 2015 (26 pages) |
21 July 2015 | Registration of charge OC3950970001, created on 3 July 2015 (27 pages) |
6 October 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
6 October 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
4 September 2014 | Incorporation of a limited liability partnership (5 pages) |
4 September 2014 | Incorporation of a limited liability partnership (5 pages) |