London
SW3 6RD
LLP Designated Member Name | Dr Stavros Siokos |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
LLP Member Name | Mr Jan Straatman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Status | Current |
Appointed | 19 March 2021(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
LLP Member Name | Mr James Hartley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Status | Current |
Appointed | 19 March 2021(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
LLP Member Name | Mr Paul Kerr |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Status | Current |
Appointed | 01 July 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
LLP Member Name | GSP Capital Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2017(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 96 Kensington High Street London W8 4SG |
LLP Member Name | Arrkene Pty Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2021(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 55c Carlotta Road Double Bay Nsw 2028 |
LLP Member Name | Northern Lights Capital Partners (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2021(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR |
LLP Designated Member Name | Mr Lawrence Victor Jones |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Buildings Lincolns Inn London WC2A 3UP |
LLP Designated Member Name | Spiros Skordos |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
LLP Member Name | Baywynn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2017(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 2021) |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
LLP Member Name | Stemar Capital Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2017(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2021) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Michelin House 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
6 November 2023 | Group of companies' accounts made up to 30 June 2023 (38 pages) |
---|---|
19 July 2023 | Member's details changed for Ms Thiresia Farmaki on 6 July 2023 (2 pages) |
18 July 2023 | Member's details changed for Dr Stavros Siokos on 6 July 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
31 October 2022 | Group of companies' accounts made up to 30 June 2022 (36 pages) |
27 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
20 June 2022 | Member's details changed for Mr James Hartley on 27 May 2022 (2 pages) |
4 February 2022 | Current accounting period extended from 31 May 2022 to 30 June 2022 (1 page) |
19 November 2021 | Group of companies' accounts made up to 31 May 2021 (32 pages) |
27 July 2021 | Appointment of Mr Paul Kerr as a member on 1 July 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Baywynn Limited as a member on 19 March 2021 (1 page) |
6 April 2021 | Appointment of Northern Lights Capital Partners (Uk) Limited as a member on 19 March 2021 (2 pages) |
6 April 2021 | Appointment of Mr James Hartley as a member on 19 March 2021 (2 pages) |
6 April 2021 | Termination of appointment of Stemar Capital Partners Limited as a member on 19 March 2021 (1 page) |
6 April 2021 | Termination of appointment of Spiros Skordos as a member on 19 March 2021 (1 page) |
6 April 2021 | Appointment of Mr Jan Straatman as a member on 19 March 2021 (2 pages) |
6 April 2021 | Appointment of Arrkene Pty Ltd as a member on 19 March 2021 (2 pages) |
30 March 2021 | Cessation of Gsp Capital Limited as a person with significant control on 19 March 2021 (1 page) |
30 March 2021 | Notification of Northern Lights Capital Partners (Uk) Limited as a person with significant control on 19 March 2021 (2 pages) |
1 October 2020 | Accounts for a small company made up to 31 May 2020 (13 pages) |
27 May 2020 | Member's details changed for Dr Stavros Siokos on 31 May 2018 (2 pages) |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
27 May 2020 | Member's details changed for Ms Thiresia Farmaki on 31 May 2018 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 May 2019 (11 pages) |
24 May 2019 | Cessation of Gsp Capital Limited as a person with significant control on 6 April 2016 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
23 May 2019 | Notification of Gsp Capital Limited as a person with significant control on 23 January 2017 (2 pages) |
20 May 2019 | Member's details changed for Spiros Skordos on 20 May 2019 (2 pages) |
10 January 2019 | Accounts for a small company made up to 31 May 2018 (11 pages) |
24 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
24 May 2018 | Member's details changed for Dr Stavros Siokos on 24 May 2018 (2 pages) |
24 May 2018 | Member's details changed for Baywynn Limited on 24 May 2018 (1 page) |
24 May 2018 | Member's details changed for Ms Thiresia Farmaki on 24 May 2018 (2 pages) |
23 January 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
6 December 2017 | Appointment of Stemar Capital Partners Limited as a member on 1 December 2017 (2 pages) |
8 June 2017 | Member's details changed for Dr Stavros Siokos on 8 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
8 June 2017 | Member's details changed for Ms Thiresia Farmaki on 8 June 2017 (2 pages) |
8 June 2017 | Member's details changed for Dr Stavros Siokos on 8 June 2017 (2 pages) |
8 June 2017 | Member's details changed for Ms Thiresia Farmaki on 8 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 February 2017 | Appointment of Baywynn Limited as a member on 23 January 2017 (3 pages) |
2 February 2017 | Appointment of Gsp Capital Limited as a member on 23 January 2017 (3 pages) |
2 February 2017 | Appointment of Spiros Skordos as a member on 23 January 2017 (3 pages) |
2 February 2017 | Appointment of Baywynn Limited as a member on 23 January 2017 (3 pages) |
2 February 2017 | Appointment of Gsp Capital Limited as a member on 23 January 2017 (3 pages) |
2 February 2017 | Appointment of Spiros Skordos as a member on 23 January 2017 (3 pages) |
5 October 2016 | Registered office address changed from The Michelin Building 81 Fulham Road London SW3 6rd England to Michelin House 81 Fulham Road London SW3 6rd on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from The Michelin Building 81 Fulham Road London SW3 6rd England to Michelin House 81 Fulham Road London SW3 6rd on 5 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ to The Michelin Building 81 Fulham Road London SW3 6rd on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ to The Michelin Building 81 Fulham Road London SW3 6rd on 3 October 2016 (1 page) |
6 June 2016 | Annual return made up to 20 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 20 May 2016 (3 pages) |
22 March 2016 | Registered office address changed from 130 Jermyn Street 2nd Floor London SW1Y 4UR to Norfolk House 31 st James's Square London SW1Y 4JJ on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from 130 Jermyn Street 2nd Floor London SW1Y 4UR to Norfolk House 31 st James's Square London SW1Y 4JJ on 22 March 2016 (2 pages) |
21 September 2015 | Termination of appointment of Lawrence Victor Jones as a member on 4 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Lawrence Victor Jones as a member on 4 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Lawrence Victor Jones as a member on 4 September 2015 (2 pages) |
25 August 2015 | Registered office address changed from C/O Nphi Ltd 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD England to 130 Jermyn Street 2nd Floor London SW1Y 4UR on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from C/O Nphi Ltd 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD England to 130 Jermyn Street 2nd Floor London SW1Y 4UR on 25 August 2015 (2 pages) |
13 August 2015 | Company name changed astarte capital LLP\certificate issued on 13/08/15
|
13 August 2015 | Company name changed astarte capital LLP\certificate issued on 13/08/15
|
20 May 2015 | Incorporation of a limited liability partnership (6 pages) |
20 May 2015 | Incorporation of a limited liability partnership (6 pages) |