Company NameSouth Audley Street Llp
Company StatusDissolved
Company NumberOC400118
CategoryLimited Liability Partnership
Incorporation Date29 May 2015(8 years, 11 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Directors

LLP Designated Member NameCh Capital A Holdings Llc (Corporation)
StatusClosed
Appointed29 May 2015(same day as company formation)
Correspondence Address(C/ Cain International Lp), 14th Floor 350 Park Av
New York
Ny 10022
LLP Designated Member NameCh Capital B Holdings Llc (Corporation)
StatusClosed
Appointed24 May 2021(5 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 03 January 2023)
Correspondence AddressC/O Cain International Lp, 14th Floor 350 Park Ave
New York
Ny 10022
LLP Member NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 North Row North Row
London
W1K 6DA
LLP Designated Member NameGalliard Holdings Limited (Corporation)
StatusResigned
Appointed29 May 2015(same day as company formation)
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS

Location

Registered Address116 Upper Street
London
N1 1QP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

4 May 2021Delivered on: 6 May 2021
Persons entitled: Security Benefit Corporation

Classification: A registered charge
Outstanding
12 October 2018Delivered on: 16 October 2018
Persons entitled: Greenoak UK Secured Lending Ii S.À R.L.,

Classification: A registered charge
Particulars: None.
Outstanding
22 February 2016Delivered on: 24 February 2016
Persons entitled: Landesbank Baden-Wurttemberg

Classification: A registered charge
Outstanding
22 February 2016Delivered on: 24 February 2016
Persons entitled: Landesbank Baden-Wurttemberg

Classification: A registered charge
Outstanding

Filing History

17 November 2020Registered office address changed from 33 Davies Street London W1K 4LR to 116 Upper Street London N1 1QP on 17 November 2020 (1 page)
7 October 2020Group of companies' accounts made up to 31 December 2019 (26 pages)
30 July 2020Group of companies' accounts made up to 31 December 2018 (27 pages)
30 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
15 February 2019Group of companies' accounts made up to 31 December 2017 (25 pages)
16 October 2018Registration of charge OC4001180003, created on 12 October 2018 (29 pages)
8 October 2018Appointment of Mr Luke Oliver Johnson as a member on 5 February 2016 (2 pages)
5 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
11 October 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
11 October 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
18 September 2017Group of companies' accounts made up to 31 May 2016 (22 pages)
18 September 2017Group of companies' accounts made up to 31 May 2016 (22 pages)
22 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
26 August 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
26 August 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
14 June 2016Annual return made up to 29 May 2016 (3 pages)
14 June 2016Annual return made up to 29 May 2016 (3 pages)
24 February 2016Registration of charge OC4001180001, created on 22 February 2016 (23 pages)
24 February 2016Registration of charge OC4001180001, created on 22 February 2016 (23 pages)
24 February 2016Registration of charge OC4001180002, created on 22 February 2016 (31 pages)
24 February 2016Registration of charge OC4001180002, created on 22 February 2016 (31 pages)
29 May 2015Incorporation of a limited liability partnership (9 pages)
29 May 2015Incorporation of a limited liability partnership (9 pages)