5th Floor, Suite 23
London
EC1N 8LE
LLP Designated Member Name | Mr James Ashley Bruegger |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
LLP Member Name | Seraphim Space Gp Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2017(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 March 2024) |
Correspondence Address | Runway East Monmouth House 58-64 City Road London EC1Y 2AL |
LLP Designated Member Name | Mr Michael Timothy Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Status | Resigned |
Appointed | 27 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
LLP Designated Member Name | Mr Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
LLP Designated Member Name | Mr Paul Scott Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
LLP Designated Member Name | Seraphim Capital (General Partner) Limited Liability Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(same day as company formation) |
Correspondence Address | 8 Old Jewry London EC2R 8DN |
LLP Designated Member Name | Seraphim Space (Manager) Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2016(8 months after company formation) |
Appointment Duration | 8 months (resigned 27 October 2016) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
LLP Designated Member Name | Seraphim Space (Manager) Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 July 2017) |
Correspondence Address | Runway East 58 - 64 City Road London EC1Y 2AL |
LLP Designated Member Name | The Summit Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 2021) |
Correspondence Address | 10 Cloisters House 8 Battersea Park Road London SW8 4BG |
LLP Designated Member Name | Seraphim Space (GP) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2017(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2017) |
Correspondence Address | Runway East 58-64 City Road London EC1Y 2AL |
Website | www.seraphimspace.com |
---|
Registered Address | 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 December 2023 | Application to strike the limited liability partnership off the register (2 pages) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
30 May 2023 | Change of details for Seraphim Space (Gp) Ltd as a person with significant control on 1 November 2019 (2 pages) |
30 May 2023 | Member's details changed for Seraphim Space Gp Ltd on 1 November 2019 (1 page) |
30 May 2023 | Notification of Seraphim Space Manager Llp as a person with significant control on 20 July 2017 (1 page) |
30 May 2023 | Appointment of Seraphim Space Manager Llp as a member on 20 July 2017 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
11 July 2022 | Cessation of Seraphim Space (Manager) Llp as a person with significant control on 20 July 2017 (1 page) |
11 July 2022 | Cessation of Mark Thomas Boggett as a person with significant control on 20 July 2017 (1 page) |
7 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
14 July 2021 | Termination of appointment of Anthony Richard Clarke as a member on 14 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Paul Scott Thomas as a member on 14 July 2021 (1 page) |
14 July 2021 | Termination of appointment of the Summit Group Limited as a member on 14 July 2021 (1 page) |
27 January 2021 | Termination of appointment of Michael Timothy Jones as a member on 18 January 2021 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from V22 50 Worship Street London EC2A 2EA England to 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 5 November 2019 (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
19 November 2018 | Registered office address changed from Runway East Shoreditch 58-64 City Road London EC1Y 2AL United Kingdom to V22 50 Worship Street London EC2A 2EA on 19 November 2018 (1 page) |
19 November 2018 | Registered office address changed from V22 50 Worship Street London EC2A 2EA England to V22 50 Worship Street London EC2A 2EA on 19 November 2018 (1 page) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
6 April 2018 | Second filing for the termination of Seraphim Space (Gp) Ltd as a member (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Termination of appointment of Seraphim Space Gp Ltd as a member on 20 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Seraphim Space Gp Ltd as a member on 20 July 2017
|
2 August 2017 | Termination of appointment of Seraphim Space (Manager) Llp as a member on 20 July 2017 (1 page) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Termination of appointment of Seraphim Space (Manager) Llp as a member on 20 July 2017 (1 page) |
31 July 2017 | Member's details changed for Seraphim Space (Manager) Llp on 1 January 2017 (1 page) |
31 July 2017 | Appointment of Seraphim Space Gp Ltd as a member on 20 June 2017 (2 pages) |
31 July 2017 | Appointment of Seraphim Space Gp Ltd as a member on 20 June 2017 (2 pages) |
31 July 2017 | Appointment of Seraphim Space (Gp) Ltd as a member on 20 July 2017 (2 pages) |
31 July 2017 | Member's details changed for Seraphim Space (Manager) Llp on 1 January 2017 (1 page) |
31 July 2017 | Member's details changed for Seraphim Space (Manager) Llp on 1 January 2017 (1 page) |
31 July 2017 | Notification of Seraphim Space (Gp) Ltd as a person with significant control on 20 July 2017 (1 page) |
31 July 2017 | Appointment of Seraphim Space (Gp) Ltd as a member on 20 July 2017 (2 pages) |
31 July 2017 | Member's details changed for Seraphim Space (Manager) Llp on 1 January 2017 (1 page) |
31 July 2017 | Notification of Seraphim Space (Gp) Ltd as a person with significant control on 31 July 2017 (1 page) |
20 January 2017 | Appointment of Seraphim Space (Manager) Llp as a member on 27 October 2016 (2 pages) |
20 January 2017 | Appointment of Seraphim Space (Manager) Llp as a member on 27 October 2016 (2 pages) |
9 January 2017 | Member's details changed for Mr Mark Thomas Boggett on 6 January 2017 (2 pages) |
9 January 2017 | Member's details changed for Mr Mark Thomas Boggett on 6 January 2017 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
2 December 2016 | Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF England to Runway East Shoreditch 58-64 City Road London EC1Y 2AL on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF England to Runway East Shoreditch 58-64 City Road London EC1Y 2AL on 2 December 2016 (1 page) |
31 October 2016 | Appointment of Mr Anthony Richard Clarke as a member on 27 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Anthony Richard Clarke as a member on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Michael Timothy Jones as a member on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of The Summit Group Limited as a member on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Paul Scott Thomas as a member on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr James Ashley Bruegger as a member on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Paul Scott Thomas as a member on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Seraphim Space (Manager) Llp as a member on 27 October 2016 (1 page) |
27 October 2016 | Appointment of The Summit Group Limited as a member on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Seraphim Space (Manager) Llp as a member on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Michael Timothy Jones as a member on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr James Ashley Bruegger as a member on 27 October 2016 (2 pages) |
25 October 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
25 October 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
11 March 2016 | Appointment of Seraphim Space (Manager) Llp as a member on 24 February 2016 (2 pages) |
11 March 2016 | Appointment of Seraphim Space (Manager) Llp as a member on 24 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Seraphim Capital (General Partner) Limited Liability Partnership as a member on 24 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Seraphim Capital (General Partner) Limited Liability Partnership as a member on 24 February 2016 (1 page) |
18 November 2015 | Registered office address changed from 8 Old Jewry London EC2R 8DN United Kingdom to Regent House 316 Beulah Hill London SE19 3HF on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 8 Old Jewry London EC2R 8DN United Kingdom to Regent House 316 Beulah Hill London SE19 3HF on 18 November 2015 (1 page) |
26 June 2015 | Incorporation of a limited liability partnership (5 pages) |
26 June 2015 | Incorporation of a limited liability partnership (5 pages) |