Company NameAlto General Partner Llp
Company StatusActive
Company NumberOC400768
CategoryLimited Liability Partnership
Incorporation Date9 July 2015(8 years, 9 months ago)

Directors

LLP Designated Member NameRedevco Investment Management Limited (Corporation)
StatusCurrent
Appointed09 July 2015(same day as company formation)
Correspondence AddressMichelin House Third Floor, 81 Fulham Road
London
Middlesex
SW3 6RD
LLP Designated Member NameRedevco UK Limited (Corporation)
StatusCurrent
Appointed31 October 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 James Street James Street
London
W1U 1DR
LLP Designated Member NameMr Wolter Rudolf Josef Maria Brenninkmeijer
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor, 81 Fulham Road
London
Middlesex
SW3 6RD

Location

Registered Address1 James Street
London
W1U 1DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

23 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
13 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
22 November 2022Termination of appointment of Wolter Rudolf Josef Maria Brenninkmeijer as a member on 31 October 2022 (1 page)
22 November 2022Appointment of Redevco Uk Limited as a member on 31 October 2022 (2 pages)
22 November 2022Cessation of Wolter Rudolf Josef Maria Brenninkmeijer as a person with significant control on 31 October 2022 (1 page)
21 September 2022Accounts for a small company made up to 28 February 2022 (14 pages)
6 September 2022Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
14 February 2022Registered office address changed from Michelin House, Third Floor 81 Fulham Road London SW3 6rd England to 1 James Street London W1U 1DR on 14 February 2022 (1 page)
17 September 2021Accounts for a small company made up to 28 February 2021 (14 pages)
13 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
14 September 2020Accounts for a small company made up to 29 February 2020 (12 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
26 July 2019Accounts for a small company made up to 28 February 2019 (12 pages)
11 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 28 February 2018 (12 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 28 February 2017 (11 pages)
30 August 2017Accounts for a small company made up to 28 February 2017 (11 pages)
19 July 2017Notification of Redevco Investment Management Limited as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Wolter Brenninkmeijer as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Notification of Redevco Investment Management Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Notification of Wolter Brenninkmeijer as a person with significant control on 6 April 2016 (2 pages)
5 December 2016Full accounts made up to 29 February 2016 (11 pages)
5 December 2016Full accounts made up to 29 February 2016 (11 pages)
28 September 2016Previous accounting period shortened from 31 July 2016 to 29 February 2016 (3 pages)
28 September 2016Previous accounting period shortened from 31 July 2016 to 29 February 2016 (3 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Registered office address changed from Michelin House Third Floor, 81 Fulham Road London Middlesex SW3 6rd to Michelin House, Third Floor 81 Fulham Road London SW3 6rd on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Michelin House Third Floor, 81 Fulham Road London Middlesex SW3 6rd to Michelin House, Third Floor 81 Fulham Road London SW3 6rd on 21 July 2016 (1 page)
9 July 2015Incorporation of a limited liability partnership (9 pages)
9 July 2015Incorporation of a limited liability partnership (9 pages)