Company NameEALF Mp A Llp
Company StatusActive
Company NumberOC418147
CategoryLimited Liability Partnership
Incorporation Date12 July 2017(6 years, 8 months ago)

Directors

LLP Designated Member NameMs Miranda Said Khadr
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Maida Vale
London
W9 1PR
LLP Designated Member Name12PN Scsp (Corporation)
StatusCurrent
Appointed12 July 2017(same day as company formation)
Correspondence Address12 Avenue De La Port-Neuve
Luxembourg
L-2227
LLP Designated Member NameEALF Mp Limited (Corporation)
StatusCurrent
Appointed12 July 2017(same day as company formation)
Correspondence Address84 Maida Vale
London
W9 1PR
LLP Designated Member NameKahsgar S.A.R.L. (Corporation)
StatusCurrent
Appointed12 July 2017(same day as company formation)
Correspondence Address11 Boulevard Du Prince-Henri
Luxembourg
L-1724
LLP Designated Member NameVerdoso Holdings Ltd (Corporation)
StatusCurrent
Appointed12 July 2017(same day as company formation)
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
LLP Designated Member NameGAI (Corporation)
StatusCurrent
Appointed12 July 2017(same day as company formation)
Correspondence Address12 Avenue De La Port-Neuve
Luxembourg
L-2227
LLP Designated Member NameLIRO Invest S.A.R.L. (Corporation)
StatusCurrent
Appointed09 March 2018(8 months after company formation)
Appointment Duration6 years
Correspondence Address20 Rue Des Peupliers
L-2328 Luxembourg
Luxembourg
LLP Designated Member NameMr Alexis Boyer
Date of BirthMay 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Hambalt Road
London
SW4 9EL
LLP Designated Member NameHipea Capital Limited (Corporation)
StatusResigned
Appointed12 July 2017(same day as company formation)
Correspondence AddressVincenti Building 28/19 (Suite 1486) Straight Stre
Valleta
Vlt1432

Location

Registered AddressUnit 1 Verney House
1b Hollywood Road
London
SW10 9HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Filing History

14 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
11 July 2023Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
14 February 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
31 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
27 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
14 July 2020Amended total exemption full accounts made up to 31 July 2018 (5 pages)
2 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
16 September 2019Appointment of Liro Invest S.A.R.L. as a member on 9 March 2018 (2 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 July 2018Registered office address changed from 84 Maida Vale London W9 1PR to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 3 July 2018 (1 page)
7 June 2018Termination of appointment of Alexis Boyer as a member on 26 February 2018 (1 page)
21 July 2017Appointment of Alexis Boyer as a member on 12 July 2017 (3 pages)
21 July 2017Appointment of Alexis Boyer as a member on 12 July 2017 (3 pages)
21 July 2017Termination of appointment of Hipea Capital Limited as a member on 12 July 2017 (2 pages)
21 July 2017Termination of appointment of Hipea Capital Limited as a member on 12 July 2017 (2 pages)
12 July 2017Incorporation of a limited liability partnership (24 pages)
12 July 2017Incorporation of a limited liability partnership (24 pages)