CARVAL INVESTORS GB LLP

10 New Burlington Street 10 New Burlington Street, London, W1S 3BE, England
StatusACTIVE
Company No.OC383433
CategoryLimited Liability Partnership
Incorporated15 Mar 2013
Age11 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

CARVAL INVESTORS GB LLP is an active limited liability partnership with number OC383433. It was incorporated 11 years, 3 months, 24 days ago, on 15 March 2013. The company address is 10 New Burlington Street 10 New Burlington Street, London, W1S 3BE, England.



Company Fillings

Accounts with accounts type full

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 May 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Bryan Michael Simpson

Appointment date: 2024-04-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 May 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Kirk Johnston

Appointment date: 2024-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Apr 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tom Walter Maurice Bauwens

Termination date: 2023-03-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Apr 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stuart Mark Lammin

Termination date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Neil James Hepworth

Appointment date: 2022-03-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Mar 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-12-13

Officer name: Carval Investors Uk Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Mar 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-12-13

Psc name: Carval Investors Uk Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: LLAD01

Change date: 2021-12-13

Old address: 3rd Floor 25 Great Pulteney Street London W1F 9LT

New address: 10 New Burlington Street 2nd Floor London W1S 3BE

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-15

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 24 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: LLAA01

Made up date: 2020-05-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrea Zambelli

Termination date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frederic Paul Claude Laurent

Termination date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Serge Phillippe Maurice Maton

Termination date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Didier Francois Claude Balick

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Serge Phillippe Maurice Maton

Appointment date: 2015-09-01

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 23 Apr 2015

Category: Address

Type: LLAD03

New address: Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 23 Apr 2015

Category: Address

Type: LLAD02

Old address: Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD England

New address: Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrea Zambelli

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Chene

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-15

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Tom Walter Maurice Bauwens

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gregory Gleb Belonogoff

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Burt Sackett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Didier Francois Claude Balick

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Frederic Laurent

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stuart Mark Lammin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Kennedy Chene

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cargill Investments

Documents

View document PDF

Change of status limited liability partnership

Date: 18 Sep 2013

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change sail address limited liability partnership

Date: 07 Aug 2013

Category: Address

Type: LLAD02

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 30 May 2013

Action Date: 31 May 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-03-31

New date: 2014-05-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Mar 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASHINES LTD

38 LINDEN GROVE,LONDON,SE15 3LF

Number:11742474
Status:ACTIVE
Category:Private Limited Company

ELVIS LIMITED

BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ

Number:05269619
Status:ACTIVE
Category:Private Limited Company

INDUSTREX

6117 AL QUDS STREET,MOKATTAM,

Number:FC034196
Status:ACTIVE
Category:Other company type

ORDOS LIMITED

WOODLAND VIEW COLEFORD ROAD,CHEPSTOW,NP16 7BU

Number:07241872
Status:ACTIVE
Category:Private Limited Company

RECYPACK LIMITED

34/36 FORE STREET,BOVEY TRACEY,TQ13 9AE

Number:06495576
Status:ACTIVE
Category:Private Limited Company

ROSANNE ESPOSITO DYSLEXIA SERVICES LIMITED

84 BOURNE ROAD,BEXLEY,DA5 1LU

Number:09993356
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source