Active - Proposal to Strike off
Company Information for GARRAWAY CAPITAL MANAGEMENT LLP
Audrey House, 16-20 Ely Place, London, EC1N 6SN,
|
Company Registration Number
OC303626
Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GARRAWAY CAPITAL MANAGEMENT LLP | ||
Legal Registered Office | ||
Audrey House 16-20 Ely Place London EC1N 6SN Other companies in EC2R | ||
Previous Names | ||
|
Company Number | OC303626 | |
---|---|---|
Company ID Number | OC303626 | |
Date formed | 2002-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-06-21 05:51:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANATH CAPITAL GROUP LIMITED |
||
HIREN PATEL |
||
DARRAN DAVID GOODWIN |
||
TIM JULIAN DALTON HALL |
||
ANDREW HARROP |
||
JOSEPH HURLEY |
||
YANNIS KATSIS |
||
DAVID MICHAEL URCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CONOR AMBROSE KEALY |
Limited Liability Partnership (LLP) Member | ||
PETER JOHN BUXTON |
Limited Liability Partnership (LLP) Member | ||
EDWARD CHARLES SUTRO |
Limited Liability Partnership (LLP) Member | ||
PETER LAURENS LAMAISON |
Limited Liability Partnership (LLP) Designated Member | ||
WILLIAM OLIVER LANE FOX PITT |
Limited Liability Partnership (LLP) Designated Member | ||
CAROL ANN RAJA |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPIC INVESTMENT PARTNERS LLP | Limited Liability Partnership (LLP) Designated Member | 2010-01-14 | CURRENT | 2006-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application for strike off of limited liability partnership | ||
Confirmation statement with no updates made up to 2023-01-20 | ||
Change of registered office address for limited liability partnership from 200 Aldersgate Street London EC1A 4HD England to Audrey House 16-20 Ely Place London EC1N6SN | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
Confirmation statement with no updates made up to 2022-01-20 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-01-20 | |
Limited liability partnership termination of member Darran David Goodwin on 2021-10-13 | ||
Limited liability partnership termination of member Tim Julian Dalton Hall on 2021-10-13 | ||
Limited liability partnership termination of member Joseph Hurley on 2021-10-13 | ||
Limited liability partnership termination of member Yannis Katsis on 2021-10-13 | ||
LLTM01 | Limited liability partnership termination of member Darran David Goodwin on 2021-10-13 | |
LLAA01 | ||
LLMR04 | LLP Statement of satisfaction of a charge / full 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
LLTM01 | Limited liability partnership termination of member Andrew Harrop on 2020-12-11 | |
LLCS01 | Confirmation statement with no updates made up to 2021-01-20 | |
LLTM01 | Limited liability partnership termination of member David Michael Urch on 2020-09-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
LLCH02 | LLP change of corporate member Anath Capital Group Limited on 2019-10-24 | |
LLPSC05 | LLP Notification of change to Anath Capital Group Limited as a person with significant control on 2019-10-24 | |
LLCS01 | Confirmation statement with no updates made up to 2020-01-13 | |
LLAD01 | Change of registered office address for limited liability partnership from 6th Floor, Becket House 36 Old Jewry London EC2R 8DD to 200 Aldersgate Street London EC1A 4HD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
LLCS01 | Confirmation statement with no updates made up to 2019-01-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LLCS01 | Confirmation statement with no updates made up to 2018-01-13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CONOR KEALY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EDWARD SUTRO | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER BUXTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LLCS01 | Confirmation statement with no updates made up to 2017-01-13 | |
LLAP01 | LLP MEMBER APPOINTED MR EDWARD CHARLES SUTRO | |
LLAP01 | LLP MEMBER APPOINTED MR CONOR AMBROSE KEALY | |
LLAP01 | LLP MEMBER APPOINTED MR YANNIS KATSIS | |
LLAP01 | LLP MEMBER APPOINTED MR JOSEPH HURLEY | |
LLAP01 | LLP MEMBER APPOINTED MR TIM JULIAN DALTON HALL | |
LLAP01 | LLP MEMBER APPOINTED MR PETER JOHN BUXTON | |
LLAP01 | LLP MEMBER APPOINTED MR DARRAN DAVID GOODWIN | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID MICHAEL URCH | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW HARROP | |
LLDE01 | Change of status notice | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LLAR01 | LLP Annual return made up to 2016-01-13 | |
LLCH02 | LLP change of corporate member Anath Capital Group Limited on 2015-07-20 | |
LLAA01 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LLCH02 | LLP change of corporate member Eea Group Limited on 2015-05-12 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 3RD FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD | |
LLMR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED MASTER CAPITAL LLP CERTIFICATE ISSUED ON 23/01/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER LAMAISON | |
LLAP01 | LLP MEMBER APPOINTED MR HIREN PATEL | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/01/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER LAMAISON | |
LLAP01 | LLP MEMBER APPOINTED MR HIREN PATEL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/01/14 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EEA GROUP LIMITED / 14/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 1 CORNHILL LONDON GREATER LONDON EC3V 3ND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/01/13 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EEA GROUP LIMITED / 21/03/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WILLIAM FOX PITT | |
LLAD01 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 22 BILLITER STREET LONDON GREAT LONDON EC3M 2RY | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/01/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER LAURENS LAMAISON / 16/01/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM OLIVER LANE FOX PITT / 16/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/01/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED EEA GROUP LIMITED | |
LLAR01 | ANNUAL RETURN MADE UP TO 24/12/09 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM OLIVER LANE FOX PITT / 19/06/2009 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM RENOWN HOUSE 33 BURY STREET LONDON EC3A 5AT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 24/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 24/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 24/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 24/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AUD | AUDITOR'S RESIGNATION | |
363a | ANNUAL RETURN MADE UP TO 24/12/04 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
363a | ANNUAL RETURN MADE UP TO 24/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/03 FROM: FIRST FLOORQ 45-47 CORNHILL LONDON EC3V 3PF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | UNIVERSITIES SUPERANNUATION SCHEME LIMITED |
The top companies supplying to UK government with the same SIC code (None Supplied) as GARRAWAY CAPITAL MANAGEMENT LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |