CHARLES II REALISATION LLP

Company Documents

DateDescription
11/02/2511 February 2025 Member's details changed for Mr Sven Stubican on 2024-06-14

View Document

20/01/2520 January 2025 Termination of appointment of Helen Price as a member on 2024-12-31

View Document

20/01/2520 January 2025 Termination of appointment of Sebastien Jerome Jean Pochon as a member on 2024-12-31

View Document

16/01/2516 January 2025 Termination of appointment of Richard Martin Goulder as a member on 2024-08-23

View Document

16/01/2516 January 2025 Termination of appointment of William Richard Crawford as a member on 2024-08-23

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

28/08/2428 August 2024 Termination of appointment of Werner Marc Friedrich Von Guionneau as a member on 2024-08-23

View Document

28/08/2428 August 2024 Appointment of Mr Werner Marc Friedrich Von Guionneau as a member on 2010-11-17

View Document

27/08/2427 August 2024 Appointment of Sun Life (Uk) Designated Member Ltd. as a member on 2024-08-23

View Document

27/08/2427 August 2024 Termination of appointment of Timothy Geoffrey Thorp as a member on 2024-08-24

View Document

27/08/2427 August 2024 Termination of appointment of Andreas Katsaros as a member on 2024-08-24

View Document

27/08/2427 August 2024 Termination of appointment of Keith William Pickard as a member on 2024-08-24

View Document

27/08/2427 August 2024 Termination of appointment of Jonathan Mark Entract as a member on 2024-08-24

View Document

27/08/2427 August 2024 Termination of appointment of Stuart Nicholas Jackson as a member on 2024-08-24

View Document

27/08/2427 August 2024 Termination of appointment of Keith David Butcher as a member on 2024-08-24

View Document

27/08/2427 August 2024 Termination of appointment of Christopher Paul Gill as a member on 2024-08-23

View Document

27/08/2427 August 2024 Member's details changed for Mr Werner Marc Friedrich Von Guionneau on 2024-08-23

View Document

27/08/2427 August 2024 Change of details for Infrared (Uk) Holdco 2020 Ltd. as a person with significant control on 2023-09-18

View Document

27/08/2427 August 2024 Appointment of Mr Christopher Paul Gill as a member on 2010-11-17

View Document

27/08/2427 August 2024 Appointment of Infrared (Uk) Holdco 2020 Ltd. as a member on 2024-08-23

View Document

27/08/2427 August 2024 Termination of appointment of Joram Mayer Szerkowski as a member on 2024-08-24

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

03/11/233 November 2023 Member's details changed for Mr Edward Thomas Hunt on 2023-09-01

View Document

03/11/233 November 2023 Member's details changed for Mr Thomas Buss on 2023-09-04

View Document

20/09/2320 September 2023 Cessation of Christopher Paul Gill as a person with significant control on 2023-07-01

View Document

20/09/2320 September 2023 Cessation of Werner Marc Friedrich Von Guionneau as a person with significant control on 2023-07-01

View Document

31/08/2331 August 2023 Member's details changed for Mr Daniel Sausmikat on 2023-06-30

View Document

17/08/2317 August 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Member's details changed for Giacomo Paris on 2023-07-14

View Document

01/12/221 December 2022 Member's details changed for Sebastien Jerome Jean Pochon on 2022-11-14

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

17/11/2217 November 2022 Appointment of Mr Sven Stubican as a member on 2022-11-15

View Document

04/02/224 February 2022 Appointment of Mr Sean Watson as a member on 2022-01-31

View Document

03/02/223 February 2022 Appointment of Mr Thomas Buss as a member on 2022-01-31

View Document

03/02/223 February 2022 Appointment of Dulce Baltazar Mendonca as a member on 2022-01-31

View Document

03/02/223 February 2022 Appointment of Mr Philip Roger Perkins George as a member on 2022-01-31

View Document

10/01/2210 January 2022 Appointment of Michael Straka as a member on 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Giacomo Paris as a member on 2021-12-31

View Document

22/12/2122 December 2021 Appointment of Timothy Geoffrey Thorp as a member on 2021-12-07

View Document

22/12/2122 December 2021 Appointment of Mr Joram Mayer Szerkowski as a member on 2021-12-07

View Document

22/12/2122 December 2021 Appointment of Mr Keith David Butcher as a member on 2021-12-07

View Document

22/12/2122 December 2021 Appointment of Mr Stuart Nicholas Jackson as a member on 2021-12-07

View Document

22/12/2122 December 2021 Appointment of Andreas Katsaros as a member on 2021-12-07

View Document

13/12/2113 December 2021 Termination of appointment of Timothy Geoffrey Thorp as a member on 2021-12-07

View Document

13/12/2113 December 2021 Termination of appointment of Joram Mayer Szerkowski as a member on 2021-12-07

View Document

13/12/2113 December 2021 Termination of appointment of Andreas Katsaros as a member on 2021-12-07

View Document

13/12/2113 December 2021 Termination of appointment of Stuart Nicholas Jackson as a member on 2021-12-07

View Document

13/12/2113 December 2021 Cessation of Stuart Nicholas Jackson as a person with significant control on 2021-12-07

View Document

13/12/2113 December 2021 Termination of appointment of Keith David Butcher as a member on 2021-12-07

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

04/07/204 July 2020 COMPANY NAME CHANGED INFRARED CAPITAL PARTNERS (MANAGEMENT) LLP CERTIFICATE ISSUED ON 04/07/20

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFRARED (UK) HOLDCO 2020 LTD.

View Document

02/01/202 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH DAVID BUTCHER / 31/10/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY EDWARD CHARLES SEEKINGS

View Document

01/08/191 August 2019 LLP MEMBER APPOINTED MR DANIEL SAUSMIKAT

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN RAVEN

View Document

18/06/1918 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / STUART NICHOLAS JACKSON / 28/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR STUART NICHOLAS JACKSON / 28/05/2019

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, LLP MEMBER BEN LOOMES

View Document

06/03/196 March 2019 CESSATION OF BEN ROBERT LOOMES AS A PSC

View Document

09/01/199 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR WERNER MARC FRIEDRICH VON GUIONNEAU / 11/04/2011

View Document

09/01/199 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GILL / 11/04/2011

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 LLP MEMBER APPOINTED MR KEITH BUTCHER

View Document

11/09/1811 September 2018 LLP MEMBER APPOINTED YEON HEE CHUNG

View Document

02/08/182 August 2018 CESSATION OF ANTHONY CHARLES ROPER AS A PSC

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY ROPER

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, LLP MEMBER GARETH PURCELL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

14/07/1714 July 2017 CESSATION OF BRYN DAVID MURRAY JONES AS A PSC

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, LLP MEMBER BRYN JONES

View Document

05/07/175 July 2017 LLP MEMBER APPOINTED MR JOHN DAVID RAVEN

View Document

05/07/175 July 2017 LLP MEMBER APPOINTED MR JAMES ANTHONY O'HALLORAN

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN LOOMES

View Document

28/06/1728 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 LLP MEMBER APPOINTED MR BEN ROBERT LOOMES

View Document

01/02/171 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SEBASTIEN POCHON / 01/02/2017

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, LLP MEMBER SHARON KERRIDE

View Document

09/01/179 January 2017

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, LLP MEMBER DENISE GILMARTIN

View Document

21/07/1621 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MONSIEUR STEPHANE KOFMAN / 20/07/2016

View Document

07/06/167 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD GOULDER / 01/02/2016

View Document

08/12/158 December 2015 ANNUAL RETURN MADE UP TO 17/11/15

View Document

02/11/152 November 2015 LLP MEMBER APPOINTED MR STEWART ORRELL

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, LLP MEMBER RICHARD SEM

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW HUNT

View Document

11/09/1511 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SEBASTIEN POCHON / 06/10/2014

View Document

07/09/157 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / HARRY SEEKINGS / 07/09/2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, LLP MEMBER ERWAN FOURNIS

View Document

14/08/1514 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / HARRY SEEKINGS / 11/07/2015

View Document

08/07/158 July 2015 LLP MEMBER APPOINTED MS MARIE DENISE DIERICKX

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, LLP MEMBER GARETH CRAIG

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES EDWARD HALL-SMITH / 24/02/2015

View Document

27/11/1427 November 2014 ANNUAL RETURN MADE UP TO 17/11/14

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK WOODHAMS

View Document

20/05/1420 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER IAIN BOND

View Document

02/04/142 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SEBASTIEN POCHON / 24/01/2014

View Document

12/02/1412 February 2014 SECTION 519

View Document

10/02/1410 February 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

05/02/145 February 2014 AUD RES SEC 519

View Document

10/01/1410 January 2014 AUDITORS RESIGNATION (LLP)

View Document

08/01/148 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHANE KOFMAN / 01/08/2013

View Document

14/11/1314 November 2013 ANNUAL RETURN MADE UP TO 13/11/13

View Document

16/09/1316 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREAS KATSAROS / 16/09/2013

View Document

20/08/1320 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / BRYN JONES / 30/04/2011

View Document

19/08/1319 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER HUXTABLE / 30/04/2011

View Document

12/06/1312 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GARETH JAMES PURCELL / 01/10/2012

View Document

19/02/1319 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SHARON DIANA MANDY KERRIDE / 21/08/2012

View Document

03/01/133 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREAS KATSAROS / 01/01/2013

View Document

21/12/1221 December 2012 LLP MEMBER APPOINTED JORAM MAYER SZERKOWSKI

View Document

16/11/1216 November 2012 ANNUAL RETURN MADE UP TO 15/11/12

View Document

13/08/1213 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, LLP MEMBER NEVILLE PATERSON

View Document

22/11/1122 November 2011 ANNUAL RETURN MADE UP TO 17/11/11

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED MARK RICHARD WOODHAMS

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED ERWAN BENOIT FOURNIS

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED HARRY SEEKINGS

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED GARETH IRONS CRAIG

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED DENISE GILMARTIN

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED RICHARD SEM

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED JONATHAN MARK ENTRACT

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED NEVILLE JAMES PATERSON

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED SHARON DIANA MANDY KERRIDE

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED ANTHONY CHARLES ROPER

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED MATTHEW ALASTAIR CORMACK HUNT

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED KEITH WILLIAM PICKARD

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED SANDRA STEPHANIE LOWE

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED GARETH JAMES PURCELL

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED IAIN DOUGLAS BOND

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED JAMES EDWARD HALL-SMITH

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED SEBASTIEN POCHON

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED JAMES ELLIOTT COOPER

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED STEPHANE KOFMAN

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED BRYN JONES

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED STUART JACKSON

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED ANDREAS KATSAROS

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED WILLIAM RICHARD CRAWFORD

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED TIMOTHY GEOFFREY THORP

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED RICHARD GOULDER

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED CHRISTOPHER HUXTABLE

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED HACKREMCO (NO. 1) LLP CERTIFICATE ISSUED ON 15/12/10

View Document

15/12/1015 December 2010 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

15/12/1015 December 2010 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

17/11/1017 November 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company