GRAPHITE CAPITAL ADVISORS LLP

Company Documents

DateDescription
11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of Rachael Baker as a member on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Michael John Tilbury as a member on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Mudassir Yar Khan as a member on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of James Edward Markham as a member on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Omar Kayat as a member on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Andrew John Kennedy Gray as a member on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Mark Norman Hall as a member on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Simon Kenneth Ffitch as a member on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Markus Andreas Golser as a member on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Tony Saade as a member on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of John Western as a member on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Timothy James Spence as a member on 2024-03-19

View Document

20/03/2420 March 2024 Appointment of Graphite Capital Gp Llp as a member on 2024-03-19

View Document

19/03/2419 March 2024 Member's details changed for Graphite Capital Management Llp (Oc315612) on 2024-03-19

View Document

16/01/2416 January 2024 Termination of appointment of Humphrey Piers Albert Baker as a member on 2024-01-09

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

04/08/234 August 2023 Termination of appointment of Michael Thomas Innes as a member on 2023-08-03

View Document

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

06/10/226 October 2022 Member's details changed for Mr Michael Thomas Innes on 2022-09-30

View Document

06/10/226 October 2022 Member's details changed for Simon Kenneth Ffitch on 2022-09-30

View Document

10/01/2210 January 2022 Notification of Graphite Capital Management Llp as a person with significant control on 2021-12-17

View Document

10/01/2210 January 2022 Termination of appointment of Graphite Cpaital Private Equity Limited as a member on 2021-12-17

View Document

10/01/2210 January 2022 Appointment of Graphite Capital Management Llp (Oc315612) as a member on 2021-12-17

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

10/01/2210 January 2022 Cessation of Graphite Capital Private Equity Limited as a person with significant control on 2021-12-17

View Document

24/11/2124 November 2021 Full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Appointment of John Western as a member on 2021-07-01

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN CAVELL

View Document

26/06/1926 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / RODERICK LAMONT RICHARDS / 10/06/2019

View Document

26/06/1926 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR. HUMPHREY PIERS ALBERT BAKER / 10/06/2019

View Document

26/06/1926 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON KENNETH FFITCH / 10/06/2019

View Document

26/06/1926 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN KENNEDY GRAY / 10/06/2019

View Document

26/06/1926 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MARK NORMAN HALL / 10/06/2019

View Document

26/06/1926 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR OMAR KAYAT / 10/06/2019

View Document

26/06/1926 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MUDASSIR YAR KHAN / 10/06/2019

View Document

26/06/1926 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CRAYTON / 10/06/2019

View Document

26/06/1926 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN PAUL CAVELL / 10/06/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 4TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BQ

View Document

11/02/1911 February 2019 NOTIFICATION OF PSC STATEMENT ON 20/11/2018

View Document

11/02/1911 February 2019 CESSATION OF GRAPHITE CAPITAL PRIVATE EQUITY LIMITED AS A PSC

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, LLP MEMBER GRAPHITE CAPITAL PRIVATE EQUITY LIMITED

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SPENCE / 01/10/2018

View Document

31/10/1831 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN TILBURY / 01/10/2018

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / GRAPHITE CAPITAL EQUITY CO LIMITED / 11/04/2018

View Document

20/04/1820 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRAPHITE CAPITAL EQUITY CO LIMITED / 11/04/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN TILBURY / 10/01/2017

View Document

27/02/1727 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN PAUL CAVELL / 14/02/2017

View Document

13/02/1713 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL THOMAS INNES / 10/01/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

02/11/162 November 2016 LLP MEMBER APPOINTED RACHAEL BAKER

View Document

02/11/162 November 2016 LLP MEMBER APPOINTED SIMON MAY

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RODERICK LAMONT RICHARDS / 01/04/2016

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, LLP MEMBER EMMA OSBORNE

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, LLP MEMBER KANE BAYLISS

View Document

05/02/165 February 2016 ANNUAL RETURN MADE UP TO 09/01/16

View Document

21/09/1521 September 2015 LLP MEMBER APPOINTED MR. HUMPHREY PIERS ALBERT BAKER

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, LLP MEMBER ANN MICHELMAN

View Document

28/01/1528 January 2015 ANNUAL RETURN MADE UP TO 09/01/15

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK HUDSON

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED EMMA CLARE OSBORNE

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED KANE BAYLISS

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED MR TIMOTHY JAMES SPENCE

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED MARK NORMAN HALL

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED MICHAEL THOMAS INNES

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED MUDASSIR YAR KHAN

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED MR RICHARD MARTIN CRAYTON

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED JAMES EDWARD MARKHAM

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED STEPHEN PAUL CAVELL

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED MR OMAR KAYAT

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED MARK HUGH HUDSON

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED MICHAEL JOHN TILBURY

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED ANN JENNIFER MICHELMAN

View Document

18/02/1418 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / RODERICK LAMONT RICHARDS / 12/02/2014

View Document

17/02/1417 February 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

09/01/149 January 2014 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