CS CAPITAL PARTNERS V (FP) LLP

Company Documents

DateDescription
12/08/2512 August 2025 NewFull accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Member's details changed for Paul Sperry on 2025-04-23

View Document

23/04/2523 April 2025 Member's details changed for Mr Tarun Sharma on 2025-04-23

View Document

23/04/2523 April 2025 Member's details changed for Mr Keith John Maddin on 2025-04-23

View Document

23/04/2523 April 2025 Member's details changed for Mr Edward Hugh Mcneill on 2025-04-23

View Document

23/04/2523 April 2025 Member's details changed for Mrs Stephanie Anastasia Wilde on 2025-04-23

View Document

23/04/2523 April 2025 Member's details changed for Mr Richard James Mcdougall on 2025-04-23

View Document

28/03/2528 March 2025 Registered office address changed from One Connaught Place London W2 2ET United Kingdom to 64 North Row London W1K 7DA on 2025-03-28

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

28/08/2428 August 2024 Full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Appointment of Ms Lucy Elisabeth Gemmell as a member on 2023-05-17

View Document

20/05/2420 May 2024 Appointment of Mr Daniel Robert Lock as a member on 2023-01-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

17/10/2317 October 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Termination of appointment of Ken Van Deventer as a member on 2023-06-05

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Lawrence Joseph Small as a member on 2022-01-21

View Document

21/01/2221 January 2022 Member's details changed for Mrs Stephanie Anastasia Wilde on 2022-01-21

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 01/05/2019

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW BROMFIELD

View Document

26/04/1926 April 2019 LLP MEMBER APPOINTED MRS STEPHANIE ANASTASIA WILDE

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR LAWRENCE JOSEPH SMALL

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, LLP MEMBER IRENE ZIA

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

19/12/1719 December 2017 LLP MEMBER APPOINTED MR JAMES TOBY PAGE

View Document

19/12/1719 December 2017 LLP MEMBER APPOINTED MR ANDREW JOHN BROMFIELD

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL ROSENBERG

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 LLP MEMBER APPOINTED MR JAY ALYNN DERRETT

View Document

19/04/1619 April 2016 LLP MEMBER APPOINTED MR FREDERICK ENGELL ATHILL

View Document

19/04/1619 April 2016 LLP MEMBER APPOINTED MR THOMAS ONSLOW

View Document

19/04/1619 April 2016 LLP MEMBER APPOINTED MISS LINDSAY MITCHELL CLARK

View Document

19/04/1619 April 2016 LLP MEMBER APPOINTED MR EDWARD HUGH MCNEILL

View Document

19/04/1619 April 2016 LLP MEMBER APPOINTED MS SOPHIE MARIE SIMONE ORGUEIL

View Document

19/04/1619 April 2016 LLP MEMBER APPOINTED MR ROBERT LAROCQUE MACMILLAN

View Document

14/03/1614 March 2016 ANNUAL RETURN MADE UP TO 16/02/16

View Document

18/06/1518 June 2015 CORPORATE LLP MEMBER APPOINTED JOHN AND MELODY VAN DEVENTER GP LLC

View Document

18/06/1518 June 2015 LLP MEMBER APPOINTED KEN VAN DEVENTER

View Document

18/06/1518 June 2015 LLP MEMBER APPOINTED PAUL SPERRY

View Document

18/06/1518 June 2015 LLP MEMBER APPOINTED MS IRENE ZIA

View Document

18/06/1518 June 2015 LLP MEMBER APPOINTED MR KEITH JOHN MADDIN

View Document

18/06/1518 June 2015 NON-DESIGNATED MEMBERS ALLOWED

View Document

30/05/1530 May 2015 LLP MEMBER APPOINTED MR TARUN SHARMA

View Document

30/05/1530 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL EDWARD ROSENBERG / 13/05/2015

View Document

30/05/1530 May 2015 LLP MEMBER APPOINTED MR RICHARD JAMES MCDOUGALL

View Document

17/02/1517 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

16/02/1516 February 2015 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