EQPB I GENERAL PARTNER LLP

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Change of details for Eqpb I (England) Limited as a person with significant control on 2024-03-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

01/03/241 March 2024 Registered office address changed from 42 Brook Street Mayfair London W1K 5DB England to 42 Berkeley Square London W1J 5AW on 2024-03-01

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Location of register of charges has been changed to 42 Berkeley Square London W1J 5AW

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

27/04/2327 April 2023 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to 42 Brook Street Mayfair London W1K 5DB on 2023-04-27

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 25 FINSBURY CIRCUS LONDON EC2M 7EE

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/01/1915 January 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BROOKSTREET EQUITY PARTNERS I (SCOTLAND) LIMITED / 27/04/2018

View Document

15/01/1915 January 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BROOKSTREET EQUITY PARTNERS I (ENGLAND) LIMITED / 27/04/2018

View Document

15/01/1915 January 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EQPB I (ENGLAND) LIMITED / 02/05/2018

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / BROOKSTREET EQUITY PARTNERS I (SCOTLAND) LIMITED / 27/04/2018

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / BROOKSTREET EQUITY PARTNERS I (ENGLAND) LIMITED / 27/04/2018

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / EQPB I (ENGLAND) LIMITED / 02/05/2018

View Document

09/01/199 January 2019 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 42 BROOK STREET MAYFAIR LONDON W1K 5DB

View Document

27/04/1827 April 2018 COMPANY NAME CHANGED BROOKSTREET HELLENIC GROWTH I GENERAL PARTNER LLP CERTIFICATE ISSUED ON 27/04/18

View Document

26/04/1726 April 2017 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