LONDON PARTNERS CAPITAL MANAGEMENT LLP

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/09/253 September 2025 NewAppointment of Blanel Limited as a member on 2025-08-05

View Document

02/09/252 September 2025 Registered office address changed from 6 Snow Hill London EC1A 2AY England to 118 Piccadilly London W1J 7NW on 2025-09-02

View Document

21/08/2521 August 2025 Termination of appointment of Charles Scott Associates Limited as a member on 2025-08-05

View Document

21/08/2521 August 2025 Change of details for Herald Investment Consulting Limited as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 Termination of appointment of Charles Kyriacos Charalambous as a member on 2025-08-05

View Document

21/08/2521 August 2025 Member's details changed for Herald Investment Consulting Limited on 2025-08-21

View Document

21/08/2521 August 2025 Cessation of Charles Scott Associates Limited as a person with significant control on 2025-08-05

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/09/235 September 2023 Member's details changed for Charles Scott Associates Limited on 2023-09-04

View Document

05/09/235 September 2023 Member's details changed for Herald Investment Consulting Limited on 2023-09-04

View Document

05/09/235 September 2023 Change of details for Herald Investment Consulting Limited as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Registered office address changed from 118 Piccadilly London W1J 7NW England to 6 Snow Hill London EC1A 2AY on 2023-09-04

View Document

04/09/234 September 2023 Change of details for Charles Scott Associates Limited as a person with significant control on 2023-09-04

View Document

18/05/2318 May 2023 Member's details changed for Charles Scott Associates Limited on 2023-05-17

View Document

18/05/2318 May 2023 Change of details for Charles Scott Associates Limited as a person with significant control on 2023-05-18

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Amended accounts for a small company made up to 2020-11-30

View Document

30/03/2230 March 2022 Member's details changed for Herald Investment Consulting Limited on 2022-03-29

View Document

30/03/2230 March 2022 Change of details for Herald Investment Consulting Limited as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Registered office address changed from 10 Brick Street London W1J 7DF England to 118 Piccadilly London W1J 7NW on 2022-03-29

View Document

17/01/2217 January 2022 Full accounts made up to 2020-11-30

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

01/12/211 December 2021 Member's details changed for Mr Charles Charalambous on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 7.01, 16 Berkeley Street London W1J 8DZ England to 10 Brick Street London W1J 7DF on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

19/12/1919 December 2019 COMPANY NAME CHANGED DUALEDGE CAPITAL MANAGEMENT LLP CERTIFICATE ISSUED ON 19/12/19

View Document

16/09/1916 September 2019 CESSATION OF THOMPSON CROSBY & CO. LTD AS A PSC

View Document

16/09/1916 September 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HERALD INVESTMENT CONSULTING LIMITED / 11/09/2019

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, LLP MEMBER THOMPSON CROSBY & CO. LTD

View Document

30/08/1930 August 2019 CORPORATE LLP MEMBER APPOINTED HERALD INVESTMENT CONSULTING LIMITED

View Document

30/08/1930 August 2019 CORPORATE LLP MEMBER APPOINTED CHARLES SCOTT ASSOCIATES LIMITED

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERALD INVESTMENT CONSULTING LIMITED

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, LLP MEMBER DUALEDGE INVESTMENT ADVISORS LIMITED

View Document

30/08/1930 August 2019 CESSATION OF DUALEDGE INVESTMENT ADVISORS LIMITED AS A PSC

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, LLP MEMBER RUIFANG ZHANG

View Document

30/08/1930 August 2019 LLP MEMBER APPOINTED MR CHARLES CHARALAMBOUS

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES SCOTT ASSOCIATES LIMITED

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / THOMPSON CROSBY & CO. LTD / 01/05/2019

View Document

16/05/1916 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / RUIFANG ZHANG / 01/05/2019

View Document

16/05/1916 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THOMPSON CROSBY & CO. LTD / 01/05/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM SUITE 205-206 16 BERKELEY STREET LONDON W1J 8DZ ENGLAND

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM BERKELEY SQUARE HOUSE 5TH FLOOR BERKELEY SQUARE LONDON W1J 6BY UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/09/1825 September 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THOMPSON CROSBY & CO. LTD / 25/09/2018

View Document

25/01/1825 January 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM PO BOX W1J 6BY BERKELEY SQUARE HOUSE 5TH FLOOR BERKELEY SQUARE LONDON W1J 6BY UNITED KINGDOM

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMPSON CROSBY & CO. LTD

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / DUALEDGE INVESTMENT ADVISORS LIMITED / 28/07/2017

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

07/07/177 July 2017 CORPORATE LLP MEMBER APPOINTED THOMPSON CROSBY & CO. LTD

View Document

03/07/173 July 2017 NON-DESIGNATED MEMBERS ALLOWED

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 17 HANOVER SQUARE HANOVER SQUARE LONDON W1S 1BN ENGLAND

View Document

21/06/1721 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / RUIFANG ZHANG / 15/06/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 17 HANOVER SQUARE LONDON W1S 1HT ENGLAND

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 16 HANOVER SQUARE LONDON W1S 1HT

View Document

03/01/173 January 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DUALEDGE INVESTMENT ADVISORS LIMITED / 01/01/2017

View Document

03/01/173 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / RUIFANG ZHANG / 01/01/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

10/02/1610 February 2016 ANNUAL RETURN MADE UP TO 23/12/15

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

14/01/1514 January 2015 ANNUAL RETURN MADE UP TO 23/12/14

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

17/01/1417 January 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DUALEDGE INVESTMENT ADVISORS LIMITED / 07/07/2010

View Document

17/01/1417 January 2014 ANNUAL RETURN MADE UP TO 23/12/13

View Document

16/09/1316 September 2013 AMENDED FULL ACCOUNTS MADE UP TO 30/11/11

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1317 January 2013 ANNUAL RETURN MADE UP TO 23/12/12

View Document

17/01/1317 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RUIFANG ZHANG / 17/01/2013

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

02/01/122 January 2012 ANNUAL RETURN MADE UP TO 23/12/11

View Document

07/12/117 December 2011 DISS40 (DISS40(SOAD))

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 ANNUAL RETURN MADE UP TO 23/12/10

View Document

04/04/114 April 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 16 16 HANOVER SQUARE MAYFAIR LONDON W1S 1HT

View Document

04/04/114 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DUALEDGE INVESTMENT ADVISORS LIMITED / 04/04/2011

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM FLAT 2 27 ARUNDEL GARDENS LONDON LONDON W11 2LW

View Document

13/07/1013 July 2010 CORPORATE LLP MEMBER APPOINTED DUALEDGE INVESTMENT ADVISORS LIMITED

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, LLP MEMBER JUFENG ZHANG

View Document

23/12/0923 December 2009 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