PHD CARRIED INTEREST LLP

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

19/10/2319 October 2023 Application to strike the limited liability partnership off the register

View Document

11/10/2311 October 2023 Cessation of Mark Sanderson Watts as a person with significant control on 2023-07-24

View Document

11/10/2311 October 2023 Cessation of Jonathan Hugh Schofield as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Jonathan Hugh Schofield as a member on 2023-07-24

View Document

24/07/2324 July 2023 Cessation of James Alexander Thomas Dow as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Cessation of Craig Stuart Richardson as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of James Alexander Thomas Dow as a member on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Phd Core Investors Llp as a member on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Peter Gilbert Daresbury as a member on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Mark Sanderson Watts as a member on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Simon Welsby as a member on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Robert Nicholls Unsworth as a member on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Craig Stuart Richardson as a member on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Gary Nicholls Unsworth as a member on 2023-07-24

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PHD CORE INVESORS LLP / 01/02/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

24/04/1824 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PHD CORE INVESORS LLP / 01/02/2018

View Document

24/04/1824 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PHD CORE INVESORS LLP / 01/02/2018

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG STUART RICHARDSON / 15/05/2017

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

16/05/1716 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK SANDERSON WATTS / 15/05/2017

View Document

16/05/1716 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN HUGH SCHOFIELD / 15/05/2017

View Document

16/05/1716 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP COLIN PRICE / 15/05/2017

View Document

16/05/1716 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER THOMAS DOW / 15/05/2017

View Document

16/05/1716 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM DODD / 15/05/2017

View Document

16/05/1716 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / LORD PETER GILBERT DARESBURY / 15/05/2017

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, LLP MEMBER GARY UNSWORTH

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 LLP MEMBER APPOINTED GARY NICHOLLS UNSWORTH

View Document

07/07/167 July 2016 LLP MEMBER APPOINTED ROBERT NICHOLLS UNSWORTH

View Document

07/07/167 July 2016 LLP MEMBER APPOINTED GARY NICHOLLS UNSWORTH

View Document

07/07/167 July 2016 LLP MEMBER APPOINTED SIMON WELSBY

View Document

14/04/1614 April 2016 ANNUAL RETURN MADE UP TO 29/02/16

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 7400 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4BS UNITED KINGDOM

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 7700 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4HS

View Document

22/04/1522 April 2015 ANNUAL RETURN MADE UP TO 28/02/15

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 ANNUAL RETURN MADE UP TO 28/02/14

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 ANNUAL RETURN MADE UP TO 28/02/13

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, LLP MEMBER FRANCIS HERLIHY

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 ANNUAL RETURN MADE UP TO 29/02/12

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LORD PETER GILBERT DARESBURY / 30/11/2011

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/08/112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LORD PETER GILBERT DARESBURY / 25/07/2011

View Document

03/05/113 May 2011 ANNUAL RETURN MADE UP TO 28/02/11

View Document

18/01/1118 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCIS HERLIHY / 31/12/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 ANNUAL RETURN MADE UP TO 28/02/10

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 LLP MEMBER APPOINTED PHD CORE INVESORS LLP

View Document

01/05/091 May 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

01/05/091 May 2009 LLP MEMBER GLOBAL PETER DARESBURY DETAILS CHANGED BY FORM RECEIVED ON 29-04-2009 FOR LLP OC323340

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

01/05/091 May 2009 MEMBER'S PARTICULARS PETER DARESBURY

View Document

24/04/0924 April 2009 LLP MEMBER APPOINTED FRANCIS HERLIHY

View Document

05/02/095 February 2009 ALL MEMBERS DESIGNATED

View Document

05/02/095 February 2009 LLP MEMBER APPOINTED PETER GILBERT DARESBURY

View Document

13/01/0913 January 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

05/12/085 December 2008 CHANGE OF NAME 01/12/2008

View Document

03/12/083 December 2008 COMPANY NAME CHANGED PHD MANAGERS LLP CERTIFICATE ISSUED ON 05/12/08

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information