- Company Overview for COVALIS CAPITAL LLP (OC375146)
- Filing history for COVALIS CAPITAL LLP (OC375146)
- People for COVALIS CAPITAL LLP (OC375146)
- Registers for COVALIS CAPITAL LLP (OC375146)
- More for COVALIS CAPITAL LLP (OC375146)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
08 May 2024 | LLCS01 | Confirmation statement made on 8 May 2024 with no updates | |
04 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Jun 2023 | LLAD01 | Registered office address changed from 2nd Floor 11 Charles Ii Street London SW1Y 4QU England to 2nd Floor 11 Charles Ii Street London SW1Y 4QU on 7 June 2023 | |
07 Jun 2023 | LLAD01 | Registered office address changed from 5th Floor, 52 Conduit Street London W1S 2YX England to 2nd Floor 11 Charles Ii Street London SW1Y 4QU on 7 June 2023 | |
25 May 2023 | LLCS01 | Confirmation statement made on 11 May 2023 with no updates | |
09 Mar 2023 | LLAP01 | Appointment of Mr Michael Lawrence Dinapoli as a member on 23 January 2023 | |
23 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
13 May 2022 | LLCS01 | Confirmation statement made on 11 May 2022 with no updates | |
24 Jan 2022 | LLCH02 | Member's details changed for Covalis Capital (Uk) Limited on 24 January 2022 | |
15 Nov 2021 | LLAD01 | Registered office address changed from 5th Floor, 52 Conduit Street 5th Floor 52 Conduit Street London W1S 2YX England to 5th Floor, 52 Conduit Street London W1S 2YX on 15 November 2021 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Sep 2021 | LLAD01 | Registered office address changed from 52 5th Floor 52 Conduit Street London W1S 2YX United Kingdom to 5th Floor, 52 Conduit Street 5th Floor 52 Conduit Street London W1S 2YX on 6 September 2021 | |
06 Sep 2021 | LLAD01 | Registered office address changed from 5th Floor 52 Conduit Street London W1S 2XY England to 52 5th Floor 52 Conduit Street London W1S 2YX on 6 September 2021 | |
26 Jul 2021 | LLAD01 | Registered office address changed from 55 New Bond Street London W1S 1DG England to 5th Floor 52 Conduit Street London W1S 2XY on 26 July 2021 | |
14 Jun 2021 | LLTM01 | Termination of appointment of Gregorio Bravo as a member on 31 May 2021 | |
21 May 2021 | LLCS01 | Confirmation statement made on 11 May 2021 with no updates | |
11 May 2021 | LLAP01 | Appointment of Mr Jose Ramon De La Rosa as a member on 10 May 2021 | |
07 Apr 2021 | LLAP01 | Appointment of Mr Uchenna Christopher Egbunike as a member on 6 April 2021 | |
06 Apr 2021 | LLTM01 | Termination of appointment of Asad Abedi as a member on 5 April 2021 | |
08 Jan 2021 | LLTM01 | Termination of appointment of Toby James Mitchell as a member on 31 December 2020 | |
31 Dec 2020 | LLCH01 | Member's details changed for Mr Toby James Mitchell on 31 December 2020 | |
31 Dec 2020 | LLCH01 | Member's details changed for Mr Gregorio Bravo on 31 December 2020 | |
11 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
11 May 2020 | LLCS01 | Confirmation statement made on 11 May 2020 with no updates |