- 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) |
---|---|---|---|
16 Jan 2020 | LLAP01 | Appointment of Mr Asad Abedi as a member on 30 December 2019 | |
16 Jan 2020 | LLAP01 | Appointment of Mr Gregorio Bravo as a member on 31 December 2019 | |
16 Jan 2020 | LLTM01 | Termination of appointment of Peter John Murphy as a member on 6 December 2019 | |
10 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
22 May 2019 | LLCS01 | Confirmation statement made on 11 May 2019 with no updates | |
20 May 2019 | LLTM01 | Termination of appointment of Jakob Moberg as a member on 15 May 2019 | |
20 May 2019 | LLCH01 | Member's details changed for Mr Toby James Mitchell on 15 April 2019 | |
10 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
05 Nov 2018 | LLAA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
25 May 2018 | LLCS01 | Confirmation statement made on 11 May 2018 with no updates | |
25 May 2018 | LLEW02 | Withdrawal of the members' residential address register information from the public register | |
28 Feb 2018 | LLAA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | LLCH01 | Member's details changed for Mr Toby James Mitchell on 1 April 2017 | |
30 May 2017 | LLCS01 | Confirmation statement made on 11 May 2017 with updates | |
25 May 2017 | LLAD03 | Register(s) moved to registered inspection location C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL | |
25 May 2017 | LLCH02 | Member's details changed for Covalis Capital (Uk) Limited on 25 May 2017 | |
25 May 2017 | LLCH01 | Member's details changed for Mr Peter Murphy on 1 March 2016 | |
10 May 2017 | LLAD01 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BR United Kingdom to 55 New Bond Street London W1S 1DG on 10 May 2017 | |
10 May 2017 | LLEH02 | Elect to keep the members' residential address register information on the public register | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jun 2016 | LLAR01 | Annual return made up to 11 May 2016 | |
11 Nov 2015 | AAMD | Amended full accounts made up to 31 December 2014 | |
20 Oct 2015 | LLAD01 | Registered office address changed from 21 Knightsbridge London SW1X 7LY to Berkeley Square House Berkeley Square London W1J 6BR on 20 October 2015 | |
20 Oct 2015 | LLTM01 | Termination of appointment of Rolanas Stikovas as a member on 13 July 2015 |