EAST LODGE CAPITAL PARTNERS LLP
LONDON

Hellopages » City of London » City of London » EC4N 1TX

Company number OC387472
Status Active
Incorporation Date 27 August 2013
Company Type Limited Liability Partnership
Address ALDERMARY HOUSE, 10-15 QUEEN STREET, LONDON, EC4N 1TX
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of EAST LODGE CAPITAL PARTNERS LLP are www.eastlodgecapitalpartners.co.uk, and www.east-lodge-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Lodge Capital Partners Llp is a Limited Liability Partnership. The company registration number is OC387472. East Lodge Capital Partners Llp has been working since 27 August 2013. The present status of the company is Active. The registered address of East Lodge Capital Partners Llp is Aldermary House 10 15 Queen Street London Ec4n 1tx. . TOWERS, Kenneth Martin is a LLP Designated Member of the company. EAST LODGE SERVICES (UK) LTD is a LLP Designated Member of the company. GERINGER, Karyn is a LLP Member of the company. HAWKES, Sophie Joy is a LLP Member of the company. LUMSDEN, Alistair Michael is a LLP Member of the company. PAYNE, Michael is a LLP Member of the company. RILEY, Rob is a LLP Member of the company. RYAN, Justin Michael is a LLP Member of the company. SHAH, Vishal Harishchandra is a LLP Member of the company. SKEET, Richard is a LLP Member of the company. SWALLOW, Steven Lloyd is a LLP Member of the company. WILLOUGHBY, Tom is a LLP Member of the company. LLP Designated Member SHAH, Vishal Harishchandra has been resigned. LLP Designated Member WELLS, Shawn has been resigned. LLP Member RILEY, Rob has been resigned. LLP Member SHAH, Vishal Harishchandra has been resigned.


Current Directors

LLP Designated Member
TOWERS, Kenneth Martin
Appointed Date: 24 August 2015
55 years old

LLP Designated Member
EAST LODGE SERVICES (UK) LTD
Appointed Date: 27 August 2013

LLP Member
GERINGER, Karyn
Appointed Date: 24 August 2015
53 years old

LLP Member
HAWKES, Sophie Joy
Appointed Date: 01 April 2014
51 years old

LLP Member
LUMSDEN, Alistair Michael
Appointed Date: 27 August 2013
56 years old

LLP Member
PAYNE, Michael
Appointed Date: 15 March 2014
70 years old

LLP Member
RILEY, Rob
Appointed Date: 22 April 2014
47 years old

LLP Member
RYAN, Justin Michael
Appointed Date: 26 October 2015
41 years old

LLP Member
SHAH, Vishal Harishchandra
Appointed Date: 01 April 2015
43 years old

LLP Member
SKEET, Richard
Appointed Date: 01 April 2014
43 years old

LLP Member
SWALLOW, Steven Lloyd
Appointed Date: 01 April 2014
57 years old

LLP Member
WILLOUGHBY, Tom
Appointed Date: 01 April 2014
52 years old

Resigned Directors

LLP Designated Member
SHAH, Vishal Harishchandra
Resigned: 01 April 2015
Appointed Date: 01 April 2015
43 years old

LLP Designated Member
WELLS, Shawn
Resigned: 31 August 2015
Appointed Date: 15 March 2014
60 years old

LLP Member
RILEY, Rob
Resigned: 01 April 2014
Appointed Date: 01 April 2014
47 years old

LLP Member
SHAH, Vishal Harishchandra
Resigned: 24 August 2015
Appointed Date: 24 August 2015
43 years old

Persons With Significant Control

Mr Alistair Michael Lumsden
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - 75% or more

East Lodge Services Uk Ltd
Notified on: 6 April 2016
Nature of control: Right to surplus assets - More than 25% but not more than 50%

EAST LODGE CAPITAL PARTNERS LLP Events

07 Dec 2016
Full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 29 August 2016 with updates
12 Sep 2016
Confirmation statement made on 27 August 2016 with updates
08 Sep 2016
Appointment of Mr Justin Michael Ryan as a member on 26 October 2015
30 Aug 2016
Appointment of Mr Vishal Harishchandra Shah as a member on 1 April 2015
...
... and 20 more events
06 May 2014
Appointment of Ms Sophie Hawkes as a member
02 May 2014
Appointment of Mr Richard Skeet as a member
02 May 2014
Appointment of Mr Shawn Wells as a member
07 Feb 2014
Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 7 February 2014
27 Aug 2013
Incorporation of a limited liability partnership