FHR EUROPEAN VENTURES LLP
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number OC310610
Status Active
Incorporation Date 13 December 2004
Company Type Limited Liability Partnership
Address C/O CMS CAMERON MCKENNA LLP, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 13 December 2015. The most likely internet sites of FHR EUROPEAN VENTURES LLP are www.fhreuropeanventures.co.uk, and www.fhr-european-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fhr European Ventures Llp is a Limited Liability Partnership. The company registration number is OC310610. Fhr European Ventures Llp has been working since 13 December 2004. The present status of the company is Active. The registered address of Fhr European Ventures Llp is C O Cms Cameron Mckenna Llp 78 Cannon Street London Ec4n 6af. . FAIRMONT DUBAI HOLDINGS (BERMUDA) LTD is a LLP Designated Member of the company. KINGDOM 5-KR-176 LTD is a LLP Designated Member of the company. PRESTONFIELD INVESTMENTS LIMITED is a LLP Designated Member of the company. LLP Designated Member UBERIOR VENTURES LIMITED has been resigned.


Current Directors

LLP Designated Member
FAIRMONT DUBAI HOLDINGS (BERMUDA) LTD
Appointed Date: 13 December 2004

LLP Designated Member
KINGDOM 5-KR-176 LTD
Appointed Date: 13 December 2004

LLP Designated Member
PRESTONFIELD INVESTMENTS LIMITED
Appointed Date: 25 April 2013

Resigned Directors

LLP Designated Member
UBERIOR VENTURES LIMITED
Resigned: 25 April 2013
Appointed Date: 13 December 2004

Persons With Significant Control

Prestonfield Investments Limited
Notified on: 22 September 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FHR EUROPEAN VENTURES LLP Events

22 Dec 2016
Confirmation statement made on 13 December 2016 with updates
17 Oct 2016
Total exemption full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 13 December 2015
01 Jul 2015
Registered office address changed from 5th Floor North West Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015
17 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 21 more events
09 Nov 2006
Group of companies' accounts made up to 31 December 2005
16 Jan 2006
Annual return made up to 13/12/05
19 Jan 2005
Particulars of mortgage/charge
07 Jan 2005
Particulars of mortgage/charge
13 Dec 2004
Incorporation

FHR EUROPEAN VENTURES LLP Charges

22 December 2004
Share pledge agreement "executed outside the united kingdom and comprising property situated there "
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (Acting on Its Own Behalf and as Securitytrustee for the Finance Parties (the Beneficiary)
Description: The shares. See the mortgage charge document for full…
21 December 2004
Debenture
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The "Security Trustee")
Description: Fixed and floating charges over all property and assets…