CHELSFIELD PARTNERS LLP
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW1X 0NA

Company number OC314843
Status Active
Incorporation Date 23 August 2005
Company Type Limited Liability Partnership
Address 50 HANS CRESCENT, LONDON, SW1X 0NA
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of CHELSFIELD PARTNERS LLP are www.chelsfieldpartners.co.uk, and www.chelsfield-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelsfield Partners Llp is a Limited Liability Partnership. The company registration number is OC314843. Chelsfield Partners Llp has been working since 23 August 2005. The present status of the company is Active. The registered address of Chelsfield Partners Llp is 50 Hans Crescent London Sw1x 0na. . CAG PARTNERS LLP is a LLP Designated Member of the company. VITO CAPITAL HOLDINGS LIMITED is a LLP Designated Member of the company. LIPTON, Stuart Anthony, Sir is a LLP Member of the company. BROOK STREET INVESTORS LP INC is a LLP Member of the company. CAG PARTNERS LP INC is a LLP Member of the company. COMPETROL ESTABLISHMENT is a LLP Member of the company. GROSVENOR STREET LP INC is a LLP Member of the company. KINGS YARD LP INC is a LLP Member of the company. QATAR HOLDING LLC is a LLP Member of the company. TKY LP INC is a LLP Member of the company. LLP Designated Member BERNERD, Elliott has been resigned. LLP Designated Member BURROW, Robert Philip has been resigned. LLP Designated Member UBERIOR VENTURES LIMITED has been resigned. LLP Member QATAR INVESTMENT AUTHORITY has been resigned.


Current Directors

LLP Designated Member
CAG PARTNERS LLP
Appointed Date: 07 November 2005

LLP Designated Member
VITO CAPITAL HOLDINGS LIMITED
Appointed Date: 07 November 2005

LLP Member
LIPTON, Stuart Anthony, Sir
Appointed Date: 31 July 2006
82 years old

LLP Member
BROOK STREET INVESTORS LP INC
Appointed Date: 23 December 2005

LLP Member
CAG PARTNERS LP INC
Appointed Date: 23 December 2005

LLP Member
COMPETROL ESTABLISHMENT
Appointed Date: 23 December 2005

LLP Member
GROSVENOR STREET LP INC
Appointed Date: 25 October 2007

LLP Member
KINGS YARD LP INC
Appointed Date: 25 October 2007

LLP Member
QATAR HOLDING LLC
Appointed Date: 13 September 2011

LLP Member
TKY LP INC
Appointed Date: 15 December 2014

Resigned Directors

LLP Designated Member
BERNERD, Elliott
Resigned: 07 November 2005
Appointed Date: 23 August 2005
80 years old

LLP Designated Member
BURROW, Robert Philip
Resigned: 07 November 2005
Appointed Date: 23 August 2005
74 years old

LLP Designated Member
UBERIOR VENTURES LIMITED
Resigned: 14 September 2011
Appointed Date: 23 December 2005

LLP Member
QATAR INVESTMENT AUTHORITY
Resigned: 13 September 2011
Appointed Date: 17 September 2008

Persons With Significant Control

Robert Philip Burrow
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Qatar Investment Authority
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CHELSFIELD PARTNERS LLP Events

18 Nov 2016
Group of companies' accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 23 August 2016 with updates
19 Dec 2015
Group of companies' accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 23 August 2015
27 Mar 2015
Appointment of Tky Lp Inc as a member on 15 December 2014
...
... and 56 more events
01 Dec 2005
Member resigned
01 Dec 2005
Member resigned
01 Dec 2005
New member appointed
01 Dec 2005
New member appointed
23 Aug 2005
Incorporation

CHELSFIELD PARTNERS LLP Charges

3 December 2013
Charge code OC31 4843 0006
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Qinvest Llc
Description: Notification of addition to or amendment of charge…
13 June 2013
Charge code OC31 4843 0005
Delivered: 15 June 2013
Status: Satisfied on 6 December 2013
Persons entitled: Bank of Scotland PLC as Facility Agent for the Finance Parties
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code OC31 4843 0004
Delivered: 17 May 2013
Status: Satisfied on 22 January 2015
Persons entitled: United Overseas Bank Limited, London Branch
Description: N/A. notification of addition to or amendment of charge…
22 December 2006
Charge on shares
Delivered: 8 January 2007
Status: Satisfied on 11 April 2013
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: The investments being 40,000 'a' ordinary shares of us$1…
22 December 2006
Charge over shares and related rights
Delivered: 3 January 2007
Status: Satisfied on 11 April 2013
Persons entitled: Lehman Brothers International (Europe),as Agent and Security Trustee for the Finance Parties
Description: Fixed charge over the investments,all dividends,interest…
9 January 2006
Charge over shares
Delivered: 21 January 2006
Status: Satisfied on 23 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge their entire right,title and interest in…