17 CAPITAL LLP
LONDON

Hellopages » Greater London » Westminster » SW1W 0DH
Company number OC332867
Status Active
Incorporation Date 16 November 2007
Company Type Limited Liability Partnership
Address 32 GROSVENOR GARDENS, LONDON, SW1W 0DH
Home Country United Kingdom
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Registration of charge OC3328670012, created on 23 December 2016; Registration of charge OC3328670011, created on 23 December 2016. The most likely internet sites of 17 CAPITAL LLP are www.17capital.co.uk, and www.17-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.17 Capital Llp is a Limited Liability Partnership. The company registration number is OC332867. 17 Capital Llp has been working since 16 November 2007. The present status of the company is Active. The registered address of 17 Capital Llp is 32 Grosvenor Gardens London Sw1w 0dh. . DE SELANCY DE BERTIER DE SAUVIGNY, Pierre-Antoine Lhote is a LLP Designated Member of the company. DUHAMEL, Augustin Henry Claude Marie is a LLP Designated Member of the company. BOSSARD, Sophie-Charlotte is a LLP Member of the company. CARPENTER, Francis Adam Wakefield is a LLP Member of the company. DE CARBONNEL, Francois is a LLP Member of the company. DE CORAINVILLE, Robert Costrel is a LLP Member of the company. DE GALEA, Cyril Oliver Jerome is a LLP Member of the company. DELAHAYE, Thibaut is a LLP Member of the company. DURANT DES AULNOIS, Jean-Pierre is a LLP Member of the company. ECKERT, Carsten is a LLP Member of the company. ELKRIEF, Sophie is a LLP Member of the company. WESSEL MANAGEMENT GMBH is a LLP Member of the company. LLP Member ARCHAMBEAU, Eric, Dr has been resigned. LLP Member DUPONTREUE, Erik has been resigned. LLP Member HECKETSWEILER, Jean Philippe has been resigned. LLP Member ANTINEA INVESTISSMENTS SARL has been resigned. LLP Member AYERSROCK LUX SARL has been resigned. LLP Member SEGIP SPRL has been resigned.


Current Directors

LLP Designated Member
DE SELANCY DE BERTIER DE SAUVIGNY, Pierre-Antoine Lhote
Appointed Date: 16 November 2007
54 years old

LLP Designated Member
DUHAMEL, Augustin Henry Claude Marie
Appointed Date: 16 November 2007
54 years old

LLP Member
BOSSARD, Sophie-Charlotte
Appointed Date: 30 June 2012
65 years old

LLP Member
CARPENTER, Francis Adam Wakefield
Appointed Date: 31 March 2014
83 years old

LLP Member
DE CARBONNEL, Francois
Appointed Date: 22 April 2008
79 years old

LLP Member
DE CORAINVILLE, Robert Costrel
Appointed Date: 15 April 2014
49 years old

LLP Member
DE GALEA, Cyril Oliver Jerome
Appointed Date: 22 April 2008
56 years old

LLP Member
DELAHAYE, Thibaut
Appointed Date: 22 April 2008
55 years old

LLP Member
DURANT DES AULNOIS, Jean-Pierre
Appointed Date: 30 June 2016
78 years old

LLP Member
ECKERT, Carsten
Appointed Date: 01 April 2015
61 years old

LLP Member
ELKRIEF, Sophie
Appointed Date: 22 April 2008
47 years old

LLP Member
WESSEL MANAGEMENT GMBH
Appointed Date: 22 April 2008

Resigned Directors

LLP Member
ARCHAMBEAU, Eric, Dr
Resigned: 30 June 2012
Appointed Date: 22 April 2008
67 years old

LLP Member
DUPONTREUE, Erik
Resigned: 20 December 2012
Appointed Date: 22 April 2008
52 years old

LLP Member
HECKETSWEILER, Jean Philippe
Resigned: 10 September 2013
Appointed Date: 22 April 2008
57 years old

LLP Member
ANTINEA INVESTISSMENTS SARL
Resigned: 10 January 2013
Appointed Date: 22 April 2008

LLP Member
AYERSROCK LUX SARL
Resigned: 31 March 2014
Appointed Date: 22 April 2008

LLP Member
SEGIP SPRL
Resigned: 30 June 2016
Appointed Date: 22 April 2008

Persons With Significant Control

Mr Pierre-Antoine Lhote De Selancy De Bertier De Sauvigny
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

17 CAPITAL LLP Events

30 Dec 2016
Group of companies' accounts made up to 31 March 2016
28 Dec 2016
Registration of charge OC3328670012, created on 23 December 2016
28 Dec 2016
Registration of charge OC3328670011, created on 23 December 2016
28 Dec 2016
Registration of charge OC3328670010, created on 23 December 2016
30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
...
... and 81 more events
12 Feb 2009
LLP member appointed segip sprl
12 Feb 2009
LLP member appointed francois de carbonnel
12 Feb 2009
LLP member appointed cyril de galea
15 Sep 2008
Currext from 30/11/2008 to 31/12/2008
16 Nov 2007
Incorporation

17 CAPITAL LLP Charges

23 December 2016
Charge code OC33 2867 0012
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
23 December 2016
Charge code OC33 2867 0011
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
23 December 2016
Charge code OC33 2867 0010
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
28 October 2014
Charge code OC33 2867 0009
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
28 October 2014
Charge code OC33 2867 0008
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
28 October 2014
Charge code OC33 2867 0007
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
20 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2012
Charge over accounts
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interests in each account and each…
9 August 2012
Deed of assignment
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All of its partnership rights being all rights title and…
23 May 2011
Deed of assignment
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All of its partnership rights see image for full details.
20 May 2010
Rent deposit deed
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Clerical Medical Managed Funds Limited
Description: 3 months rent plus vat being £13,964.29.
7 April 2009
Rent deposit deed
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Devon Properties Limited
Description: The whole and the respective parts of the deposit balance.