CAPITALISE ASSETS LLP
LONDON CAPITALISE HOMES LLP

Hellopages » Greater London » Westminster » W1W 7LA

Company number OC345653
Status Active
Incorporation Date 15 May 2009
Company Type Limited Liability Partnership
Address 41 GREAT PORTLAND STREET, LONDON, W1W 7LA
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016. The most likely internet sites of CAPITALISE ASSETS LLP are www.capitaliseassets.co.uk, and www.capitalise-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Capitalise Assets Llp is a Limited Liability Partnership. The company registration number is OC345653. Capitalise Assets Llp has been working since 15 May 2009. The present status of the company is Active. The registered address of Capitalise Assets Llp is 41 Great Portland Street London W1w 7la. . BELLINGER, Mark Howard is a LLP Designated Member of the company. COX, Damian Alexander is a LLP Designated Member of the company. SCOTT, Nicholas Prestwich is a LLP Designated Member of the company. LLP Designated Member BRAND, Alistair James has been resigned. LLP Designated Member DIPINO, Paul has been resigned. LLP Designated Member HANOVER DIRECTORS LIMITED has been resigned. LLP Designated Member HCS SECRETARIAL LIMITED has been resigned. LLP Member BELLINGER, Jane Elizabeth has been resigned. LLP Member BRAND, Phyllis has been resigned. LLP Member COX, Candy has been resigned. LLP Member AVONSTOWE PROPERTIES LIMITED has been resigned. LLP Member CJC PROPERTIES LTD has been resigned. LLP Member HURLANDS ESTATES LIMITED has been resigned. LLP Member NPS WIMBLEDON LTD has been resigned.


Current Directors

LLP Designated Member
BELLINGER, Mark Howard
Appointed Date: 18 May 2009
61 years old

LLP Designated Member
COX, Damian Alexander
Appointed Date: 26 October 2009
57 years old

LLP Designated Member
SCOTT, Nicholas Prestwich
Appointed Date: 02 October 2009
44 years old

Resigned Directors

LLP Designated Member
BRAND, Alistair James
Resigned: 31 May 2013
Appointed Date: 18 May 2009
64 years old

LLP Designated Member
DIPINO, Paul
Resigned: 09 August 2010
Appointed Date: 03 June 2009
52 years old

LLP Designated Member
HANOVER DIRECTORS LIMITED
Resigned: 18 May 2009
Appointed Date: 15 May 2009

LLP Designated Member
HCS SECRETARIAL LIMITED
Resigned: 18 May 2009
Appointed Date: 15 May 2009
26 years old

LLP Member
BELLINGER, Jane Elizabeth
Resigned: 29 December 2013
Appointed Date: 26 October 2009
54 years old

LLP Member
BRAND, Phyllis
Resigned: 31 May 2013
Appointed Date: 26 October 2009
64 years old

LLP Member
COX, Candy
Resigned: 29 December 2013
Appointed Date: 26 October 2009
54 years old

LLP Member
AVONSTOWE PROPERTIES LIMITED
Resigned: 31 May 2013
Appointed Date: 06 December 2010

LLP Member
CJC PROPERTIES LTD
Resigned: 29 December 2013
Appointed Date: 26 October 2009

LLP Member
HURLANDS ESTATES LIMITED
Resigned: 29 December 2013
Appointed Date: 25 October 2009

LLP Member
NPS WIMBLEDON LTD
Resigned: 29 December 2013
Appointed Date: 06 December 2010

Persons With Significant Control

Mr Mark Howard Bellinger
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Damian Alexander Cox
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Nicholas Prestwich Scott
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CAPITALISE ASSETS LLP Events

23 May 2017
Confirmation statement made on 15 May 2017 with updates
14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Jun 2016
Annual return made up to 15 May 2016
02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 15 May 2015
...
... and 43 more events
05 Jun 2009
LLP member appointed paul dipino
05 Jun 2009
Registered office changed on 05/06/2009 from 22 grosvenor square mayfair london W1K 6DT
20 May 2009
Member resigned hcs secretarial LIMITED
20 May 2009
Member resigned hanover directors LIMITED
15 May 2009
Incorporation document\certificate of incorporation