PARADIGM CHANGE CAPITAL PARTNERS LLP
LONDON

Hellopages » Greater London » Westminster » W1K 3JG

Company number OC356116
Status Active
Incorporation Date 1 July 2010
Company Type Limited Liability Partnership
Address PARADIGM CHANGE CAPTIAL PARTNERS, 63 GROSVENOR STREET, LONDON, W1K 3JG
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of Martin Hess as a member on 30 March 2017; Termination of appointment of Jigar Shah as a member on 30 March 2017; Termination of appointment of Hinrich Bremer as a member on 30 March 2017. The most likely internet sites of PARADIGM CHANGE CAPITAL PARTNERS LLP are www.paradigmchangecapitalpartners.co.uk, and www.paradigm-change-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Paradigm Change Capital Partners Llp is a Limited Liability Partnership. The company registration number is OC356116. Paradigm Change Capital Partners Llp has been working since 01 July 2010. The present status of the company is Active. The registered address of Paradigm Change Capital Partners Llp is Paradigm Change Captial Partners 63 Grosvenor Street London W1k 3jg. . MASQUELIER, Charlotte is a LLP Designated Member of the company. RIFAI, Dima is a LLP Designated Member of the company. VASILAKOS KONSTANTINIDIS, Christos is a LLP Member of the company. LLP Designated Member CRUIKSHANK, Anne Meredith has been resigned. LLP Member BREMER, Hinrich has been resigned. LLP Member HESS, Martin has been resigned. LLP Member MAFFINI, Irene has been resigned. LLP Member MORGAN, Nicholas Leslie John has been resigned. LLP Member SHAH, Jigar has been resigned. LLP Member SILCOX, Paul has been resigned.


Current Directors

LLP Designated Member
MASQUELIER, Charlotte
Appointed Date: 23 June 2011
51 years old

LLP Designated Member
RIFAI, Dima
Appointed Date: 01 July 2010
59 years old

LLP Member
VASILAKOS KONSTANTINIDIS, Christos
Appointed Date: 29 September 2011
39 years old

Resigned Directors

LLP Designated Member
CRUIKSHANK, Anne Meredith
Resigned: 28 July 2010
Appointed Date: 01 July 2010
58 years old

LLP Member
BREMER, Hinrich
Resigned: 30 March 2017
Appointed Date: 23 June 2011
60 years old

LLP Member
HESS, Martin
Resigned: 30 March 2017
Appointed Date: 23 June 2011
60 years old

LLP Member
MAFFINI, Irene
Resigned: 28 June 2012
Appointed Date: 23 June 2011
40 years old

LLP Member
MORGAN, Nicholas Leslie John
Resigned: 25 November 2010
Appointed Date: 05 October 2010
62 years old

LLP Member
SHAH, Jigar
Resigned: 30 March 2017
Appointed Date: 17 February 2012
51 years old

LLP Member
SILCOX, Paul
Resigned: 09 July 2012
Appointed Date: 13 September 2011
48 years old

Persons With Significant Control

Ms Dima Rifai
Notified on: 1 July 2016
9 years old
Nature of control: Ownership of voting rights - 75% or more

PARADIGM CHANGE CAPITAL PARTNERS LLP Events

31 Mar 2017
Termination of appointment of Martin Hess as a member on 30 March 2017
31 Mar 2017
Termination of appointment of Jigar Shah as a member on 30 March 2017
31 Mar 2017
Termination of appointment of Hinrich Bremer as a member on 30 March 2017
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 24 more events
25 Nov 2010
Termination of appointment of Nicholas Morgan as a member
22 Oct 2010
Appointment of Mr Nicholas Leslie John Morgan as a member
30 Sep 2010
Registered office address changed from 10 Norwich Street London EC4A 1BD on 30 September 2010
03 Aug 2010
Termination of appointment of Anne Cruikshank as a member
01 Jul 2010
Incorporation of a limited liability partnership