REVCAP ESTATES 105 LLP
LONDON

Hellopages » Greater London » Westminster » W1U 1QY

Company number OC322869
Status Active
Incorporation Date 3 October 2006
Company Type Limited Liability Partnership
Address 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of REVCAP ESTATES 105 LLP are www.revcapestates105.co.uk, and www.revcap-estates-105.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Revcap Estates 105 Llp is a Limited Liability Partnership. The company registration number is OC322869. Revcap Estates 105 Llp has been working since 03 October 2006. The present status of the company is Active. The registered address of Revcap Estates 105 Llp is 105 Wigmore Street London W1u 1qy. . REAL ESTATE VENTURE CAPITAL PARTNERS II LLP is a LLP Designated Member of the company. REVCAP ESTATES HOLDINGS LLP is a LLP Designated Member of the company. LLP Designated Member KILLICK, William James has been resigned. LLP Designated Member MITCHELL, Richard Bruce has been resigned. LLP Designated Member PETTIT, Andrew John has been resigned. LLP Designated Member WEST, Nicholas Ashley has been resigned.


Current Directors

LLP Designated Member
REAL ESTATE VENTURE CAPITAL PARTNERS II LLP
Appointed Date: 18 June 2010

LLP Designated Member
REVCAP ESTATES HOLDINGS LLP
Appointed Date: 03 October 2006

Resigned Directors

LLP Designated Member
KILLICK, William James
Resigned: 18 June 2010
Appointed Date: 03 October 2006
53 years old

LLP Designated Member
MITCHELL, Richard Bruce
Resigned: 18 June 2010
Appointed Date: 03 October 2006
58 years old

LLP Designated Member
PETTIT, Andrew John
Resigned: 18 June 2010
Appointed Date: 03 October 2006
57 years old

LLP Designated Member
WEST, Nicholas Ashley
Resigned: 18 June 2010
Appointed Date: 16 October 2007
53 years old

Persons With Significant Control

Revcap Estates Holdings Llp
Notified on: 18 April 2016
Nature of control: Ownership of voting rights - 75% or more

REVCAP ESTATES 105 LLP Events

02 Feb 2017
Full accounts made up to 30 April 2016
07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
09 Feb 2016
Full accounts made up to 30 April 2015
07 Oct 2015
Annual return made up to 3 October 2015
11 Feb 2015
Full accounts made up to 30 April 2014
...
... and 34 more events
16 Oct 2007
Annual return made up to 03/10/07
30 May 2007
Particulars of mortgage/charge
30 Mar 2007
Member's particulars changed
12 Oct 2006
Accounting reference date shortened from 31/10/07 to 30/04/07
03 Oct 2006
Incorporation

REVCAP ESTATES 105 LLP Charges

23 December 2013
Charge code OC32 2869 0004
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Revcap Advisors Limited as Security Agent (As Security Agent for Each of the Secured Parties)
Description: Notification of addition to or amendment of charge…
8 December 2011
Debenture
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
18 June 2010
Debenture
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
14 May 2007
Deed of accession to the debenture
Delivered: 30 May 2007
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…