TRISTAN CAPITAL PARTNERS LLP
LONDON TRISTAN CAPITAL LLP

Hellopages » Greater London » Westminster » W1J 6DB

Company number OC375198
Status Active
Incorporation Date 15 May 2012
Company Type Limited Liability Partnership
Address BERKELEY SQUARE HOUSE 8TH FLOOR, BERKELEY SQUARE, LONDON, W1J 6DB
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Registration of charge OC3751980005, created on 30 November 2016; Appointment of Gerard Daly as a member on 1 September 2016. The most likely internet sites of TRISTAN CAPITAL PARTNERS LLP are www.tristancapitalpartners.co.uk, and www.tristan-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Tristan Capital Partners Llp is a Limited Liability Partnership. The company registration number is OC375198. Tristan Capital Partners Llp has been working since 15 May 2012. The present status of the company is Active. The registered address of Tristan Capital Partners Llp is Berkeley Square House 8th Floor Berkeley Square London W1j 6db. . LAMING, Ian Paul is a LLP Designated Member of the company. LEWIS, Richard Wayne is a LLP Designated Member of the company. TRISTAN CAPITAL LIMITED is a LLP Designated Member of the company. BARTOS, Karol Jakub is a LLP Member of the company. BLANGY, Jean-Philippe Jean-Jacques is a LLP Member of the company. BULLOCK, Jeremy Nicholas is a LLP Member of the company. CHAMPY, Cecile Marie Charlotte is a LLP Member of the company. DALY, Gerard Martin is a LLP Member of the company. GODBOLE, Sameer is a LLP Member of the company. HAIGH, Alexander Nik is a LLP Member of the company. HARRIS, Daniel Steven is a LLP Member of the company. MANATUNGA, Priyan Uditha is a LLP Member of the company. MARTIN, Simon John, Professor is a LLP Member of the company. MATHER, Peter James is a LLP Member of the company. NEWMAN, Benjamin James is a LLP Member of the company. NOGUEIRA TERESO, Rui Antonio is a LLP Member of the company. O'NEILL, Monica is a LLP Member of the company. OTMAR, Ali Deha is a LLP Member of the company. SILVER, Sasha is a LLP Member of the company. SMITH, Adam Wilson is a LLP Member of the company. SPRY, Cameron John is a LLP Member of the company. TERRY, Mark James is a LLP Member of the company. VELEV, Nikolay Spassov is a LLP Member of the company. WEBB, Christopher Shane Mitchel is a LLP Member of the company. LLP Member AHMAD, Saleem has been resigned. LLP Member AYLING, Justine has been resigned. LLP Member MCGARRY, John has been resigned. LLP Member NOCKER, Ralf has been resigned.


Current Directors

LLP Designated Member
LAMING, Ian Paul
Appointed Date: 15 May 2012
58 years old

LLP Designated Member
LEWIS, Richard Wayne
Appointed Date: 15 May 2012
62 years old

LLP Designated Member
TRISTAN CAPITAL LIMITED
Appointed Date: 15 May 2012

LLP Member
BARTOS, Karol Jakub
Appointed Date: 01 September 2014
45 years old

LLP Member
BLANGY, Jean-Philippe Jean-Jacques
Appointed Date: 06 August 2012
50 years old

LLP Member
BULLOCK, Jeremy Nicholas
Appointed Date: 01 May 2014
57 years old

LLP Member
CHAMPY, Cecile Marie Charlotte
Appointed Date: 01 September 2015
43 years old

LLP Member
DALY, Gerard Martin
Appointed Date: 01 September 2016
48 years old

LLP Member
GODBOLE, Sameer
Appointed Date: 01 September 2014
48 years old

LLP Member
HAIGH, Alexander Nik
Appointed Date: 01 September 2014
47 years old

LLP Member
HARRIS, Daniel Steven
Appointed Date: 06 August 2012
49 years old

LLP Member
MANATUNGA, Priyan Uditha
Appointed Date: 06 August 2012
49 years old

LLP Member
MARTIN, Simon John, Professor
Appointed Date: 06 August 2012
55 years old

LLP Member
MATHER, Peter James
Appointed Date: 06 August 2012
51 years old

LLP Member
NEWMAN, Benjamin James
Appointed Date: 06 August 2012
53 years old

LLP Member
NOGUEIRA TERESO, Rui Antonio
Appointed Date: 06 August 2012
59 years old

LLP Member
O'NEILL, Monica
Appointed Date: 06 August 2012
62 years old

LLP Member
OTMAR, Ali Deha
Appointed Date: 06 August 2012
48 years old

LLP Member
SILVER, Sasha
Appointed Date: 01 June 2015
52 years old

LLP Member
SMITH, Adam Wilson
Appointed Date: 01 September 2014
43 years old

LLP Member
SPRY, Cameron John
Appointed Date: 06 August 2012
54 years old

LLP Member
TERRY, Mark James
Appointed Date: 06 August 2012
48 years old

LLP Member
VELEV, Nikolay Spassov
Appointed Date: 01 September 2016
44 years old

LLP Member
WEBB, Christopher Shane Mitchel
Appointed Date: 01 December 2015
44 years old

Resigned Directors

LLP Member
AHMAD, Saleem
Resigned: 10 December 2013
Appointed Date: 06 August 2012
52 years old

LLP Member
AYLING, Justine
Resigned: 16 May 2014
Appointed Date: 06 August 2012
55 years old

LLP Member
MCGARRY, John
Resigned: 31 March 2014
Appointed Date: 06 August 2012
49 years old

LLP Member
NOCKER, Ralf
Resigned: 27 January 2015
Appointed Date: 06 September 2013
53 years old

TRISTAN CAPITAL PARTNERS LLP Events

17 Jan 2017
Full accounts made up to 30 April 2016
05 Dec 2016
Registration of charge OC3751980005, created on 30 November 2016
04 Oct 2016
Appointment of Gerard Daly as a member on 1 September 2016
04 Oct 2016
Appointment of Nikolay Spassov Velev as a member on 1 September 2016
31 Aug 2016
Member's details changed for Tristan Capital Partners Limited on 28 November 2012
...
... and 42 more events
20 Aug 2012
Appointment of Mr Rui Antonio Nogueira Tereso as a member
20 Aug 2012
Appointment of Mr Benjamin James Newman as a member
20 Aug 2012
Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a member
17 May 2012
Current accounting period shortened from 31 May 2013 to 30 April 2013
15 May 2012
Incorporation of a limited liability partnership

TRISTAN CAPITAL PARTNERS LLP Charges

30 November 2016
Charge code OC37 5198 0005
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Landesbank Hessen-Thüringen Girozentrale
Description: Contains fixed charge…
28 July 2015
Charge code OC37 5198 0004
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited (As Security Trustee)
Description: None…
30 January 2015
Charge code OC37 5198 0003
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited (As Security Trustee)
Description: Contains fixed charge…
7 December 2012
Deed of assignment
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Right title and interest in and to the unfunded…
14 August 2012
Deed of assignment
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: With full title guarantee as a continuing security for the…