London
SW13 9QG
Director Name | Mr Joseph Paul De Leo |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Senior Partner |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Jeremy Michael Hussey |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cowper Road Harpenden Hertfordshire AL5 5NH |
Director Name | Mrs Patricia Cook Barrigan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 August 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 12 Madrid Road London SW13 9PD |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | bensonelliot.com |
---|---|
Email address | [email protected] |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
1 at £1 | Benson Elliot Capital Management LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,919,101 |
Net Worth | -£9,858,020 |
Cash | £4,020,812 |
Current Liabilities | £326,605 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
22 March 2010 | Delivered on: 9 April 2010 Persons entitled: Sumitomo Mitsui Banking Corporation Classification: Security agreement Secured details: All sums due or to become due. Particulars: Right, title and interest in and to the commitments. Outstanding |
---|---|
23 March 2010 | Delivered on: 25 March 2010 Persons entitled: Sumitomo Mitsui Banking Corporation Classification: Charge over account Secured details: All sums due or to become due. Particulars: Future rights, title and interest in the deposit and account to the administrative agent. Outstanding |
23 March 2010 | Delivered on: 25 March 2010 Persons entitled: Sumitomo Mitsui Banking Corporation Classification: Charge over account Secured details: All sums due or to become due. Particulars: Future rights, title and interest in the deposit and account to the administrative agent. Outstanding |
5 March 2010 | Delivered on: 22 March 2010 Persons entitled: Sumitomo Mitsui Banking Corporation Classification: Security agreement Secured details: Obligations under the facility agreement. Particulars: Rights title and interests in and to the commitments. Outstanding |
3 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
1 February 2021 | Change of details for Benson Elliot Capital Management Llp as a person with significant control on 28 January 2021 (2 pages) |
17 December 2020 | Director's details changed for Mr Joseph Paul De Leo on 1 October 2020 (2 pages) |
9 September 2020 | Termination of appointment of Patricia Cook Barrigan as a director on 17 August 2020 (1 page) |
23 June 2020 | Appointment of Mr Joseph Paul De Leo as a director on 15 June 2020 (2 pages) |
30 April 2020 | Full accounts made up to 31 December 2019 (21 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 April 2019 | Full accounts made up to 31 December 2018 (23 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
13 April 2018 | Full accounts made up to 31 December 2017 (23 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
23 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
9 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
24 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
23 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (2 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (2 pages) |
22 March 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
22 March 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Marc Elliot Mogull on 30 October 2007 (1 page) |
23 November 2009 | Director's details changed for Marc Elliot Mogull on 30 October 2007 (1 page) |
20 November 2009 | Director's details changed for Marc Elliot Mogull on 30 October 2007 (3 pages) |
20 November 2009 | Director's details changed for Marc Elliot Mogull on 30 October 2007 (3 pages) |
15 October 2009 | Termination of appointment of Jeremy Hussey as a director (2 pages) |
15 October 2009 | Termination of appointment of Jeremy Hussey as a director (2 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
15 October 2008 | Memorandum and Articles of Association (8 pages) |
15 October 2008 | Memorandum and Articles of Association (8 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
23 September 2008 | Director appointed patricia cook barrigan (2 pages) |
23 September 2008 | Director appointed patricia cook barrigan (2 pages) |
24 April 2008 | Full accounts made up to 31 December 2006 (20 pages) |
24 April 2008 | Full accounts made up to 31 December 2006 (20 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 February 2008 | Return made up to 02/02/08; full list of members (5 pages) |
8 February 2008 | Return made up to 02/02/08; full list of members (5 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
4 May 2006 | Company name changed benson elliot real estate partne rs LIMITED\certificate issued on 04/05/06 (2 pages) |
4 May 2006 | Company name changed benson elliot real estate partne rs LIMITED\certificate issued on 04/05/06 (2 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
14 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Company name changed lothian shelf (370) LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
14 March 2006 | Company name changed lothian shelf (370) LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Director resigned (1 page) |
2 February 2006 | Incorporation (21 pages) |
2 February 2006 | Incorporation (21 pages) |