Ariadne Capital Partners Gp Limited

General information

Name:

Ariadne Capital Partners Gp Ltd

Office Address:

07124559: Companies House Default Address CF14 8LH Cardiff

Number: 07124559

Incorporation date: 2010-01-13

Dissolution date: 2023-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Cardiff registered with number: 07124559. The company was registered in 2010. The headquarters of the company was located at 07124559: Companies House Default Address . The post code for this place is CF14 8LH. This firm was dissolved in 2023, meaning it had been in business for thirteen years.

Julie M. was the enterprise's director, appointed on 2021-04-12.

The companies that controlled this firm were as follows: Pelion Advisors Sa owned over 3/4 of company shares. This business could have been reached in 1204 Geneva at Rue Guillaume-Farel and was registered as a PSC under the registration number Che-189.216.312.

Financial data based on annual reports

Company staff

Julie M.

Role: Director

Appointed: 12 April 2021

Latest update: 2 February 2024

People with significant control

Pelion Advisors Sa
Address: 12 Rue Guillaume-Farel, 1204 Geneva, Switzerland
Legal authority Laws Of Switzerland
Legal form Sa
Country registered Switzerland
Place registered Switzerland
Registration number Che-189.216.312
Notified on 31 July 2018
Nature of control:
over 3/4 of shares
Julie M.
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 03 July 2023
Confirmation statement last made up date 19 June 2022
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2013
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

17-19 Cockspur Street

Post code:

SW1Y 5BL

City / Town:

London

Accountant/Auditor,
2012

Name:

Cameron Cunningham Llp

Address:

145 High Street

Post code:

TN13 1XJ

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 66300 : Fund management activities
13
Company Age