Background WavePink WaveYellow Wave

ENDEAVOUR CAPITAL LLP (OC305426)

ENDEAVOUR CAPITAL LLP (OC305426) is an active UK company. incorporated on 2 September 2003. with registered office in Reading. ENDEAVOUR CAPITAL LLP has been registered for 22 years.

Company Number
OC305426
Status
active
Type
llp
Incorporated
2 September 2003
Age
22 years
Address
4th Floor Phoenix House, Reading, RG1 1NB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR CAPITAL LLP

ENDEAVOUR CAPITAL LLP is an active company incorporated on 2 September 2003 with the registered office located in Reading. ENDEAVOUR CAPITAL LLP was registered 22 years ago.

Status

active

Active since 22 years ago

Company No

OC305426

LLP Company

Age

22 Years

Incorporated 2 September 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

4th Floor Phoenix House 1 Station Hill Reading, RG1 1NB,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Sept 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MATTHEWS, Stephen Paul John

Active
Thame Park Road, ThameOX9 3PU
Born September 1960
Llp designated member
Appointed 10 Sept 2003

ENDEAVOUR CAPITAL MANAGEMENT LIMITED

Active
1 Station Hill, ReadingRG1 1NB
Corporate llp designated member
Appointed 25 Mar 2004

KIND, Paolo

Resigned
4 Shorrolds Road, LondonSW6 7TP
Born July 1953
Llp designated member
Appointed 02 Sept 2003
Resigned 14 Dec 2011

WISSEN, Ulf Ake Hjalmar

Resigned
96 Frognal, LondonNW3 6XB
Born April 1960
Llp designated member
Appointed 02 Sept 2003
Resigned 30 Apr 2006

CARRARO, Alessandro

Resigned
Flat 4, 33 Christchurch Avenue, LondonNW6 7QP
Born November 1975
Llp member
Appointed 24 Nov 2004
Resigned 31 Dec 2008

FERREIRA, Tome

Resigned
Thame Park Road, ThameOX9 3PU
Born August 1978
Llp member
Appointed 06 Apr 2009
Resigned 15 Dec 2010

GWILT, David

Resigned
11 Nutford Place, LondonW1H 5YL
Born May 1978
Llp member
Appointed 06 Apr 2009
Resigned 02 May 2013

HARLAND, Derek

Resigned
63 Rectory Grove, LondonSW4 0DS
Born September 1972
Llp member
Appointed 24 Nov 2004
Resigned 31 Dec 2008

POLYCHRONOPOULOS, George

Resigned
62 Sheldon Avenue, LondonN6 4NB
Born July 1963
Llp member
Appointed 24 Nov 2004
Resigned 31 Dec 2008

RICE, Steve

Resigned
4 Rothsay Road, BedfordMK40 3PW
Born December 1963
Llp member
Appointed 24 Nov 2004
Resigned 31 Dec 2008

SOUTHERN, Paul

Resigned
120 Lambton Road, LondonSW20 0TJ
Born May 1972
Llp member
Appointed 24 Nov 2004
Resigned 31 Dec 2008

VERONESE, Domenico

Resigned
Flat 5, LondonSW7 5EW
Born November 1968
Llp member
Appointed 24 Nov 2004
Resigned 09 Sept 2008

WAXMAN, Jonathan

Resigned
30 Litchfield Way, LondonNW11 6NJ
Born November 1962
Llp member
Appointed 31 Dec 2004
Resigned 31 Dec 2008

WAREHAM AB

Resigned
Gryttja, Hudiksvall824 93
Corporate llp member
Appointed 13 Dec 2010
Resigned 01 Jun 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Tome Ferreira

Ceased
Gryttja, Hudiksvall, 824 93
Born August 1978

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 28 May 2024

Mr Stephen Paul John Matthews

Active
Thame Park Road, ThameOX9 3PU
Born September 1960

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
1 Station Hill, ReadingRG1 1NB

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
16 February 2026
LLDS01LLDS01
Confirmation Statement With No Updates
12 January 2026
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
17 September 2025
LLPSC07LLPSC07
Confirmation Statement With No Updates
4 September 2025
LLCS01LLCS01
Confirmation Statement With No Updates
16 September 2024
LLCS01LLCS01
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
3 June 2024
LLTM01LLTM01
Confirmation Statement With No Updates
13 September 2023
LLCS01LLCS01
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
23 September 2022
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
23 September 2022
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 September 2022
LLAD01LLAD01
Confirmation Statement With No Updates
14 September 2022
LLCS01LLCS01
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
23 March 2021
LLCH02LLCH02
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
LLCS01LLCS01
Confirmation Statement With No Updates
5 September 2019
LLCS01LLCS01
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
LLCS01LLCS01
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
8 September 2017
LLPSC04LLPSC04
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
10 February 2016
LLMR04LLMR04
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 September 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
22 September 2014
LLAR01LLAR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 September 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
21 May 2013
LLTM01LLTM01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 October 2012
LLAR01LLAR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
9 January 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
21 September 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 September 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
21 September 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 September 2011
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 August 2011
LLAD01LLAD01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
13 January 2011
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
13 January 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
23 September 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership
23 September 2010
LLCH01LLCH01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
12 February 2010
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership
14 December 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
14 December 2009
LLAP01LLAP01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 October 2009
LLAR01LLAR01
Legacy
30 March 2009
LLP288bLLP288b
Legacy
19 January 2009
LLP288bLLP288b
Legacy
19 January 2009
LLP288bLLP288b
Legacy
19 January 2009
LLP288bLLP288b
Legacy
19 January 2009
LLP288bLLP288b
Legacy
19 January 2009
LLP288bLLP288b
Legacy
19 January 2009
LLP288bLLP288b
Legacy
19 January 2009
LLP288bLLP288b
Legacy
18 November 2008
LLP363LLP363
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
363aAnnual Return
Legacy
11 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
16 September 2004
363aAnnual Return
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
1 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
16 September 2003
288aAppointment of Director or Secretary
Incorporation Company
2 September 2003
NEWINCIncorporation