Background WavePink WaveYellow Wave

ST ALBANS CAPITAL LIMITED LIABILITY PARTNERSHIP (OC318996)

ST ALBANS CAPITAL LIMITED LIABILITY PARTNERSHIP (OC318996) is an active UK company. incorporated on 10 April 2006. with registered office in London. ST ALBANS CAPITAL LIMITED LIABILITY PARTNERSHIP has been registered for 19 years.

Company Number
OC318996
Status
active
Type
llp
Incorporated
10 April 2006
Age
19 years
Address
8 St. Albans Grove, London, W8 5PN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ALBANS CAPITAL LIMITED LIABILITY PARTNERSHIP

ST ALBANS CAPITAL LIMITED LIABILITY PARTNERSHIP is an active company incorporated on 10 April 2006 with the registered office located in London. ST ALBANS CAPITAL LIMITED LIABILITY PARTNERSHIP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC318996

LLP Company

Age

19 Years

Incorporated 10 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

ST ALBANS PRIVATE EQUITY LIMITED LIABILITY PARTNERSHIP
From: 10 April 2006To: 5 March 2007
Contact
Address

8 St. Albans Grove London, W8 5PN,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Apr 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STONE, Andrew Jonathan

Active
8 St. Albans Grove, LondonW8 5PN
Born November 1970
Llp designated member
Appointed 10 Apr 2006

STONE, Louisa

Active
4 Conduit Street, LondonW1S 2DJ
Born October 1945
Llp designated member
Appointed 01 May 2015

BURTON, Steven John

Resigned
44 Streathbourne Road, LondonSW17 8QX
Born August 1962
Llp designated member
Appointed 01 Oct 2006
Resigned 01 May 2015

DE VILLIERS, Matthew Werdmuller

Resigned
Laurel Cottage, EwhurstGU6 7RR
Born January 1964
Llp designated member
Appointed 01 Feb 2007
Resigned 03 Sept 2008

FALQUHAR, Nicola Jane

Resigned
4 Conduit Street, LondonW1S 2DJ
Born January 1968
Llp designated member
Appointed 01 May 2015
Resigned 30 Apr 2023

STONE, Charles Robert Henry

Resigned
4 Conduit Street, LondonW1S 2DJ
Born October 1960
Llp designated member
Appointed 01 May 2015
Resigned 30 Apr 2023

SUTTON, Nicholas Robert Arnott

Resigned
Green Meadow Farm, CirencesterGL7 7DF
Born May 1964
Llp designated member
Appointed 10 Apr 2006
Resigned 01 May 2008

Persons with significant control

2

1 Active
1 Ceased

Mrs Louisa Stone

Ceased
St. Albans Grove, LondonW8 5PN
Born October 1945

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 May 2022

Mr Andrew Jonathan Stone

Active
St. Albans Grove, LondonW8 5PN
Born November 1970

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
6 March 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
27 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 October 2023
LLTM01LLTM01
Confirmation Statement With No Updates
15 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
17 May 2022
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 July 2020
LLAD01LLAD01
Confirmation Statement With No Updates
22 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 April 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
8 June 2015
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
5 June 2015
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 June 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 June 2015
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 May 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
21 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 April 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
10 September 2012
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 April 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 April 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 April 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
20 April 2009
LLP363LLP363
Legacy
30 March 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
11 September 2008
LLP288bLLP288b
Legacy
26 June 2008
LLP288bLLP288b
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
4 October 2007
287Change of Registered Office
Legacy
1 May 2007
288cChange of Particulars
Legacy
4 April 2007
363aAnnual Return
Certificate Change Of Name Company
5 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
1 September 2006
288cChange of Particulars
Legacy
27 July 2006
LGLOLGLO
Incorporation Company
10 April 2006
NEWINCIncorporation