Background WavePink WaveYellow Wave

MELFORD II (GP) LLP (OC386558)

MELFORD II (GP) LLP (OC386558) is an active UK company. incorporated on 11 July 2013. with registered office in London. MELFORD II (GP) LLP has been registered for 12 years.

Company Number
OC386558
Status
active
Type
llp
Incorporated
11 July 2013
Age
12 years
Address
73 Cornhill, London, EC3V 3QQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELFORD II (GP) LLP

MELFORD II (GP) LLP is an active company incorporated on 11 July 2013 with the registered office located in London. MELFORD II (GP) LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC386558

LLP Company

Age

12 Years

Incorporated 11 July 2013

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 8 December 2025 (3 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

MELFORD II (GENERAL PARTNER) LLP
From: 11 July 2013To: 24 July 2013
Contact
Address

73 Cornhill London, EC3V 3QQ,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

MELFORD CAPITAL PARTNERS (GUERNSEY) LTD

Active
Town Mills Rue Du Pre, St Peter PortGY1 1LT
Corporate llp designated member
Appointed 30 Mar 2017

MELFORD II (GPCO) LTD

Active
Cornhill, LondonEC3V 3QQ
Corporate llp designated member
Appointed 11 Jul 2013

HART, Harry Bimbo

Resigned
Harley Street, LondonW1G 9BR
Born June 1971
Llp designated member
Appointed 11 Jul 2013
Resigned 30 Mar 2017

OSBORNE, James Montague

Resigned
Cornhill, LondonEC3V 3QQ
Born January 1982
Llp designated member
Appointed 11 Jul 2013
Resigned 30 Mar 2017

WINGFIELD-DIGBY, Frederick John

Resigned
Eaton Gate, LondonSW1W 9BJ
Born March 1982
Llp designated member
Appointed 11 Jul 2013
Resigned 30 Mar 2017

Persons with significant control

4

1 Active
3 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 30 Mar 2017

Mr James Montague Osborne

Ceased
Cornhill, LondonEC3V 3QQ
Born January 1982

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 11 Jul 2016
Ceased 30 Mar 2017

Mr Frederick John Wingfield-Digby

Ceased
Eaton Gate, LondonSW1W 9BJ
Born March 1982

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 11 Jul 2016
Ceased 30 Mar 2017

Mr Harry Bimbo Hart

Ceased
Cornhill, LondonEC3V 3QQ
Born June 1971

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 11 Jul 2016
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
2 January 2024
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 January 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 December 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 December 2023
LLMR01LLMR01
Confirmation Statement With No Updates
25 July 2023
LLCS01LLCS01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
3 July 2023
LLPSC09LLPSC09
Notification Of A Person With Significant Control Limited Liability Partnership
3 July 2023
LLPSC02LLPSC02
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
30 March 2022
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
7 October 2021
LLCH02LLCH02
Confirmation Statement With No Updates
12 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
5 January 2021
LLCH02LLCH02
Confirmation Statement With No Updates
13 July 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
22 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
18 July 2017
LLPSC08LLPSC08
Confirmation Statement With No Updates
18 July 2017
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
18 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
18 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
18 July 2017
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
11 April 2017
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
11 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 April 2017
LLTM01LLTM01
Confirmation Statement With Updates
3 August 2016
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
27 July 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
26 July 2016
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 July 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
25 February 2015
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 February 2015
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 February 2015
LLAD01LLAD01
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 July 2014
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
30 April 2014
LLMR01LLMR01
Change Person Member Limited Liability Partnership With Name Change Date
29 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 December 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 December 2013
LLCH01LLCH01
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Limited Liability Partnership Current Shortened
15 July 2013
LLAA01LLAA01
Incorporation Limited Liability Partnership
11 July 2013
LLIN01LLIN01