Background WavePink WaveYellow Wave

MITHERIDGE CAPITAL MANAGEMENT LLP (OC392476)

MITHERIDGE CAPITAL MANAGEMENT LLP (OC392476) is an active UK company. incorporated on 4 April 2014. with registered office in London. MITHERIDGE CAPITAL MANAGEMENT LLP has been registered for 12 years.

Company Number
OC392476
Status
active
Type
llp
Incorporated
4 April 2014
Age
12 years
Address
C/O Dsj Partners, 1 Bell Street, London, NW1 5BY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITHERIDGE CAPITAL MANAGEMENT LLP

MITHERIDGE CAPITAL MANAGEMENT LLP is an active company incorporated on 4 April 2014 with the registered office located in London. MITHERIDGE CAPITAL MANAGEMENT LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC392476

LLP Company

Age

12 Years

Incorporated 4 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

C/O Dsj Partners, 1 Bell Street 2nd Floor London, NW1 5BY,

Timeline

No significant events found

Capital Table
People

Officers

9

5 Active
4 Resigned

HIRST, David Charles

Active
Bell Street, LondonNW1 5BY
Born September 1974
Llp designated member
Appointed 07 Sept 2020

YERBURGH, Robert William Guy

Active
Bell Street, LondonNW1 5BY
Born September 1983
Llp designated member
Appointed 04 Apr 2014

LORD, Archie John

Active
Bell Street, LondonNW1 5BY
Born August 1985
Llp member
Appointed 12 Feb 2015

BFIN PARTNERS LIMITED

Active
Wickhams Cay 1, Road Town
Corporate llp member
Appointed 12 Oct 2018

CONDOR HOLDINGS LIMITED

Active
23-27 Seaton Place, JerseyJE1 1JY
Corporate llp member
Appointed 12 Oct 2018

EMSLEY, Stephen James

Resigned
Bell Street, LondonNW1 5BY
Born April 1985
Llp designated member
Appointed 06 Sept 2022
Resigned 04 Apr 2024

MAUD, Nicholas James

Resigned
1 Dillington, St NeotsPE19 5DH
Born December 1985
Llp designated member
Appointed 04 Apr 2014
Resigned 12 Feb 2015

ACORN HOLDINGS LIMITED

Resigned
St Julian's Avenue, GuernseyGY1 3AE
Corporate llp member
Appointed 21 Sept 2018
Resigned 12 Oct 2018

SHILOH HOLDINGS LIMITED

Resigned
St Julian's Avenue, GuernseyGY1 3AE
Corporate llp member
Appointed 21 Sept 2018
Resigned 12 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Archie John Lord

Ceased
Bell Street, LondonNW1 5BY
Born August 1985

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 07 Apr 2017
Ceased 28 Feb 2022

Mr Robert William Guy Yerburgh

Active
Bell Street, LondonNW1 5BY
Born September 1983

Nature of Control

Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
LLCS01LLCS01
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
17 April 2024
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
17 April 2024
LLTM01LLTM01
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
13 April 2023
LLCH01LLCH01
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
14 September 2022
LLAP01LLAP01
Change To A Person With Significant Control Limited Liability Partnership
15 July 2022
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
14 July 2022
LLPSC07LLPSC07
Confirmation Statement With No Updates
12 April 2022
LLCS01LLCS01
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 June 2021
LLMR01LLMR01
Confirmation Statement With No Updates
7 April 2021
LLCS01LLCS01
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
22 December 2020
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
8 December 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
8 December 2020
LLPSC04LLPSC04
Confirmation Statement With No Updates
6 April 2020
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
23 January 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
23 January 2020
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
16 October 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
16 October 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
16 October 2018
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
16 October 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
26 September 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
26 September 2018
LLAP02LLAP02
Confirmation Statement With No Updates
27 April 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
27 April 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
27 April 2018
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
27 April 2018
LLPSC09LLPSC09
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
9 November 2017
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 May 2017
LLAD01LLAD01
Confirmation Statement With Updates
24 April 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 April 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
1 December 2016
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
8 April 2016
LLAR01LLAR01
Gazette Filings Brought Up To Date
5 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
11 May 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
18 March 2015
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
18 March 2015
LLTM01LLTM01
Incorporation Limited Liability Partnership
4 April 2014
LLIN01LLIN01