Background WavePink WaveYellow Wave

C5 GENERAL PARTNER LLP (OC397159)

C5 GENERAL PARTNER LLP (OC397159) is an active UK company. incorporated on 17 December 2014. with registered office in London. C5 GENERAL PARTNER LLP has been registered for 11 years.

Company Number
OC397159
Status
active
Type
llp
Incorporated
17 December 2014
Age
11 years
Address
4th Floor Savile Row House, London, W1S 3HF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C5 GENERAL PARTNER LLP

C5 GENERAL PARTNER LLP is an active company incorporated on 17 December 2014 with the registered office located in London. C5 GENERAL PARTNER LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC397159

LLP Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

4th Floor Savile Row House 7 Vigo Street London, W1S 3HF,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

PIENAAR, Andries Daniel Faber

Active
7 Vigo Street, LondonW1S 3HF
Born March 1970
Llp designated member
Appointed 05 Feb 2015

C5 CAPITAL LIMITED

Active
7 Vigo Street, W1s 3hfW1S 3HF
Corporate llp designated member
Appointed 17 Dec 2014

METGE, Marlene

Resigned
7 Vigo Street, LondonW1S 3HF
Born November 1974
Llp designated member
Appointed 17 Dec 2014
Resigned 03 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Ms Marlène Amelie Metgé

Ceased
7 Vigo Street, LondonW1S 3HF
Born November 1974

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 03 Apr 2017

Mr Andries Daniel Faber Pienaar

Active
7 Vigo Street, LondonW1S 3HF
Born March 1970

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
7 Vigo Street, LondonW1S 3HF

Nature of Control

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

Filing History

28

Confirmation Statement With No Updates
13 April 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 June 2025
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2017
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
16 March 2017
LLCH01LLCH01
Confirmation Statement With Updates
21 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 January 2016
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 February 2015
LLAP01LLAP01
Incorporation Limited Liability Partnership
17 December 2014
LLIN01LLIN01