Background WavePink WaveYellow Wave

PRIVET CAPITAL SPECIAL SITUATIONS I GP LLP (OC411479)

PRIVET CAPITAL SPECIAL SITUATIONS I GP LLP (OC411479) is an active UK company. incorporated on 25 April 2016. with registered office in London. PRIVET CAPITAL SPECIAL SITUATIONS I GP LLP has been registered for 9 years.

Company Number
OC411479
Status
active
Type
llp
Incorporated
25 April 2016
Age
9 years
Address
4 Duke Street Mansions, London, W1K 6JX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVET CAPITAL SPECIAL SITUATIONS I GP LLP

PRIVET CAPITAL SPECIAL SITUATIONS I GP LLP is an active company incorporated on 25 April 2016 with the registered office located in London. PRIVET CAPITAL SPECIAL SITUATIONS I GP LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC411479

LLP Company

Age

9 Years

Incorporated 25 April 2016

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 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

4 Duke Street Mansions 70 Duke Street London, W1K 6JX,

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

KEATING, Stephen Charles

Active
70 Duke Street, LondonW1K 6JX
Born September 1966
Llp designated member
Appointed 25 Apr 2016

PRIVET CAPITAL GP 3 LTD

Active
70 Duke Street, LondonW1K 6JX
Corporate llp designated member
Appointed 25 Apr 2016

HYMAN, Christopher Rajendran

Active
70 Duke Street, LondonW1K 6JX
Born July 1963
Llp member
Appointed 20 Jan 2017

RAJKUMAR, Vardhan Ashok

Resigned
70 Duke Street, LondonW1K 6JX
Born August 1967
Llp member
Appointed 20 Jan 2017
Resigned 30 Oct 2024

SLATER, Ian Gordon

Resigned
70 Duke Street, LondonW1K 6JX
Born October 1970
Llp member
Appointed 20 Jan 2017
Resigned 30 Oct 2024

Persons with significant control

4

2 Active
2 Ceased
70 Duke Street, LondonW1K 6JX

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 16 Nov 2023

Mr Christopher Hyman

Ceased
70 Duke Street, LondonW1K 6JX
Born July 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 20 Jan 2017
Ceased 16 Nov 2023

Mr Vardhan Ashok Rajkumar

Ceased
70 Duke Street, LondonW1K 6JX
Born August 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 20 Jan 2017
Ceased 01 Jan 2020

Mr Stephen Charles Keating

Active
70 Duke Street, LondonW1K 6JX
Born September 1966

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
29 July 2025
LLTM01LLTM01
Confirmation Statement With No Updates
9 May 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
24 April 2025
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 January 2024
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
13 January 2024
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
13 January 2024
LLCH02LLCH02
Notification Of A Person With Significant Control Limited Liability Partnership
13 January 2024
LLPSC02LLPSC02
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
3 May 2022
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 May 2022
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
3 May 2022
LLCH01LLCH01
Confirmation Statement With No Updates
3 May 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
28 April 2020
LLPSC07LLPSC07
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
15 December 2017
LLAA01LLAA01
Confirmation Statement With Updates
1 May 2017
LLCS01LLCS01
Change Of Status Limited Liability Partnership
21 February 2017
LLDE01LLDE01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 January 2017
LLAP01LLAP01
Incorporation Limited Liability Partnership
25 April 2016
LLIN01LLIN01