Background WavePink WaveYellow Wave

ARDEA PARTNERS INTERNATIONAL LLP (OC413815)

ARDEA PARTNERS INTERNATIONAL LLP (OC413815) is an active UK company. incorporated on 21 September 2016. with registered office in London. ARDEA PARTNERS INTERNATIONAL LLP has been registered for 9 years.

Company Number
OC413815
Status
active
Type
llp
Incorporated
21 September 2016
Age
9 years
Address
3 Dering Street, London, W1S 1AA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEA PARTNERS INTERNATIONAL LLP

ARDEA PARTNERS INTERNATIONAL LLP is an active company incorporated on 21 September 2016 with the registered office located in London. ARDEA PARTNERS INTERNATIONAL LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC413815

LLP Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

ARDEA PARTNERS UK LLP
From: 21 September 2016To: 1 August 2019
Contact
Address

3 Dering Street 7th Floor London, W1S 1AA,

Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 Resigned

LYONS, Simon

Active
Dering Street, LondonW1S 1AA
Born May 1978
Llp designated member
Appointed 22 Aug 2024

PETIT, Julien Daniel Roland

Active
Dering Street, LondonW1S 1AA
Born December 1975
Llp designated member
Appointed 30 Oct 2019

ARDEA PARTNERS UK LLC

Active
10 Hudson Yards, New York10001
Corporate llp designated member
Appointed 21 Sept 2016

DEL FAVERO, James, Mr.

Resigned
Mount Street, LondonW1K 2TJ
Born July 1960
Llp designated member
Appointed 16 Jan 2021
Resigned 31 Dec 2024

EARLE, Glenn Peter Jonathan, Mr.

Resigned
Mount Street, LondonW1K 2TJ
Born January 1958
Llp designated member
Appointed 01 May 2018
Resigned 31 Dec 2024

FALZON, Robert Andrew

Resigned
Conduit Street, LondonW1S 2XH
Born December 1975
Llp designated member
Appointed 01 Dec 2016
Resigned 15 Jan 2020

ROBINSON, Nigel Charles Bartlett

Resigned
Mount Street, LondonW1K 2TJ
Born February 1965
Llp designated member
Appointed 24 Oct 2018
Resigned 31 Dec 2024

ARDEA HOLDINGS LP

Resigned
Nassau Street, Suite 300, Princeton08542
Corporate llp designated member
Appointed 21 Sept 2016
Resigned 01 Dec 2016

Persons with significant control

1

Christopher Alfred Cole

Active
Hudson Yards 40th Floor, New York
Born May 1959

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 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
22 September 2025
LLCS01LLCS01
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 May 2025
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 April 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
10 April 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 April 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 April 2025
LLTM01LLTM01
Confirmation Statement With No Updates
2 October 2024
LLCS01LLCS01
Accounts With Accounts Type Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
LLCS01LLCS01
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
LLCS01LLCS01
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 August 2021
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
7 June 2021
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership With Appointment Date
7 June 2021
LLAP01LLAP01
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
LLCS01LLCS01
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
10 February 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
10 February 2020
LLTM01LLTM01
Confirmation Statement With No Updates
20 September 2019
LLCS01LLCS01
Certificate Change Of Name Company
1 August 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
1 August 2019
LLNM01LLNM01
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
23 April 2019
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
18 April 2019
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
18 April 2019
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership
7 December 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership
6 December 2018
LLAA01LLAA01
Confirmation Statement With No Updates
5 November 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 November 2018
LLAD01LLAD01
Second Filing Of Member Termination With Name
9 April 2018
RP04LLTM01RP04LLTM01
Second Filing Of Member Appointment With Name
9 April 2018
RP04LLAP01RP04LLAP01
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
18 December 2017
LLPSC04LLPSC04
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2017
LLCS01LLCS01
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Member Limited Liability Partnership With Name Change Date
7 July 2017
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership With Appointment Date
24 March 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
24 March 2017
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Extended
23 September 2016
LLAA01LLAA01
Incorporation Limited Liability Partnership
21 September 2016
LLIN01LLIN01