Background WavePink WaveYellow Wave

DAWN CAPITAL III GP LLP (OC421263)

DAWN CAPITAL III GP LLP (OC421263) is an active UK company. incorporated on 2 March 2018. with registered office in London. DAWN CAPITAL III GP LLP has been registered for 8 years.

Company Number
OC421263
Status
active
Type
llp
Incorporated
2 March 2018
Age
8 years
Address
Ilona Rose House, London, W1D 4AL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWN CAPITAL III GP LLP

DAWN CAPITAL III GP LLP is an active company incorporated on 2 March 2018 with the registered office located in London. DAWN CAPITAL III GP LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC421263

LLP Company

Age

8 Years

Incorporated 2 March 2018

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 22 September 2025 (6 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Ilona Rose House Manette Street London, W1D 4AL,

Timeline

No significant events found

Capital Table
People

Officers

4

BELL, Joshua Carl

Active
Manette Street, LondonW1D 4AL
Born April 1978
Llp designated member
Appointed 18 Apr 2018

FIORE, Norman Benito

Active
Manette Street, LondonW1D 4AL
Born October 1970
Llp designated member
Appointed 18 Apr 2018

OVERLI, Haakon

Active
Manette Street, LondonW1D 4AL
Born May 1970
Llp designated member
Appointed 02 Mar 2018

DAWN CAPITAL LLP

Active
Soho Square, LondonW1D 3QR
Corporate llp designated member
Appointed 02 Mar 2018

Persons with significant control

4

Mr Norman Benito Fiore

Active
Manette Street, LondonW1D 4AL
Born October 1970

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Mar 2020

Mr Josh Carl Bell

Active
Manette Street, LondonW1D 4AL
Born April 1978

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 18 Apr 2018
Soho Square, LondonW1D 3QR

Nature of Control

Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 02 Mar 2018

Mr Haakon Overli

Active
Manette Street, LondonW1D 4AL
Born May 1970

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 July 2023
LLAD01LLAD01
Confirmation Statement With No Updates
6 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 September 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 April 2021
LLMR01LLMR01
Change To A Person With Significant Control Limited Liability Partnership
12 April 2021
LLPSC04LLPSC04
Confirmation Statement With No Updates
9 April 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
9 April 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
9 April 2021
LLPSC02LLPSC02
Change To A Person With Significant Control Limited Liability Partnership
9 April 2021
LLPSC04LLPSC04
Change Corporate Member Limited Liability Partnership With Name Change Date
26 March 2021
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
12 March 2020
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
12 March 2020
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
11 March 2019
LLCH01LLCH01
Confirmation Statement With No Updates
11 March 2019
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 March 2019
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
11 March 2019
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 November 2018
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 June 2018
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 April 2018
LLAP01LLAP01
Incorporation Limited Liability Partnership
2 March 2018
LLIN01LLIN01