About

Registered Number: OC317119
Date of Incorporation: 10/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 50 Hans Crescent, London, SW1X 0NA

 

Benson Elliot Capital Management LLP was founded on 10 January 2006 and are based in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at the company. The company has 4 directors listed as De Leo, Joseph Paul, Andreis De Gregori, Leopoldo, Braschel, Philipp Anton, Irons, Philip Charles at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
DE LEO, Joseph Paul 03 November 2008 - 1
ANDREIS DE GREGORI, Leopoldo 09 October 2006 30 September 2010 1
BRASCHEL, Philipp Anton 01 June 2014 09 January 2018 1
IRONS, Philip Charles 09 October 2006 30 June 2014 1

Filing History

Document Type Date
LLCH01 - Change of particulars for member of a Limited Liability Partnership 15 September 2020
LLPSC07 - N/A 08 September 2020
LLTM01 - Termination of the member of a Limited Liability Partnership 08 September 2020
AA - Annual Accounts 30 April 2020
LLCS01 - N/A 13 January 2020
LLMR01 - N/A 13 May 2019
LLMR01 - N/A 13 May 2019
AA - Annual Accounts 25 April 2019
LLMR01 - N/A 23 April 2019
LLMR01 - N/A 23 April 2019
LLMR01 - N/A 18 April 2019
LLMR01 - N/A 18 April 2019
LLCS01 - N/A 10 January 2019
AA - Annual Accounts 17 April 2018
LLCS01 - N/A 23 January 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 23 January 2018
AA - Annual Accounts 21 April 2017
LLCS01 - N/A 16 January 2017
LLAP01 - Appointment of member to a Limited Liability Partnership 25 May 2016
AA - Annual Accounts 19 May 2016
LLAR01 - Annual Return of a Limited Liability Partnership 05 February 2016
LLMR01 - N/A 04 June 2015
LLMR01 - N/A 02 June 2015
AA - Annual Accounts 24 April 2015
LLMR01 - N/A 04 March 2015
LLMR01 - N/A 04 March 2015
LLAR01 - Annual Return of a Limited Liability Partnership 02 February 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 10 July 2014
LLAP01 - Appointment of member to a Limited Liability Partnership 13 June 2014
LLAP01 - Appointment of member to a Limited Liability Partnership 13 June 2014
AA - Annual Accounts 11 April 2014
LLAR01 - Annual Return of a Limited Liability Partnership 15 January 2014
AA - Annual Accounts 29 April 2013
LLAR01 - Annual Return of a Limited Liability Partnership 01 February 2013
AA - Annual Accounts 23 April 2012
LLAR01 - Annual Return of a Limited Liability Partnership 01 February 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 February 2012
AA - Annual Accounts 13 May 2011
LLAR01 - Annual Return of a Limited Liability Partnership 03 February 2011
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 23 November 2010
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 23 November 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 01 November 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 November 2010
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 12 May 2010
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 12 May 2010
AA - Annual Accounts 04 May 2010
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 10 April 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 08 April 2010
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 24 March 2010
LLAR01 - Annual Return of a Limited Liability Partnership 02 February 2010
LLP288c - N/A 23 September 2009
LLP288c - N/A 23 September 2009
AA - Annual Accounts 15 June 2009
LLP288c - N/A 13 May 2009
LLP363 - N/A 05 May 2009
LLP288a - N/A 10 November 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 17 January 2007
287 - Change in situation or address of Registered Office 08 January 2007
395 - Particulars of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 21 November 2006
395 - Particulars of a mortgage or charge 21 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
225 - Change of Accounting Reference Date 08 February 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2019 Outstanding

N/A

A registered charge 08 May 2019 Outstanding

N/A

A registered charge 05 April 2019 Outstanding

N/A

A registered charge 05 April 2019 Outstanding

N/A

A registered charge 05 April 2019 Outstanding

N/A

A registered charge 05 April 2019 Outstanding

N/A

A registered charge 27 May 2015 Outstanding

N/A

A registered charge 27 May 2015 Outstanding

N/A

A registered charge 19 February 2015 Outstanding

N/A

A registered charge 19 February 2015 Outstanding

N/A

Security agreement 12 November 2010 Outstanding

N/A

Security agreement 12 November 2010 Outstanding

N/A

Security agreement 22 March 2010 Outstanding

N/A

Security agreement 05 March 2010 Outstanding

N/A

Security agreement 29 November 2006 Outstanding

N/A

Security agreement 10 November 2006 Fully Satisfied

N/A

Security agreement 10 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.