About

Registered Number: OC313492
Date of Incorporation: 03/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor, 26 Grosvenor Gardens, London, SW1W 0GT,

 

Based in London, Rosemoor Capital Management LLP was registered on 03 June 2005. Rosemoor Financial Services Llc, Chapman, Peter Herbert, Cdk Group Uk Limited, Nyamayi, Gaylord Tafadzwa are the current directors of Rosemoor Capital Management LLP. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
ROSEMOOR FINANCIAL SERVICES LLC 29 July 2019 - 1
CHAPMAN, Peter Herbert 29 June 2005 20 February 2006 1
CDK GROUP UK LIMITED 20 February 2006 29 March 2016 1
NYAMAYI, Gaylord Tafadzwa 01 July 2009 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
AA - Annual Accounts 21 August 2019
LLCS01 - N/A 29 July 2019
LLAP02 - Appointment of member to a Limited Liability Partnership 29 July 2019
CERTNM - Change of name certificate 28 November 2018
LLAD01 - Change of registered office address of a Limited Liability Partnership 22 November 2018
LLAD01 - Change of registered office address of a Limited Liability Partnership 22 November 2018
LLAP01 - Appointment of member to a Limited Liability Partnership 22 November 2018
LLCS01 - N/A 03 October 2018
AA - Annual Accounts 17 September 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
AA - Annual Accounts 03 January 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
DISS40 - Notice of striking-off action discontinued 02 September 2017
LLPSC01 - N/A 31 August 2017
LLCS01 - N/A 30 August 2017
LLPSC02 - N/A 30 August 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 November 2016
DISS40 - Notice of striking-off action discontinued 17 September 2016
LLAR01 - Annual Return of a Limited Liability Partnership 16 September 2016
LLTM01 - Termination of the member of a Limited Liability Partnership 16 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 29 June 2016
LLAR01 - Annual Return of a Limited Liability Partnership 02 November 2015
AA - Annual Accounts 20 July 2015
LLPAUD - N/A 13 March 2015
DISS40 - Notice of striking-off action discontinued 22 October 2014
LLAR01 - Annual Return of a Limited Liability Partnership 21 October 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 October 2014
LLAP01 - Appointment of member to a Limited Liability Partnership 21 October 2014
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 02 October 2013
LLAR01 - Annual Return of a Limited Liability Partnership 29 July 2013
LLAD01 - Change of registered office address of a Limited Liability Partnership 29 July 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 29 July 2013
LLAR01 - Annual Return of a Limited Liability Partnership 29 June 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 28 June 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 28 June 2012
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 28 June 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 28 June 2012
AA - Annual Accounts 01 May 2012
LLAP01 - Appointment of member to a Limited Liability Partnership 20 April 2012
AA - Annual Accounts 04 October 2011
LLAR01 - Annual Return of a Limited Liability Partnership 15 June 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 15 June 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 15 June 2011
AA - Annual Accounts 02 September 2010
LLAR01 - Annual Return of a Limited Liability Partnership 05 August 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 05 August 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 05 August 2010
AA - Annual Accounts 28 October 2009
LLP288a - N/A 14 September 2009
LLP363 - N/A 03 June 2009
LLP363 - N/A 03 June 2009
LLP363 - N/A 03 June 2009
AA - Annual Accounts 27 October 2008
395 - Particulars of a mortgage or charge 01 February 2008
AA - Annual Accounts 06 October 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
225 - Change of Accounting Reference Date 13 February 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.