About

Registered Number: OC305436
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Military House, 24 Castle Street, Chester, CH1 2DS

 

Mathieson Capital Fund Management LLP was registered on 04 September 2003 and has its registered office in Chester, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
ASSURA GROUP LIMITED 14 May 2006 07 March 2011 1
ASSURA PROPERTY LIMITED 14 May 2006 07 March 2011 1
BURRELL, Helen Elizabeth 04 September 2003 14 May 2006 1
ETHEL AUSTIN INVESTMENTS LIMITED 26 September 2003 14 May 2006 1
THE MEDICAL PROPERTY FUND LIMITED 14 May 2006 14 May 2006 1

Filing History

Document Type Date
LLCS01 - N/A 16 September 2020
AA - Annual Accounts 13 May 2020
AA - Annual Accounts 06 November 2019
LLCS01 - N/A 24 September 2019
AA - Annual Accounts 24 September 2018
LLCS01 - N/A 19 September 2018
AA - Annual Accounts 12 December 2017
LLCS01 - N/A 26 September 2017
LLCS01 - N/A 15 September 2016
AA - Annual Accounts 22 August 2016
LLAR01 - Annual Return of a Limited Liability Partnership 27 October 2015
AA - Annual Accounts 26 August 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 19 May 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 19 May 2015
AA - Annual Accounts 11 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 02 October 2014
LLAD01 - Change of registered office address of a Limited Liability Partnership 22 September 2014
LLAR01 - Annual Return of a Limited Liability Partnership 11 September 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 August 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 August 2013
AA - Annual Accounts 01 August 2013
AA - Annual Accounts 27 December 2012
LLAD02 - Notification of a single alternative inspection location (SAIL) of a Limited Liability Partnership 06 September 2012
LLAR01 - Annual Return of a Limited Liability Partnership 05 September 2012
AA - Annual Accounts 20 December 2011
LLAR01 - Annual Return of a Limited Liability Partnership 06 September 2011
LLAD04 - Change of location of the records to the registered office of a Limited Liability Partnership 04 May 2011
CERTNM - Change of name certificate 24 March 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 16 March 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 16 March 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 16 March 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 16 March 2011
LLAD01 - Change of registered office address of a Limited Liability Partnership 14 March 2011
LLPAUD - N/A 04 March 2011
LLAR01 - Annual Return of a Limited Liability Partnership 09 September 2010
AA - Annual Accounts 18 August 2010
LLAD03 - Change of location of the records to the single alternative inspection location (SAIL) of a Limited Liability Partnership 16 August 2010
LLAD02 - Notification of a single alternative inspection location (SAIL) of a Limited Liability Partnership 16 August 2010
LLP363 - N/A 10 September 2009
AA - Annual Accounts 30 July 2009
LLP288c - N/A 15 June 2009
AA - Annual Accounts 13 February 2009
LLP363 - N/A 15 October 2008
LLP287 - N/A 21 July 2008
363a - Annual Return 20 September 2007
225 - Change of Accounting Reference Date 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
AA - Annual Accounts 14 May 2007
CERTNM - Change of name certificate 12 October 2006
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2006
225 - Change of Accounting Reference Date 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 13 September 2005
395 - Particulars of a mortgage or charge 29 July 2005
AA - Annual Accounts 07 February 2005
363a - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 11 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.