Coleman Capital Llp (Companies House Registration Number OC382904) is a limited liability partnership incorporated on 2013-02-27 originating in England. This business was registered at 39-40 Albemarle Street, 3Rd Floor, Cardinal House, London W1S 4TE. Having undergone a change in 2019-06-06, the previous name the firm used was Hollbeach Investment Management Llp.

Company details

Name Coleman Capital LLP
Number OC382904
Date of Incorporation: 2013/02/27
End of financial year: 31 March
Address: 39-40 Albemarle Street, 3rd Floor, Cardinal House, London, W1S 4TE

The official register lists 5 persons of significant control, namely: Coleman (Europe Holdings) Limited can be reached at Midtown, Queensway, Gibraltar Gx11 1Aa. This corporate PSC has 3/4 to full of voting rights. Delta V Holdings Limited can be reached at Shelton Street, WC2H 9JQ London. This corporate PSC has 1/2 or less of voting rights. Matthew M. has 1/2 or less of voting rights.

Directors

People with significant control

Coleman (Europe Holdings) Limited
14 June 2023
Address Madison Building Midtown, Queensway, Gibraltar Gx11 1aa, Gibraltar
Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Gibraltar
Place registered Register Of Companies
Registration number 119972
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets
Delta V Holdings Limited
31 March 2020 - 14 June 2023
Address 71-75 Shelton Street, London, WC2H 9JQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered English Companies Registry
Registration number 11267512
Nature of control: 25-50% voting rights
Matthew M.
30 July 2019 - 14 June 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights
Lance H.
6 April 2016 - 31 March 2020
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights
Timothy M.
6 April 2016 - 30 July 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
(LLTM01) 14th June 2023 - the day director's appointment was terminated
filed on: 21st, June 2023 | officers
Free Download (1 page)