The Sycamore Iv Mezzanine Finance Fund LLP ALTON


The Sycamore Iv Mezzanine Finance Fund LLP started in year 2009 as Limited Liability Partnership with registration number OC347980. The The Sycamore Iv Mezzanine Finance Fund LLP company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Alton at 16 Riverside. Postal code: GU34 2UF.

As of 28 March 2024, our data shows no information about any ex officers on these positions.

The Sycamore Iv Mezzanine Finance Fund LLP Address / Contact

Office Address 16 Riverside
Office Address2 Omega Park
Town Alton
Post code GU34 2UF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC347980
Date of Incorporation Mon, 17th Aug 2009
End of financial Year 5th April
Company age 15 years old
Account next due date Fri, 5th Jan 2024 (83 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Tungate Capital Plc

Position: Corporate LLP Designated Member

Appointed: 09 January 2017

Pm Asset Management (fund Iv) Limited

Position: Corporate LLP Designated Member

Appointed: 17 August 2009

Tenet Business Solutions Limited

Position: Corporate LLP Member

Appointed: 14 September 2016

Resigned: 09 January 2017

Gfs Trustee Limited

Position: Corporate LLP Member

Appointed: 15 March 2016

Resigned: 09 January 2017

Maureen A.

Position: LLP Member

Appointed: 25 April 2014

Resigned: 09 January 2017

Gaile B.

Position: LLP Member

Appointed: 14 June 2011

Resigned: 09 January 2017

Gordon B.

Position: LLP Member

Appointed: 14 June 2011

Resigned: 09 January 2017

Philip B.

Position: LLP Member

Appointed: 14 June 2011

Resigned: 09 January 2017

Paola B.

Position: LLP Member

Appointed: 14 June 2011

Resigned: 09 January 2017

Angus B.

Position: LLP Member

Appointed: 14 June 2011

Resigned: 09 January 2017

Draegilt Limited

Position: Corporate LLP Member

Appointed: 14 June 2011

Resigned: 09 January 2017

Transact Nominees Limited

Position: Corporate LLP Member

Appointed: 12 April 2011

Resigned: 09 January 2017

David T.

Position: LLP Member

Appointed: 23 March 2011

Resigned: 14 September 2016

Hunton Legg (running Gear) Limited

Position: Corporate LLP Member

Appointed: 23 March 2011

Resigned: 10 February 2015

S & K Investment Management Ltd

Position: Corporate LLP Member

Appointed: 23 March 2011

Resigned: 09 January 2017

Graham M.

Position: LLP Member

Appointed: 28 January 2011

Resigned: 09 January 2017

John B.

Position: LLP Member

Appointed: 28 January 2011

Resigned: 09 January 2017

Stuart N.

Position: LLP Member

Appointed: 23 November 2010

Resigned: 09 January 2017

Fundsdirect Nominees Limited

Position: Corporate LLP Member

Appointed: 23 November 2010

Resigned: 09 January 2017

Brukarz Management Ltd

Position: Corporate LLP Member

Appointed: 23 November 2010

Resigned: 09 January 2017

Carvall Management Ltd

Position: Corporate LLP Member

Appointed: 23 November 2010

Resigned: 09 January 2017

Abigail H.

Position: LLP Member

Appointed: 15 September 2010

Resigned: 09 January 2017

William T.

Position: LLP Member

Appointed: 15 September 2010

Resigned: 09 January 2017

William T.

Position: LLP Member

Appointed: 15 September 2010

Resigned: 26 October 2012

Raymond P.

Position: LLP Member

Appointed: 30 June 2010

Resigned: 09 January 2017

Victory Life & Pension Assurance Company Ltd

Position: Corporate LLP Member

Appointed: 30 June 2010

Resigned: 09 January 2017

Bargol Management Limited

Position: Corporate LLP Member

Appointed: 26 February 2010

Resigned: 09 January 2017

Paul F.

Position: LLP Member

Appointed: 26 February 2010

Resigned: 09 January 2017

Lao Investment Management Ltd

Position: Corporate LLP Member

Appointed: 26 February 2010

Resigned: 09 January 2017

Montco Nominees Limited

Position: Corporate LLP Member

Appointed: 26 February 2010

Resigned: 15 March 2016

Pamela P.

Position: LLP Member

Appointed: 26 February 2010

Resigned: 09 January 2017

Richard W.

Position: LLP Member

Appointed: 26 February 2010

Resigned: 09 January 2017

James C.

Position: LLP Member

Appointed: 26 February 2010

Resigned: 04 November 2016

Parkside Private Care Limited

Position: Corporate LLP Member

Appointed: 26 February 2010

Resigned: 10 February 2015

Dms International Limited

Position: Corporate LLP Member

Appointed: 26 February 2010

Resigned: 27 July 2016

Burgess Management Ltd

Position: Corporate LLP Member

Appointed: 26 February 2010

Resigned: 09 January 2017

Gfs Designated Member 1 Limited

Position: Corporate LLP Designated Member

Appointed: 17 August 2009

Resigned: 26 October 2023

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Pm Asset Management (Fund Iv) Limited from Alton, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Tungate Capital Plc that put Alton, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Gfs Designated Member 1 Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Pm Asset Management (Fund Iv) Limited

16 Riverside, Omega Park, Alton, Hampshire, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06970957
Notified on 6 April 2016
Nature of control: significiant influence or control

Tungate Capital Plc

16 Riverside, Omega Park, Alton, Hampshire, GU34 2UF, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10257377
Notified on 9 January 2017
Nature of control: significiant influence or control

Gfs Designated Member 1 Limited

Gallium House Unit 2 Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06706947
Notified on 6 April 2016
Ceased on 26 October 2023
Nature of control: significiant influence or control

Gfs Trustee Limited

Gallium House Unit 2 Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08719603
Notified on 6 April 2016
Ceased on 9 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Director appointment termination date: 2023-10-26
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements