Company NameConstellation Investments Llp
Company StatusDissolved
Company NumberOC364207
CategoryLimited Liability Partnership
Incorporation Date28 April 2011(12 years, 12 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameProtean Investments Llp

Directors

LLP Designated Member NameMr James Raymond Mossman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakford House 291 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5NU
LLP Designated Member NameDr Anna Lorena Cecchi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakford House 291 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5NU
LLP Designated Member NameMichael Paul Egerton
Date of BirthDecember 1970 (Born 53 years ago)
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
LLP Designated Member NameMr Clive Joseph Moore
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
LLP Designated Member NameMr Robert Edward Champney
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(1 year after company formation)
Appointment Duration6 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
LLP Designated Member NameSirius Capital Strategies Llp (Corporation)
StatusResigned
Appointed22 August 2013(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 25 March 2014)
Correspondence Address15 St. Marys Walk
Harrogate
North Yorkshire
HG2 0LW

Contact

Websiteproteaninvestments.com
Email address[email protected]

Location

Registered AddressOakford House 291 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£71,935
Cash£70,369
Current Liabilities£1,444

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
25 May 2018Application to strike the limited liability partnership off the register (3 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
20 May 2016Annual return made up to 28 April 2016 (3 pages)
20 May 2016Annual return made up to 28 April 2016 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Company name changed protean investments LLP\certificate issued on 22/12/15 (3 pages)
22 December 2015Company name changed protean investments LLP\certificate issued on 22/12/15 (3 pages)
3 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
3 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
2 July 2015Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 2 July 2015 (1 page)
21 May 2015Annual return made up to 28 April 2015 (3 pages)
21 May 2015Annual return made up to 28 April 2015 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 28 April 2014 (3 pages)
22 May 2014Annual return made up to 28 April 2014 (3 pages)
4 April 2014Termination of appointment of Sirius Capital Strategies Llp as a member (1 page)
4 April 2014Appointment of Dr Anna Lorena Cecchi as a member (2 pages)
4 April 2014Appointment of Dr Anna Lorena Cecchi as a member (2 pages)
4 April 2014Termination of appointment of Sirius Capital Strategies Llp as a member (1 page)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 August 2013Appointment of Sirius Capital Strategies Llp as a member (2 pages)
22 August 2013Termination of appointment of Clive Moore as a member (1 page)
22 August 2013Termination of appointment of Clive Moore as a member (1 page)
22 August 2013Appointment of Sirius Capital Strategies Llp as a member (2 pages)
24 May 2013Annual return made up to 28 April 2013 (3 pages)
24 May 2013Annual return made up to 28 April 2013 (3 pages)
1 November 2012Termination of appointment of Robert Champney as a member (1 page)
1 November 2012Termination of appointment of Michael Egerton as a member (1 page)
1 November 2012Termination of appointment of Robert Champney as a member (1 page)
1 November 2012Termination of appointment of Michael Egerton as a member (1 page)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 June 2012Appointment of Mr Robert Edward Champney as a member (2 pages)
29 June 2012Appointment of Mr Robert Edward Champney as a member (2 pages)
24 May 2012Annual return made up to 28 April 2012 (3 pages)
24 May 2012Annual return made up to 28 April 2012 (3 pages)
1 March 2012Registered office address changed from Oakwood House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Oakwood House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Oakwood House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 1 March 2012 (1 page)
28 April 2011Incorporation of a limited liability partnership (8 pages)
28 April 2011Incorporation of a limited liability partnership (8 pages)