Overview Of Alpina Capital Partners LLP
Founded in 1995, Alpina Capital Partners is a private equity firm based in London, England with an additional office in Munich, Germany. The firm prefers to invest in software, chemicals and materials, industrials and technology-enabled business services sectors. The firm prefers to invest in Europe with an emphasis on Germany, Austria, Switzerland, Benelux, the United Kingdom, Ireland, and the Nordic region. The firm also co-invests in some transactions.
- Registered office address: 96 Kensington High Street, London, England, W8 4SG
- Company type: Limited liability partnership
- Incorporated on: 4 September 2007
- Status: Active
Key filing dates
- Accounting reference date: 31 March
- Last accounts made up to: 31 March 2019
- Next accounts due: 31 December 2020
- Last confirmation statement date: 4 September 2019
- Next confirmation statement due: 18 September 2020
Previous company names
Name | Period |
---|---|
WHEB CAPITAL PARTNERS LLP | 29 January 2016 |
WHEB VENTURE PARTNERS LLP | 17 January 2013 |
People
Officers:
14 officers / 9 resignations
- LLP Designated Member KARDOS, Thomas Martin ACTIVE
- Appointed: 25 December 2016
- Date of birth: September 1973
- Correspondence address: 96, Kensington High Street, London, England, W8 4SG
- Country/State of Residence: England
- LLP Designated Member WYLIE, Robert Dean, Dr ACTIVE
- Appointed: 4 September 2007
- Date of birth: December 1952
- Correspondence address: 70 Gladsmuir Road, London, , , N19 3JU
- Country/State of Residence: England
- LLP Member WHEB CORPORATE 2 LIMITED ACTIVE
- Appointed: 31 March 2011
- Correspondence address: 96, Kensington High Street, London, England, W8 4SG
- European Economic Area
- Place registered: UK
- Registration number: 7580936
- LLP Member WHEB DOMCO LIMITED ACTIVE
- Appointed: 11 December 2015
- Correspondence address: 96, Kensington High Street, London, England, W8 4SG
- European Economic Area
- Place registered: UNITED KINGDOM
- Registration number: 9753901
- LLP Member WHEB STRECO LIMITED ACTIVE
- Appointed: 11 December 2015
- Correspondence address: 96, Kensington High Street, London, England, W8 4SG
- European Economic Area
- Place registered: UNITED KINGDOM
- Registration number: 9754037
- LLP Designated Member HEYWORTH, Alexander Charles Kim RESIGNED
- Appointed: 4 September 2007
- Date of birth: February 1945
- Resigned: 14 December 2011
- Correspondence address: 20 Eastwick Road, Walton-On-Thames, , , KT12 5AW
- Country/State of Residence: United Kingdom
- LLP Designated Member MCNAUGHT-DAVIS, James Anthony RESIGNED
- Appointed: 14 December 2011
- Date of birth: October 1959
- Resigned: 1 January 2017
- Correspondence address: Niddry Lodge 51, Holland Street, London, England, W8 7JB
- Country/State of Residence: United Kingdom
- LLP Designated Member IMPETUS PARTNERS LLP RESIGNED
- Appointed: 4 September 2007
- Resigned: 14 December 2011
- Correspondence address: 41, Wynnstay Gardens, London, United Kingdom, W8 6UT
- European Economic Area
- Place registered: UK
- Registration number: OC321203
- LLP Member GOLDSMITH, Benjamin James RESIGNED
- Appointed: 4 September 2007
- Date of birth: October 1980
- Resigned: 1 November 2016
- Correspondence address: C/O UNICORN ADMINISTRATION LTD, 36, King Street, Maidenhead, Berkshire, SL6 1NA
- Country/State of Residence: United Kingdom
- LLP Member MARKS, Ann Catherine RESIGNED
- Appointed: 4 September 2007
- Date of birth: July 1920
- Resigned: 29 May 2013
- Correspondence address: 7, Little Chester Street, London, SW1X 7AL
- Country/State of Residence: United Kingdom
- LLP Member SPERLING, Joerg RESIGNED
- Appointed: 14 December 2011
- Date of birth: January 1969
- Resigned: 15 November 2016
- Correspondence address: Niddry Lodge 51, Holland Street, London, England, W8 7JB
- Country/State of Residence: Germany
- LLP Member WHEB VENTURES LIMITED RESIGNED
- Appointed: 4 September 2007
- Resigned: 30 July 2008
- Correspondence address: 34 Queen Anne Street, London, , , W1G 8HE
- LLP Member WEST NOMINEES LIMITED RESIGNED
- Appointed: 4 September 2007
- Resigned: 29 May 2013
- Correspondence address: PO BOX 76, West Centre, St Helier, Jersey, Channel Islands, United Kingdom, J9 8PQ
- European Economic Area
- Place registered: UK
- Registration number: 42339
- LLP Member WHEB LLP RESIGNED
- Appointed: 30 July 2008
- Resigned: 31 January 2015
- Correspondence address: 23, Hanover Square, London, England, W1S 1JB
- European Economic Area
- Place registered: UK
- Registration number: OC339018
Persons with significant control:
2 active person with significant control / 0 active statements
- Mr Sebastian Canzler ACTIVE
- Correspondence address: 96, Kensington High Street, London, England, W8 4SG
- Notified on: 16 February 2019
- Date of birth: November 1973
- Nationality: German
- Country of residence: Germany
Nature of control:
- Has significant influence or control
- Mr Florian Thomas Strehle ACTIVE
- Correspondence address: 96, Kensington High Street, London, England, W8 4SG
- Notified on: 25 December 2016
- Date of birth: August 1975
- Nationality: German
- Country of residence: Germany
Nature of control:
- Has significant influence or control
- Mr Joerg Sperling CEASED
- Correspondence address: Niddry Lodge 51, Holland Street, London, England, W8 7JB
- Notified on: 6 April 2016
- Ceased on: 16 February 2019
- Date of birth: January 1969
- Nationality: German
- Country of residence: Germany
Nature of control:
- Ownership of voting rights – More than 25% but not more than 50%
- Right to surplus assets – More than 25% but not more than 50%
Recent Filing History
Date | Form | Description |
---|---|---|
5 Mar 2020 | LLCH02 | Member’s details changed for Wheb Streco Limited on 14 January 2020 |
5 Mar 2020 | LLCH02 | Member’s details changed for Wheb Corporate 2 Limited on 14 January 2020 |
5 Mar 2020 | LLCH02 | Member’s details changed for Wheb Domco Limited on 14 January 2020 |
14 Jan 2020 | LLAD01 | Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB England to 96 Kensington High Street London W8 4SG on 14 January 2020 |
16 Sep 2019 | LLCS01 | Confirmation statement made on 4 September 2019 with no updates |
12 Sep 2019 | LLPSC01 | Notification of Sebastian Canzler as a person with significant control on 16 February 2019 |
12 Sep 2019 | LLPSC07 | Cessation of Joerg Sperling as a person with significant control on 16 February 2019 |
29 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 |
1 Jul 2019 | LLCH02 | Member’s details changed for Wheb Streco Limited on 1 July 2019 |
1 Jul 2019 | LLCH02 | Member’s details changed for Wheb Corporate 2 Limited on 1 July 2019 |
1 Jul 2019 | LLCH02 | Member’s details changed for Wheb Domco Limited on 1 July 2019 |
13 Sep 2018 | LLCS01 | Confirmation statement made on 4 September 2018 with no updates |
14 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 |
13 Sep 2017 | LLCS01 | Confirmation statement made on 4 September 2017 with no updates |
13 Sep 2017 | LLPSC01 | Notification of Florian Thomas Strehle as a person with significant control on 25 December 2016 |
26 Jul 2017 | AA | Accounts for a small company made up to 31 March 2017 |
9 Jan 2017 | LLTM01 | Termination of appointment of Joerg Sperling as a member on 15 November 2016 |
9 Jan 2017 | LLTM01 | Termination of appointment of James Anthony Mcnaught-Davis as a member on 1 January 2017 |
9 Jan 2017 | LLAP01 | Appointment of Mr Thomas Martin Kardos as a member on 25 December 2016 |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 |
2 Nov 2016 | LLTM01 | Termination of appointment of Benjamin James Goldsmith as a member on 1 November 2016 |
8 Sep 2016 | LLCS01 | Confirmation statement made on 4 September 2016 with updates |
16 Mar 2016 | LLAD01 | Registered office address changed from 23 Hanover Square London W1S 1JB to Niddry Lodge 51 Holland Street London W8 7JB on 16 March 2016 |
29 Jan 2016 | CERTNM | Company name changed wheb capital partners LLPcertificate issued on 29/01/16
|
16 Dec 2015 | LLAP02 | Appointment of Wheb Streco Limited as a member on 11 December 2015 |
16 Dec 2015 | LLAP02 | Appointment of Wheb Domco Limited as a member on 11 December 2015 |
19 Oct 2015 | LLTM01 | Termination of appointment of Wheb Llp as a member on 31 January 2015 |
10 Sep 2015 | LLAR01 | Annual return made up to 4 September 2015 |
10 Sep 2015 | LLCH02 | Member’s details changed for Wheb Corporate 2 Limited on 14 May 2015 |
10 Sep 2015 | LLCH02 | Member’s details changed for Wheb Llp on 14 May 2015 |
10 Aug 2015 | AA | Group of companies’ accounts made up to 31 March 2015 |
27 Mar 2015 | LLAD01 | Registered office address changed from 2 Fitzhardinge Street London W1H 6EE to 23 Hanover Square London W1S 1JB on 27 March 2015 |
29 Sep 2014 | LLAR01 | Annual return made up to 4 September 2014 |
5 Aug 2014 | AA | Group of companies’ accounts made up to 31 March 2014 |
23 Sep 2013 | LLAR01 | Annual return made up to 4 September 2013 |
7 Aug 2013 | AA | Group of companies’ accounts made up to 31 March 2013 |
29 May 2013 | LLTM01 | Termination of appointment of West Nominees Limited as a member |
29 May 2013 | LLTM01 | Termination of appointment of Ann Marks as a member |
17 Jan 2013 | CERTNM | Company name changed wheb venture partners LLPcertificate issued on 17/01/13
|
19 Dec 2012 | AA | Group of companies’ accounts made up to 31 March 2012 |
1 Oct 2012 | LLAR01 | Annual return made up to 4 September 2012 |
23 Mar 2012 | LLAP01 | Appointment of Mr James Mcnaught-Davis as a member |
22 Mar 2012 | LLAP01 | Appointment of Mr Joerg Sperling as a member |
22 Mar 2012 | LLTM01 | Termination of appointment of Impetus Partners Llp as a member |
22 Mar 2012 | LLTM01 | Termination of appointment of Alexander Heyworth as a member |
6 Dec 2011 | AA | Group of companies’ accounts made up to 31 March 2011 |
27 Sep 2011 | LLAR01 | Annual return made up to 4 September 2011 |
27 Sep 2011 | LLCH02 | Member’s details changed for Whebb Llp on 4 September 2011 |
27 Sep 2011 | LLCH02 | Member’s details changed for West Nominees Limited on 4 September 2011 |
27 Sep 2011 | LLAP02 | Appointment of Wheb Corporate 2 Limited as a member |
27 Sep 2011 | LLCH01 | Member’s details changed for Mr Benjamin James Goldsmith on 4 September 2011 |
27 Sep 2011 | LLCH02 | Member’s details changed for Impetus Partners Llp on 4 September 2011 |
16 Dec 2010 | AA | Group of companies’ accounts made up to 31 March 2010 |
19 Nov 2010 | LLAD01 | Registered office address changed from 34 Queen Anne Street London W1G 8HE on 19 November 2010 |
28 Sep 2010 | LLAR01 | Annual return made up to 4 September 2010 |
22 Mar 2010 | LLAA01 | Current accounting period shortened from 30 April 2010 to 31 March 2010 |
22 Jan 2010 | LLPMISC | Section 519 |
22 Oct 2009 | LLAR01 | Annual return made up to 4 September 2009 |
23 Sep 2009 | AA | Full accounts made up to 30 April 2009 |
23 Feb 2009 | AA | Total exemption full accounts made up to 30 September 2008 |
17 Nov 2008 | LLP225 | Currsho from 30/09/2009 to 30/04/2009 |
6 Oct 2008 | LLP363 | Annual return made up to 04/09/08 |
27 Aug 2008 | LLP395 | Particulars of a mortgage or charge / charge no: 2 |
11 Aug 2008 | LLP288a | LLP member appointed whebb LLP |
11 Aug 2008 | LLP288b | Member resigned wheb ventures LIMITED |
7 Aug 2008 | LLP395 | Particulars of a mortgage or charge / charge no: 1 |
13 Sep 2007 | 288c | Member’s particulars changed |
4 Sep 2007 | NEWINC | Incorporation |
Charges
2 charges registered
2 outstanding, 0 satisfied, 0 part satisfied
Debenture
Created
20 August 2008
Delivered
27 August 2008
Status
Outstanding
Persons entitled
Coutts & Company
Amount secured
All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
Short particulars
Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Supplemental deed
Created
1 August 2008
Delivered
7 August 2008
Status
Outstanding
Persons entitled
Howard De Walden Estates Limited
Amount secured
All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
Short particulars
£75,000 and all income and interest.
1 thought on “ALPINA CAPITAL PARTNERS LLP – OC331086”