Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Richmond Park Partners LLP
Richmond Park Partners LLP is a dissolved company incorporated on 27 June 2006 with the registered office located in London, Greater London. Richmond Park Partners LLP was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 August 2025
(2 months ago)
Was
19 years old
at the time of dissolution
Following
liquidation
Company No
OC320581
Limited liability partnership
Age
19 years
Incorporated
27 June 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 October 2019
(6 years ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about Richmond Park Partners LLP
Contact
Update Details
Address
6th Floor 9 Appold Street
London
EC2A 2AP
Address changed on
14 Jun 2022
(3 years ago)
Previous address was
Devonshire House 60 Goswell Road London EC1M 7AD
Companies in EC2A 2AP
Telephone
02072017992
Email
Available in Endole App
Website
Richmondparkpartners.com
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Pascal Andre Jacques Maeter
Lives in UK • Born in Aug 1962
Richmond Park Capital Holdings Limited
Mr Werner Helmut Grub
German • Lives in England • Born in May 1965
Mr Andrew Julian Pisker
British • Lives in England • Born in May 1960
Mr Massimo Bochicchio
Italian • Lives in UK • Born in Jan 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
WHG Consulting Limited
Mr Werner Helmut Grub is a mutual person.
Dissolved
Tiber Capital LLP
Mr Massimo Bochicchio is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£265
Decreased by £12.9K (-98%)
Turnover
£379.1K
Increased by £21.86K (+6%)
Employees
7
Same as previous period
Total Assets
£55.54K
Decreased by £53.46K (-49%)
Total Liabilities
-£322.77K
Increased by £44.82K (+16%)
Net Assets
-£267.23K
Decreased by £98.29K (+58%)
Debt Ratio (%)
581%
Increased by 326.15% (+128%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Months Ago on 29 Aug 2025
Registered Address Changed
3 Years Ago on 14 Jun 2022
Registered Address Changed
5 Years Ago on 1 Jun 2020
Voluntary Liquidator Appointed
5 Years Ago on 28 May 2020
Full Accounts Submitted
5 Years Ago on 22 Jan 2020
Compulsory Strike-Off Discontinued
6 Years Ago on 23 Oct 2019
Compulsory Gazette Notice
6 Years Ago on 22 Oct 2019
Confirmation Submitted
6 Years Ago on 22 Oct 2019
Registered Address Changed
6 Years Ago on 31 Jan 2019
Scott Mead Resigned
10 Years Ago on 30 Nov 2014
Get Alerts
Get Credit Report
Discover Richmond Park Partners LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Aug 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 29 May 2025
Liquidators' statement of receipts and payments to 10 May 2024
Submitted on 3 Jul 2024
Liquidators' statement of receipts and payments to 10 May 2023
Submitted on 2 Jun 2023
Liquidators' statement of receipts and payments to 10 May 2022
Submitted on 7 Jul 2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 14 June 2022
Submitted on 14 Jun 2022
Liquidators' statement of receipts and payments to 10 May 2021
Submitted on 15 Jun 2021
Registered office address changed from 11 Pilgrim Street London EC4V 6RN to Devonshire House 60 Goswell Road London EC1M 7AD on 1 June 2020
Submitted on 1 Jun 2020
Appointment of a voluntary liquidator
Submitted on 28 May 2020
Determination
Submitted on 28 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs