DISRUPTIVE CAPITAL FINANCE LLP
Status | DISSOLVED |
Company No. | OC358623 |
Category | Limited Liability Partnership |
Incorporated | 12 Oct 2010 |
Age | 13 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 3 months, 2 days |
SUMMARY
DISRUPTIVE CAPITAL FINANCE LLP is an dissolved limited liability partnership with number OC358623. It was incorporated 13 years, 7 months, 26 days ago, on 12 October 2010 and it was dissolved 3 months, 2 days ago, on 05 March 2024. The company address is Vestry House Vestry House, London, EC4R 0EH.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 09 Dec 2023
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-03
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-12
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 16 Nov 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Curzon Park Capital Limited
Notification date: 2022-10-17
Documents
Cessation of a person with significant control limited liability partnership
Date: 16 Nov 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Disruptive Capital Limited
Cessation date: 2022-10-17
Documents
Termination member limited liability partnership with name termination date
Date: 16 Nov 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Disruptive Capital Limited
Termination date: 2022-10-17
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 16 Nov 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Curzon Park Capital Limited
Appointment date: 2022-10-17
Documents
Notification of a person with significant control limited liability partnership
Date: 25 Feb 2022
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC03
Notification date: 2019-04-01
Psc name: Disruptive Capital Limited
Documents
Notification of a person with significant control limited liability partnership
Date: 25 Feb 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC03
Psc name: Stv Nominee Limited
Notification date: 2022-02-23
Documents
Cessation of a person with significant control limited liability partnership
Date: 25 Feb 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Psf Benefits Limited
Cessation date: 2022-02-23
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 25 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Stv Nominee Limited
Appointment date: 2022-02-23
Documents
Termination member limited liability partnership with name termination date
Date: 25 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-02-23
Officer name: Psf Benefits Limited
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-12
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Distruptive Capital Limited
Change date: 2020-06-17
Documents
Cessation of a person with significant control limited liability partnership
Date: 06 Apr 2020
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Curzon Park Capital Limited
Cessation date: 2019-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 03 Apr 2020
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC03
Notification date: 2020-03-24
Psc name: Psf Benefits Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 03 Apr 2020
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Edmund George Imjin Fosbroke Truell
Cessation date: 2017-04-05
Documents
Cessation of a person with significant control limited liability partnership
Date: 03 Apr 2020
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-04-05
Psc name: Cedriane Marie De Boucaud
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lincoln Peter Munro Jopp
Termination date: 2020-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ian Edward
Termination date: 2020-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 02 Apr 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2020-03-02
Officer name: Psf Benefits Limited
Documents
Termination member limited liability partnership with name termination date
Date: 02 Apr 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-03-24
Officer name: the Truell Conservation Foundation
Documents
Accounts with accounts type small
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-12
Documents
Termination member limited liability partnership with name termination date
Date: 09 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Luke Webster
Termination date: 2019-07-31
Documents
Termination member limited liability partnership with name termination date
Date: 25 Jul 2019
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stuart Robert Davies
Termination date: 2018-07-16
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 11 Jun 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Distruptive Capital Limited
Appointment date: 2019-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 11 Jun 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Brian Paul Proffitt
Termination date: 2019-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 10 Jun 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2019-04-01
Officer name: The Truell Conservation Foundation
Documents
Termination member limited liability partnership with name termination date
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-06-10
Officer name: Melaganic Investments Sa
Documents
Termination member limited liability partnership with name termination date
Date: 10 Jun 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-03-31
Officer name: Curzon Park Capital Limited
Documents
Change account reference date limited liability partnership current extended
Date: 01 Feb 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: LLAA01
Made up date: 2018-12-31
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-12
Documents
Accounts with accounts type small
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-12
Documents
Notification of a person with significant control limited liability partnership
Date: 23 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2016-04-06
Psc name: Curzon Park Capital Limited
Documents
Accounts with accounts type full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 11 Jul 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2017-04-05
Officer name: Melaganic Investments Sa
Documents
Termination member limited liability partnership with name termination date
Date: 11 Jul 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-05
Officer name: Edmund George Imjin Fosbroke Truell
Documents
Termination member limited liability partnership with name termination date
Date: 11 Jul 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-05
Officer name: Cedriane Marie De Boucaud
Documents
Change person member limited liability partnership with name change date
Date: 06 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Luke Webster
Change date: 2017-04-05
Documents
Change person member limited liability partnership with name change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-04-05
Officer name: Mr Lincoln Peter Munro Jopp
Documents
Change person member limited liability partnership with name change date
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Stuart Robert Davies
Change date: 2017-04-03
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Ian Edward
Appointment date: 2017-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Apr 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-01-16
Officer name: Mr Stuart Robert Davies
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Apr 2017
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Luke Webster
Appointment date: 2016-10-17
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-12
Documents
Accounts with accounts type small
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-05-24
Officer name: Mr Lincoln Peter Munro Jopp
Documents
Termination member limited liability partnership with name termination date
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Faye Poole
Termination date: 2015-12-18
Documents
Annual return limited liability partnership with made up date
Date: 20 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-12
Documents
Termination member limited liability partnership with name termination date
Date: 20 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Michael Naylor-Leyland
Termination date: 2015-10-30
Documents
Accounts with accounts type small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-09-29
Officer name: David Robert Simpson
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 May 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Brian Proffitt
Appointment date: 2015-05-21
Documents
Termination member limited liability partnership with name termination date
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jeffrey Philip Belkin
Termination date: 2015-04-02
Documents
Termination member limited liability partnership with name termination date
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-02-02
Officer name: Olivia Caroline Bloomfield
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-12-15
Officer name: Mr David Robert Simpson
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Dec 2014
Action Date: 15 Dec 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2013-12-15
Officer name: Mr John Michael Naylor-Leyland
Documents
Annual return limited liability partnership with made up date
Date: 11 Dec 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-12
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Curzon Park Capital Limited
Change date: 2014-12-10
Documents
Accounts with accounts type small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person member limited liability partnership
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Faye Poole
Documents
Appoint person member limited liability partnership
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Olivia Caroline Bloomfield
Documents
Appoint person member limited liability partnership
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jeffrey Philip Belkin
Documents
Annual return limited liability partnership with made up date
Date: 23 Dec 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-12
Documents
Change person member limited liability partnership with name change date
Date: 23 Dec 2013
Action Date: 11 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-12-11
Officer name: Cedriane De Boucaud
Documents
Accounts with accounts type small
Date: 13 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-12
Documents
Change person member limited liability partnership with name change date
Date: 01 Nov 2012
Action Date: 27 Aug 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-08-27
Officer name: Mr Edmund George Imjin Fosbroke Truell
Documents
Change person member limited liability partnership with name change date
Date: 31 Oct 2012
Action Date: 27 Aug 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Cedriane De Boucaud
Change date: 2012-08-27
Documents
Change registered office address limited liability partnership with date old address
Date: 17 Aug 2012
Action Date: 17 Aug 2012
Category: Address
Type: LLAD01
Old address: 14 Cornhill London EC3V 3ND
Change date: 2012-08-17
Documents
Accounts with accounts type small
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 10 May 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Annual return limited liability partnership with made up date
Date: 28 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-12
Documents
Change corporate member limited liability partnership with name change date
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Curzon Park Capital Limited
Change date: 2011-10-28
Documents
Change account reference date limited liability partnership current extended
Date: 04 Oct 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: LLAA01
Made up date: 2011-10-31
New date: 2011-12-31
Documents
Termination member limited liability partnership with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Curzon Park Capital Limited
Documents
Appoint corporate member limited liability partnership
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Curzon Park Capital Limited
Documents
Certificate change of name company
Date: 10 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oval (2232) LLP\certificate issued on 10/11/10
Documents
Incorporation limited liability partnership
Date: 12 Oct 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
93 SILVER ROAD,NORWICH,NR3 4TF
Number: | 10682731 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A SHANDON ROAD,LONDON,SW4 9HR
Number: | 10930231 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACE DEVELOPMENTS (CARDIFF) LIMITED
155 MOORGATE,LONDON,EC2M 6XB
Number: | 09846987 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN MARITIME CONSULTANCY LTD
31 REGENTS PARK,WALLSEND,NE28 8UE
Number: | 09516442 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYLE CRESCENT,LONDON,W13 9SJ
Number: | 05685528 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WREXHAM ROAD,LONDON,E3 2TJ
Number: | 10517809 |
Status: | ACTIVE |
Category: | Private Limited Company |