DISRUPTIVE CAPITAL FINANCE LLP

Vestry House Vestry House, London, EC4R 0EH
StatusDISSOLVED
Company No.OC358623
CategoryLimited Liability Partnership
Incorporated12 Oct 2010
Age13 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years3 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

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 09 Dec 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Faye Poole

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Olivia Caroline Bloomfield

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jeffrey Philip Belkin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Curzon Park Capital Limited

Documents

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 12 Oct 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

JUST BUY PROPERTIES LTD

93 SILVER ROAD,NORWICH,NR3 4TF

Number:10682731
Status:ACTIVE
Category:Private Limited Company

LHMH CONSULTING LTD

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

PROPERTY BOUTIQUE LIMITED

1 ROYLE CRESCENT,LONDON,W13 9SJ

Number:05685528
Status:ACTIVE
Category:Private Limited Company

R PICKARD SERVICES LTD

34 WREXHAM ROAD,LONDON,E3 2TJ

Number:10517809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source