REVEN INVESTMENTS LLP

3rd Floor 3-5 Rathbone Place, London, W1T 1HJ, United Kingdom
StatusDISSOLVED
Company No.OC418045
CategoryLimited Liability Partnership
Incorporated05 Jul 2017
Age6 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 15 days

SUMMARY

REVEN INVESTMENTS LLP is an dissolved limited liability partnership with number OC418045. It was incorporated 6 years, 10 months, 27 days ago, on 05 July 2017 and it was dissolved 7 months, 15 days ago, on 17 October 2023. The company address is 3rd Floor 3-5 Rathbone Place, London, W1T 1HJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 19 Jul 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-04

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4180450001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-09-03

Officer name: Fulshaw Partners Ii Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-09-03

Officer name: Penswick Investments Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: LLAD01

Old address: Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom

New address: 3rd Floor 3-5 Rathbone Place London W1T 1HJ

Change date: 2021-09-08

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-09-03

Psc name: Penswick Investments Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Fulshaw Partners Ii Llp

Change date: 2021-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jul 2019

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Kh Iv Estates 809 Ltd

Change date: 2018-09-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Jul 2019

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Kh Iv Estates 809 Ltd

Change date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-09-28

Officer name: Fulshaw Partners Ii Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Penswick Investments Limited

Change date: 2018-09-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2018-09-28

Psc name: Penswick Investments Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: LLAD01

Change date: 2018-10-02

New address: Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL

Old address: Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jul 2018

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-07-05

Officer name: Kh Iv Estates 809 Ltd

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jul 2018

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Kh Iv Estates 809 Ltd

Change date: 2017-07-05

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Jul 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Vengrove Limited

Change date: 2018-02-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Jul 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Vengrove Limited

Change date: 2018-02-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Jul 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-12-12

Officer name: Fulshaw Partners Ii Llp

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: LLAD01

Change date: 2017-12-12

Old address: First Floor 9-10 Market Place London W1W 8AQ United Kingdom

New address: Ground Floor, 5 Margaret Street London W1W 8RG

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vencap investments LLP\certificate issued on 12/10/17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 24 Aug 2017

Action Date: 21 Aug 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-08-21

Charge number: OC4180450001

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 26 Jul 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: LLAA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Jul 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AVENUES DISTRIBUTION LTD

347 BOLLO LANE,LONDON,W3 8QT

Number:08564585
Status:ACTIVE
Category:Private Limited Company

BATTERSEA PARK BUSINESSES LTD

UNIT 67 SPACES BUSINESS CENTRE,LONDON,SW8 3NS

Number:11272389
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MECOMM LIMITED

9 VOGAN CLOSE,REIGATE,RH2 8AT

Number:08604691
Status:ACTIVE
Category:Private Limited Company

NCEE LTD

3 GRAMPIAN CLOSE,LEICESTER,LE2 6RH

Number:11538417
Status:ACTIVE
Category:Private Limited Company

P K STORAGE SYSTEMS LIMITED

53 LEONARD AVENUE,NOTTINGHAM,NG5 2LW

Number:04639408
Status:ACTIVE
Category:Private Limited Company

STAR 24-7 LTD

78 BRIGHTON ROAD,PURLEY,CR8 4DA

Number:11591116
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