ANCHURA PARTNERS LLP

Register to unlock more data on OkredoRegister

ANCHURA PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC360793

Incorporation date

11/01/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2011)
dot icon08/12/2025
Final Gazette dissolved following liquidation
dot icon08/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-11-28
dot icon02/02/2024
Liquidators' statement of receipts and payments to 2023-11-28
dot icon17/01/2023
Liquidators' statement of receipts and payments to 2022-11-28
dot icon06/01/2023
Satisfaction of charge OC3607930002 in full
dot icon08/03/2022
Liquidators' statement of receipts and payments to 2021-11-28
dot icon26/02/2021
Liquidators' statement of receipts and payments to 2020-11-28
dot icon06/11/2020
Removal of liquidator by creditors
dot icon17/02/2020
Registered office address changed from Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2020-02-17
dot icon11/01/2020
Appointment of a voluntary liquidator
dot icon24/12/2019
Appointment of a voluntary liquidator
dot icon24/12/2019
Removal of liquidator by court order
dot icon10/12/2019
Liquidators' statement of receipts and payments to 2019-11-21
dot icon04/02/2019
Registered office address changed from C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP to Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 2019-02-04
dot icon11/12/2018
Appointment of a voluntary liquidator
dot icon11/12/2018
Statement of affairs
dot icon30/01/2018
Satisfaction of charge 1 in full
dot icon22/12/2017
Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2017-12-22
dot icon20/12/2017
Appointment of a voluntary liquidator
dot icon20/12/2017
Determination
dot icon20/12/2017
Declaration of solvency
dot icon22/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-11
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-11
dot icon07/01/2015
Registration of charge OC3607930002, created on 2015-01-06
dot icon05/12/2014
Termination of appointment of Simon Timothy Musgrave as a member on 2014-12-05
dot icon05/12/2014
Termination of appointment of Andrew Paul Gregson as a member on 2014-12-05
dot icon05/12/2014
Termination of appointment of Marta Allery as a member on 2014-12-05
dot icon05/12/2014
Termination of appointment of Danny Sidney Roukin as a member on 2014-12-05
dot icon05/12/2014
Termination of appointment of Ged Brannan as a member on 2014-12-05
dot icon28/11/2014
Member's details changed for Mrs Joanne Emma Newman on 2014-11-25
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Termination of appointment of Dawn Rosalind Prideaux De Lacy as a member on 2014-07-28
dot icon18/07/2014
Termination of appointment of Fiona Kirsty Richards as a member on 2014-06-30
dot icon27/02/2014
Appointment of Mr Paul Albert Ford as a member
dot icon26/02/2014
Appointment of Mrs Dawn Prideaux De Lacy as a member
dot icon26/02/2014
Appointment of Mr Simon Timothy Musgrave as a member
dot icon26/02/2014
Appointment of Mr Danny Sidney Roukin as a member
dot icon26/02/2014
Appointment of Mr Andrew Paul Gregson as a member
dot icon26/02/2014
Appointment of Mrs Fiona Kirsty Richards as a member
dot icon26/02/2014
Appointment of Mrs Joanna Emma Newman as a member
dot icon26/02/2014
Termination of appointment of S. Stanworth Limited as a member
dot icon26/02/2014
Termination of appointment of Fbannatyne Limited as a member
dot icon26/02/2014
Termination of appointment of Omnidon Limited as a member
dot icon26/02/2014
Termination of appointment of Old Lyme Limited as a member
dot icon26/02/2014
Termination of appointment of M & J Newman Limited as a member
dot icon26/02/2014
Termination of appointment of Dpdl Limited as a member
dot icon26/02/2014
Termination of appointment of Apg Consulting & Interim Management Limited as a member
dot icon26/02/2014
Termination of appointment of Anchura Capital Ltd as a member
dot icon21/01/2014
Appointment of Omnidon Limited as a member
dot icon13/01/2014
Annual return made up to 2014-01-11
dot icon05/12/2013
Termination of appointment of Paul Ford as a member
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Appointment of S. Stanworth Limited as a member
dot icon26/04/2013
Termination of appointment of Long Leg Capital Limited as a member
dot icon22/02/2013
Appointment of Apg Consulting & Interim Management Limited as a member
dot icon18/01/2013
Termination of appointment of Dawn Prideaux De Lacy as a member
dot icon18/01/2013
Appointment of Dpdl Limited as a member
dot icon11/01/2013
Annual return made up to 2013-01-11
dot icon11/01/2013
Appointment of Miss Marta Allery as a member
dot icon11/01/2013
Appointment of Mrs Dawn Prideaux De Lacy as a member
dot icon11/01/2013
Appointment of Mr Ged Brannan as a member
dot icon11/01/2013
Termination of appointment of Halben Limited as a member
dot icon11/01/2013
Termination of appointment of Dpdl Limited as a member
dot icon15/10/2012
Termination of appointment of Allery Consulting Limited as a member
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Appointment of Long Leg Capital Limited as a member
dot icon27/01/2012
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon11/01/2012
Annual return made up to 2012-01-11
dot icon07/01/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon01/08/2011
Appointment of M & J Newman Limited as a member
dot icon01/08/2011
Appointment of Dpdl Limited as a member
dot icon01/08/2011
Appointment of Halben Limited as a member
dot icon01/08/2011
Appointment of Allery Consulting Limited as a member
dot icon01/08/2011
Appointment of Old Lyme Limited as a member
dot icon01/08/2011
Termination of appointment of Joanne Newman as a member
dot icon08/07/2011
Appointment of Fbannatyne Limited as a member
dot icon11/01/2011
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
11/01/2018
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DPDL LIMITED
LLP Member
18/01/2013 - 26/02/2014
-
Musgrave, Simon Timothy
LLP Member
26/02/2014 - 05/12/2014
1
Gregson, Andrew Paul
LLP Member
26/02/2014 - 05/12/2014
3
Ford, Paul Albert
LLP Designated Member
26/02/2014 - Present
-
Ford, Paul Albert
LLP Designated Member
11/01/2011 - 05/12/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHURA PARTNERS LLP

ANCHURA PARTNERS LLP is an(a) Dissolved company incorporated on 11/01/2011 with the registered office located at C/O Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHURA PARTNERS LLP?

toggle

ANCHURA PARTNERS LLP is currently Dissolved. It was registered on 11/01/2011 and dissolved on 08/12/2025.

Where is ANCHURA PARTNERS LLP located?

toggle

ANCHURA PARTNERS LLP is registered at C/O Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton BN1 4EA.

What is the latest filing for ANCHURA PARTNERS LLP?

toggle

The latest filing was on 08/12/2025: Final Gazette dissolved following liquidation.