ASIL PARTNERS LLP

Register to unlock more data on OkredoRegister

ASIL PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC376489

Incorporation date

28/06/2012

Size

Full

Classification

-

Contacts

Registered address

Registered address

38 Lombard Street, London EC3V 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon31/03/2026
Full accounts made up to 2025-06-30
dot icon23/03/2026
Current accounting period shortened from 2026-06-30 to 2026-03-31
dot icon12/02/2026
Appointment of Shralite Limited as a member on 2025-11-25
dot icon30/01/2026
Termination of appointment of Shralite Limited as a member on 2025-11-25
dot icon30/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon23/06/2025
Member's details changed for Apeiron Securities Llp on 2025-04-01
dot icon23/06/2025
Member's details changed for Astra Financials Uk Limited on 2025-06-23
dot icon20/03/2025
Registered office address changed from , 72 Cannon Street, London, EC4N 6AE, England to 38 Lombard Street London EC3V 9BS on 2025-03-20
dot icon05/12/2024
Full accounts made up to 2024-06-30
dot icon08/10/2024
Appointment of Mr Amit Jain as a member on 2024-05-01
dot icon08/10/2024
Appointment of Mr Aivanaa Maraea as a member on 2024-05-01
dot icon08/10/2024
Appointment of Ms Nidhi Gupta as a member on 2024-05-01
dot icon08/10/2024
Appointment of Shralite Limited as a member on 2024-05-01
dot icon01/08/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon11/04/2024
Full accounts made up to 2023-06-30
dot icon21/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon28/02/2023
Full accounts made up to 2022-06-30
dot icon23/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon03/12/2021
Full accounts made up to 2021-06-30
dot icon20/08/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon11/01/2021
Full accounts made up to 2020-06-30
dot icon05/11/2020
Change of name notice
dot icon05/11/2020
Certificate of change of name
dot icon14/10/2020
Appointment of Lyndale Capital Advisors Limited as a member on 2019-07-15
dot icon27/08/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon13/03/2020
Termination of appointment of Himanshu Nautiyal as a member on 2020-02-28
dot icon04/11/2019
Full accounts made up to 2019-06-30
dot icon20/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon29/05/2019
Notification of Vikas Chauhan as a person with significant control on 2016-04-06
dot icon09/11/2018
Full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon14/11/2017
Full accounts made up to 2017-06-30
dot icon15/08/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon21/11/2016
Certificate of change of name
dot icon17/11/2016
Appointment of Mr Himanshu Nautiyal as a member on 2016-07-01
dot icon14/10/2016
Full accounts made up to 2016-06-30
dot icon28/09/2016
Appointment of Mr Rajesh Pai as a member on 2016-06-02
dot icon09/09/2016
Appointment of Apeiron Securities Llp as a member on 2015-09-10
dot icon10/08/2016
Member's details changed for Astra Financials Uk Limited on 2016-01-01
dot icon09/08/2016
Annual return made up to 2016-06-28
dot icon10/03/2016
Full accounts made up to 2015-06-30
dot icon24/02/2016
Termination of appointment of Mj & Family Uk Limited as a member on 2015-12-31
dot icon02/12/2015
Termination of appointment of Mohammed Jamal as a member on 2015-08-21
dot icon07/07/2015
Registered office address changed from , 72 Cannon Street, First Floor 72 Cannon Street, First Floor, London, EC4N 6AE to 38 Lombard Street London EC3V 9BS on 2015-07-07
dot icon02/07/2015
Full accounts made up to 2014-06-30
dot icon30/06/2015
Annual return made up to 2015-06-28
dot icon30/06/2015
Member's details changed for Mr Vikas Chauhan on 2015-06-19
dot icon13/05/2015
Registered office address changed from , 72 Canon Street, London, EC2N 6AE, United Kingdom to 38 Lombard Street London EC3V 9BS on 2015-05-13
dot icon12/05/2015
Registered office address changed from , 6 Brook Street, Mayfair, London, W1S 1BB to 38 Lombard Street London EC3V 9BS on 2015-05-12
dot icon05/03/2015
Termination of appointment of Inverness Consulting Limited as a member on 2015-02-23
dot icon08/08/2014
Annual return made up to 2014-06-28
dot icon08/08/2014
Termination of appointment of Atlas Hill Ltd as a member on 2014-07-18
dot icon08/08/2014
Termination of appointment of Souiri Solutions Limited as a member on 2014-02-20
dot icon08/08/2014
Termination of appointment of Atlas Hill Ltd as a member on 2014-07-18
dot icon31/03/2014
Termination of appointment of Nayda Limited as a member
dot icon07/03/2014
Full accounts made up to 2013-06-30
dot icon09/08/2013
Appointment of Nayda Limited as a member
dot icon09/08/2013
Appointment of Souiri Solutions Limited as a member
dot icon09/08/2013
Appointment of Atlas Hill Ltd as a member
dot icon25/07/2013
Annual return made up to 2013-06-28
dot icon24/07/2013
Appointment of Inverness Consulting Limited as a member
dot icon22/07/2013
Change of status notice
dot icon24/05/2013
Termination of appointment of Shipra Nagpal as a member
dot icon11/03/2013
Registered office address changed from , 35 Ballards Lane, London, N3 1XW, United Kingdom on 2013-03-11
dot icon22/01/2013
Registered office address changed from , 35 Ballards Lane, London, N3 1XW, United Kingdom on 2013-01-22
dot icon22/01/2013
Registered office address changed from , 5 Russettings, West Field Park, Pinner, Middlesex, HA5 4JF on 2013-01-22
dot icon21/01/2013
Member's details changed for Mj & Family Uk Limited on 2013-01-21
dot icon23/11/2012
Appointment of Mj & Family Uk Limited as a member
dot icon23/11/2012
Appointment of Astra Financials Uk Limited as a member
dot icon16/10/2012
Member's details changed for Mrs Shipra Mathur on 2012-10-15
dot icon14/10/2012
Appointment of Mrs Shipra Mathur as a member
dot icon29/08/2012
Registered office address changed from , 79 College Road, Harrow, Middlesex, HA1 1BD on 2012-08-29
dot icon31/07/2012
Registered office address changed from , 6 Brook Street, Mayfair, London, W1S 1BB on 2012-07-31
dot icon28/06/2012
Incorporation of a limited liability partnership
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEIRON SECURITIES LLP
LLP Member
10/09/2015 - Present
-
MJ & FAMILY UK LIMITED
LLP Designated Member
25/10/2012 - 31/12/2015
-
LYNDALE CAPITAL ADVISORS LIMITED
LLP Member
15/07/2019 - Present
1
Chauhan, Vikas
LLP Designated Member
28/06/2012 - Present
2
Nautiyal, Himanshu
LLP Member
01/07/2016 - 28/02/2020
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASIL PARTNERS LLP

ASIL PARTNERS LLP is an(a) Active company incorporated on 28/06/2012 with the registered office located at 38 Lombard Street, London EC3V 9BS. There are currently 9 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 ASIL PARTNERS LLP?

toggle

ASIL PARTNERS LLP is currently Active. It was registered on 28/06/2012 .

Where is ASIL PARTNERS LLP located?

toggle

ASIL PARTNERS LLP is registered at 38 Lombard Street, London EC3V 9BS.

What is the latest filing for ASIL PARTNERS LLP?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-06-30.