DECURA IM INVESTMENTS LLP

Register to unlock more data on OkredoRegister

DECURA IM INVESTMENTS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC375339

Incorporation date

17/05/2012

Size

-

Classification

-

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2012)
dot icon05/04/2016
Final Gazette dissolved following liquidation
dot icon05/01/2016
Return of final meeting in a members' voluntary winding up
dot icon18/09/2015
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 15 Canada Square London E14 5GL on 2015-09-18
dot icon17/09/2015
Declaration of solvency
dot icon17/09/2015
Appointment of a voluntary liquidator
dot icon17/09/2015
Determination
dot icon01/06/2015
Termination of appointment of Christopher Harry Turland as a member on 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-17
dot icon19/05/2015
Member's details changed for Ms Charlotte Ransom on 2015-05-16
dot icon19/05/2015
Member's details changed for Mr Christopher Harry Turland on 2015-05-16
dot icon07/05/2015
Termination of appointment of Neil David Staff as a member on 2015-04-30
dot icon07/05/2015
Termination of appointment of Bin Ren as a member on 2015-04-30
dot icon07/05/2015
Termination of appointment of Thomas Salter as a member on 2015-04-30
dot icon07/05/2015
Termination of appointment of Kim Berger Johannessen as a member on 2015-04-30
dot icon07/05/2015
Termination of appointment of Cliodhna Murphy as a member on 2015-04-30
dot icon07/05/2015
Termination of appointment of Peter Mellodew Hartley as a member on 2015-04-30
dot icon07/05/2015
Termination of appointment of Fabien Hure as a member on 2015-04-30
dot icon07/05/2015
Termination of appointment of Robert Corrigan as a member on 2015-04-30
dot icon07/05/2015
Termination of appointment of Kristina Louise Bordas as a member on 2015-04-30
dot icon07/05/2015
Termination of appointment of Chul Chung as a member on 2015-02-01
dot icon07/05/2015
Termination of appointment of Michael Deeg as a member on 2015-02-01
dot icon10/04/2015
Termination of appointment of Rajesh Amin as a member on 2015-04-07
dot icon10/04/2015
Termination of appointment of Aft 2 (Guernsey) Limited as a member on 2015-04-07
dot icon10/04/2015
Termination of appointment of Aft 1 (Guernsey) Limited as a member on 2015-04-07
dot icon31/03/2015
Termination of appointment of Sonia Bhasin- Woods as a member on 2015-03-06
dot icon23/03/2015
Register(s) moved to registered office address 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon23/03/2015
Registered office address changed from 11-12 St James's Square London SW1Y 4LB to 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 2015-03-23
dot icon03/03/2015
Termination of appointment of Bryn Thompson-Clarke as a member on 2015-02-27
dot icon13/02/2015
Termination of appointment of Ubs Ag, London Branch as a member on 2015-02-12
dot icon06/02/2015
Termination of appointment of Christopher James Kilgour Millar as a member on 2015-01-23
dot icon28/11/2014
Termination of appointment of Marco Corsi as a member on 2014-11-14
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/07/2014
Termination of appointment of Dina Madan as a member
dot icon05/06/2014
Annual return made up to 2014-05-17
dot icon03/06/2014
Appointment of Marco Corsi as a member
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/09/2013
Second filing of LLAP01 previously delivered to Companies House
dot icon26/09/2013
Second filing of LLAP01 previously delivered to Companies House
dot icon26/09/2013
Second filing of LLAP01 previously delivered to Companies House
dot icon26/09/2013
Second filing of LLAP01 previously delivered to Companies House
dot icon26/09/2013
Second filing of LLAP01 previously delivered to Companies House
dot icon26/09/2013
Second filing of LLAP01 previously delivered to Companies House
dot icon26/09/2013
Second filing of LLAP01 previously delivered to Companies House
dot icon26/09/2013
Second filing of LLAP01 previously delivered to Companies House
dot icon26/09/2013
Second filing of LLAP01 previously delivered to Companies House
dot icon26/09/2013
Second filing of LLAP01 previously delivered to Companies House
dot icon11/09/2013
Member's details changed for Bryn Thompson-Clarke on 2013-09-11
dot icon09/09/2013
Appointment of Bryn Thompson-Clarke as a member
dot icon15/08/2013
Appointment of Ms Charlotte Ransom as a member
dot icon29/07/2013
Appointment of Mr Christopher Harry Turland as a member
dot icon29/07/2013
Appointment of Thomas Salter as a member
dot icon29/07/2013
Appointment of Fabien Hure as a member
dot icon17/06/2013
Annual return made up to 2013-05-17
dot icon17/06/2013
Member's details changed for Aft2 (Guernsey) Limited on 2013-05-17
dot icon17/06/2013
Register(s) moved to registered office address
dot icon17/06/2013
Member's details changed for Aft1 (Guernsey) Limited on 2013-05-17
dot icon17/06/2013
Sail address changed from:\11-12 st. James's square\mayfair\london\SW1Y 4LB
dot icon14/06/2013
Termination of appointment of Joanne Carter as a member
dot icon14/06/2013
Member's details changed for Gtf1 (Guernsey) Limited on 2013-05-17
dot icon14/06/2013
Member's details changed for Gft2 (Guernsey) Limited on 2013-05-17
dot icon14/06/2013
Member's details changed for Miss Kristina Louise Bordas on 2013-05-17
dot icon14/06/2013
Termination of appointment of Jay Dweck as a member
dot icon12/06/2013
Appointment of Bin Ren as a member
dot icon23/05/2013
Appointment of Rajesh Amin as a member
dot icon01/05/2013
Appointment of Kristina Louise Bordas as a member
dot icon01/05/2013
Appointment of Robert Corrigan as a member
dot icon01/05/2013
Appointment of Dina Madan as a member
dot icon01/05/2013
Appointment of Aft1 (Guernsey) Limited as a member
dot icon01/05/2013
Appointment of Aft2 (Guernsey) Limited as a member
dot icon01/05/2013
Appointment of Neil David Staff as a member
dot icon01/05/2013
Appointment of Dr Peter Mellodew Hartley as a member
dot icon01/05/2013
Appointment of Joanne Frances Carter as a member
dot icon26/03/2013
Registered office address changed from 11 Old Jewry London EC2R 8DU on 2013-03-26
dot icon16/01/2013
Appointment of Christopher James Kilgour Millar as a member
dot icon14/01/2013
Register(s) moved to registered inspection location
dot icon14/01/2013
Location of register of charges has been changed
dot icon10/01/2013
Appointment of Kim Berger Johannessen as a member
dot icon07/01/2013
Appointment of Cliodhna Murphy as a member
dot icon07/01/2013
Appointment of Sonia Bhasin- Woods as a member
dot icon10/12/2012
Appointment of Chul Chung as a member
dot icon10/12/2012
Appointment of Michael Deeg as a member
dot icon10/12/2012
Appointment of Jay Dweck as a member
dot icon30/10/2012
Certificate of change of name
dot icon18/07/2012
Certificate of change of name
dot icon18/07/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon14/06/2012
Appointment of Ubs Ag, London Branch as a member
dot icon17/05/2012
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
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ren, Bin
LLP Member
29/04/2013 - 30/04/2015
6
Johannessen, Kim Berger
LLP Member
12/11/2012 - 30/04/2015
5
Turland, Christopher Harry
LLP Member
27/06/2013 - 31/05/2015
10
Gupta, Vishal
LLP Designated Member
17/05/2012 - Present
9
Ransom, Charlotte Phoebe
LLP Member
10/05/2013 - Present
4

Persons with Significant Control

0

No PSC data available.

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 DECURA IM INVESTMENTS LLP

DECURA IM INVESTMENTS LLP is an(a) Dissolved company incorporated on 17/05/2012 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 4 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 DECURA IM INVESTMENTS LLP?

toggle

DECURA IM INVESTMENTS LLP is currently Dissolved. It was registered on 17/05/2012 and dissolved on 05/04/2016.

Where is DECURA IM INVESTMENTS LLP located?

toggle

DECURA IM INVESTMENTS LLP is registered at 15 Canada Square, London E14 5GL.

What is the latest filing for DECURA IM INVESTMENTS LLP?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved following liquidation.