UKBizDB.co.uk

DEV 360 INVESTMENT COMPANY LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dev 360 Investment Company Llp. The company was founded 6 years ago and was given the registration number OC420287. The firm's registered office is in LONDON. You can find them at Unit 5, Lower Road, London, . This company's SIC code is None Supplied.

Company Information

Name:DEV 360 INVESTMENT COMPANY LLP
Company Number:OC420287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit 5, Lower Road, London, England, SE16 2XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Lower Road, London, England, SE16 2XB

Llp Designated Member22 February 2018Active
Unit 5, Lower Road, London, England, SE16 2XB

Llp Designated Member20 September 2018Active
Unit 5, Lower Road, London, England, SE16 2XB

Corporate Llp Member12 December 2017Active
189, 1st Floor, Marsh Wall, London, England, E14 9SH

Llp Designated Member14 May 2018Active
2nd Floor, Hygeia House, 66 College Road, Harrow, England, HA1 1BE

Llp Designated Member12 December 2017Active
2nd Floor, Hygeia House, 66 College Road, Harrow, England, HA1 1BE

Llp Designated Member22 February 2018Active

People with Significant Control

Mr Vladimir Ruppel
Notified on:20 September 2018
Status:Active
Date of birth:July 1979
Nationality:Kazakh
Country of residence:England
Address:Unit 5 City Business Centre, Lower Road, London, England, SE16 2XB
Nature of control:
  • Significant influence or control limited liability partnership
Mr Yerzhan Toleubekov
Notified on:20 September 2018
Status:Active
Date of birth:February 1969
Nationality:Kazakh
Country of residence:England
Address:Unit 5, Lower Road, London, England, SE16 2XB
Nature of control:
  • Significant influence or control limited liability partnership
Mr Yerzhan Toleubekov
Notified on:22 February 2018
Status:Active
Date of birth:February 1969
Nationality:Kazakh
Country of residence:England
Address:2nd Floor, Hygeia House, Harrow, England, HA1 1BE
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Ms Elena Kudryakova
Notified on:12 December 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-10Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-06-01Address

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

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-02-20Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-02-19Officers

Change person member limited liability partnership with name change date.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-09-20Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-09-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-09-20Officers

Termination member limited liability partnership with name termination date.

Download
2018-05-29Officers

Change corporate member limited liability partnership with name change date.

Download
2018-05-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-05-14Officers

Change corporate member limited liability partnership with name change date.

Download
2018-05-14Officers

Change person member limited liability partnership with name change date.

Download
2018-05-14Officers

Termination member limited liability partnership with name termination date.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-03-21Address

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

Download
2018-03-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-03-01Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-01Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.