Active - Proposal to Strike off
Company Information for EXOTIX INVESTMENT PARTNERS LLP
C/O IPGL LTD 3RD FLOOR, 39 SLOANE STREET, LONDON, SW1X 9LP,
|
Company Registration Number
OC373699
Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | |
---|---|
EXOTIX INVESTMENT PARTNERS LLP | |
Legal Registered Office | |
C/O IPGL LTD 3RD FLOOR 39 SLOANE STREET LONDON SW1X 9LP Other companies in W1U | |
Company Number | OC373699 | |
---|---|---|
Company ID Number | OC373699 | |
Date formed | 2012-03-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 20:05:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW THOMAS ROBERT CHAPPELL |
||
IPGL OVERSEAS LIMITED |
||
PHILIP JOHN CAIN |
||
ALON CASPI |
||
STUART CULVERHOUSE |
||
STEPHEN PETER MONKS |
||
NEX GROUP HOLDINGS PLC |
||
PBAC LIMITED |
||
CHRISTOPHER DACRE POWELL |
||
ALAN LEONARD TAPPIN |
||
IAN TWEEDLEY |
||
PATRICK JOHN D'ANYERS WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES BARTLETT |
Limited Liability Partnership (LLP) Designated Member | ||
ICAP HOLDINGS LIMITED |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Confirmation statement with no updates made up to 2024-03-23 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2023-03-23 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
LLCS01 | Confirmation statement with no updates made up to 2022-03-23 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Ian Tweedley on 2021-06-21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Alan Leonard Tappin on 2020-10-26 | |
LLCS01 | Confirmation statement with no updates made up to 2021-03-23 | |
LLCS01 | Confirmation statement with no updates made up to 2020-03-23 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-23 | |
LLCH02 | LLP change of corporate member Nex Group Holdings Plc on 2019-03-29 | |
LLPSC05 | LLP Notification of change to Pbac Limited as a person with significant control on 2018-08-30 | |
LLAD01 | Change of registered office address for limited liability partnership from Citypoint Level 28 One Ropemaker Street London EC2Y 9AW England to C/O Ipgl Ltd 3rd Floor 39 Sloane Street London SW1X 9LP | |
LLCH02 | LLP change of corporate member Ipgl Overseas Limited on 2018-10-08 | |
LLPSC05 | LLP Notification of change to Ipgl Overseas Ltd as a person with significant control on 2018-10-08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-23 | |
LLCH01 | Change of partner details Mr Stephen Peter Monks on 2018-03-19 | |
AAMD | Amended group accounts made up to 2017-03-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LLCH02 | LLP change of corporate member Icap Group Holdings Plc on 2017-03-17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-03-23 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LLCH02 | LLP change of corporate member Pbac Limited on 2016-04-08 | |
LLTM01 | Limited liability partnership termination of member Peter James Bartlett on 2016-04-08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LLAR01 | LLP Annual return made up to 2016-03-23 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK JOHN D'ANYERS WILLIS / 01/05/2015 | |
LLCH02 | LLP change of corporate member Ipgl Overseas Limited on 2015-05-26 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER JAMES BARTLETT / 01/05/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW THOMAS ROBERT CHAPPELL / 01/05/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN PETER MONKS / 01/05/2015 | |
LLAD01 | Change of registered office address for limited liability partnership from 1st Floor, Watson House 54 Baker Street London W1U 7BU England to Citypoint Level 28 One Ropemaker Street London EC2Y 9AW | |
LLAP02 | Limited liability partnership appointment of corporate member Icap Group Holdings Plc on 2016-03-31 as member | |
LLTM01 | Limited liability partnership termination of member Icap Holdings Limited on 2016-03-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLAD01 | Change of registered office address for limited liability partnership from Watson House 54 Baker Street London W1U 7BU to 1st Floor, Watson House 54 Baker Street London W1U 7BU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LLAR01 | LLP Annual return made up to 2015-03-23 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IPGL OVERSEAS LIMITED / 26/03/2015 | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/03/14 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM WATSON HOUSE FIRST FLOOR 54 BAKER STREET LONDON W1U 7BU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW THOMAS ROBERT CHAPPELL / 15/05/2013 | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/03/13 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED ICAP HOLDINGS LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED PBAC LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED IPGL OVERSEAS LIMITED | |
LLAP01 | LLP MEMBER APPOINTED MR PATRICK WILLIS | |
LLAP01 | LLP MEMBER APPOINTED MR IAN TWEEDLEY | |
LLAP01 | LLP MEMBER APPOINTED MR ALAN LEONARD TAPPIN | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER DACRE POWELL | |
LLAP01 | LLP MEMBER APPOINTED MR STEPHEN PETER MONKS | |
LLAP01 | LLP MEMBER APPOINTED MR STUART CULVERHOUSE | |
LLAP01 | LLP MEMBER APPOINTED MR ALON CASPI | |
LLAP01 | LLP MEMBER APPOINTED MR PHILIP JOHN CAIN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW THOMAS ROBERT CHAPPELL / 06/09/2012 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as EXOTIX INVESTMENT PARTNERS LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |