Advanced company searchLink opens in new window

DYMON ASIA CAPITAL (UK) LLP

Company number OC389620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2020 LLDS01 Application to strike the limited liability partnership off the register
27 Sep 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 LLPSC04 Change of details for Mr Carl David Vine as a person with significant control on 19 August 2019
19 Aug 2019 LLCH01 Member's details changed for Mr Carl David Vine on 19 August 2019
19 Aug 2019 LLCH01 Member's details changed for Mr David Michael Perrett on 19 August 2019
19 Aug 2019 LLAD01 Registered office address changed from 1st Floor Union House 12-16 st Michaels Street Oxford OX1 2DU to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 19 August 2019
13 May 2019 LLCS01 Confirmation statement made on 9 May 2019 with no updates
02 Jul 2018 LLCS01 Confirmation statement made on 29 June 2018 with no updates
14 May 2018 AA Full accounts made up to 31 December 2017
18 Sep 2017 AA Full accounts made up to 31 December 2016
14 Jul 2017 LLPSC02 Notification of Dymon Asia Holdings (Uk) Ltd as a person with significant control on 6 April 2016
13 Jul 2017 LLCS01 Confirmation statement made on 29 June 2017 with no updates
13 Jul 2017 LLPSC01 Notification of Carl David Vine as a person with significant control on 6 April 2016
06 Feb 2017 LLTM01 Termination of appointment of Shen Li as a member on 1 February 2017
13 Sep 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 LLAR01 Annual return made up to 29 June 2016
29 Jun 2016 LLAD02 Location of register of charges has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
29 Jun 2016 LLAD03 Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
29 Jun 2016 LLAD02 Location of register of charges has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
11 Dec 2015 LLAR01 Annual return made up to 2 December 2015
17 Aug 2015 AA Full accounts made up to 31 December 2014
11 Dec 2014 LLAR01 Annual return made up to 2 December 2014