Active - Proposal to Strike off
Company Information for SCIENTIFIC INVESTORS LLP
BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS,
|
Company Registration Number
OC314605
Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SCIENTIFIC INVESTORS LLP | ||||
Legal Registered Office | ||||
BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS Other companies in TN4 | ||||
Previous Names | ||||
|
Company Number | OC314605 | |
---|---|---|
Company ID Number | OC314605 | |
Date formed | 2005-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 25/02/2021 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2021-04-17 20:59:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCIENTIFIC INVESTORS GROUP, LLC | 416 N. BARRY AVE. Westchester MAMARONECK NY 10543 | Active | Company formed on the 2017-01-27 | |
SCIENTIFIC INVESTORS LLC | North Carolina | Unknown | ||
SCIENTIFIC INVESTORS LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CUMULUS PARTNERS NO. 1 LIMITED |
||
CUMULUS PARTNERS NO.2 LIMITED |
||
MARTINA BALOCCHI |
||
JASON JAMES BEECH-BRANDT |
||
ROBERT THOMAS BLACKBOURN |
||
MIRIAM BLASTIAKOVA |
||
PETER ANTHONY BREWER |
||
STEPHEN GEORGE PATRICK BROSNAN |
||
CRAIG CHISHOLM |
||
PAULINE LOLA DIERAS |
||
THOMAS EDWARDS |
||
DAVID FOSTER |
||
DALE GIBBARD |
||
MATTHEW JOHN GOODIER |
||
RICHARD MARTIN GRIFFIN |
||
BIPASA KUNDU |
||
BRENDA MAZZELLA |
||
JORIS WILLY MORBEE |
||
JOHN LEE MORTIMER |
||
JAMES FARLEY NICHOLLS |
||
ALEXANDER OTTO |
||
EFSTATHIOS PANAYI |
||
ANDREAS PERSSON |
||
IMOGEN POOLE-WARREN |
||
KEVIN RODGERS |
||
DANIEL JAMES ROWLANDS |
||
ANN SHELLY |
||
RICCARDO TOSETTO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CARTER |
Limited Liability Partnership (LLP) Member | ||
ZHONGHAO CAI |
Limited Liability Partnership (LLP) Member | ||
ASHWIN BADHE |
Limited Liability Partnership (LLP) Member | ||
JOSEPH HENRY BOURNE |
Limited Liability Partnership (LLP) Member | ||
STEVE ADAMS |
Limited Liability Partnership (LLP) Member | ||
SIMON PETER BATCHELDER |
Limited Liability Partnership (LLP) Member | ||
PHILLIP ANDERSON |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELYSIAN FUELS 18 LLP | Limited Liability Partnership (LLP) Member | 2012-12-17 | CURRENT | 2012-07-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
LLDS01 | Application for strike off of limited liability partnership | |
LLMR04 | LLP Statement of satisfaction of a charge / full 1 | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-29 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 | |
LLCH02 | LLP change of corporate member Tinian Partners No.2 Ltd on 2020-01-08 | |
LLNM01 | LLP. Notice of change of name | |
CERTNM | Company name changed tinian holdings LLP\certificate issued on 09/01/20 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2019-02-26 to 2019-02-25 | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-29 | |
LLCH02 | LLP change of corporate member Cumulus Partners No.2 Limited on 2019-05-02 | |
LLCH01 | Change of partner details Peter Anthony Brewer on 2019-05-02 | |
LLPSC04 | LLP Notification of change for Peter Anthony Brewer as a person with significant control on | |
LLTM01 | Limited liability partnership termination of member Dale Gibbard on 2019-02-28 | |
LLAA01 | ||
CERTNM | Company name changed cumulus asset management LLP\certificate issued on 17/01/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 | |
LLTM01 | Limited liability partnership termination of member Maxim Zaraisky on 2018-07-31 | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-29 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2017-08-30 to 2017-08-29 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ASHWIN BADHE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOSEPH BOURNE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN CARTER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOSEPH FISON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER OLGA WOLOWIEC | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TREVOR NORMAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SHELLEY DOLLAR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ZHONGHAO CAI | |
LLTM01 | Limited liability partnership termination of member John Von Stackelberg on 2018-02-28 | |
LLTM01 | Limited liability partnership termination of member Jonathan David Smith on 2018-01-24 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEVE ADAMS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HANNAH PYNER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL SMITH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EDWARD ORLEBAR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RUSSELL JACOBS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TANUJ SHAH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PLAMEN NATZKOFF | |
LLTM01 | Limited liability partnership termination of member Mauro Virgino De Sena E Silva on 2017-08-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
LLAP01 | Limited liability partnership appointment of Mr Riccardo Tosetto on 2016-10-01 as member | |
LLCH01 | Change of partner details James Farley Nicholls on 2017-08-15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARTIN LAWLESS | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTHONY BREWER | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE PATRICK BROSNAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT LEES | |
LLAP01 | LLP MEMBER APPOINTED MR JOSEPH HENRY BOURNE | |
LLAP01 | LLP MEMBER APPOINTED DR JONATHAN DAVID SMITH | |
LLAA01 | PREVSHO FROM 31/08/2016 TO 30/08/2016 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON BATCHELDER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MONICA IRANI | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JASON DONALD | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GOODIER / 27/01/2017 | |
LLAP01 | LLP MEMBER APPOINTED MR KEVIN RODGERS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR STEPHEN GEORGE PATRICK BROSNAN / 28/12/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR STEPHEN GEORGE PATRICK BROSNAN / 28/12/2016 | |
LLAP01 | LLP MEMBER APPOINTED MR MARTIN JOHN LAWLESS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TANUJ SHAH / 19/08/2016 | |
LLAP01 | LLP MEMBER APPOINTED HANNAH PYNER | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT THOMAS BLACKBOURN | |
LLAR01 | ANNUAL RETURN MADE UP TO 29/06/16 | |
LLAP01 | LLP MEMBER APPOINTED MAURO VIRGINO DE SENA E SILVA | |
LLAP01 | LLP MEMBER APPOINTED IMOGEN POOLE-WARREN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15 | |
LLAP01 | LLP MEMBER APPOINTED MR RUSSELL JACOBS | |
LLAP01 | LLP MEMBER APPOINTED ROBERT LEES | |
LLAP01 | LLP MEMBER APPOINTED MARTINA BALOCCHI | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH FISON / 21/01/2016 | |
LLAP01 | LLP MEMBER APPOINTED EFSTATHIOS PANAYI | |
LLAP01 | LLP MEMBER APPOINTED OLGA GABRIELA WOLOWIEC | |
LLAP01 | LLP MEMBER APPOINTED MR SIMON PETER BATCHELDER | |
LLAP01 | LLP MEMBER APPOINTED MR ASHWIN BADHE | |
LLAP01 | LLP MEMBER APPOINTED MR JOSEPH FISON | |
LLAP01 | LLP MEMBER APPOINTED MS BRENDA MAZZELLA | |
LLAR01 | ANNUAL RETURN MADE UP TO 09/08/15 | |
LLAP01 | LLP MEMBER APPOINTED JASON JAMES BEECH-BRANDT | |
LLAP01 | LLP MEMBER APPOINTED MATTHEW JOHN GOODIER | |
LLAP01 | LLP MEMBER APPOINTED SHELLEY JULIA DOLLAR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TESSA LOWE | |
LLAP01 | LLP MEMBER APPOINTED EDWARD JOHN ORLEBAR | |
LLAP01 | LLP MEMBER APPOINTED TREVOR LEIGH NORMAN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14 | |
LLAP01 | LLP MEMBER APPOINTED ANN SHELLY | |
LLAP01 | LLP MEMBER APPOINTED CRAIG CHISHOLM | |
LLAP01 | LLP MEMBER APPOINTED JORIS WILLY MORBEE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WARWICK NORTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PENELOPE NIXON | |
LLAP01 | LLP MEMBER APPOINTED ZHONGHAO CAI | |
LLAP01 | LLP MEMBER APPOINTED DR ALEXANDER OTTO | |
LLAP01 | LLP MEMBER APPOINTED MISS BIPASA KUNDU | |
LLAP01 | LLP MEMBER APPOINTED MR TANUJ SHAH | |
LLAP01 | LLP MEMBER APPOINTED THOMAS EDWARDS | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL SMITH | |
LLAR01 | ANNUAL RETURN MADE UP TO 09/08/14 | |
LLAP01 | LLP MEMBER APPOINTED JAMES FARLEY NICHOLLS | |
LLAP01 | LLP MEMBER APPOINTED RICHARD MARTIN GRIFFIN | |
LLAP01 | LLP MEMBER APPOINTED JASON DONALD | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PENELOPE NIXON / 06/04/2014 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUMULUS PARTNERS NO. 1 LIMITED / 02/06/2014 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUMULUS PARTNERS NO.2 LIMITED / 02/06/2014 | |
LLAP01 | LLP MEMBER APPOINTED JOHN CARTER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVE ADAMS / 04/08/2014 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MAXIM ZARAISKY / 27/05/2014 | |
LLAP01 | LLP MEMBER APPOINTED STEVEN ADAMS | |
LLAP01 | LLP MEMBER APPOINTED PENELOPE NIXON | |
LLAP01 | LLP MEMBER APPOINTED MONICA CHRISTINA IRANI | |
LLAP01 | LLP MEMBER APPOINTED TESSA LOUISE LOWE | |
LLAP01 | LLP MEMBER APPOINTED JOHN VON STACKELBERG | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
AUD | AUDITOR'S RESIGNATION | |
LLAR01 | ANNUAL RETURN MADE UP TO 09/08/13 | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLAP01 | LLP MEMBER APPOINTED PLAMEN NATZKOFF | |
LLAP01 | LLP MEMBER APPOINTED DR PAULINE LOLA DIERAS | |
LLAP01 | LLP MEMBER APPOINTED ANDREAS PERSSON | |
LLAP01 | LLP MEMBER APPOINTED DALE GIBBARD | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MIRIAM BLASTIAKOVA / 26/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MAXIM ZARAISKY / 26/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JAMES ROWLANDS / 26/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID FOSTER / 26/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR STEPHEN GEORGE PATRICK BROSNAN / 26/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DOCTOR WARWICK ALEXANDER NORTON / 26/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN LEE MORTIMER / 26/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER ANTHONY BREWER / 26/07/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 09/08/12 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUMULUS PARTNERS NO. 1 LIMITED / 01/08/2012 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID FOSTER / 01/07/2012 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLAP01 | LLP MEMBER APPOINTED MIRIAM BLASTIAKOVA | |
LLAP01 | LLP MEMBER APPOINTED MAXIM ZARAISKY | |
LLAP01 | LLP MEMBER APPOINTED DANIEL JAMES ROWLANDS | |
LLAR01 | ANNUAL RETURN MADE UP TO 09/08/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUMULUS PARTNERS NO. 1 LIMITED / 01/08/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CUMULUS MANAGEMENT SERVICES LIMITED | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUMULUS PARTNERS NO.2 LIMITED / 27/08/2010 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUMULUS PARTNERS NO. 1 LIMITED / 27/08/2010 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O PCE INVESTORS LTD 4TH FLOOR CHARLES HOUSE 5-11 LOWER REGENT STREET LONDON SW1Y 4LR | |
LLAA01 | CURREXT FROM 28/02/2010 TO 31/08/2010 | |
LLAR01 | ANNUAL RETURN MADE UP TO 09/08/10 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILLIP ANDERSON | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 09/08/09 | |
LLP288c | MEMBER'S PARTICULARS JOHN MORTIMER | |
LLP288b | MEMBER RESIGNED JOAQUIN GARCES NARRO | |
LLP288b | MEMBER RESIGNED MATTHEW STEINER |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCIENTIFIC INVESTORS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as SCIENTIFIC INVESTORS LLP are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |