DISRUPTIVE CAPITAL FINANCE LLP
LONDON OVAL (2232) LLP

Hellopages » City of London » City of London » EC4R 0EH

Company number OC358623
Status Active
Incorporation Date 12 October 2010
Company Type Limited Liability Partnership
Address VESTRY HOUSE, LAURENCE POUNTNEY HILL, LONDON, EC4R 0EH
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Lincoln Peter Munro Jopp as a member on 24 May 2016. The most likely internet sites of DISRUPTIVE CAPITAL FINANCE LLP are www.disruptivecapitalfinance.co.uk, and www.disruptive-capital-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Disruptive Capital Finance Llp is a Limited Liability Partnership. The company registration number is OC358623. Disruptive Capital Finance Llp has been working since 12 October 2010. The present status of the company is Active. The registered address of Disruptive Capital Finance Llp is Vestry House Laurence Pountney Hill London Ec4r 0eh. . DE BOUCAUD, Cedriane Marie is a LLP Designated Member of the company. TRUELL, Edmund George Imjin Fosbroke is a LLP Designated Member of the company. CURZON PARK CAPITAL LIMITED is a LLP Designated Member of the company. JOPP, Lincoln Peter Munro is a LLP Member of the company. PROFFITT, Brian Paul is a LLP Member of the company. LLP Designated Member BELKIN, Jeffrey Philip has been resigned. LLP Member BLOOMFIELD, Olivia Caroline has been resigned. LLP Member NAYLOR-LEYLAND, John Michael has been resigned. LLP Member POOLE, Faye has been resigned. LLP Member SIMPSON, David Robert has been resigned. LLP Member CURZON PARK CAPITAL LIMITED has been resigned.


Current Directors

LLP Designated Member
DE BOUCAUD, Cedriane Marie
Appointed Date: 12 October 2010
56 years old

LLP Designated Member
TRUELL, Edmund George Imjin Fosbroke
Appointed Date: 12 October 2010
63 years old

LLP Designated Member
CURZON PARK CAPITAL LIMITED
Appointed Date: 12 October 2010

LLP Member
JOPP, Lincoln Peter Munro
Appointed Date: 24 May 2016
57 years old

LLP Member
PROFFITT, Brian Paul
Appointed Date: 21 May 2015
66 years old

Resigned Directors

LLP Designated Member
BELKIN, Jeffrey Philip
Resigned: 02 April 2015
Appointed Date: 04 April 2014
63 years old

LLP Member
BLOOMFIELD, Olivia Caroline
Resigned: 02 February 2015
Appointed Date: 04 April 2014
65 years old

LLP Member
NAYLOR-LEYLAND, John Michael
Resigned: 30 October 2015
Appointed Date: 15 December 2013
41 years old

LLP Member
POOLE, Faye
Resigned: 18 December 2015
Appointed Date: 04 April 2014
52 years old

LLP Member
SIMPSON, David Robert
Resigned: 29 September 2015
Appointed Date: 15 December 2014
68 years old

LLP Member
CURZON PARK CAPITAL LIMITED
Resigned: 20 June 2011
Appointed Date: 20 June 2011

Persons With Significant Control

Mr Edmund George Imjin Fosbroke Truell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Ms Cedriane Marie De Boucaud
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Curzon Park Capital Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

DISRUPTIVE CAPITAL FINANCE LLP Events

27 Oct 2016
Confirmation statement made on 12 October 2016 with updates
04 Oct 2016
Accounts for a small company made up to 31 December 2015
06 Jun 2016
Appointment of Mr Lincoln Peter Munro Jopp as a member on 24 May 2016
18 Dec 2015
Termination of appointment of Faye Poole as a member on 18 December 2015
20 Nov 2015
Annual return made up to 12 October 2015
...
... and 25 more events
04 Oct 2011
Current accounting period extended from 31 October 2011 to 31 December 2011
16 Aug 2011
Termination of appointment of Curzon Park Capital Limited as a member
09 Aug 2011
Appointment of Curzon Park Capital Limited as a member
10 Nov 2010
Company name changed oval (2232) LLP\certificate issued on 10/11/10
  • LLNM01 ‐ Change of name notice

12 Oct 2010
Incorporation of a limited liability partnership

DISRUPTIVE CAPITAL FINANCE LLP Charges

26 April 2012
Rent deposit deed
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Landmark City Limited
Description: A minimum rent deposit of £70,000. see image for full…