Company NameIndus Capital Advisors (UK) Llp
Company StatusDissolved
Company NumberOC309206
CategoryLimited Liability Partnership
Incorporation Date9 September 2004(19 years, 7 months ago)
Dissolution Date5 April 2022 (2 years ago)

Directors

LLP Designated Member NameMr David Nathan Kowitz
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlight Hall
Martineau Lane
Fairlight
TN35 5DR
LLP Designated Member NameIndus Capital (UK) Limited (Corporation)
StatusClosed
Appointed09 September 2004(same day as company formation)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
LLP Member NameFairlight Enterprises Limited (Corporation)
StatusClosed
Appointed20 October 2010(6 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 05 April 2022)
Correspondence AddressInigo Place (C/O Mackrell Turner Garrett) 31 Bedfo
London
WC2E 9EY

Contact

Websitewww.induscap.com/
Telephone020 76594000
Telephone regionLondon

Location

Registered Address20 Savile Row
7th Floor, Heathcoat House
London
W1S 3PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£5,412,486
Net Worth£1,787,025
Cash£738,203
Current Liabilities£416,683

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 October 2011Delivered on: 18 October 2011
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance. See image for full details.
Outstanding
21 December 2006Delivered on: 5 January 2007
Persons entitled: Ilex Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £336,552.90. see the mortgage charge document for full details.
Outstanding

Filing History

20 December 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
22 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
2 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (19 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (21 pages)
11 August 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (22 pages)
10 May 2016Full accounts made up to 31 December 2015 (22 pages)
28 September 2015Annual return made up to 9 September 2015 (4 pages)
28 September 2015Annual return made up to 9 September 2015 (4 pages)
28 September 2015Annual return made up to 9 September 2015 (4 pages)
13 May 2015Full accounts made up to 31 December 2014 (16 pages)
13 May 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2014Annual return made up to 9 September 2014 (4 pages)
30 September 2014Annual return made up to 9 September 2014 (4 pages)
30 September 2014Annual return made up to 9 September 2014 (4 pages)
28 May 2014Full accounts made up to 31 December 2013 (16 pages)
28 May 2014Full accounts made up to 31 December 2013 (16 pages)
4 October 2013Annual return made up to 9 September 2013 (4 pages)
4 October 2013Registered office address changed from 5Th Floor Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 4 October 2013 (1 page)
4 October 2013Annual return made up to 9 September 2013 (4 pages)
4 October 2013Annual return made up to 9 September 2013 (4 pages)
4 October 2013Registered office address changed from 5Th Floor Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 5Th Floor Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 4 October 2013 (1 page)
2 May 2013Full accounts made up to 31 December 2012 (16 pages)
2 May 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2012Annual return made up to 9 September 2012 (4 pages)
3 October 2012Annual return made up to 9 September 2012 (4 pages)
3 October 2012Annual return made up to 9 September 2012 (4 pages)
3 May 2012Full accounts made up to 31 December 2011 (16 pages)
3 May 2012Full accounts made up to 31 December 2011 (16 pages)
1 December 2011Registered office address changed from 5Th Floor Heathcote House 20 Savile Row London W1S 3PR United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 5Th Floor Heathcote House 20 Savile Row London W1S 3PR United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 5Th Floor Heathcote House 20 Savile Row London W1S 3PR United Kingdom on 1 December 2011 (1 page)
30 November 2011Registered office address changed from 5Th Floor Bond Street House 14 Clifford Street London W1S 4JU on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 5Th Floor Bond Street House 14 Clifford Street London W1S 4JU on 30 November 2011 (1 page)
18 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
18 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
4 October 2011Annual return made up to 9 September 2011 (4 pages)
4 October 2011Annual return made up to 9 September 2011 (4 pages)
4 October 2011Annual return made up to 9 September 2011 (4 pages)
15 August 2011Full accounts made up to 31 December 2010 (16 pages)
15 August 2011Full accounts made up to 31 December 2010 (16 pages)
1 December 2010Appointment of Fairlight Enterprises Limited as a member (2 pages)
1 December 2010Appointment of Fairlight Enterprises Limited as a member (2 pages)
21 October 2010Change of status notice (2 pages)
21 October 2010Change of status notice (2 pages)
7 October 2010Annual return made up to 9 September 2010 (3 pages)
7 October 2010Member's details changed for Indus Capital (Uk) Limited on 9 September 2010 (2 pages)
7 October 2010Annual return made up to 9 September 2010 (3 pages)
7 October 2010Member's details changed for Indus Capital (Uk) Limited on 9 September 2010 (2 pages)
7 October 2010Annual return made up to 9 September 2010 (3 pages)
7 October 2010Member's details changed for Indus Capital (Uk) Limited on 9 September 2010 (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2009Annual return made up to 09/09/09 (2 pages)
30 September 2009Annual return made up to 09/09/09 (2 pages)
1 May 2009Full accounts made up to 31 December 2008 (14 pages)
1 May 2009Full accounts made up to 31 December 2008 (14 pages)
14 November 2008Annual return made up to 09/09/08 (2 pages)
14 November 2008Annual return made up to 09/09/08 (2 pages)
7 July 2008Full accounts made up to 31 December 2007 (14 pages)
7 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 October 2007Annual return made up to 09/09/07 (2 pages)
3 October 2007Annual return made up to 09/09/07 (2 pages)
7 June 2007Full accounts made up to 31 December 2006 (14 pages)
7 June 2007Full accounts made up to 31 December 2006 (14 pages)
22 March 2007Registered office changed on 22/03/07 from: 6 duke street st james's london SW1Y 6BN (1 page)
22 March 2007Registered office changed on 22/03/07 from: 6 duke street st james's london SW1Y 6BN (1 page)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
19 September 2006Annual return made up to 09/09/06 (2 pages)
19 September 2006Annual return made up to 09/09/06 (2 pages)
24 May 2006Full accounts made up to 31 December 2005 (11 pages)
24 May 2006Full accounts made up to 31 December 2005 (11 pages)
17 October 2005Member's particulars changed (1 page)
17 October 2005Annual return made up to 09/09/05 (3 pages)
17 October 2005Annual return made up to 09/09/05 (3 pages)
17 October 2005Member's particulars changed (1 page)
24 March 2005Registered office changed on 24/03/05 from: c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page)
24 March 2005Registered office changed on 24/03/05 from: c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page)
30 December 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
30 December 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
9 September 2004Incorporation (4 pages)
9 September 2004Incorporation (4 pages)