Company Name1PIM Llp
Company StatusDissolved
Company NumberOC345268
CategoryLimited Liability Partnership
Incorporation Date28 April 2009(15 years ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous Name1st Port Investment Management Llp

Directors

LLP Designated Member NameMr Philip Gerald Porter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Berkeley Street
London
W1J 8DJ
LLP Member Name1PAM Ltd (Corporation)
StatusClosed
Appointed28 April 2009(same day as company formation)
Correspondence AddressSquires Farm Logmore Lane
Dorking
Surrey
RH4 3JL
LLP Designated Member NameMr Alexander Colin Brodie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquires Farm Logmore Lane
Dorking
Surrey
RH4 3SL
LLP Designated Member NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
LLP Designated Member NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRichmond Suite Grosvenor House
86-90 Park Lane
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£101,701
Current Liabilities£17,140

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 January 2013Delivered on: 2 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2016Registered office address changed from Squires Farm Logmore Lane Dorking Surrey RH4 3JL England to C/O P Porter Richmond Suite Grosvenor House 86-90 Park Lane London W1J 8DJ on 7 May 2016 (1 page)
7 May 2016Registered office address changed from Squires Farm Logmore Lane Dorking Surrey RH4 3JL England to C/O P Porter Richmond Suite Grosvenor House 86-90 Park Lane London W1J 8DJ on 7 May 2016 (1 page)
7 May 2016Termination of appointment of Alexander Colin Brodie as a member on 3 May 2016 (1 page)
7 May 2016Termination of appointment of Alexander Colin Brodie as a member on 3 May 2016 (1 page)
2 May 2016Member's details changed for 1Pam Ltd on 30 April 2015 (1 page)
2 May 2016Annual return made up to 28 April 2016 (4 pages)
2 May 2016Member's details changed for 1Pam Ltd on 30 April 2015 (1 page)
2 May 2016Annual return made up to 28 April 2016 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Registered office address changed from C/O Daniel M Nash Ma (Oxon.) Aca Holden House 57 Rathbone Place London W1T 1JU to Squires Farm Logmore Lane Dorking Surrey RH4 3JL on 15 October 2015 (1 page)
15 October 2015Registered office address changed from C/O Daniel M Nash Ma (Oxon.) Aca Holden House 57 Rathbone Place London W1T 1JU to Squires Farm Logmore Lane Dorking Surrey RH4 3JL on 15 October 2015 (1 page)
30 April 2015Annual return made up to 28 April 2015 (4 pages)
30 April 2015Annual return made up to 28 April 2015 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 28 April 2014 (4 pages)
10 June 2014Annual return made up to 28 April 2014 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 28 April 2013 (4 pages)
2 May 2013Annual return made up to 28 April 2013 (4 pages)
1 May 2013Registered office address changed from C/O Daniel Nash 180 Piccadilly London W1J 9HF United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Daniel Nash 180 Piccadilly London W1J 9HF United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Daniel Nash 180 Piccadilly London W1J 9HF United Kingdom on 1 May 2013 (1 page)
2 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
2 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR on 5 December 2012 (1 page)
25 July 2012Member's details changed for Mr Philip Gerald Porter on 16 July 2012 (3 pages)
25 July 2012Member's details changed for Mr Philip Gerald Porter on 16 July 2012 (3 pages)
4 July 2012Annual return made up to 28 April 2012 (4 pages)
4 July 2012Annual return made up to 28 April 2012 (4 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Annual return made up to 28 April 2011 (4 pages)
15 July 2011Annual return made up to 28 April 2011 (4 pages)
15 July 2011Member's details changed for 1St Port Asset Management Ltd on 1 April 2010 (2 pages)
15 July 2011Member's details changed for 1St Port Asset Management Ltd on 1 April 2010 (2 pages)
15 July 2011Member's details changed for 1St Port Asset Management Ltd on 1 April 2010 (2 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
26 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
3 December 2010Company name changed 1ST port investment management LLP\certificate issued on 03/12/10
  • LLNM01 ‐ Change of name notice
(3 pages)
3 December 2010Company name changed 1ST port investment management LLP\certificate issued on 03/12/10
  • LLNM01 ‐ Change of name notice
(3 pages)
18 June 2010Registered office address changed from 40a Dover Street Mayfair London W1S 4NW on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 40a Dover Street Mayfair London W1S 4NW on 18 June 2010 (1 page)
17 June 2010Annual return made up to 28 April 2010 (7 pages)
17 June 2010Annual return made up to 28 April 2010 (7 pages)
7 July 2009Member resigned waterlow secretaries LIMITED (1 page)
7 July 2009Member resigned waterlow nominees LIMITED (1 page)
7 July 2009LLP member appointed 1ST port asset management LTD (1 page)
7 July 2009LLP member appointed 1ST port asset management LTD (1 page)
7 July 2009Member resigned waterlow secretaries LIMITED (1 page)
7 July 2009LLP member appointed alexander colin brodie (1 page)
7 July 2009LLP member appointed alexander colin brodie (1 page)
7 July 2009LLP member appointed philip gerald porter (1 page)
7 July 2009Member resigned waterlow nominees LIMITED (1 page)
7 July 2009LLP member appointed philip gerald porter (1 page)
28 April 2009Incorporation document\certificate of incorporation (3 pages)
28 April 2009Incorporation document\certificate of incorporation (3 pages)