Company NameCummins Global Technologies Llp
Company StatusDissolved
Company NumberOC376305
CategoryLimited Liability Partnership
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Directors

LLP Designated Member NameCMI 2020 Holdings Llc (Corporation)
StatusClosed
Appointed23 August 2021(9 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 11 January 2022)
Correspondence Address500 Jackson Street
Columbus
In 47202
LLP Designated Member NameCMI International Finance Partner 4 Llc (Corporation)
StatusResigned
Appointed21 June 2012(same day as company formation)
Correspondence Address251 E. Ohio Street
Suite 500
Indianapolis
In
46204
LLP Designated Member NameCummins International Holdings Llc (Corporation)
StatusResigned
Appointed21 June 2012(same day as company formation)
Correspondence Address251 E. Ohio Street
Suite 500
Indianapolis
In
46204

Location

Registered Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£104,000
Current Liabilities£104,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 2020Full accounts made up to 31 December 2019 (14 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (14 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
7 January 2019Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 7 January 2019 (1 page)
9 July 2018Full accounts made up to 31 December 2017 (14 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (14 pages)
10 July 2017Full accounts made up to 31 December 2016 (14 pages)
5 July 2017Notification of Cummins Inc as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Cummins Inc as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2016Annual return made up to 21 June 2016 (3 pages)
29 June 2016Annual return made up to 21 June 2016 (3 pages)
22 June 2016Full accounts made up to 31 December 2015 (14 pages)
22 June 2016Full accounts made up to 31 December 2015 (14 pages)
22 July 2015Full accounts made up to 31 December 2014 (12 pages)
22 July 2015Full accounts made up to 31 December 2014 (12 pages)
10 July 2015Annual return made up to 21 June 2015 (3 pages)
10 July 2015Annual return made up to 21 June 2015 (3 pages)
1 July 2014Full accounts made up to 31 December 2013 (12 pages)
1 July 2014Full accounts made up to 31 December 2013 (12 pages)
25 June 2014Annual return made up to 21 June 2014 (3 pages)
25 June 2014Annual return made up to 21 June 2014 (3 pages)
3 July 2013Annual return made up to 21 June 2013 (3 pages)
3 July 2013Annual return made up to 21 June 2013 (3 pages)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
5 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
21 June 2012Incorporation of a limited liability partnership (6 pages)
21 June 2012Incorporation of a limited liability partnership (6 pages)