Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DMC PARTNERS (UK) LLP

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
OC372122
Limited Liability Partnership
Liquidation

Company Overview

About Dmc Partners (uk) Llp
DMC PARTNERS (UK) LLP was founded on 2012-02-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Dmc Partners (uk) Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DMC PARTNERS (UK) LLP
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in EC4A
 
Previous Names
LEVITAN INVESTMENTS LLP22/05/2012
Filing Information
Company Number OC372122
Company ID Number OC372122
Date formed 2012-02-06
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
Last Datalog update: 2018-08-05 19:23:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMC PARTNERS (UK) LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
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.

Company Officers of DMC PARTNERS (UK) LLP

Current Directors
Officer Role Date Appointed
PHILIPPE COSTELETOS
Limited Liability Partnership (LLP) Designated Member 2014-09-30
EDWARD KIRILL EISLER
Limited Liability Partnership (LLP) Designated Member 2012-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL BARTER
Limited Liability Partnership (LLP) Member 2012-05-21 2016-02-25
KENNETH JOHANN COSTA
Limited Liability Partnership (LLP) Member 2012-10-29 2016-02-25
SAMANTHA LUSHER
Limited Liability Partnership (LLP) Member 2014-09-30 2016-02-25
DMC PARTNERS (LONDON) LIMITED
Limited Liability Partnership (LLP) Member 2014-09-30 2015-10-13
SAMUEL JONATHAN WISNIA
Limited Liability Partnership (LLP) Member 2012-02-10 2015-03-13
DMC PARTNERS (LONDON) LIMITED
Limited Liability Partnership (LLP) Designated Member 2012-02-06 2014-09-30
CHARLES RICHARD POWER
Limited Liability Partnership (LLP) Designated Member 2013-04-11 2014-09-30
PHILIPPE COSTELETOS
Limited Liability Partnership (LLP) Member 2012-10-29 2014-09-30
NANA YAO SAO
Limited Liability Partnership (LLP) Member 2013-05-01 2014-09-15
MARKUS GLOEL
Limited Liability Partnership (LLP) Member 2013-03-20 2014-09-07
MATTHEW PETER GERBER
Limited Liability Partnership (LLP) Member 2013-08-19 2014-08-31
SAMANTHA LUSHER
Limited Liability Partnership (LLP) Member 2014-08-31 2014-08-31
EDWARD KIRILL EISLER
Limited Liability Partnership (LLP) Designated Member 2012-02-10 2012-12-29
KENNETH JOHANN COSTA
Limited Liability Partnership (LLP) Member 2012-10-29 2012-10-29
PHILIPPE COSTELETOS
Limited Liability Partnership (LLP) Member 2012-10-29 2012-10-29
EDWARD KIRILL EISLER
Limited Liability Partnership (LLP) Member 2012-10-29 2012-10-29
CHARLES RICHARD POWER
Limited Liability Partnership (LLP) Member 2012-05-22 2012-10-29
HUNTSMOOR NOMINEES LIMITED
Limited Liability Partnership (LLP) Designated Member 2012-02-06 2012-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD KIRILL EISLER RM SERVICES MANAGEMENT UK LLP Limited Liability Partnership (LLP) Designated Member 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-25LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/01/2018:LIQ. CASE NO.1
2017-06-12LLAD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA
2017-02-20LLAD02SAIL ADDRESS CREATED
2017-02-20LLAD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2017-01-314.70DECLARATION OF SOLVENCY
2017-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-31DETERMINATDETERMINATION FOR LLPS
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BARTER
2016-03-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER SAMANTHA LUSHER
2016-03-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER KENNETH COSTA
2016-02-15LLAR01ANNUAL RETURN MADE UP TO 06/02/16
2015-11-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER DMC PARTNERS (LONDON) LIMITED
2015-10-01LLAA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-06-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIPPE COSTELETOS
2015-06-11LLAP01LLP MEMBER APPOINTED SAMANTHA LUSHER
2015-06-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER SAMANTHA LUSHER
2015-06-11LLAP01LLP MEMBER APPOINTED EDWARD KIRILL EISLER
2015-06-11LLAP02CORPORATE LLP MEMBER APPOINTED DMC PARTNERS (LONDON) LIMITED
2015-06-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER DMC PARTNERS (LONDON) LIMITED
2015-06-11LLAP01LLP MEMBER APPOINTED PHILIPPE COSTELETOS
2015-06-11LLTM01TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2015-06-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD EISLER
2015-03-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER SAMUEL WISNIA
2015-03-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES POWER
2015-03-16LLAR01ANNUAL RETURN MADE UP TO 06/02/15
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER NANA SAO
2014-09-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARKUS GLOEL
2014-09-08LLAP01LLP MEMBER APPOINTED SAMANTHA LUSHER
2014-09-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW GERBER
2014-02-14LLAR01ANNUAL RETURN MADE UP TO 06/02/14
2014-02-14LLAP01LLP MEMBER APPOINTED MR NANA YAO SAO
2014-02-14LLAP01LLP MEMBER APPOINTED MATTHEW PETER GERBER
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2013-09-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIPPE COSTELETOS
2013-09-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER KENNETH COSTA
2013-09-26LLTM01TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2013-09-25LLAP01LLP MEMBER APPOINTED KENNETH JOHANN COSTA
2013-09-25LLAP01LLP MEMBER APPOINTED PHILIPPE COSTELETOS
2013-09-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH COSTA / 29/10/2012
2013-04-17LLAR01ANNUAL RETURN MADE UP TO 06/02/13
2013-04-15LLAP01LLP MEMBER APPOINTED PHILIPPE COSTELETOS
2013-04-15LLAP01LLP MEMBER APPOINTED MARKUS GLOEL
2013-04-15LLAP01LLP MEMBER APPOINTED KENNETH COSTA
2013-04-15LLAP01LLP MEMBER APPOINTED EDWARD KIRILL EISLER
2013-04-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD EISLER
2013-04-12LLAP01LLP MEMBER APPOINTED CHARLES RICHARD POWER
2013-04-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES POWER
2013-04-11LLAP01LLP MEMBER APPOINTED SAMUEL JONATHAN WISNIA
2012-11-12LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2012-06-08LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2012-06-06LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LEVITAN LIMITED / 22/05/2012
2012-06-06LLAP01LLP MEMBER APPOINTED CHARLES RICHARD POWER
2012-06-06LLAP01LLP MEMBER APPOINTED CHRISTOPHER MICHAEL BARTER
2012-05-22LLNM01SAME DAY NAME CHANGE CARDIFF
2012-05-22CERTNMCOMPANY NAME CHANGED LEVITAN INVESTMENTS LLP CERTIFICATE ISSUED ON 22/05/12
2012-03-29LLDE01NON-DESIGNATED MEMBERS ALLOWED
2012-03-22LLAP01LLP MEMBER APPOINTED EDWARD KIRILL EISLER
2012-03-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER HUNTSMOOR NOMINEES LIMITED
2012-03-15LLAA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-02-06LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to DMC PARTNERS (UK) LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-25
Resolutions for Winding-up2017-01-25
Notices to Creditors2017-01-25
Fines / Sanctions
No fines or sanctions have been issued against DMC PARTNERS (UK) LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2012-06-08 Outstanding HEVAF GRAFTON GP LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 DMC PARTNERS (UK) LLP

Intangible Assets
Patents
We have not found any records of DMC PARTNERS (UK) LLP registering or being granted any patents
Domain Names
We do not have the domain name information for DMC PARTNERS (UK) LLP
Trademarks
We have not found any records of DMC PARTNERS (UK) LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMC PARTNERS (UK) LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as DMC PARTNERS (UK) LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where DMC PARTNERS (UK) LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDMC PARTNERS (UK) LLPEvent Date2017-01-19
We, Steven John Parker and Trevor John Binyon of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA give notice that we were appointed Joint Liquidators of the above named Company on 18 January 2017 by a resolution of members. Pursuant to Rule 4.182A of The Insolvency Rules 1986, notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 27 February 2017 to prove their debts by sending to the undersigned, Steven John Parker of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of claims of all creditors who have proved their claims by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Steven John Parker , (IP No. 8989) and Trevor John Binyon , (IP No. 9285) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . Further details contact: Becky Taylor, Email: becky.taylor@opusllp.com or Tel: 01908 306090. Ag EF102092
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDMC PARTNERS (UK) LLPEvent Date2017-01-18
Steven John Parker , (IP No. 8989) and Trevor John Binyon , (IP No. 9285) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : Further details contact: Becky Taylor, Email: becky.taylor@opusllp.com or Tel: 01908 306090. Ag EF102092
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDMC PARTNERS (UK) LLPEvent Date2017-01-18
Pursuant to the Limited Liability Partnership agreement dated 30 September 2014, the following resolutions were passed by the Designated Partners of the Partnership on 18 January 2017 , as Special and Ordinary Written resolutions: That the Partnership be wound up voluntarily and that Steven John Parker , (IP No. 8989) and Trevor John Binyon , (IP No. 9285) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be and are hereby appointed Joint Liquidators of the Partnership and they be empowered to act jointly or severally in matters relating to the winding-up. Further details contact: Becky Taylor, Email: becky.taylor@opusllp.com or Tel: 01908 306090. Ag EF102092
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMC PARTNERS (UK) LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DMC PARTNERS (UK) LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.