Background WavePink WaveYellow Wave

LEOPARD INVESTMENT HOLDING LLP (OC414345)

LEOPARD INVESTMENT HOLDING LLP (OC414345) is an active UK company. incorporated on 26 October 2016. with registered office in London. LEOPARD INVESTMENT HOLDING LLP has been registered for 9 years.

Company Number
OC414345
Status
active
Type
llp
Incorporated
26 October 2016
Age
9 years
Address
Regina House, London, NW3 5JS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOPARD INVESTMENT HOLDING LLP

LEOPARD INVESTMENT HOLDING LLP is an active company incorporated on 26 October 2016 with the registered office located in London. LEOPARD INVESTMENT HOLDING LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC414345

LLP Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Timeline

No significant events found

Capital Table
People

Officers

9

5 Active
4 Resigned

BEARE, Derrick

Active
124 Finchley Road, LondonNW3 5JS
Born June 1961
Llp designated member
Appointed 26 Oct 2016

BOYD, Ari Jason

Active
124 Finchley Road, LondonNW3 5JS
Born May 1977
Llp designated member
Appointed 26 Oct 2016

GLOBAL REAL ESTATE LIMITED

Active
Wickhams Cay, Tortola
Corporate llp member
Appointed 26 Oct 2016

GRE BB LIMITED

Active
Trident Chambers, Road TownPO BOX 146
Corporate llp member
Appointed 15 Mar 2017

HOUSTON GUERNSEY LIMITED

Active
Lower Pollet, GuernseyGY1 1WF
Corporate llp member
Appointed 26 Oct 2016

TUGENDHAFT, David

Resigned
City Road, LondonEC1V 2NX
Born December 1978
Llp designated member
Appointed 26 Oct 2016
Resigned 30 Jun 2022

PUTSMAN, Jonathan Gabriel

Resigned
Albemarle Street, LondonW1S 4HU
Born August 1964
Llp member
Appointed 26 Oct 2016
Resigned 26 Mar 2018

GRE TREASURY LIMITED

Resigned
Yitzhak Sadeh Street, Tel-Aviv
Corporate llp member
Appointed 30 Nov 2020
Resigned 20 Apr 2025

RWT INVESTMENT HOLDCO LIMITED

Resigned
Havilland Street, St Peter PortGY1 2QE
Corporate llp member
Appointed 26 Oct 2016
Resigned 03 Nov 2025

Persons with significant control

1

Derrick Beare

Active
124 Finchley Road, LondonNW3 5JS
Born June 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
24 February 2026
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
24 February 2026
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
24 February 2026
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
24 February 2026
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
24 February 2026
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
24 February 2026
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
24 February 2026
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
2 February 2026
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
25 November 2025
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
24 November 2025
LLTM01LLTM01
Confirmation Statement With No Updates
11 November 2025
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
10 November 2025
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
5 November 2025
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 March 2025
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
9 December 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 December 2024
LLMR04LLMR04
Confirmation Statement With No Updates
12 November 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
1 May 2024
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
1 May 2024
LLPSC09LLPSC09
Confirmation Statement With No Updates
15 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
9 December 2022
LLCH01LLCH01
Confirmation Statement With No Updates
15 November 2022
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
8 July 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
8 July 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
8 July 2022
LLMR04LLMR04
Termination Member Limited Liability Partnership With Name Termination Date
5 July 2022
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 May 2022
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
18 May 2021
LLAP02LLAP02
Mortgage Satisfy Charge Full Limited Liability Partnership
4 March 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
4 March 2021
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
26 November 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
26 November 2020
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 July 2020
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 June 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 February 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 February 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 February 2020
LLMR01LLMR01
Confirmation Statement With No Updates
1 November 2019
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
1 November 2019
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 June 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 June 2019
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
15 May 2019
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 May 2019
LLMR01LLMR01
Confirmation Statement With No Updates
26 October 2018
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 October 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 October 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 October 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 October 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 September 2018
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 July 2018
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
27 April 2018
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 December 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 December 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 November 2017
LLMR01LLMR01
Confirmation Statement With No Updates
3 November 2017
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
27 October 2017
LLCH02LLCH02
Change Account Reference Date Limited Liability Partnership Current Extended
16 May 2017
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
21 March 2017
LLAP02LLAP02
Incorporation Limited Liability Partnership
26 October 2016
LLIN01LLIN01