Background WavePink WaveYellow Wave

DAC PARTICIPATION LLP (OC415265)

DAC PARTICIPATION LLP (OC415265) is an active UK company. incorporated on 29 December 2016. with registered office in London. DAC PARTICIPATION LLP has been registered for 9 years.

Company Number
OC415265
Status
active
Type
llp
Incorporated
29 December 2016
Age
9 years
Address
6 Clorane Gardens, London, NW3 7PR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAC PARTICIPATION LLP

DAC PARTICIPATION LLP is an active company incorporated on 29 December 2016 with the registered office located in London. DAC PARTICIPATION LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC415265

LLP Company

Age

9 Years

Incorporated 29 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

6 Clorane Gardens London, NW3 7PR,

Timeline

No significant events found

Capital Table
People

Officers

5

4 Active
1 Resigned

JASKEL, Jonathan Harvey

Active
Clorane Gardens, LondonNW3 7PR
Born September 1948
Llp designated member
Appointed 29 Dec 2016

GELBER, David

Active
New Cavendish Street, LondonW1G 9TG
Born November 1947
Llp member
Appointed 04 Jan 2018

PHILLIPS, Gillian

Active
Clorane Gardens, LondonNW3 7PR
Born July 1957
Llp member
Appointed 04 Jan 2018

PHILLIPS, Wayne Stephen, Dr

Active
Clorane Gardens, LondonNW3 7PR
Born May 1953
Llp member
Appointed 04 Jan 2018

JASKEL, Maxine

Resigned
Clorane Gardens, LondonNW3 7PR
Born December 1947
Llp designated member
Appointed 29 Dec 2016
Resigned 01 Jan 2026

Persons with significant control

3

Mr David Gelber

Active
New Cavendish Street, LondonW1G 9TG
Born November 1947

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 04 Jan 2018

Mr Jonathan Harvey Jaskel

Active
New Cavendish Street, LondonW1G 9TG
Born September 1948

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 29 Dec 2016

Mrs Maxine Jaskel

Active
New Cavendish Street, LondonW16 9TG
Born December 1947

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 29 Dec 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
2 February 2026
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
31 January 2026
LLTM01LLTM01
Accounts With Accounts Type Unaudited Abridged
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
22 December 2021
LLAA01LLAA01
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
6 July 2020
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
28 February 2020
LLPSC04LLPSC04
Confirmation Statement With No Updates
20 February 2020
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
20 February 2020
LLAA01LLAA01
Accounts With Accounts Type Unaudited Abridged
18 September 2019
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 February 2019
LLAD01LLAD01
Confirmation Statement With No Updates
13 February 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 February 2019
LLAD01LLAD01
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
13 March 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 March 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 March 2018
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
13 March 2018
LLPSC01LLPSC01
Confirmation Statement With No Updates
5 March 2018
LLCS01LLCS01
Incorporation Limited Liability Partnership
29 December 2016
LLIN01LLIN01