Introduction
Watch Company
D
DSAM LLP
DSAM LLP is an active company incorporated on 12 June 2020 with the registered office located in London. DSAM LLP was registered 5 years ago.
Status
active
Active since 5 years ago
Company No
OC432099
LLP Company
Age
5 Years
Incorporated 12 June 2020
Size
N/A
Accounts
ARD: 30/6Up to Date
Last Filed
Made up to 30 June 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant
Next Due
Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 3 May 2025 (10 months ago)
Next Due
Due by 17 May 2026
For period ending 3 May 2026
Previous Company Names
DARK STAR ASSET MANAGEMENT LLP
From: 12 June 2020To: 22 October 2020
Address
33 Cavendish Square London, W1G 0PW,
No significant events found
Officers
10
3 Active
7 Resigned
Name
Role
Appointed
Status
SAYEED, Samir Rahmatullah
ActiveCavendish Square, LondonW1G 0PW
Born January 1962
Llp designated member
Appointed 05 Apr 2023
SAYEED, Samir Rahmatullah
Cavendish Square, LondonW1G 0PW
Born January 1962
Llp designated member
05 Apr 2023
Active
DSAM LIMITED
ActiveCavendish Square, LondonW1G 0PW
Corporate llp designated member
Appointed 25 Feb 2022
DSAM LIMITED
Cavendish Square, LondonW1G 0PW
Corporate llp designated member
25 Feb 2022
Active
SC BEAUMONT CONSULTANCY LTD
Active64 North Row, MayfairW1K 7DA
Corporate llp designated member
Appointed 01 Mar 2022
SC BEAUMONT CONSULTANCY LTD
64 North Row, MayfairW1K 7DA
Corporate llp designated member
01 Mar 2022
Active
BISHUN, Christopher Prakash
ResignedBasevi Way, LondonSE8 3JS
Born September 1982
Llp designated member
Appointed 12 Jun 2020
Resigned 10 Sept 2020
BISHUN, Christopher Prakash
Basevi Way, LondonSE8 3JS
Born September 1982
Llp designated member
12 Jun 2020
Resigned 10 Sept 2020
Resigned
CLOETE, Robert Dante
ResignedMercer Close, Thames DittonKT7 0BS
Born March 1981
Llp designated member
Appointed 12 Jun 2020
Resigned 15 Sept 2020
CLOETE, Robert Dante
Mercer Close, Thames DittonKT7 0BS
Born March 1981
Llp designated member
12 Jun 2020
Resigned 15 Sept 2020
Resigned
CUSHING, Piers Alexander Charles
ResignedLower Green Road, EsherKT10 8HD
Born January 1971
Llp designated member
Appointed 12 Jun 2020
Resigned 15 Sept 2020
CUSHING, Piers Alexander Charles
Lower Green Road, EsherKT10 8HD
Born January 1971
Llp designated member
12 Jun 2020
Resigned 15 Sept 2020
Resigned
MORJARIA, Shaileen
ResignedCavendish Square, LondonW1G 0PW
Born August 1978
Llp designated member
Appointed 05 Apr 2023
Resigned 14 Jan 2025
MORJARIA, Shaileen
Cavendish Square, LondonW1G 0PW
Born August 1978
Llp designated member
05 Apr 2023
Resigned 14 Jan 2025
Resigned
CONSORTIO VENTURES LIMITED
ResignedCavendish Square, LondonW1G 0PW
Corporate llp designated member
Appointed 01 Mar 2022
Resigned 14 Jan 2025
CONSORTIO VENTURES LIMITED
Cavendish Square, LondonW1G 0PW
Corporate llp designated member
01 Mar 2022
Resigned 14 Jan 2025
Resigned
DECISIVE CAPITAL LIMITED
ResignedMercer Close, Thames DittonKT7 0BS
Corporate llp designated member
Appointed 14 Sept 2020
Resigned 25 Feb 2022
DECISIVE CAPITAL LIMITED
Mercer Close, Thames DittonKT7 0BS
Corporate llp designated member
14 Sept 2020
Resigned 25 Feb 2022
Resigned
TENTHMAN CAPITAL LIMITED
ResignedLower Green Road, EsherKT10 8HD
Corporate llp designated member
Appointed 13 Sept 2020
Resigned 25 Feb 2022
TENTHMAN CAPITAL LIMITED
Lower Green Road, EsherKT10 8HD
Corporate llp designated member
13 Sept 2020
Resigned 25 Feb 2022
Resigned
Persons with significant control
9
3 Active
6 Ceased
Name
Nature of Control
Notified
Status
Mr Shaileen Morjaria
CeasedCavendish Square, LondonW1G 0PW
Born August 1978
Nature of Control
Significant influence or control limited liability partnership
Notified 05 Apr 2023
Ceased 14 Jan 2025
Mr Shaileen Morjaria
Cavendish Square, LondonW1G 0PW
Born August 1978
Significant influence or control limited liability partnership
05 Apr 2023
Ceased 14 Jan 2025
Ceased
Mr Samir Rahmatullah Sayeed
ActiveCavendish Square, LondonW1G 0PW
Born January 1962
Nature of Control
Significant influence or control limited liability partnership
Notified 05 Apr 2023
Mr Samir Rahmatullah Sayeed
Cavendish Square, LondonW1G 0PW
Born January 1962
Significant influence or control limited liability partnership
05 Apr 2023
Active
Cavendish Square, LondonW1G 0PW
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Mar 2022
Ceased 14 Jan 2025
Consortio Ventures Limited
Cavendish Square, LondonW1G 0PW
Significant influence or control limited liability partnership
01 Mar 2022
Ceased 14 Jan 2025
Ceased
64 North Row, MayfairW1K 7DA
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Mar 2022
Sc Beaumont Consultancy Limited
64 North Row, MayfairW1K 7DA
Significant influence or control limited liability partnership
01 Mar 2022
Active
Dsam Limited
ActiveCavendish Square, LondonW1G 0PW
Nature of Control
Significant influence or control limited liability partnership
Notified 25 Feb 2022
Dsam Limited
Cavendish Square, LondonW1G 0PW
Significant influence or control limited liability partnership
25 Feb 2022
Active
Tenthman Capital
CeasedLower Green Road, EsherKT10 8HD
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 14 Sept 2020
Ceased 25 Feb 2022
Tenthman Capital
Lower Green Road, EsherKT10 8HD
Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Right to appoint and remove members as firm limited liability partnership
14 Sept 2020
Ceased 25 Feb 2022
Ceased
Mr Piers Alexander Charles Cushing
CeasedLower Green Road, EsherKT10 8HD
Born January 1971
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 12 Jun 2020
Ceased 15 Sept 2020
Mr Piers Alexander Charles Cushing
Lower Green Road, EsherKT10 8HD
Born January 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
12 Jun 2020
Ceased 15 Sept 2020
Ceased
Mr Robert Dante Cloete
CeasedMercer Close, Thames DittonKT7 0BS
Born March 1981
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 12 Jun 2020
Ceased 15 Sept 2020
Mr Robert Dante Cloete
Mercer Close, Thames DittonKT7 0BS
Born March 1981
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
12 Jun 2020
Ceased 15 Sept 2020
Ceased
Mr Christopher Prakash Bishun
CeasedBasevi Way, LondonSE8 3JS
Born September 1982
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 12 Jun 2020
Ceased 10 Sept 2020
Mr Christopher Prakash Bishun
Basevi Way, LondonSE8 3JS
Born September 1982
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
12 Jun 2020
Ceased 10 Sept 2020
Ceased
Filing History
44
Description
Type
Date Filed
Document
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
28 May 2025
15 January 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 January 2025
15 January 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 January 2025
15 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 January 2025
15 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 January 2025
22 November 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 November 2023
22 November 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
22 November 2023
5 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 April 2023
5 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 April 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 April 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 April 2023
3 May 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 May 2022
3 May 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 May 2022
4 March 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
4 March 2022
4 March 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
4 March 2022
4 March 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 March 2022
4 March 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 March 2022
1 March 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 March 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 March 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 March 2022
1 March 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
1 March 2022
1 March 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
1 March 2022
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
22 October 2020
No document
25 September 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
25 September 2020
21 September 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 September 2020
21 September 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 September 2020
21 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 September 2020
21 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 September 2020
18 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 September 2020
17 September 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
17 September 2020
17 September 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
17 September 2020
17 September 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 September 2020