Background WavePink WaveYellow Wave

DSAM LLP (OC432099)

DSAM LLP (OC432099) is an active UK company. incorporated on 12 June 2020. with registered office in London. DSAM LLP has been registered for 5 years.

Company Number
OC432099
Status
active
Type
llp
Incorporated
12 June 2020
Age
5 years
Address
33 Cavendish Square, London, W1G 0PW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 30/6

Up to Date

4 days left

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

7 weeks left

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
Contact
Address

33 Cavendish Square London, W1G 0PW,

Timeline

No significant events found

Capital Table
People

Officers

10

3 Active
7 Resigned

SAYEED, Samir Rahmatullah

Active
Cavendish Square, LondonW1G 0PW
Born January 1962
Llp designated member
Appointed 05 Apr 2023

DSAM LIMITED

Active
Cavendish Square, LondonW1G 0PW
Corporate llp designated member
Appointed 25 Feb 2022

SC BEAUMONT CONSULTANCY LTD

Active
64 North Row, MayfairW1K 7DA
Corporate llp designated member
Appointed 01 Mar 2022

BISHUN, Christopher Prakash

Resigned
Basevi Way, LondonSE8 3JS
Born September 1982
Llp designated member
Appointed 12 Jun 2020
Resigned 10 Sept 2020

CLOETE, Robert Dante

Resigned
Mercer Close, Thames DittonKT7 0BS
Born March 1981
Llp designated member
Appointed 12 Jun 2020
Resigned 15 Sept 2020

CUSHING, Piers Alexander Charles

Resigned
Lower Green Road, EsherKT10 8HD
Born January 1971
Llp designated member
Appointed 12 Jun 2020
Resigned 15 Sept 2020

MORJARIA, Shaileen

Resigned
Cavendish Square, LondonW1G 0PW
Born August 1978
Llp designated member
Appointed 05 Apr 2023
Resigned 14 Jan 2025

CONSORTIO VENTURES LIMITED

Resigned
Cavendish Square, LondonW1G 0PW
Corporate llp designated member
Appointed 01 Mar 2022
Resigned 14 Jan 2025

DECISIVE CAPITAL LIMITED

Resigned
Mercer Close, Thames DittonKT7 0BS
Corporate llp designated member
Appointed 14 Sept 2020
Resigned 25 Feb 2022

TENTHMAN CAPITAL LIMITED

Resigned
Lower Green Road, EsherKT10 8HD
Corporate llp designated member
Appointed 13 Sept 2020
Resigned 25 Feb 2022

Persons with significant control

9

3 Active
6 Ceased

Mr Shaileen Morjaria

Ceased
Cavendish 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 Samir Rahmatullah Sayeed

Active
Cavendish Square, LondonW1G 0PW
Born January 1962

Nature of Control

Significant influence or control limited liability partnership
Notified 05 Apr 2023
Cavendish Square, LondonW1G 0PW

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Mar 2022
Ceased 14 Jan 2025
64 North Row, MayfairW1K 7DA

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Mar 2022
Cavendish Square, LondonW1G 0PW

Nature of Control

Significant influence or control limited liability partnership
Notified 25 Feb 2022
Lower 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

Mr Piers Alexander Charles Cushing

Ceased
Lower 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 Robert Dante Cloete

Ceased
Mercer 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 Christopher Prakash Bishun

Ceased
Basevi 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
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
15 January 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 January 2025
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
15 January 2025
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 November 2023
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
22 November 2023
LLPSC05LLPSC05
Confirmation Statement With No Updates
16 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
5 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
5 April 2023
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 April 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 April 2023
LLAP01LLAP01
Confirmation Statement With No Updates
3 May 2022
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 May 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 May 2022
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
4 March 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
4 March 2022
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 March 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 March 2022
LLAP02LLAP02
Cessation Of A Person With Significant Control Limited Liability Partnership
1 March 2022
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
1 March 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 March 2022
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
1 March 2022
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
1 March 2022
LLAP02LLAP02
Confirmation Statement With No Updates
21 June 2021
LLCS01LLCS01
Change Of Name Notice Limited Liability Partnership
22 October 2020
LLNM01LLNM01
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Limited Liability Partnership
25 September 2020
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
21 September 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
21 September 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
21 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
18 September 2020
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
17 September 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
17 September 2020
LLAP02LLAP02
Cessation Of A Person With Significant Control Limited Liability Partnership
17 September 2020
LLPSC07LLPSC07
Incorporation Limited Liability Partnership
12 June 2020
LLIN01LLIN01