Introduction
Watch Company
U
UNION MANAGEMENT SERVICES LLP
UNION MANAGEMENT SERVICES LLP is an active company incorporated on 9 January 2002 with the registered office located in Tiverton. UNION MANAGEMENT SERVICES LLP was registered 24 years ago.
Status
active
Active since 24 years ago
Company No
OC301274
LLP Company
Age
24 Years
Incorporated 9 January 2002
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 1 January 2026 (3 months ago)
Next Due
Due by 15 January 2027
For period ending 1 January 2027
Previous Company Names
PALMCO LLP
From: 9 January 2002To: 11 January 2006
Address
Hockford Cottage Bampton Tiverton, EX16 9LD,
1 key events • 2002 - 2002
Funding Officers Ownership
Company Founded
Jan 02
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
10
2 Active
8 Resigned
Name
Role
Appointed
Status
WIGLEY, Caroline Lucy
ActiveBampton, TivertonEX16 9LD
Born August 1965
Llp designated member
Appointed 01 Apr 2007
WIGLEY, Caroline Lucy
Bampton, TivertonEX16 9LD
Born August 1965
Llp designated member
01 Apr 2007
Active
WIGLEY, Ewen
ActiveBampton, TivertonEX16 9LD
Born August 1961
Llp designated member
Appointed 26 Oct 2005
WIGLEY, Ewen
Bampton, TivertonEX16 9LD
Born August 1961
Llp designated member
26 Oct 2005
Active
BABER, Ralph Peter
ResignedOaklands 5 Queenborough Gardens, KentBR7 6NP
Born November 1957
Llp designated member
Appointed 26 Oct 2005
Resigned 24 Apr 2006
BABER, Ralph Peter
Oaklands 5 Queenborough Gardens, KentBR7 6NP
Born November 1957
Llp designated member
26 Oct 2005
Resigned 24 Apr 2006
Resigned
PIEHL, Claes Erik
Resigned16 The Paddocks, WeybridgeKT13 9RJ
Born April 1950
Llp designated member
Appointed 26 Oct 2005
Resigned 24 Apr 2006
PIEHL, Claes Erik
16 The Paddocks, WeybridgeKT13 9RJ
Born April 1950
Llp designated member
26 Oct 2005
Resigned 24 Apr 2006
Resigned
TOMLIN, Christopher
Resigned6, Riverdene Court, SurbitonKT6 4BX
Born April 1969
Llp designated member
Appointed 26 Oct 2005
Resigned 24 Apr 2006
TOMLIN, Christopher
6, Riverdene Court, SurbitonKT6 4BX
Born April 1969
Llp designated member
26 Oct 2005
Resigned 24 Apr 2006
Resigned
WOOD, David Roy
Resigned37 Branscombe Gardens, Southend-On-SeaSS1 3PJ
Born May 1961
Llp designated member
Appointed 26 Oct 2005
Resigned 01 Apr 2007
WOOD, David Roy
37 Branscombe Gardens, Southend-On-SeaSS1 3PJ
Born May 1961
Llp designated member
26 Oct 2005
Resigned 01 Apr 2007
Resigned
ERUDITE (UK) LIMITED
ResignedNew Road, Stoke On TrentST7 8QF
Corporate llp designated member
Appointed 09 Jan 2002
Resigned 18 Apr 2002
ERUDITE (UK) LIMITED
New Road, Stoke On TrentST7 8QF
Corporate llp designated member
09 Jan 2002
Resigned 18 Apr 2002
Resigned
MONTPELLIER GROUP NOMINEES LIMITED
Resigned39 Cornhill, LondonEC3V 3NU
Corporate llp designated member
Appointed 30 Sept 2003
Resigned 26 Oct 2005
MONTPELLIER GROUP NOMINEES LIMITED
39 Cornhill, LondonEC3V 3NU
Corporate llp designated member
30 Sept 2003
Resigned 26 Oct 2005
Resigned
MONTPELLIER GROUP PLC
Resigned39 Cornhill, LondonEC3V 3NU
Corporate llp designated member
Appointed 09 Jan 2002
Resigned 26 Oct 2005
MONTPELLIER GROUP PLC
39 Cornhill, LondonEC3V 3NU
Corporate llp designated member
09 Jan 2002
Resigned 26 Oct 2005
Resigned
UNION INVESTMENT MANAGEMENT LIMITED
ResignedFinsbury Square, LondonEC2A 1AD
Corporate llp designated member
Appointed 09 Jan 2002
Resigned 30 Sept 2003
UNION INVESTMENT MANAGEMENT LIMITED
Finsbury Square, LondonEC2A 1AD
Corporate llp designated member
09 Jan 2002
Resigned 30 Sept 2003
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mrs Caroline Lucy Wigley
ActiveBampton, TivertonEX16 9LD
Born August 1965
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mrs Caroline Lucy Wigley
Bampton, TivertonEX16 9LD
Born August 1965
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Ewen Wigley
ActiveBampton, TivertonEX16 9LD
Born August 1961
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Ewen Wigley
Bampton, TivertonEX16 9LD
Born August 1961
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
78
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 May 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 May 2022
25 May 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 May 2022
9 September 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 September 2021
9 September 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 September 2021
9 September 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 September 2021
9 September 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 September 2021
9 September 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 September 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 January 2011
11 January 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 January 2006