Background WavePink WaveYellow Wave

CLAREVILLE CAPITAL PARTNERS LLP (OC303295)

CLAREVILLE CAPITAL PARTNERS LLP (OC303295) is an active UK company. incorporated on 5 November 2002. with registered office in London. CLAREVILLE CAPITAL PARTNERS LLP has been registered for 23 years.

Company Number
OC303295
Status
active
Type
llp
Incorporated
5 November 2002
Age
23 years
Address
121 First Floor Sloane Street, London, SW1X 9BW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREVILLE CAPITAL PARTNERS LLP

CLAREVILLE CAPITAL PARTNERS LLP is an active company incorporated on 5 November 2002 with the registered office located in London. CLAREVILLE CAPITAL PARTNERS LLP was registered 23 years ago.

Status

active

Active since 23 years ago

Company No

OC303295

LLP Company

Age

23 Years

Incorporated 5 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 3 December 2024 (1 year ago)

Next Due

Due by 17 December 2025
For period ending 3 December 2025
Contact
Address

121 First Floor Sloane Street Sloane Square London, SW1X 9BW,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Nov 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

OURY, Richard Anthony

Active
Sloane Street, LondonSW1X 9BW
Born May 1942
Llp designated member
Appointed 05 Nov 2002

YARROW, David Eric

Active
Sloane Street, LondonSW1X 9BW
Born February 1966
Llp designated member
Appointed 05 Nov 2002

DONALDSON, Angus David

Active
Sloane Street, LondonSW1X 9BW
Born April 1966
Llp member
Appointed 01 Jul 2010

DUNSTONE, Charles William

Active
Sloane Street, LondonSW1X 9BW
Born November 1964
Llp member
Appointed 06 Apr 2006

JORDON, Edmund Patrick

Active
Sloane Street, LondonSW1X 9BW
Born March 1948
Llp member
Appointed 06 Apr 2006

ROSS, David

Active
Floor, LondonW1J 0DS
Born July 1965
Llp member
Appointed 06 Apr 2006

ACRESFIELD CAPITAL LIMITED

Active
Floor - Goldie House, DouglasIM1 1EB
Corporate llp member
Appointed 06 Apr 2006

JP MARLAND AND SONS LIMITED

Active
78 Belgrave Road, LondonSW1V 2BJ
Corporate llp member
Appointed 01 Dec 2015

PRINCELLA INVESTMENTS LIMITED

Active
P O Box 438, Road Town
Corporate llp member
Appointed 06 Apr 2006

DAVIES, Jeremy Jenkin

Resigned
Rockall, Henley On ThamesRG9 4RE
Born May 1963
Llp designated member
Appointed 05 Nov 2002
Resigned 01 Jan 2006

HAY, Roy Robertson

Resigned
Holly Hill House 10 Holly Hill, LondonNW3 6SE
Born March 1966
Llp designated member
Appointed 01 Dec 2004
Resigned 30 Jun 2008

MACINTYRE, Richard Stuart

Resigned
Wilby Mews, LondonW11 3NP
Born February 1967
Llp designated member
Appointed 20 Mar 2006
Resigned 30 Jun 2006

MARLAND, Jonathan Peter

Resigned
6 Wilton Place, LondonSW1X 8RH
Born August 1946
Llp designated member
Appointed 06 Apr 2006
Resigned 02 Apr 2010

BASTOW, William Ritchie

Resigned
23 Alderton Way, LoughtonIG10 3EQ
Born December 1972
Llp member
Appointed 06 Apr 2004
Resigned 29 Apr 2005

BROWN, Simon Christopher Zia

Resigned
Copthorne, West HorsleyKT24 6ED
Born February 1958
Llp member
Appointed 06 Apr 2004
Resigned 30 Sept 2004

CASE, George Christopher Vaughan, Mr.

Resigned
Turville Lodge, Henley-On-ThamesRG9 6LB
Born August 1961
Llp member
Appointed 01 Dec 2004
Resigned 30 Apr 2007

DOWNER, Matthew Stewart

Resigned
Flat 1, 102 St. Georges Square, LondonSW1V 3QY
Born April 1971
Llp member
Appointed 02 May 2006
Resigned 31 Jul 2008

DUNSTONE, Charles William, Sir

Resigned
71 Addison Road, LondonW14 8EB
Born November 1964
Llp member
Appointed 06 Apr 2006
Resigned 01 Jan 2009

DYSON, Paul Derek

Resigned
Oak House, Kingston Upon ThamesKT2 7JD
Born September 1967
Llp member
Appointed 01 Dec 2004
Resigned 31 Oct 2007

ISON, Dan

Resigned
Little Place, Clifton HampdenOX14 3EQ
Born September 1971
Llp member
Appointed 01 Dec 2004
Resigned 31 Jan 2007

CLAREVILLE CAPITAL LIMITED

Resigned
Sloane Street, LondonSW1X 9BW
Corporate llp member
Appointed 05 Nov 2002
Resigned 01 Apr 2020

DY FURBS LIMITED

Resigned
Grrencoat House, LondonSW1P 1DH
Corporate llp member
Appointed 18 Mar 2003
Resigned 01 Jan 2006

HERRIOT LIMITED

Resigned
Wilton Place, LondonSW1X 8RH
Corporate llp member
Appointed 02 Apr 2010
Resigned 01 Dec 2015

JD FURBS LIMITED

Resigned
Greencoat House, LondonSW1P 1DH
Corporate llp member
Appointed 18 Mar 2003
Resigned 01 Jan 2006

TEPIDAN LIMITED

Resigned
2 Bond Street, JerseyJE2 3NP
Corporate llp member
Appointed 01 Jul 2007
Resigned 31 Jul 2008

Persons with significant control

1

Mr David Eric Yarrow

Active
John Street, LondonWC1N 2EB
Born February 1966

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
8 December 2022
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
8 December 2022
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 December 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
8 December 2022
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
LLCS01LLCS01
Confirmation Statement With No Updates
15 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
3 November 2020
LLTM01LLTM01
Confirmation Statement With No Updates
13 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
LLCS01LLCS01
Gazette Filings Brought Up To Date
8 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
7 March 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
4 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership
4 March 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 March 2016
LLAP02LLAP02
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
23 April 2015
LLAR01LLAR01
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 February 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
17 February 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 February 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 February 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 February 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 February 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 February 2014
LLCH01LLCH01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
8 April 2013
LLAA01LLAA01
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 March 2013
LLAR01LLAR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 March 2012
LLAR01LLAR01
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
14 January 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
13 January 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 January 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
13 January 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
13 January 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
13 January 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
13 January 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
11 August 2010
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
10 August 2010
LLAP01LLAP01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 July 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership
21 July 2010
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name
21 July 2010
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
21 July 2010
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
26 April 2010
LLAP02LLAP02
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
4 January 2010
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
10 December 2009
LLAR01LLAR01
Auditors Resignation Limited Liability Partnership
24 September 2009
LLPAUDLLPAUD
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
30 June 2009
LLP288cLLP288c
Legacy
17 June 2009
LLP288cLLP288c
Legacy
17 June 2009
LLP288cLLP288c
Legacy
17 June 2009
LLP288bLLP288b
Legacy
14 May 2009
LLP363LLP363
Legacy
15 January 2009
LLP363LLP363
Legacy
6 October 2008
LLP288bLLP288b
Legacy
6 October 2008
LLP288bLLP288b
Legacy
6 October 2008
LLP288bLLP288b
Legacy
20 June 2008
LLP288cLLP288c
Legacy
10 June 2008
LLP363LLP363
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363aAnnual Return
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
7 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Legacy
2 April 2003
225Change of Accounting Reference Date
Legacy
1 April 2003
225Change of Accounting Reference Date
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Incorporation Company
5 November 2002
NEWINCIncorporation