Introduction
Watch Company
R
REYNOLDS COLMAN BRADLEY LLP
REYNOLDS COLMAN BRADLEY LLP is an active company incorporated on 7 August 2003 with the registered office located in London. REYNOLDS COLMAN BRADLEY LLP was registered 22 years ago.
Status
active
Active since 22 years ago
Company No
OC305261
LLP Company
Age
22 Years
Incorporated 7 August 2003
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month 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
Up to Date
Last Filed
Made up to 22 July 2025 (9 months ago)
Next Due
Due by 5 August 2026
For period ending 22 July 2026
Address
7th Floor 37-39 Lime Street London, EC3M 7AY,
1 key events • 2003 - 2003
Funding Officers Ownership
Company Founded
Aug 03
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
7
2 Active
5 Resigned
Name
Role
Appointed
Status
REYNOLDS, Steven John
ActiveHighpoint, LondonN6 4BA
Born February 1957
Llp designated member
Appointed 07 Aug 2003
REYNOLDS, Steven John
Highpoint, LondonN6 4BA
Born February 1957
Llp designated member
07 Aug 2003
Active
SPIBEY, Paul Adrian
Active37-39 Lime Street, LondonEC3M 7AY
Born February 1966
Llp designated member
Appointed 02 Mar 2020
SPIBEY, Paul Adrian
37-39 Lime Street, LondonEC3M 7AY
Born February 1966
Llp designated member
02 Mar 2020
Active
ATHERTON, Kathleen Anne
ResignedBury House, LondonEC3A 5AR
Born May 1969
Llp designated member
Appointed 06 Apr 2018
Resigned 29 Jul 2022
ATHERTON, Kathleen Anne
Bury House, LondonEC3A 5AR
Born May 1969
Llp designated member
06 Apr 2018
Resigned 29 Jul 2022
Resigned
BRADLEY, John William
ResignedWoodville Road, BarnetEN5 5HA
Born June 1965
Llp designated member
Appointed 07 Aug 2003
Resigned 31 May 2025
BRADLEY, John William
Woodville Road, BarnetEN5 5HA
Born June 1965
Llp designated member
07 Aug 2003
Resigned 31 May 2025
Resigned
COLMAN, Nicholas Ian
ResignedCollingwood Avenue, Muswell HillN10 3EH
Born February 1968
Llp designated member
Appointed 07 Aug 2003
Resigned 31 Mar 2014
COLMAN, Nicholas Ian
Collingwood Avenue, Muswell HillN10 3EH
Born February 1968
Llp designated member
07 Aug 2003
Resigned 31 Mar 2014
Resigned
WELLAND, Ian Peter
ResignedStrachey Avenue, Leamington SpaCV32 6SS
Born April 1965
Llp designated member
Appointed 21 Dec 2015
Resigned 30 Apr 2020
WELLAND, Ian Peter
Strachey Avenue, Leamington SpaCV32 6SS
Born April 1965
Llp designated member
21 Dec 2015
Resigned 30 Apr 2020
Resigned
RCB MEMBERS LIMITED
Resigned3 Minster Court, LondonEC3R 7DD
Corporate llp member
Appointed 01 Jan 2010
Resigned 31 Mar 2014
RCB MEMBERS LIMITED
3 Minster Court, LondonEC3R 7DD
Corporate llp member
01 Jan 2010
Resigned 31 Mar 2014
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Paul Adrian Spibey
Active37-39 Lime Street, LondonEC3M 7AY
Born February 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Apr 2023
Mr Paul Adrian Spibey
37-39 Lime Street, LondonEC3M 7AY
Born February 1966
Voting rights 25 to 50 percent limited liability partnership
01 Apr 2023
Active
Mr John William Bradley
Ceased37-39 Lime Street, LondonEC3M 7AY
Born June 1965
Nature of Control
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 31 May 2025
Mr John William Bradley
37-39 Lime Street, LondonEC3M 7AY
Born June 1965
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 31 May 2025
Ceased
Mr Ian Peter Welland
CeasedBury House, LondonEC3A 5AR
Born April 1965
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mr Ian Peter Welland
Bury House, LondonEC3A 5AR
Born April 1965
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Mr Steven John Reynolds
Active37-39 Lime Street, LondonEC3M 7AY
Born February 1957
Nature of Control
Significant influence or control limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Steven John Reynolds
37-39 Lime Street, LondonEC3M 7AY
Born February 1957
Significant influence or control limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
75
Description
Type
Date Filed
Document
2 June 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 June 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 June 2025
28 January 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 January 2025
28 January 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 January 2025
22 July 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 July 2023
18 August 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 August 2022
21 June 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
21 June 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 May 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 May 2020
13 November 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 November 2019
10 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 August 2018
10 August 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 August 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 August 2018
21 March 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 March 2016
15 February 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 February 2016
23 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 December 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 August 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 August 2013
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 July 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 July 2012
8 June 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
8 June 2010