Background WavePink WaveYellow Wave

RUTLAND PARTNERS LLP (OC305965)

RUTLAND PARTNERS LLP (OC305965) is an active UK company. incorporated on 5 November 2003. with registered office in London. RUTLAND PARTNERS LLP has been registered for 22 years.

Company Number
OC305965
Status
active
Type
llp
Incorporated
5 November 2003
Age
22 years
Address
Thomas House, London, SW1V 1PX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTLAND PARTNERS LLP

RUTLAND PARTNERS LLP is an active company incorporated on 5 November 2003 with the registered office located in London. RUTLAND PARTNERS LLP was registered 22 years ago.

Status

active

Active since 22 years ago

Company No

OC305965

LLP Company

Age

22 Years

Incorporated 5 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Thomas House 84 Eccleston Square London, SW1V 1PX,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HARRIS, Michael James Robert

Active
84 Eccleston Square, LondonSW1V 1PX
Born May 1964
Llp designated member
Appointed 05 Nov 2003

JONES, Oliver John Tudor

Active
84 Eccleston Square, LondonSW1V 1PX
Born March 1976
Llp designated member
Appointed 30 Jan 2012

SLATTER, Benjamin St Pierre

Active
84 Eccleston Square, LondonSW1V 1PX
Born September 1973
Llp designated member
Appointed 01 Jul 2008

WARDROP, David Richard

Active
84 Eccleston Square, LondonSW1V 1PX
Born July 1977
Llp designated member
Appointed 06 Apr 2014

BROOKS, Jonathan Robert

Resigned
80 Larkhall Rise, LondonSW4 6LB
Born September 1968
Llp designated member
Appointed 01 Oct 2004
Resigned 30 Apr 2011

CARTWRIGHT, Paul Ian

Resigned
11 Howitt Road, LondonNW3 4LT
Born March 1961
Llp designated member
Appointed 05 Nov 2003
Resigned 31 Dec 2017

CRADDOCK, Alexander Tristan

Resigned
15 Regent Street, LondonSW1Y 4LR
Born January 1979
Llp designated member
Appointed 02 Feb 2018
Resigned 30 Apr 2020

DAS, Neel

Resigned
19 South Erskine Park, GlasgowG61 4NA
Born May 1970
Llp designated member
Appointed 01 Jan 2006
Resigned 23 May 2008

LANGDON, Michael Robert Finch

Resigned
34 Onslow Gardens, LondonSW7 3AQ
Born February 1948
Llp designated member
Appointed 05 Nov 2003
Resigned 31 Dec 2017

MORRILL, Nicholas David

Resigned
27 Strawberry Hill Road, TwickenhamTW1 4PZ
Born December 1957
Llp designated member
Appointed 05 Nov 2003
Resigned 31 Dec 2023

POWELL, Andrew John

Resigned
15 Regent Street, LondonSW1Y 4LR
Born February 1964
Llp designated member
Appointed 15 May 2017
Resigned 30 Apr 2020

WINGFIELD, David Mervyn

Resigned
15 Regent Street, LondonSW1Y 4LR
Born January 1975
Llp designated member
Appointed 30 Jan 2012
Resigned 14 Dec 2016

RUTLAND FUND MANAGEMENT LIMITED

Resigned
15 Regent Street, LondonSW1Y 4LR
Corporate llp designated member
Appointed 01 Jul 2004
Resigned 20 Nov 2012

DOWLING, Christopher Bruce

Resigned
110 Home Park Road, LondonSW19 7HU
Born May 1953
Llp member
Appointed 05 Nov 2003
Resigned 01 Dec 2005

Persons with significant control

6

1 Active
5 Ceased

Mr Michael James Robert Harris

Active
84 Eccleston Square, LondonSW1V 1PX
Born May 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Oct 2024

Mr Andrew John Powell

Ceased
15 Regent Street, LondonSW1Y 4LR
Born February 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 15 May 2017
Ceased 30 Apr 2020

Mr Michael James Robert Harris

Ceased
84 Eccleston Square, LondonSW1V 1PX
Born March 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Oct 2024

Mr Nicholas David Morrill

Ceased
84 Eccleston Square, LondonSW1V 1PX
Born December 1957

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mr Michael Robert Finch Langdon

Ceased
15 Regent Street, LondonSW1Y 4LR
Born February 1948

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr Paul Ian Cartwright

Ceased
15 Regent Street, LondonSW1Y 4LR
Born March 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
7 November 2025
LLCS01LLCS01
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
13 November 2024
LLPSC01LLPSC01
Confirmation Statement With No Updates
5 November 2024
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
5 November 2024
LLPSC07LLPSC07
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
13 May 2024
LLCH01LLCH01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 January 2024
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
2 January 2024
LLTM01LLTM01
Confirmation Statement With No Updates
6 November 2023
LLCS01LLCS01
Accounts With Accounts Type Group
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
LLCS01LLCS01
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 April 2022
LLAD01LLAD01
Confirmation Statement With No Updates
8 November 2021
LLCS01LLCS01
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2020
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 October 2020
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
30 April 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 April 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
30 April 2020
LLTM01LLTM01
Confirmation Statement With No Updates
5 November 2019
LLCS01LLCS01
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
13 November 2018
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 November 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
13 November 2018
LLPSC07LLPSC07
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
8 March 2018
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 February 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
14 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 February 2018
LLTM01LLTM01
Confirmation Statement With No Updates
6 November 2017
LLCS01LLCS01
Accounts With Accounts Type Group
23 August 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
22 June 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
22 December 2016
LLTM01LLTM01
Confirmation Statement With Updates
15 November 2016
LLCS01LLCS01
Accounts With Accounts Type Group
2 September 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 April 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 April 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
6 November 2015
LLAR01LLAR01
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 November 2014
LLAR01LLAR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
22 April 2014
LLAP01LLAP01
Miscellaneous Limited Liability Partnership
20 December 2013
LLPMISCLLPMISC
Miscellaneous Limited Liability Partnership
11 December 2013
LLPMISCLLPMISC
Annual Return Limited Liability Partnership With Made Up Date
12 November 2013
LLAR01LLAR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
20 November 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
13 November 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 November 2012
LLCH01LLCH01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
21 February 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
14 February 2012
LLAP01LLAP01
Change Of Status Limited Liability Partnership
14 February 2012
LLDE01LLDE01
Annual Return Limited Liability Partnership With Made Up Date
14 November 2011
LLAR01LLAR01
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
20 June 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
8 November 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 November 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2010
LLCH01LLCH01
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
26 August 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
26 November 2009
LLAR01LLAR01
Accounts With Accounts Type Group
6 July 2009
AAAnnual Accounts
Legacy
6 April 2009
LLP287LLP287
Legacy
2 December 2008
LLP363LLP363
Legacy
17 October 2008
LLP288bLLP288b
Legacy
6 August 2008
LLP288aLLP288a
Accounts With Accounts Type Group
8 July 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Group
1 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
363aAnnual Return
Legacy
6 October 2005
288cChange of Particulars
Legacy
26 September 2005
LLP8LLP8
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
12 August 2005
225Change of Accounting Reference Date
Legacy
7 December 2004
363aAnnual Return
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Incorporation Company
5 November 2003
NEWINCIncorporation