Introduction
Watch Company
C
COLLINS JOHNSON ADVISORY LLP
COLLINS JOHNSON ADVISORY LLP is an active company incorporated on 16 February 2004 with the registered office located in Bristol. COLLINS JOHNSON ADVISORY LLP was registered 22 years ago.
Status
active
Active since 22 years ago
Company No
OC306923
LLP Company
Age
22 Years
Incorporated 16 February 2004
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 16 February 2026 (2 months ago)
Next Due
Due by 2 March 2027
For period ending 16 February 2027
Previous Company Names
PKBUL ADVISORY LLP
From: 29 January 2016To: 3 November 2017
PKB GROUP LLP
From: 22 September 2009To: 29 January 2016
PKB UNDERWOOD LAMB LLP
From: 16 February 2004To: 22 September 2009
Address
10 Saville Place Bristol, BS8 4EJ,
1 key events • 2004 - 2004
Funding Officers Ownership
Company Founded
Feb 04
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
13
2 Active
11 Resigned
Name
Role
Appointed
Status
LAMB, Andrew Richard
ActiveBristolBS8 4EJ
Born November 1950
Llp designated member
Appointed 31 Dec 2020
LAMB, Andrew Richard
BristolBS8 4EJ
Born November 1950
Llp designated member
31 Dec 2020
Active
ANDREW LAMB LTD
ActiveSaville Place, BristolBS8 4EJ
Corporate llp designated member
Appointed 31 Dec 2020
ANDREW LAMB LTD
Saville Place, BristolBS8 4EJ
Corporate llp designated member
31 Dec 2020
Active
HINDLEY, Alan John
Resigned18 Park Hill Road, WallingtonSM6 0SB
Born December 1949
Llp designated member
Appointed 01 Jun 2004
Resigned 31 Dec 2015
HINDLEY, Alan John
18 Park Hill Road, WallingtonSM6 0SB
Born December 1949
Llp designated member
01 Jun 2004
Resigned 31 Dec 2015
Resigned
LAMB, Andrew Richard
ResignedSaville Place, BristolBS8 4EJ
Born November 1950
Llp designated member
Appointed 16 Feb 2004
Resigned 01 Nov 2017
LAMB, Andrew Richard
Saville Place, BristolBS8 4EJ
Born November 1950
Llp designated member
16 Feb 2004
Resigned 01 Nov 2017
Resigned
COLLINS JOHNSON & CO LLP
Resigned1 Duchess Street, LondonW1W 6AN
Corporate llp designated member
Appointed 01 Nov 2017
Resigned 31 Dec 2020
COLLINS JOHNSON & CO LLP
1 Duchess Street, LondonW1W 6AN
Corporate llp designated member
01 Nov 2017
Resigned 31 Dec 2020
Resigned
COLLINS JOHNSON INTERNATIONAL LIMITED
Resigned1 Duchess Street, LondonW1W 6AN
Corporate llp designated member
Appointed 01 Nov 2017
Resigned 31 Dec 2020
COLLINS JOHNSON INTERNATIONAL LIMITED
1 Duchess Street, LondonW1W 6AN
Corporate llp designated member
01 Nov 2017
Resigned 31 Dec 2020
Resigned
PKB INTERNATIONAL LIMITED
ResignedSaville Place, BristolBS8 4EJ
Corporate llp designated member
Appointed 31 Dec 2015
Resigned 01 Nov 2017
PKB INTERNATIONAL LIMITED
Saville Place, BristolBS8 4EJ
Corporate llp designated member
31 Dec 2015
Resigned 01 Nov 2017
Resigned
BLACKWELL, Donald Roy
ResignedSouthcote Road, ReadingRG30 2LA
Born April 1948
Llp member
Appointed 28 Aug 2009
Resigned 31 Aug 2015
BLACKWELL, Donald Roy
Southcote Road, ReadingRG30 2LA
Born April 1948
Llp member
28 Aug 2009
Resigned 31 Aug 2015
Resigned
DE PALMA, Felix
Resigned13 Essex Road, EnfieldEN2 6TZ
Born January 1958
Llp member
Appointed 01 May 2005
Resigned 31 Dec 2010
DE PALMA, Felix
13 Essex Road, EnfieldEN2 6TZ
Born January 1958
Llp member
01 May 2005
Resigned 31 Dec 2010
Resigned
GORDON, Tom Richard
Resigned22 Rue Du Commerce, 2 - 9026 Ettelbruck
Born August 1937
Llp member
Appointed 01 May 2005
Resigned 31 Dec 2020
GORDON, Tom Richard
22 Rue Du Commerce, 2 - 9026 Ettelbruck
Born August 1937
Llp member
01 May 2005
Resigned 31 Dec 2020
Resigned
GREEHY, Stephen Patrick
ResignedWellington Road, SandhurstGU47 9AZ
Born March 1955
Llp member
Appointed 28 Aug 2009
Resigned 31 Dec 2015
GREEHY, Stephen Patrick
Wellington Road, SandhurstGU47 9AZ
Born March 1955
Llp member
28 Aug 2009
Resigned 31 Dec 2015
Resigned
LONGLEY, Trevor George
ResignedNine Mile Ride, WokinghamRG40 4QD
Born September 1947
Llp member
Appointed 28 Sept 2009
Resigned 05 Apr 2011
LONGLEY, Trevor George
Nine Mile Ride, WokinghamRG40 4QD
Born September 1947
Llp member
28 Sept 2009
Resigned 05 Apr 2011
Resigned
PANDYA, Vijaykumar Vasant Vihari
Resigned65 Fryent Way,, LondonNW9 9NU
Born November 1960
Llp member
Appointed 16 Feb 2004
Resigned 31 Dec 2020
PANDYA, Vijaykumar Vasant Vihari
65 Fryent Way,, LondonNW9 9NU
Born November 1960
Llp member
16 Feb 2004
Resigned 31 Dec 2020
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Mr Andrew Richard Lamb
ActiveBristolBS8 4EJ
Born November 1950
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Andrew Richard Lamb
BristolBS8 4EJ
Born November 1950
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
88
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 August 2025
5 August 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 August 2025
29 January 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 January 2021
29 January 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 January 2021
29 January 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 January 2021
29 January 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 January 2021
29 January 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 January 2021
29 January 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 January 2021
3 November 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 November 2017
Certificate Change Of Name Company
3 November 2017
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
3 November 2017
No document
3 November 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 November 2017
3 November 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 November 2017
3 November 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 November 2017
3 November 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 November 2017
18 April 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 April 2017
22 November 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 November 2016
29 January 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
29 January 2016
20 January 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 January 2016
20 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 January 2016
20 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 January 2016
20 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 January 2016
20 January 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
20 January 2016
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
18 February 2015
Change Sail Address Limited Liability Partnership With New Address
LLAD02LLAD02
18 February 2015
3 December 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 December 2014
18 August 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 August 2014
5 February 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
5 February 2014
10 December 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
10 December 2013
24 April 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
24 April 2013
Legacy
22 September 2009
LLP3LLP3
Legacy
LLP3LLP3
22 September 2009
No document
19 September 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
19 September 2009