Background WavePink WaveYellow Wave

HAGGIE PARTNERS LLP (OC307630)

HAGGIE PARTNERS LLP (OC307630) is an active UK company. incorporated on 7 April 2004. with registered office in London. HAGGIE PARTNERS LLP has been registered for 21 years.

Company Number
OC307630
Status
active
Type
llp
Incorporated
7 April 2004
Age
21 years
Address
4 Sun Court, London, EC3V 3NB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAGGIE PARTNERS LLP

HAGGIE PARTNERS LLP is an active company incorporated on 7 April 2004 with the registered office located in London. HAGGIE PARTNERS LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC307630

LLP Company

Age

21 Years

Incorporated 7 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

4 Sun Court 66-67 Cornhill London, EC3V 3NB,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Apr 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BEELEY, Damian James Wolfe

Active
66-67 Cornhill, LondonEC3V 3NB
Born May 1968
Llp designated member
Appointed 18 Mar 2015

HAGGIE, David William

Active
66-67 Cornhill, LondonEC3V 3NB
Born February 1955
Llp designated member
Appointed 01 Jan 2015

HAGGIE, Emma Susan

Active
66-67 Cornhill, LondonEC3V 3NB
Born April 1970
Llp member
Appointed 18 Mar 2015

KLEIN, Caroline Samantha

Active
66-67 Cornhill, LondonEC3V 3NB
Born August 1975
Llp member
Appointed 01 Apr 2024

RIGBY, Peter Alexander Beaumont

Active
Chiddingfold Road, LondonGU8 4PB
Born December 1965
Llp member
Appointed 07 Apr 2004

GUIDELINE HOLDINGS LTD

Active
66-67 Cornhill, LondonEC3V 3NB
Corporate llp member
Appointed 07 Apr 2004

HAGGIE, David William

Resigned
Silverley Hall, NewmarketCB8 8PA
Born February 1955
Llp designated member
Appointed 07 Apr 2004
Resigned 31 Mar 2014

HAGGIE, Emma Susan

Resigned
Silverley Hall, NewmarketCB8 8PA
Born April 1970
Llp designated member
Appointed 07 Apr 2004
Resigned 31 Mar 2014

GIBSON, Fiona

Resigned
50 Folgate Street, LondonE1 6UP
Born December 1962
Llp member
Appointed 07 Apr 2004
Resigned 20 Nov 2010

HEPBURN, Ronald Macdonald Stewart

Resigned
18 Sheen Gate Gardens, LondonSW14 7NY
Born March 1962
Llp member
Appointed 07 Apr 2004
Resigned 31 Mar 2010

MATTINSON, Andrew Michael

Resigned
Shepperton Road, LondonN1 3EX
Born February 1960
Llp member
Appointed 07 Apr 2004
Resigned 06 Apr 2024

Persons with significant control

2

Mr Peter Rigby

Active
66-67 Cornhill, LondonEC3V 3NB
Born December 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr David William Haggie

Active
66-67 Cornhill, LondonEC3V 3NB
Born February 1955

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Unaudited Abridged
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2025
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 June 2025
LLAP01LLAP01
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
13 January 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
24 December 2024
LLPSC04LLPSC04
Termination Member Limited Liability Partnership With Name Termination Date
23 October 2024
LLTM01LLTM01
Confirmation Statement With No Updates
16 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 July 2017
LLMR01LLMR01
Confirmation Statement With Updates
19 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 April 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
27 April 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 April 2015
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
27 April 2015
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 April 2015
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 March 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 March 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 March 2015
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 October 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
7 April 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
7 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
7 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
7 April 2014
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
3 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 April 2014
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 April 2014
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 April 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 April 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 April 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
15 April 2011
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name
15 April 2011
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
15 April 2011
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 May 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 November 2009
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
9 November 2009
LLAR01LLAR01
Legacy
27 July 2009
LLP363LLP363
Legacy
27 July 2009
LLP288aLLP288a
Legacy
27 July 2009
LLP288aLLP288a
Legacy
27 July 2009
LLP363LLP363
Legacy
27 July 2009
LLP288aLLP288a
Legacy
27 July 2009
LLP288aLLP288a
Legacy
15 July 2009
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
16 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
12 December 2005
225Change of Accounting Reference Date
Legacy
10 November 2005
363aAnnual Return
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Incorporation Company
7 April 2004
NEWINCIncorporation