Introduction
Watch Company
A
ACTIVE PARTNERS INVESTMENTS LLP
ACTIVE PARTNERS INVESTMENTS LLP is an active company incorporated on 15 June 2004 with the registered office located in London. ACTIVE PARTNERS INVESTMENTS LLP was registered 21 years ago.
Status
active
Active since 21 years ago
Company No
OC308319
LLP Company
Age
21 Years
Incorporated 15 June 2004
Size
N/A
Accounts
ARD: 30/6Up to Date
Last Filed
Made up to 30 June 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts
Next Due
Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 15 June 2025 (9 months ago)
Next Due
Due by 29 June 2026
For period ending 15 June 2026
Previous Company Names
ACTIVE PRIVATE EQUITY ADVISORY LLP
From: 15 June 2004To: 18 September 2018
Address
2nd Floor, Heathmans House 19 Heathmans Road London, SW6 4TJ,
1 key events • 2004 - 2004
Funding Officers Ownership
Company Founded
Jun 04
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
DAVIES, Gavyn
Active19 Heathmans Road, LondonSW6 4TJ
Born November 1950
Llp designated member
Appointed 15 Jun 2004
DAVIES, Gavyn
19 Heathmans Road, LondonSW6 4TJ
Born November 1950
Llp designated member
15 Jun 2004
Active
EVANS, Nicholas David
Active19 Heathmans Road, LondonSW6 4TJ
Born March 1967
Llp designated member
Appointed 03 Feb 2009
EVANS, Nicholas David
19 Heathmans Road, LondonSW6 4TJ
Born March 1967
Llp designated member
03 Feb 2009
Active
SKINNER, Spencer John Banks
Active19 Heathmans Road, LondonSW6 4TJ
Born July 1966
Llp designated member
Appointed 15 Jun 2004
SKINNER, Spencer John Banks
19 Heathmans Road, LondonSW6 4TJ
Born July 1966
Llp designated member
15 Jun 2004
Active
MITCHELL, Paul George
Resigned54 Stevenage Road, LondonSW6 6HA
Born October 1955
Llp designated member
Appointed 15 Jun 2004
Resigned 31 Aug 2007
MITCHELL, Paul George
54 Stevenage Road, LondonSW6 6HA
Born October 1955
Llp designated member
15 Jun 2004
Resigned 31 Aug 2007
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Gavyn Davies
Active19 Heathmans Road, LondonSW6 4TJ
Born November 1950
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Gavyn Davies
19 Heathmans Road, LondonSW6 4TJ
Born November 1950
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Nicholas David Evans
Active19 Heathmans Road, LondonSW6 4TJ
Born March 1967
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Nicholas David Evans
19 Heathmans Road, LondonSW6 4TJ
Born March 1967
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Spencer John Banks Skinner
Active19 Heathmans Road, LondonSW6 4TJ
Born July 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Spencer John Banks Skinner
19 Heathmans Road, LondonSW6 4TJ
Born July 1966
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
53
Description
Type
Date Filed
Document
24 May 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 May 2021
18 September 2018
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
18 September 2018
26 January 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
26 January 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 July 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 July 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 July 2010