Introduction
Watch Company
C
CYRUS CAPITAL PARTNERS EUROPE LLP
CYRUS CAPITAL PARTNERS EUROPE LLP is an active company incorporated on 11 October 2004 with the registered office located in London. CYRUS CAPITAL PARTNERS EUROPE LLP was registered 21 years ago.
Status
active
Active since 21 years ago
Company No
OC309546
LLP Company
Age
21 Years
Incorporated 11 October 2004
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 10 October 2025 (6 months ago)
Next Due
Due by 24 October 2026
For period ending 10 October 2026
Address
4 Cork Street 1st Floor London, W1S 3LB,
1 key events • 2004 - 2004
Funding Officers Ownership
Company Founded
Oct 04
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
7
2 Active
5 Resigned
Name
Role
Appointed
Status
CYRUS CAPITAL PARTNERS LIMITED
ActiveCork Street, LondonW1S 3LB
Corporate llp designated member
Appointed 11 Oct 2004
CYRUS CAPITAL PARTNERS LIMITED
Cork Street, LondonW1S 3LB
Corporate llp designated member
11 Oct 2004
Active
MILLER, James Edward Patrick
Active1st Floor, LondonW1S 3LB
Born July 1981
Llp member
Appointed 06 Apr 2022
MILLER, James Edward Patrick
1st Floor, LondonW1S 3LB
Born July 1981
Llp member
06 Apr 2022
Active
FARRELL, Lucien Elliott
Resigned1st Floor, LondonW1S 3LB
Born October 1974
Llp designated member
Appointed 11 Oct 2004
Resigned 31 Dec 2025
FARRELL, Lucien Elliott
1st Floor, LondonW1S 3LB
Born October 1974
Llp designated member
11 Oct 2004
Resigned 31 Dec 2025
Resigned
FRIEDHEIM, Stephen Cyrus
Resigned1st Floor, LondonW1S 3LB
Born July 1964
Llp designated member
Appointed 20 Jun 2013
Resigned 05 Apr 2015
FRIEDHEIM, Stephen Cyrus
1st Floor, LondonW1S 3LB
Born July 1964
Llp designated member
20 Jun 2013
Resigned 05 Apr 2015
Resigned
GAILLARD, Jean-Phillipe
ResignedBuchanan House, LondonSW1Y 4JU
Born March 1977
Llp member
Appointed 30 Nov 2012
Resigned 21 Apr 2013
GAILLARD, Jean-Phillipe
Buchanan House, LondonSW1Y 4JU
Born March 1977
Llp member
30 Nov 2012
Resigned 21 Apr 2013
Resigned
GREWAL, Sumaer Singh
Resigned1st Floor, LondonW1S 3LB
Born December 1986
Llp member
Appointed 01 Jan 2013
Resigned 06 Feb 2013
GREWAL, Sumaer Singh
1st Floor, LondonW1S 3LB
Born December 1986
Llp member
01 Jan 2013
Resigned 06 Feb 2013
Resigned
MALFITANO, Stefano
Resigned1st Floor, LondonW1S 3LB
Born July 1991
Llp member
Appointed 17 Jan 2025
Resigned 31 Dec 2025
MALFITANO, Stefano
1st Floor, LondonW1S 3LB
Born July 1991
Llp member
17 Jan 2025
Resigned 31 Dec 2025
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Cork Street, LondonW1S 3LB
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Cyrus Capital Partners Limited
Cork Street, LondonW1S 3LB
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
68
Description
Type
Date Filed
Document
10 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 February 2026
10 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 February 2026
17 January 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 January 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 April 2022
21 November 2017
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
21 November 2017
20 November 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 November 2017
15 August 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 August 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 May 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 May 2015
24 April 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 April 2015
25 February 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 February 2015
11 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
11 February 2015
10 November 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 November 2009