Introduction
Watch Company
I
ICENI CAPITAL LLP
ICENI CAPITAL LLP is an active company incorporated on 18 May 2005 with the registered office located in 32 Hampstead High Street. ICENI CAPITAL LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
OC313308
LLP Company
Age
20 Years
Incorporated 18 May 2005
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 18 May 2025 (11 months ago)
Next Due
Due by 1 June 2026
For period ending 18 May 2026
Address
32 Hampstead High Street London , NW3 1JQ,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
May 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
CHURCH, Alexander Percy
Active32 Hampstead High StreetNW3 1JQ
Born September 1975
Llp designated member
Appointed 19 Dec 2013
CHURCH, Alexander Percy
32 Hampstead High StreetNW3 1JQ
Born September 1975
Llp designated member
19 Dec 2013
Active
SMITH, Vincent Robert
Active32 Hampstead High StreetNW3 1JQ
Born May 1958
Llp designated member
Appointed 18 May 2005
SMITH, Vincent Robert
32 Hampstead High StreetNW3 1JQ
Born May 1958
Llp designated member
18 May 2005
Active
HANSON-SMITH, Julian Christopher
Resigned32 Hampstead High StreetNW3 1JQ
Born January 1962
Llp designated member
Appointed 18 May 2005
Resigned 16 Jun 2014
HANSON-SMITH, Julian Christopher
32 Hampstead High StreetNW3 1JQ
Born January 1962
Llp designated member
18 May 2005
Resigned 16 Jun 2014
Resigned
HOUGH, Michael James
Resigned32 Hampstead High StreetNW3 1JQ
Born August 1960
Llp designated member
Appointed 18 May 2005
Resigned 16 Jun 2014
HOUGH, Michael James
32 Hampstead High StreetNW3 1JQ
Born August 1960
Llp designated member
18 May 2005
Resigned 16 Jun 2014
Resigned
SAMLER, Christopher Hadley
Resigned32 Hampstead High StreetNW3 1JQ
Born July 1957
Llp designated member
Appointed 18 May 2005
Resigned 16 Jun 2014
SAMLER, Christopher Hadley
32 Hampstead High StreetNW3 1JQ
Born July 1957
Llp designated member
18 May 2005
Resigned 16 Jun 2014
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Vincent Robert Smith
Active32 Hampstead High StreetNW3 1JQ
Born May 1958
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Vincent Robert Smith
32 Hampstead High StreetNW3 1JQ
Born May 1958
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Alexander Percy Church
Active32 Hampstead High StreetNW3 1JQ
Born September 1975
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Alexander Percy Church
32 Hampstead High StreetNW3 1JQ
Born September 1975
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
61
Description
Type
Date Filed
Document
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
4 March 2026
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
3 March 2026
No document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 October 2009
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 October 2009
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 October 2009
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 October 2009
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 October 2009
Legacy
24 September 2008
LGLOLGLO
Legacy
LGLOLGLO
24 September 2008
No document