Background WavePink WaveYellow Wave

BEAUBRIDGE LLP (OC313371)

BEAUBRIDGE LLP (OC313371) is an active UK company. incorporated on 23 May 2005. with registered office in Fareham. BEAUBRIDGE LLP has been registered for 20 years.

Company Number
OC313371
Status
active
Type
llp
Incorporated
23 May 2005
Age
20 years
Address
Alliott Wingham Ltd, 70, Kintyre House, Fareham, PO16 7BB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUBRIDGE LLP

BEAUBRIDGE LLP is an active company incorporated on 23 May 2005 with the registered office located in Fareham. BEAUBRIDGE LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC313371

LLP Company

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

PARTNER CAPITAL ONE LLP
From: 23 May 2005To: 11 May 2011
Contact
Address

Alliott Wingham Ltd, 70, Kintyre House High Street Fareham, PO16 7BB,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
May 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BUCKLEY, Peter Jonathan

Active
High Street, FarehamPO16 7BB
Born April 1961
Llp designated member
Appointed 01 Jan 2008

SEAL, Jonathan Darell

Active
High Street, FarehamPO16 7BB
Born April 1962
Llp designated member
Appointed 01 Apr 2011

SIMPSON, Richard Gordon

Active
High Street, FarehamPO16 7BB
Born October 1958
Llp designated member
Appointed 23 May 2005

COLONSAY CAPITAL LIMITED

Active
70 High Street, FarehamPO16 7BB
Corporate llp designated member
Appointed 01 Jun 2011

KERMORE LTD

Active
Park Road South, HavantPO9 1HB
Corporate llp designated member
Appointed 01 Jun 2011

SENEX PARTNERS LTD

Active
Quarry Fields Industrial Estate, WarminsterBA12 6LA
Corporate llp designated member
Appointed 01 Jun 2011

BAINBRIDGE, Derek Hunter

Resigned
Waterside House, FrittendenTN17 2DR
Born August 1956
Llp designated member
Appointed 23 May 2005
Resigned 12 Feb 2006

O'KANE, Peter Mark Patrick

Resigned
The Old Rectory, Shipston-On-StourCV36 5PQ
Born December 1956
Llp designated member
Appointed 23 May 2005
Resigned 01 Apr 2008

OGILVY, Diarmid James Ducas

Resigned
Orbel Street, LondonSW11 3NX
Born April 1970
Llp designated member
Appointed 01 Jan 2008
Resigned 31 May 2013

SIMPSON, Angus Geoffrey Michael Priestley

Resigned
Bethersden, AshfordTN26 3EE
Born January 1964
Llp designated member
Appointed 01 Dec 2008
Resigned 30 Sept 2010

STEPHANSEN, Patrick

Resigned
Arthur Road, LondonSW19 7DN
Born May 1952
Llp designated member
Appointed 23 May 2005
Resigned 31 Mar 2009

IVO CAPITAL LTD

Resigned
Orbel Street, LondonSW11 3NX
Corporate llp designated member
Appointed 01 Jun 2011
Resigned 31 May 2013

Persons with significant control

2

Mr Peter Buckley

Active
High Street, FarehamPO16 7BB
Born April 1961

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 26 Jun 2023

Mr Jonathan Darell Seal

Active
High Street, FarehamPO16 7BB
Born April 1962

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
11 June 2025
LLPSC04LLPSC04
Change Corporate Member Limited Liability Partnership With Name Change Date
11 June 2025
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
5 February 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 February 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 February 2024
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
31 January 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
26 June 2023
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
26 June 2023
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
26 June 2023
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
26 June 2023
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 February 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
LLCS01LLCS01
Confirmation Statement With No Updates
23 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
12 February 2020
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
23 July 2018
LLPSC01LLPSC01
Confirmation Statement With No Updates
6 June 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 December 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 June 2016
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2016
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
21 June 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 August 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 June 2014
LLAR01LLAR01
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership
16 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership
16 July 2013
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
21 June 2013
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2013
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name
21 June 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
21 June 2013
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
23 January 2013
LLCH01LLCH01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Change Of Status Limited Liability Partnership
29 May 2012
LLDE01LLDE01
Annual Return Limited Liability Partnership With Made Up Date
29 May 2012
LLAR01LLAR01
Auditors Resignation Limited Liability Partnership
30 April 2012
LLPAUDLLPAUD
Appoint Corporate Member Limited Liability Partnership
28 March 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
28 March 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
28 March 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
28 March 2012
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
31 August 2011
LLAP01LLAP01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 June 2011
LLAR01LLAR01
Auditors Resignation Limited Liability Partnership
6 June 2011
LLPAUDLLPAUD
Certificate Change Of Name Company
11 May 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name
24 January 2011
LLTM01LLTM01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 June 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
27 November 2009
LLTM01LLTM01
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
6 July 2009
LLP363LLP363
Legacy
30 June 2009
LLP288cLLP288c
Legacy
30 June 2009
LGLOLGLO
Legacy
30 June 2009
LGLOLGLO
Legacy
30 June 2009
LGLOLGLO
Legacy
30 June 2009
LLP288cLLP288c
Legacy
24 June 2009
LLP8LLP8
Legacy
10 March 2009
LLP287LLP287
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
22 December 2008
LLP288bLLP288b
Legacy
22 December 2008
LLP288aLLP288a
Legacy
15 August 2008
LLP288aLLP288a
Legacy
15 August 2008
LLP288aLLP288a
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
15 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
10 January 2007
287Change of Registered Office
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
12 February 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
225Change of Accounting Reference Date
Incorporation Company
23 May 2005
NEWINCIncorporation