Introduction
Watch Company
1
116 SEYMOUR PLACE LLP
116 SEYMOUR PLACE LLP is an active company incorporated on 7 July 2005 with the registered office located in London. 116 SEYMOUR PLACE LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
OC314058
LLP Company
Age
20 Years
Incorporated 7 July 2005
Size
N/A
Accounts
ARD: 31/7Up to Date
Last Filed
Made up to 31 July 2025 (9 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 25 October 2025 (6 months ago)
Next Due
Due by 8 November 2026
For period ending 25 October 2026
Address
Lcp House Ogle Street London, W1W 6HU,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Jul 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
HEATON, Naomi
ActiveOgle Street, LondonW1W 6HU
Born September 1955
Llp designated member
Appointed 07 Jul 2005
HEATON, Naomi
Ogle Street, LondonW1W 6HU
Born September 1955
Llp designated member
07 Jul 2005
Active
NIMBA, Mohindra Roy
ActiveNew Dimmings, WindsorSL4 6QW
Born September 1960
Llp designated member
Appointed 07 Jul 2005
NIMBA, Mohindra Roy
New Dimmings, WindsorSL4 6QW
Born September 1960
Llp designated member
07 Jul 2005
Active
EDWYNE-JONES, Timothy Rhydian
Resigned16 Layton Lane, ShaftesburySP7 8EY
Born September 1951
Llp designated member
Appointed 07 Jul 2005
Resigned 31 Jul 2019
EDWYNE-JONES, Timothy Rhydian
16 Layton Lane, ShaftesburySP7 8EY
Born September 1951
Llp designated member
07 Jul 2005
Resigned 31 Jul 2019
Resigned
NAOMI, Keaton
ResignedFormosa Street, LondonW9 1QA
Born September 1955
Llp designated member
Appointed 19 Mar 2009
Resigned 01 Oct 2009
NAOMI, Keaton
Formosa Street, LondonW9 1QA
Born September 1955
Llp designated member
19 Mar 2009
Resigned 01 Oct 2009
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Timothy Rhydian Edwyn-Jones
CeasedLayton Lane, ShaftesburySP7 8EY
Born September 1951
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jul 2020
Mr Timothy Rhydian Edwyn-Jones
Layton Lane, ShaftesburySP7 8EY
Born September 1951
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Jul 2020
Ceased
Mrs Naomi Heaton
ActiveOgle Street, LondonW1W 6HU
Born September 1955
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
Mrs Naomi Heaton
Ogle Street, LondonW1W 6HU
Born September 1955
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 Mohindra Roy Nimba
ActiveVillage Road, WindsorSL4 6QW
Born September 1960
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Mohindra Roy Nimba
Village Road, WindsorSL4 6QW
Born September 1960
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
61
Description
Type
Date Filed
Document
25 October 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 October 2021
25 October 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 October 2021
4 February 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 February 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 June 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 May 2018
19 December 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 December 2017
16 September 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 September 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 May 2013
25 May 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
25 May 2012
16 May 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
16 May 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 May 2011
22 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 December 2009