Background WavePink WaveYellow Wave

116 SEYMOUR PLACE LLP (OC314058)

116 SEYMOUR PLACE LLP (OC314058) is an active UK company. incorporated on 7 July 2005. with registered office in London. 116 SEYMOUR PLACE LLP has been registered for 20 years.

Company Number
OC314058
Status
active
Type
llp
Incorporated
7 July 2005
Age
20 years
Address
Lcp House, London, W1W 6HU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/7

Up to Date

1 year left

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

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Lcp House Ogle Street London, W1W 6HU,

Timeline

1 key events • 2005 - 2005

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

Officers

4

2 Active
2 Resigned

HEATON, Naomi

Active
Ogle Street, LondonW1W 6HU
Born September 1955
Llp designated member
Appointed 07 Jul 2005

NIMBA, Mohindra Roy

Active
New Dimmings, WindsorSL4 6QW
Born September 1960
Llp designated member
Appointed 07 Jul 2005

EDWYNE-JONES, Timothy Rhydian

Resigned
16 Layton Lane, ShaftesburySP7 8EY
Born September 1951
Llp designated member
Appointed 07 Jul 2005
Resigned 31 Jul 2019

NAOMI, Keaton

Resigned
Formosa Street, LondonW9 1QA
Born September 1955
Llp designated member
Appointed 19 Mar 2009
Resigned 01 Oct 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Rhydian Edwyn-Jones

Ceased
Layton Lane, ShaftesburySP7 8EY
Born September 1951

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jul 2020

Mrs Naomi Heaton

Active
Ogle 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

Mr Mohindra Roy Nimba

Active
Village Road, WindsorSL4 6QW
Born September 1960

Nature of Control

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

Filing History

61

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
LLCS01LLCS01
Confirmation Statement With No Updates
27 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
25 October 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
25 October 2021
LLPSC07LLPSC07
Confirmation Statement With No Updates
5 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 February 2019
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
1 June 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 May 2018
LLCH01LLCH01
Confirmation Statement With No Updates
17 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
19 December 2017
LLPSC04LLPSC04
Confirmation Statement With Updates
11 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 May 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 September 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
15 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 May 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
3 May 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 May 2012
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
25 May 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
16 May 2012
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 May 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
19 May 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 May 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 December 2009
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
22 December 2009
LLTM01LLTM01
Legacy
22 May 2009
LLP363LLP363
Legacy
22 May 2009
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
7 July 2008
LLP363LLP363
Legacy
7 July 2008
LLP287LLP287
Accounts With Accounts Type Small
30 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
3 May 2007
287Change of Registered Office
Legacy
6 December 2006
288cChange of Particulars
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Incorporation Company
7 July 2005
NEWINCIncorporation