Introduction
Watch Company
W
WILKS HEAD & EVE LLP
WILKS HEAD & EVE LLP is an active company incorporated on 20 October 2005 with the registered office located in London. WILKS HEAD & EVE LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
OC315743
LLP Company
Age
20 Years
Incorporated 20 October 2005
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 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
Last Filed
Made up to 2 October 2025 (6 months ago)
Next Due
Due by 16 October 2026
For period ending 2 October 2026
Address
Part 3rd Floor 55 New Oxford Street London, WC1A 1BS,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Oct 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
7
4 Active
3 Resigned
Name
Role
Appointed
Status
ALDIS, Mark
Active55 New Oxford Street, LondonWC1A 1BS
Born May 1985
Llp designated member
Appointed 01 May 2022
ALDIS, Mark
55 New Oxford Street, LondonWC1A 1BS
Born May 1985
Llp designated member
01 May 2022
Active
HARBORD, Guy Samuel Charles
Active55 New Oxford Street, LondonWC1A 1BS
Born July 1984
Llp designated member
Appointed 03 May 2016
HARBORD, Guy Samuel Charles
55 New Oxford Street, LondonWC1A 1BS
Born July 1984
Llp designated member
03 May 2016
Active
O'NEILL, Stephanie
Active55 New Oxford Street, LondonWC1A 1BS
Born September 1986
Llp designated member
Appointed 01 May 2022
O'NEILL, Stephanie
55 New Oxford Street, LondonWC1A 1BS
Born September 1986
Llp designated member
01 May 2022
Active
WILLIAMS, Andrew Mark
Active55 New Oxford Street, LondonWC1A 1BS
Born May 1966
Llp designated member
Appointed 01 Aug 2007
WILLIAMS, Andrew Mark
55 New Oxford Street, LondonWC1A 1BS
Born May 1966
Llp designated member
01 Aug 2007
Active
DEWAR, Iain Robert James
Resigned55 New Oxford Street, LondonWC1A 1BS
Born March 1954
Llp designated member
Appointed 20 Oct 2005
Resigned 01 May 2019
DEWAR, Iain Robert James
55 New Oxford Street, LondonWC1A 1BS
Born March 1954
Llp designated member
20 Oct 2005
Resigned 01 May 2019
Resigned
LAYFIELD, Simon Alistair
Resigned40 Berners Street, LondonW1T 3NA
Born October 1964
Llp designated member
Appointed 01 Aug 2007
Resigned 02 Feb 2014
LAYFIELD, Simon Alistair
40 Berners Street, LondonW1T 3NA
Born October 1964
Llp designated member
01 Aug 2007
Resigned 02 Feb 2014
Resigned
MESSENGER, Roger Gregory
Resigned55 New Oxford Street, LondonWC1A 1BS
Born May 1958
Llp designated member
Appointed 20 Oct 2005
Resigned 07 Dec 2020
MESSENGER, Roger Gregory
55 New Oxford Street, LondonWC1A 1BS
Born May 1958
Llp designated member
20 Oct 2005
Resigned 07 Dec 2020
Resigned
Persons with significant control
6
4 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mrs Stephanie O'Neill
Active55 New Oxford Street, LondonWC1A 1BS
Born September 1986
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Apr 2025
Mrs Stephanie O'Neill
55 New Oxford Street, LondonWC1A 1BS
Born September 1986
Significant influence or control limited liability partnership
01 Apr 2025
Active
Mr Mark Aldis
Active55 New Oxford Street, LondonWC1A 1BS
Born May 1985
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Apr 2025
Mr Mark Aldis
55 New Oxford Street, LondonWC1A 1BS
Born May 1985
Significant influence or control limited liability partnership
01 Apr 2025
Active
Mr Guy Samuel Charles Harbord
Active55 New Oxford Street, LondonWC1A 1BS
Born July 1984
Nature of Control
Significant influence or control limited liability partnership
Notified 01 May 2019
Mr Guy Samuel Charles Harbord
55 New Oxford Street, LondonWC1A 1BS
Born July 1984
Significant influence or control limited liability partnership
01 May 2019
Active
Mr Roger Gregory Messenger
Ceased55 New Oxford Street, LondonWC1A 1BS
Born May 1958
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 07 Dec 2020
Mr Roger Gregory Messenger
55 New Oxford Street, LondonWC1A 1BS
Born May 1958
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 07 Dec 2020
Ceased
Mr Iain Robert James Dewar
Ceased55 New Oxford Street, LondonWC1A 1BS
Born March 1954
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 May 2019
Mr Iain Robert James Dewar
55 New Oxford Street, LondonWC1A 1BS
Born March 1954
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 01 May 2019
Ceased
Mr Andrew Mark Williams
Active55 New Oxford Street, LondonWC1A 1BS
Born May 1966
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Andrew Mark Williams
55 New Oxford Street, LondonWC1A 1BS
Born May 1966
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
85
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 March 2026
31 March 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 March 2026
5 June 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 June 2025
5 June 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 June 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 June 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 June 2025
22 May 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
22 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 October 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 October 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 March 2021
12 March 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 March 2021
5 February 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 February 2021
5 February 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 February 2021
21 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 October 2019
21 October 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 October 2019
21 October 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 October 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 April 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
1 April 2019
16 February 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 February 2018
16 February 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 February 2018
16 February 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 February 2018
16 February 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 February 2018
16 February 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 February 2018
16 February 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 February 2018
16 February 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 February 2018
8 September 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 September 2017
8 September 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 September 2017
8 September 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 September 2017
27 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 January 2017
1 May 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
1 May 2013
29 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 December 2009
29 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 December 2009
29 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 December 2009
29 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 December 2009