Introduction
Watch Company
E
ETM MANAGEMENT LLP
ETM MANAGEMENT LLP is an dissolved company incorporated on 22 November 2005 with the registered office located in London. ETM MANAGEMENT LLP was registered 20 years ago.
Status
dissolved
Active since 20 years ago
Company No
OC316310
LLP Company
Age
20 Years
Incorporated 22 November 2005
Size
N/A
Accounts
ARD: 28/2Up to Date
Last Filed
Made up to 28 February 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Type: Dormant
Next Due
Due by N/A
Confirmation Statement
Up to Date
Last Filed
Made up to 22 November 2024 (1 year ago)
Next Due
Due by N/A
Address
10 Queen Street Place London, EC4R 1AG,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Nov 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
MARTIN, Edward William Joseph
ActiveQueen Street Place, LondonEC4R 1AG
Born April 1979
Llp designated member
Appointed 29 May 2018
MARTIN, Edward William Joseph
Queen Street Place, LondonEC4R 1AG
Born April 1979
Llp designated member
29 May 2018
Active
MARTIN, Thomas Richard Eliot
ActiveQueen Street Place, LondonEC4R 1AG
Born July 1971
Llp designated member
Appointed 29 May 2018
MARTIN, Thomas Richard Eliot
Queen Street Place, LondonEC4R 1AG
Born July 1971
Llp designated member
29 May 2018
Active
MARTIN, Edward William Joseph
ResignedDevonshire House, LondonEC1M 7AD
Born April 1979
Llp designated member
Appointed 22 Nov 2005
Resigned 10 Mar 2016
MARTIN, Edward William Joseph
Devonshire House, LondonEC1M 7AD
Born April 1979
Llp designated member
22 Nov 2005
Resigned 10 Mar 2016
Resigned
MARTIN, Thomas Richard Eliot
ResignedDevonshire House, LondonEC1M 7AD
Born July 1971
Llp designated member
Appointed 22 Nov 2005
Resigned 10 Mar 2016
MARTIN, Thomas Richard Eliot
Devonshire House, LondonEC1M 7AD
Born July 1971
Llp designated member
22 Nov 2005
Resigned 10 Mar 2016
Resigned
CLIFFORD HOLDINGS LIMITED
Resigned60 Goswell Road, LondonEC1M 7AD
Corporate llp designated member
Appointed 10 Mar 2016
Resigned 29 May 2018
CLIFFORD HOLDINGS LIMITED
60 Goswell Road, LondonEC1M 7AD
Corporate llp designated member
10 Mar 2016
Resigned 29 May 2018
Resigned
ETM SERVICES LTD
Resigned60 Goswell Road, LondonEC1M 7AD
Corporate llp designated member
Appointed 01 Dec 2007
Resigned 29 May 2018
ETM SERVICES LTD
60 Goswell Road, LondonEC1M 7AD
Corporate llp designated member
01 Dec 2007
Resigned 29 May 2018
Resigned
WATERLOW NOMINEES LIMITED
Resigned6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 22 Nov 2005
Resigned 22 Nov 2005
WATERLOW NOMINEES LIMITED
6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
22 Nov 2005
Resigned 22 Nov 2005
Resigned
WATERLOW SECRETARIES LIMITED
Resigned6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 22 Nov 2005
Resigned 22 Nov 2005
WATERLOW SECRETARIES LIMITED
6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
22 Nov 2005
Resigned 22 Nov 2005
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Thomas Richard Eliot Martin
ActiveQueen Street Place, LondonEC4R 1AG
Born July 1971
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 29 May 2018
Mr Thomas Richard Eliot Martin
Queen Street Place, LondonEC4R 1AG
Born July 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 May 2018
Active
Mr Edward William Joseph Martin
ActiveQueen Street Place, LondonEC4R 1AG
Born April 1979
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 29 May 2018
Mr Edward William Joseph Martin
Queen Street Place, LondonEC4R 1AG
Born April 1979
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 May 2018
Active
60 Goswell Road, LondonEC1M 7AD
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
Ceased 29 May 2018
Clifford Holdings Limited
60 Goswell Road, LondonEC1M 7AD
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 29 May 2018
Ceased
Etm Services Ltd
Ceased60 Goswell Road, LondonEC1M 7AD
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
Ceased 29 May 2018
Etm Services Ltd
60 Goswell Road, LondonEC1M 7AD
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 29 May 2018
Ceased
Filing History
70
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 August 2024
21 August 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
21 August 2024
12 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 January 2022
12 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 January 2022
12 January 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 January 2022
12 January 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 January 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 October 2021
1 September 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 September 2021
6 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 November 2018
6 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 November 2018
6 November 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 November 2018
6 November 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 November 2018
16 March 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 March 2018
15 March 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 March 2016
15 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 March 2016
15 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 March 2016
15 March 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 March 2016
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
12 March 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 October 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 April 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 April 2013