Background WavePink WaveYellow Wave

ETM MANAGEMENT LLP (OC316310)

ETM MANAGEMENT LLP (OC316310) is a dissolved UK company. incorporated on 22 November 2005. with registered office in London. ETM MANAGEMENT LLP has been registered for 20 years.

Company Number
OC316310
Status
dissolved
Type
llp
Incorporated
22 November 2005
Age
20 years
Address
10 Queen Street Place, London, EC4R 1AG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 28/2

Up 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
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Timeline

1 key events • 2005 - 2005

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

Officers

8

2 Active
6 Resigned

MARTIN, Edward William Joseph

Active
Queen Street Place, LondonEC4R 1AG
Born April 1979
Llp designated member
Appointed 29 May 2018

MARTIN, Thomas Richard Eliot

Active
Queen Street Place, LondonEC4R 1AG
Born July 1971
Llp designated member
Appointed 29 May 2018

MARTIN, Edward William Joseph

Resigned
Devonshire House, LondonEC1M 7AD
Born April 1979
Llp designated member
Appointed 22 Nov 2005
Resigned 10 Mar 2016

MARTIN, Thomas Richard Eliot

Resigned
Devonshire House, LondonEC1M 7AD
Born July 1971
Llp designated member
Appointed 22 Nov 2005
Resigned 10 Mar 2016

CLIFFORD HOLDINGS LIMITED

Resigned
60 Goswell Road, LondonEC1M 7AD
Corporate llp designated member
Appointed 10 Mar 2016
Resigned 29 May 2018

ETM SERVICES LTD

Resigned
60 Goswell Road, LondonEC1M 7AD
Corporate llp designated member
Appointed 01 Dec 2007
Resigned 29 May 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 22 Nov 2005
Resigned 22 Nov 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 22 Nov 2005
Resigned 22 Nov 2005

Persons with significant control

4

2 Active
2 Ceased

Mr Thomas Richard Eliot Martin

Active
Queen 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 Edward William Joseph Martin

Active
Queen 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
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
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
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
8 January 2026
LLDS01LLDS01
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 August 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
21 August 2024
LLPSC04LLPSC04
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
12 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
12 January 2022
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
12 January 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
12 January 2022
LLPSC01LLPSC01
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 September 2021
LLCH01LLCH01
Confirmation Statement With No Updates
10 February 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
6 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 November 2018
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 November 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 November 2018
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 March 2018
LLAD01LLAD01
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
LLCS01LLCS01
Confirmation Statement With Updates
13 December 2016
LLCS01LLCS01
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
15 March 2016
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
15 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 March 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 March 2016
LLAP02LLAP02
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
10 March 2016
LLAR01LLAR01
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 November 2014
LLAR01LLAR01
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2014
LLCH01LLCH01
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 November 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
2 April 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 April 2013
LLCH01LLCH01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 November 2012
LLAR01LLAR01
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 November 2011
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
8 February 2011
LLAR01LLAR01
Accounts With Accounts Type Small
3 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 December 2009
LLAR01LLAR01
Legacy
3 April 2009
LLP363LLP363
Legacy
3 April 2009
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
28 June 2007
363aAnnual Return
Legacy
3 January 2007
225Change of Accounting Reference Date
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Incorporation Company
22 November 2005
NEWINCIncorporation