Background WavePink WaveYellow Wave

MICHAEL ELLIOTT LLP (OC317497)

MICHAEL ELLIOTT LLP (OC317497) is an active UK company. incorporated on 27 January 2006. with registered office in London. MICHAEL ELLIOTT LLP has been registered for 20 years.

Company Number
OC317497
Status
active
Type
llp
Incorporated
27 January 2006
Age
20 years
Address
3 Hanover Square, London, W1S 1HD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL ELLIOTT LLP

MICHAEL ELLIOTT LLP is an active company incorporated on 27 January 2006 with the registered office located in London. MICHAEL ELLIOTT LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC317497

LLP Company

Age

20 Years

Incorporated 27 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

3 Hanover Square London, W1S 1HD,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jan 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HARRISON, David Mark

Active
Hanover Square, LondonW1S 1HD
Born November 1980
Llp designated member
Appointed 01 Jan 2019

LISTER, Scott Mark

Active
New Cavendish Street, LondonW1W 6XH
Born November 1986
Llp designated member
Appointed 01 Apr 2024

ROWE, Dominic Andrew David

Active
Hanover Square, LondonW1S 1HD
Born January 1967
Llp designated member
Appointed 27 Jan 2006

SHIPMAN, Mark Mitchell, Mr.

Active
Hanover Square, LondonW1S 1HD
Born August 1961
Llp designated member
Appointed 27 Jan 2006

GOLDSTEIN, Peter Elliott

Resigned
21 Chapel Street, LondonSW1X 7BY
Born October 1965
Llp designated member
Appointed 27 Jan 2006
Resigned 31 Dec 2008

GOLDSTEIN, Richard Jamie

Resigned
New Cavendish Street, LondonW1W 6XH
Born August 1973
Llp designated member
Appointed 01 Apr 2014
Resigned 31 Dec 2023

LARMAN, Toby James William

Resigned
Challeymead Business Park, MelkshamSN12 8BU
Born January 1977
Llp designated member
Appointed 01 Apr 2014
Resigned 01 Jan 2021

PETTERSSON, Gustav Ola

Resigned
2 St Michaels Gardens, LondonW10 5SP
Born June 1968
Llp designated member
Appointed 27 Jan 2006
Resigned 30 Nov 2007

MICHAEL ELLIOTT & PARTNERS LIMITED

Resigned
Great Queen Street, LondonWC2B 5AH
Corporate llp designated member
Appointed 27 Jan 2006
Resigned 01 Apr 2014

Persons with significant control

2

Mr Dominic Andrew David Rowe

Active
Hanover Square, LondonW1S 1HD
Born January 1967

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. Mark Mitchell Shipman

Active
New Cavendish Street, LondonW1W 6XH
Born August 1961

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
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
27 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
22 September 2025
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 July 2025
LLAD01LLAD01
Confirmation Statement With No Updates
27 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
8 April 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2024
LLTM01LLTM01
Confirmation Statement With No Updates
29 January 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
4 December 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2023
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 April 2023
LLAD01LLAD01
Confirmation Statement With No Updates
27 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 July 2022
LLAD01LLAD01
Gazette Filings Brought Up To Date
26 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 April 2022
LLCS01LLCS01
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 December 2021
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
12 April 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
12 April 2021
LLPSC04LLPSC04
Confirmation Statement With No Updates
28 January 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
6 January 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
7 October 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 October 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 October 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 October 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 October 2020
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 March 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 March 2020
LLAD01LLAD01
Confirmation Statement With No Updates
17 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
13 June 2019
LLAP01LLAP01
Confirmation Statement With No Updates
13 February 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
12 February 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
12 February 2019
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
17 January 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 February 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
4 April 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
4 April 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
4 April 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
28 January 2014
LLAR01LLAR01
Accounts Amended With Made Up Date
13 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
4 July 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
30 January 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
18 December 2012
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
18 December 2012
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 January 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 April 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
27 January 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
8 April 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
29 January 2010
LLAR01LLAR01
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Legacy
1 June 2009
LLP288bLLP288b
Legacy
10 March 2009
LLP288cLLP288c
Legacy
6 March 2009
LLP363LLP363
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
12 March 2008
LLP363LLP363
Accounts With Accounts Type Small
21 February 2008
AAAnnual Accounts
Legacy
21 February 2008
225Change of Accounting Reference Date
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
18 March 2007
363aAnnual Return
Legacy
3 March 2006
288aAppointment of Director or Secretary
Incorporation Company
27 January 2006
NEWINCIncorporation