Introduction
Watch Company
S
ST ALBANS CAPITAL LIMITED LIABILITY PARTNERSHIP
ST ALBANS CAPITAL LIMITED LIABILITY PARTNERSHIP is an active company incorporated on 10 April 2006 with the registered office located in London. ST ALBANS CAPITAL LIMITED LIABILITY PARTNERSHIP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC318996
LLP Company
Age
19 Years
Incorporated 10 April 2006
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 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 10 April 2025 (1 year ago)
Next Due
Due by 24 April 2026
For period ending 10 April 2026
Previous Company Names
ST ALBANS PRIVATE EQUITY LIMITED LIABILITY PARTNERSHIP
From: 10 April 2006To: 5 March 2007
Address
8 St. Albans Grove London, W8 5PN,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Apr 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
7
2 Active
5 Resigned
Name
Role
Appointed
Status
STONE, Andrew Jonathan
Active8 St. Albans Grove, LondonW8 5PN
Born November 1970
Llp designated member
Appointed 10 Apr 2006
STONE, Andrew Jonathan
8 St. Albans Grove, LondonW8 5PN
Born November 1970
Llp designated member
10 Apr 2006
Active
STONE, Louisa
Active4 Conduit Street, LondonW1S 2DJ
Born October 1945
Llp designated member
Appointed 01 May 2015
STONE, Louisa
4 Conduit Street, LondonW1S 2DJ
Born October 1945
Llp designated member
01 May 2015
Active
BURTON, Steven John
Resigned44 Streathbourne Road, LondonSW17 8QX
Born August 1962
Llp designated member
Appointed 01 Oct 2006
Resigned 01 May 2015
BURTON, Steven John
44 Streathbourne Road, LondonSW17 8QX
Born August 1962
Llp designated member
01 Oct 2006
Resigned 01 May 2015
Resigned
DE VILLIERS, Matthew Werdmuller
ResignedLaurel Cottage, EwhurstGU6 7RR
Born January 1964
Llp designated member
Appointed 01 Feb 2007
Resigned 03 Sept 2008
DE VILLIERS, Matthew Werdmuller
Laurel Cottage, EwhurstGU6 7RR
Born January 1964
Llp designated member
01 Feb 2007
Resigned 03 Sept 2008
Resigned
FALQUHAR, Nicola Jane
Resigned4 Conduit Street, LondonW1S 2DJ
Born January 1968
Llp designated member
Appointed 01 May 2015
Resigned 30 Apr 2023
FALQUHAR, Nicola Jane
4 Conduit Street, LondonW1S 2DJ
Born January 1968
Llp designated member
01 May 2015
Resigned 30 Apr 2023
Resigned
STONE, Charles Robert Henry
Resigned4 Conduit Street, LondonW1S 2DJ
Born October 1960
Llp designated member
Appointed 01 May 2015
Resigned 30 Apr 2023
STONE, Charles Robert Henry
4 Conduit Street, LondonW1S 2DJ
Born October 1960
Llp designated member
01 May 2015
Resigned 30 Apr 2023
Resigned
SUTTON, Nicholas Robert Arnott
ResignedGreen Meadow Farm, CirencesterGL7 7DF
Born May 1964
Llp designated member
Appointed 10 Apr 2006
Resigned 01 May 2008
SUTTON, Nicholas Robert Arnott
Green Meadow Farm, CirencesterGL7 7DF
Born May 1964
Llp designated member
10 Apr 2006
Resigned 01 May 2008
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mrs Louisa Stone
CeasedSt. Albans Grove, LondonW8 5PN
Born October 1945
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 01 May 2022
Mrs Louisa Stone
St. Albans Grove, LondonW8 5PN
Born October 1945
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 01 May 2022
Ceased
Mr Andrew Jonathan Stone
ActiveSt. Albans Grove, LondonW8 5PN
Born November 1970
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 Andrew Jonathan Stone
St. Albans Grove, LondonW8 5PN
Born November 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
60
Description
Type
Date Filed
Document
6 March 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
6 March 2024
27 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 October 2023
27 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 October 2023
17 May 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 May 2022
13 July 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 July 2020
18 April 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 April 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 June 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 June 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 June 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 June 2015
13 May 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 May 2015
10 September 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
10 September 2012
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
5 March 2007
Legacy
27 July 2006
LGLOLGLO
Legacy
LGLOLGLO
27 July 2006
No document