Introduction
Watch Company
H
HARRINGTON COOPER LLP
HARRINGTON COOPER LLP is an active company incorporated on 12 May 2006 with the registered office located in London. HARRINGTON COOPER LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC319697
LLP Company
Age
19 Years
Incorporated 12 May 2006
Size
N/A
Accounts
ARD: 31/5Up to Date
Last Filed
Made up to 31 May 2025 (10 months ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts
Next Due
Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 12 May 2025 (10 months ago)
Next Due
Due by 26 May 2026
For period ending 12 May 2026
Address
The Royal Exchange 2 Royal Exchange Steps London, EC3V 3DG,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
May 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
8
3 Active
5 Resigned
Name
Role
Appointed
Status
DICKINSON, Harry Anthony Hayama
Active2 Royal Exchange Steps, LondonEC3V 3DG
Born July 1976
Llp designated member
Appointed 01 Sept 2008
DICKINSON, Harry Anthony Hayama
2 Royal Exchange Steps, LondonEC3V 3DG
Born July 1976
Llp designated member
01 Sept 2008
Active
FRANCIS, Jonathan
Active2 Royal Exchange Steps, LondonEC3V 3DG
Born February 1986
Llp designated member
Appointed 08 Jun 2022
FRANCIS, Jonathan
2 Royal Exchange Steps, LondonEC3V 3DG
Born February 1986
Llp designated member
08 Jun 2022
Active
HIGGIN, Edward David Wynnefield
Active2 Royal Exchange Steps, LondonEC3V 3DG
Born February 1980
Llp designated member
Appointed 01 Apr 2010
HIGGIN, Edward David Wynnefield
2 Royal Exchange Steps, LondonEC3V 3DG
Born February 1980
Llp designated member
01 Apr 2010
Active
COOPER, Hazel Pamela
ResignedThe Old Rectory, BuresCO8 5EU
Born July 1963
Llp designated member
Appointed 12 May 2006
Resigned 30 Nov 2009
COOPER, Hazel Pamela
The Old Rectory, BuresCO8 5EU
Born July 1963
Llp designated member
12 May 2006
Resigned 30 Nov 2009
Resigned
COOPER, Patrick James Thirkell
ResignedCheapside, LondonEC2V 6JS
Born September 1967
Llp designated member
Appointed 12 May 2006
Resigned 30 Jun 2011
COOPER, Patrick James Thirkell
Cheapside, LondonEC2V 6JS
Born September 1967
Llp designated member
12 May 2006
Resigned 30 Jun 2011
Resigned
AITCHSEA LIMITED
ResignedRockingham Road, KetteringNN16 8JX
Corporate llp designated member
Appointed 19 Jan 2007
Resigned 30 Jun 2011
AITCHSEA LIMITED
Rockingham Road, KetteringNN16 8JX
Corporate llp designated member
19 Jan 2007
Resigned 30 Jun 2011
Resigned
BROWN, Adrian James
Resigned60 Cheapside, LondonEC2V 6JS
Born November 1946
Llp member
Appointed 21 Sept 2011
Resigned 12 Oct 2014
BROWN, Adrian James
60 Cheapside, LondonEC2V 6JS
Born November 1946
Llp member
21 Sept 2011
Resigned 12 Oct 2014
Resigned
NEWTON, David Clive
Resigned2 Royal Exchange Steps, LondonEC3V 3DG
Born September 1951
Llp member
Appointed 29 Jun 2018
Resigned 18 Nov 2021
NEWTON, David Clive
2 Royal Exchange Steps, LondonEC3V 3DG
Born September 1951
Llp member
29 Jun 2018
Resigned 18 Nov 2021
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Edward David Wynnefield Higgin
Active2 Royal Exchange Steps, LondonEC3V 3DG
Born February 1980
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 Edward David Wynnefield Higgin
2 Royal Exchange Steps, LondonEC3V 3DG
Born February 1980
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
Mr Harry Anthony Hayama Dickinson
Active2 Royal Exchange Steps, LondonEC3V 3DG
Born July 1976
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Mr Harry Anthony Hayama Dickinson
2 Royal Exchange Steps, LondonEC3V 3DG
Born July 1976
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
06 Apr 2016
Active
Filing History
76
Description
Type
Date Filed
Document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 August 2022
24 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 January 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
20 May 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 May 2019
9 November 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 November 2018
21 May 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 May 2018
5 April 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 April 2018
4 October 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 October 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 May 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 May 2016
16 February 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 February 2016
1 August 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 August 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 June 2015
29 May 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
29 May 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 October 2011
19 October 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
19 October 2011
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 June 2010
26 October 2009
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
26 October 2009