Introduction
Watch Company
A
A4G LLP
A4G LLP is an active company incorporated on 15 June 2006 with the registered office located in Wrotham Heath. A4G LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC320365
LLP Company
Age
19 Years
Incorporated 15 June 2006
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 8 June 2025 (10 months ago)
Next Due
Due by 22 June 2026
For period ending 8 June 2026
Previous Company Names
A4G ACCOUNTING LLP
From: 15 June 2006To: 30 March 2011
Address
Nepicar House London Road Wrotham Heath, TN15 7RS,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Jun 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
8
3 Active
5 Resigned
Name
Role
Appointed
Status
PALMER, Malcolm Calvin
ActiveLondon Road, Wrotham HeathTN15 7RS
Born January 1967
Llp designated member
Appointed 01 Jan 2007
PALMER, Malcolm Calvin
London Road, Wrotham HeathTN15 7RS
Born January 1967
Llp designated member
01 Jan 2007
Active
A4G EQUITY LLP
ActiveLondon Road, Wrotham HeathTN15 7RS
Corporate llp designated member
Appointed 31 Aug 2016
A4G EQUITY LLP
London Road, Wrotham HeathTN15 7RS
Corporate llp designated member
31 Aug 2016
Active
A4G MANAGEMENT LLP
ActiveLondon Road, Wrotham HeathTN15 7RS
Corporate llp designated member
Appointed 01 Jul 2006
A4G MANAGEMENT LLP
London Road, Wrotham HeathTN15 7RS
Corporate llp designated member
01 Jul 2006
Active
A4G BUSINESS TAX AND FINANCIAL STRATEGIES LLP
ResignedPoplars Close, LongfieldDA3 7LP
Corporate llp designated member
Appointed 15 Jun 2006
Resigned 31 Aug 2016
A4G BUSINESS TAX AND FINANCIAL STRATEGIES LLP
Poplars Close, LongfieldDA3 7LP
Corporate llp designated member
15 Jun 2006
Resigned 31 Aug 2016
Resigned
A4G TAX STRATEGIES LLP
ResignedAmes Way, West MallingME19 4HU
Corporate llp designated member
Appointed 21 Jul 2006
Resigned 31 Aug 2016
A4G TAX STRATEGIES LLP
Ames Way, West MallingME19 4HU
Corporate llp designated member
21 Jul 2006
Resigned 31 Aug 2016
Resigned
ALASTAIR WOOD LLP
ResignedChequers Close, GravesendDA13 9HJ
Corporate llp designated member
Appointed 01 Jul 2006
Resigned 28 Feb 2009
ALASTAIR WOOD LLP
Chequers Close, GravesendDA13 9HJ
Corporate llp designated member
01 Jul 2006
Resigned 28 Feb 2009
Resigned
FOXBERRY CONSULTING LIMITED
Resigned18 Waterside Mews, MaidstoneME18 5AB
Corporate llp designated member
Appointed 03 Jul 2006
Resigned 03 Jul 2006
FOXBERRY CONSULTING LIMITED
18 Waterside Mews, MaidstoneME18 5AB
Corporate llp designated member
03 Jul 2006
Resigned 03 Jul 2006
Resigned
STEPHEN HILL LIMITED
ResignedKings Lodge, West KingsdownTN15 6AR
Corporate llp designated member
Appointed 15 Jun 2006
Resigned 01 Jul 2006
STEPHEN HILL LIMITED
Kings Lodge, West KingsdownTN15 6AR
Corporate llp designated member
15 Jun 2006
Resigned 01 Jul 2006
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
A4g Equity Llp
ActiveLondon Road, Wrotham HeathTN15 7RS
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 31 Aug 2016
A4g Equity Llp
London Road, Wrotham HeathTN15 7RS
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
31 Aug 2016
Active
Filing History
83
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
3 April 2026
2 April 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 April 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 April 2026
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 April 2026
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 April 2026
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 April 2026
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
2 April 2026
2 April 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 April 2026
29 September 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
29 September 2024
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 June 2024
25 February 2021
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
25 February 2021
25 February 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 February 2021
25 February 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 February 2021
12 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 July 2017
28 June 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
28 June 2017
13 September 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 September 2016
13 September 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 September 2016
12 September 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
12 September 2016
21 July 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
21 July 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
27 June 2014
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 July 2011
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 July 2011
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
30 March 2011
Legacy
28 November 2008
LGLOLGLO
Legacy
LGLOLGLO
28 November 2008
No document
Legacy
28 November 2008
LGLOLGLO
Legacy
LGLOLGLO
28 November 2008
No document
Legacy
28 November 2008
LGLOLGLO
Legacy
LGLOLGLO
28 November 2008
No document