Introduction
Watch Company
G
GOLDENHILL TECHNOLOGY ADVISORS LLP
GOLDENHILL TECHNOLOGY ADVISORS LLP is an active company incorporated on 16 June 2006 with the registered office located in London. GOLDENHILL TECHNOLOGY ADVISORS LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC320414
LLP Company
Age
19 Years
Incorporated 16 June 2006
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 29 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 16 June 2025 (10 months ago)
Next Due
Due by 30 June 2026
For period ending 16 June 2026
Previous Company Names
WESTCHESTER TECHNOLOGY ADVISORS LLP
From: 27 October 2006To: 4 January 2008
WESTCHESTER TECHNOLOGY LLP
From: 16 June 2006To: 27 October 2006
Address
C/O Randall Robinson Office 3.14 85 Gresham Street London, EC2V 7NQ,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Jun 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
10
6 Active
4 Resigned
Name
Role
Appointed
Status
ALBRIGHT, Philip Russell
ActiveOffice 3.14, LondonEC2V 7NQ
Born January 1970
Llp designated member
Appointed 01 Apr 2022
ALBRIGHT, Philip Russell
Office 3.14, LondonEC2V 7NQ
Born January 1970
Llp designated member
01 Apr 2022
Active
BERRINGTON, Penny
ActiveAyot House, WelwynAL6 9BP
Born May 1961
Llp designated member
Appointed 01 Jul 2009
BERRINGTON, Penny
Ayot House, WelwynAL6 9BP
Born May 1961
Llp designated member
01 Jul 2009
Active
BERRINGTON, William Nicholas Huggonson
ActiveAyot House, WelwynAL6 9BP
Born May 1954
Llp designated member
Appointed 16 Jun 2006
BERRINGTON, William Nicholas Huggonson
Ayot House, WelwynAL6 9BP
Born May 1954
Llp designated member
16 Jun 2006
Active
BROOKE, Christopher John
ActiveWithy Farm, DanehillRH17 7HP
Born June 1962
Llp designated member
Appointed 31 Dec 2007
BROOKE, Christopher John
Withy Farm, DanehillRH17 7HP
Born June 1962
Llp designated member
31 Dec 2007
Active
BROOKE, Jane Margaret
ActiveHorsted Lane, DanehillRH17 7HP
Born February 1962
Llp designated member
Appointed 01 Jul 2009
BROOKE, Jane Margaret
Horsted Lane, DanehillRH17 7HP
Born February 1962
Llp designated member
01 Jul 2009
Active
KRETZSCHMAR, Claudia
ActiveOffice 3.14, LondonEC2V 7NQ
Born August 1977
Llp designated member
Appointed 01 Apr 2022
KRETZSCHMAR, Claudia
Office 3.14, LondonEC2V 7NQ
Born August 1977
Llp designated member
01 Apr 2022
Active
BROOKE, Jane Margaret
ResignedHorsted Lane, DanehillRH17 7HP
Born February 1962
Llp designated member
Appointed 10 May 2010
Resigned 10 May 2010
BROOKE, Jane Margaret
Horsted Lane, DanehillRH17 7HP
Born February 1962
Llp designated member
10 May 2010
Resigned 10 May 2010
Resigned
GARGANO, Alejandra
ResignedRandolph Road, LondonW9 1AN
Born January 1975
Llp designated member
Appointed 01 Jul 2009
Resigned 20 Dec 2010
GARGANO, Alejandra
Randolph Road, LondonW9 1AN
Born January 1975
Llp designated member
01 Jul 2009
Resigned 20 Dec 2010
Resigned
JENNER, Jeffrey Ian
Resigned3 Georgian Close, StanmoreHA7 3QT
Born August 1947
Llp designated member
Appointed 16 Jun 2006
Resigned 31 Dec 2007
JENNER, Jeffrey Ian
3 Georgian Close, StanmoreHA7 3QT
Born August 1947
Llp designated member
16 Jun 2006
Resigned 31 Dec 2007
Resigned
RATTO, Carlos Andres
ResignedRandolph Road, LondonW9 1AN
Born July 1977
Llp designated member
Appointed 01 Jul 2009
Resigned 20 Dec 2010
RATTO, Carlos Andres
Randolph Road, LondonW9 1AN
Born July 1977
Llp designated member
01 Jul 2009
Resigned 20 Dec 2010
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Phillip Russell Albrigt
ActiveOffice 3.14, LondonEC2V 7NQ
Born January 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 01 Apr 2022
Mr Phillip Russell Albrigt
Office 3.14, LondonEC2V 7NQ
Born January 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Apr 2022
Active
Mr William Nicholas Huggonson Berrington
ActiveOffice 3.14, LondonEC2V 7NQ
Born May 1954
Nature of Control
Significant influence or control limited liability partnership
Notified 16 Jun 2017
Mr William Nicholas Huggonson Berrington
Office 3.14, LondonEC2V 7NQ
Born May 1954
Significant influence or control limited liability partnership
16 Jun 2017
Active
Mr Christopher John Brooke
ActiveOffice 3.14, LondonEC2V 7NQ
Born June 1962
Nature of Control
Significant influence or control limited liability partnership
Notified 16 Jun 2017
Mr Christopher John Brooke
Office 3.14, LondonEC2V 7NQ
Born June 1962
Significant influence or control limited liability partnership
16 Jun 2017
Active
Filing History
65
Description
Type
Date Filed
Document
28 June 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 June 2024
4 November 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 November 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 April 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 April 2022
21 August 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 August 2019
14 August 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 August 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 July 2011
19 October 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
19 October 2010
29 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 September 2010
10 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 September 2010
10 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 September 2010
10 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 September 2010
4 January 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
4 January 2008
27 October 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
27 October 2006