Background WavePink WaveYellow Wave

CHANNEL CAPITAL ADVISORS LLP (OC322712)

CHANNEL CAPITAL ADVISORS LLP (OC322712) is an active UK company. incorporated on 27 September 2006. with registered office in London. CHANNEL CAPITAL ADVISORS LLP has been registered for 19 years.

Company Number
OC322712
Status
active
Type
llp
Incorporated
27 September 2006
Age
19 years
Address
77 Charlotte Street, London, W1T 4PW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNEL CAPITAL ADVISORS LLP

CHANNEL CAPITAL ADVISORS LLP is an active company incorporated on 27 September 2006 with the registered office located in London. CHANNEL CAPITAL ADVISORS LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC322712

LLP Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

77 Charlotte Street London, W1T 4PW,

Timeline

1 key events • 2006 - 2006

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

Officers

21

2 Active
19 Resigned

CHANNEL DIGITAL HOLDINGS LIMITED

Active
Charlotte Street, LondonW1T 4PW
Corporate llp designated member
Appointed 07 Jun 2022

LYON NORTHERN LIMITED

Active
Road Town, Tortola
Corporate llp designated member
Appointed 09 Jan 2015

COLBOURNE, Charles John

Resigned
Moat House, Main Street, RugbyCV23 8DQ
Born November 1961
Llp designated member
Appointed 27 Sept 2006
Resigned 06 Jun 2022

GONTAREK, Walter Joseph, Dr

Resigned
Everlands, SevenoaksTN14 6HU
Born August 1962
Llp designated member
Appointed 27 Sept 2006
Resigned 07 Jun 2022

ALLCOCK, David Christopher James, Dr

Resigned
Routs Green, High WycombeHP14 4BB
Born January 1973
Llp member
Appointed 01 Jun 2014
Resigned 11 May 2022

BAKKER, Peter Robert Stefanus

Resigned
Whitfield Street, LondonW1T 2RH
Born January 1954
Llp member
Appointed 30 Jun 2018
Resigned 31 May 2019

BARLOW, Reese Michael

Resigned
Horse & Groom Lane, ChelmsfordCM2 8PJ
Born January 1967
Llp member
Appointed 01 Jun 2014
Resigned 01 May 2022

BULL, Trevor William

Resigned
21 St. Stephens Avenue, St. AlbansAL3 4AA
Born March 1960
Llp member
Appointed 04 Dec 2006
Resigned 30 Jun 2012

CUCCOVILLO, Francesco

Resigned
Whitfield Street, LondonW1T 2RH
Born September 1976
Llp member
Appointed 01 May 2022
Resigned 07 Jun 2022

HANSEN, Martin Godsk

Resigned
35 Centurion Building, LondonSW8 4NW
Born February 1971
Llp member
Appointed 04 Dec 2006
Resigned 30 Sept 2008

HAUER, Hilmar Karl, Dr

Resigned
Hill Brow Road, LissGU33 7PS
Born September 1972
Llp member
Appointed 01 Mar 2017
Resigned 07 Jun 2022

HUTCHINSON, Deborah Jane

Resigned
Whitfield Street, LondonW1T 2RH
Born April 1966
Llp member
Appointed 01 Jan 2007
Resigned 07 Jun 2022

LUTHER, Daniel Robert

Resigned
Whitfield Street, LondonW1T 2RH
Born November 1981
Llp member
Appointed 01 Feb 2017
Resigned 07 Jun 2022

MORGAN, Meirion

Resigned
Flat 7, 33 Cleveland Square, LondonW2 6DD
Born December 1969
Llp member
Appointed 19 Dec 2006
Resigned 04 Oct 2007

NAINI, Brian

Resigned
Lauderdale Mansions, LondonW9 1LY
Born December 1960
Llp member
Appointed 27 Sept 2007
Resigned 12 Nov 2013

PERRY, Catherine Mary

Resigned
4 Frederica Road, LondonE4 7AL
Born October 1954
Llp member
Appointed 04 Dec 2006
Resigned 02 Jul 2010

TOWNSEND, Nathan Paul

Resigned
Berners Street, LondonW1T 3LP
Born September 1976
Llp member
Appointed 01 Jun 2014
Resigned 22 Aug 2014

WILSON, Paul Charles Moodie

Resigned
Whitfield Street, LondonW1T 2RH
Born November 1976
Llp member
Appointed 12 Jan 2018
Resigned 07 Jun 2022

YARISH, Allan Nicholas

Resigned
Marefield Gardens, LondonNW3 5SX
Born October 1956
Llp member
Appointed 01 Sept 2008
Resigned 31 Jan 2013

CCA INCENTIVE PLAN LIMITED

Resigned
Berners Street, LondonW1T 3LP
Corporate llp member
Appointed 07 Mar 2012
Resigned 25 Feb 2014

CHANNEL SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate llp member
Appointed 28 Mar 2007
Resigned 28 Jun 2013

Persons with significant control

8

1 Active
7 Ceased
Charlotte Street, LondonW1T 4PW

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 08 Jun 2022

Mr Richard Raymond Gaw Leong

Ceased
Whitfield Street, LondonW1T 2RH
Born October 1972

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 01 Oct 2019
Ceased 08 Jun 2022

Mr Ricardo Chan Leong

Ceased
Whitfield Street, LondonW1T 2RH
Born May 1934

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 01 Oct 2019
Ceased 08 Jun 2022

Dr Walter Joseph Gontarek

Ceased
Whitfield Street, LondonW1T 2RH
Born August 1962

Nature of Control

Significant influence or control limited liability partnership
Notified 17 Nov 2017
Ceased 30 Sept 2019
Offshore Incorporations Centre, Tortola

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 20 Jan 2017
Ceased 17 Nov 2017

Mr Charles John Colbourne

Ceased
Whitfield Street, LondonW1T 2RH
Born November 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 17 Nov 2016
Ceased 30 Sept 2019

Dr Walter Joseph Gontarek

Ceased
Whitfield Street, LondonW1T 2RH
Born August 1962

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 20 Jan 2017

Mr Charles John Colbourne

Ceased
Whitfield Street, LondonW1T 2RH
Born November 1961

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
LLCS01LLCS01
Change Sail Address Limited Liability Partnership With Old Address New Address
25 September 2025
LLAD02LLAD02
Change Corporate Member Limited Liability Partnership With Name Change Date
9 February 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
9 February 2025
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 February 2025
LLAD01LLAD01
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
LLCS01LLCS01
Change Sail Address Limited Liability Partnership With Old Address New Address
9 October 2024
LLAD02LLAD02
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
17 November 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 November 2023
LLCH02LLCH02
Confirmation Statement With No Updates
16 October 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
15 September 2023
LLPSC05LLPSC05
Notification Of A Person With Significant Control Limited Liability Partnership
14 September 2023
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
14 September 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 September 2023
LLPSC07LLPSC07
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
LLCS01LLCS01
Move Registers To Sail Limited Liability Partnership With New Address
23 September 2022
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
23 September 2022
LLAD02LLAD02
Legacy
22 June 2022
ANNOTATIONANNOTATION
Legacy
20 June 2022
ANNOTATIONANNOTATION
Appoint Corporate Member Limited Liability Partnership With Appointment Date
20 June 2022
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 May 2022
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 May 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
9 May 2022
LLTM01LLTM01
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
LLCS01LLCS01
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
10 August 2020
LLCH01LLCH01
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
24 October 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
24 October 2019
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
24 October 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 October 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
11 June 2019
LLTM01LLTM01
Accounts With Accounts Type Group
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 July 2018
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
9 May 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
9 May 2018
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
9 May 2018
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
12 January 2018
LLAP01LLAP01
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
19 October 2017
LLMR04LLMR04
Confirmation Statement With No Updates
17 October 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
17 October 2017
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
17 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
17 October 2017
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2017
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 March 2017
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 March 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 February 2017
LLAP01LLAP01
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
LLCS01LLCS01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 October 2015
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
27 May 2015
LLAP02LLAP02
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 October 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
23 October 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 October 2014
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
28 August 2014
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
3 June 2014
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
3 June 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
2 June 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
2 June 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
26 February 2014
LLTM01LLTM01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
15 November 2013
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
30 October 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
10 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
15 February 2013
LLTM01LLTM01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 October 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
9 July 2012
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
26 March 2012
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership
26 March 2012
LLAP02LLAP02
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 October 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 October 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
10 October 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 October 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 October 2011
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
10 August 2011
LLAD01LLAD01
Change Sail Address Limited Liability Partnership
4 November 2010
LLAD02LLAD02
Annual Return Limited Liability Partnership With Made Up Date
4 November 2010
LLAR01LLAR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
6 July 2010
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
28 June 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 January 2010
LLCH01LLCH01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 October 2009
LLAR01LLAR01
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
16 October 2008
LLP363LLP363
Legacy
7 October 2008
LLP288bLLP288b
Legacy
7 October 2008
LLP288aLLP288a
Legacy
28 March 2008
LLP395LLP395
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
6 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
225Change of Accounting Reference Date
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
LLP8LLP8
Incorporation Company
27 September 2006
NEWINCIncorporation