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: 31/3Up to Date
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
Last Filed
Made up to 10 October 2025 (6 months ago)
Next Due
Due by 24 October 2026
For period ending 10 October 2026
Address
77 Charlotte Street London, W1T 4PW,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Sept 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
21
2 Active
19 Resigned
Name
Role
Appointed
Status
CHANNEL DIGITAL HOLDINGS LIMITED
ActiveCharlotte Street, LondonW1T 4PW
Corporate llp designated member
Appointed 07 Jun 2022
CHANNEL DIGITAL HOLDINGS LIMITED
Charlotte Street, LondonW1T 4PW
Corporate llp designated member
07 Jun 2022
Active
LYON NORTHERN LIMITED
ActiveRoad Town, Tortola
Corporate llp designated member
Appointed 09 Jan 2015
LYON NORTHERN LIMITED
Road Town, Tortola
Corporate llp designated member
09 Jan 2015
Active
COLBOURNE, Charles John
ResignedMoat House, Main Street, RugbyCV23 8DQ
Born November 1961
Llp designated member
Appointed 27 Sept 2006
Resigned 06 Jun 2022
COLBOURNE, Charles John
Moat House, Main Street, RugbyCV23 8DQ
Born November 1961
Llp designated member
27 Sept 2006
Resigned 06 Jun 2022
Resigned
GONTAREK, Walter Joseph, Dr
ResignedEverlands, SevenoaksTN14 6HU
Born August 1962
Llp designated member
Appointed 27 Sept 2006
Resigned 07 Jun 2022
GONTAREK, Walter Joseph, Dr
Everlands, SevenoaksTN14 6HU
Born August 1962
Llp designated member
27 Sept 2006
Resigned 07 Jun 2022
Resigned
ALLCOCK, David Christopher James, Dr
ResignedRouts Green, High WycombeHP14 4BB
Born January 1973
Llp member
Appointed 01 Jun 2014
Resigned 11 May 2022
ALLCOCK, David Christopher James, Dr
Routs Green, High WycombeHP14 4BB
Born January 1973
Llp member
01 Jun 2014
Resigned 11 May 2022
Resigned
BAKKER, Peter Robert Stefanus
ResignedWhitfield Street, LondonW1T 2RH
Born January 1954
Llp member
Appointed 30 Jun 2018
Resigned 31 May 2019
BAKKER, Peter Robert Stefanus
Whitfield Street, LondonW1T 2RH
Born January 1954
Llp member
30 Jun 2018
Resigned 31 May 2019
Resigned
BARLOW, Reese Michael
ResignedHorse & Groom Lane, ChelmsfordCM2 8PJ
Born January 1967
Llp member
Appointed 01 Jun 2014
Resigned 01 May 2022
BARLOW, Reese Michael
Horse & Groom Lane, ChelmsfordCM2 8PJ
Born January 1967
Llp member
01 Jun 2014
Resigned 01 May 2022
Resigned
BULL, Trevor William
Resigned21 St. Stephens Avenue, St. AlbansAL3 4AA
Born March 1960
Llp member
Appointed 04 Dec 2006
Resigned 30 Jun 2012
BULL, Trevor William
21 St. Stephens Avenue, St. AlbansAL3 4AA
Born March 1960
Llp member
04 Dec 2006
Resigned 30 Jun 2012
Resigned
CUCCOVILLO, Francesco
ResignedWhitfield Street, LondonW1T 2RH
Born September 1976
Llp member
Appointed 01 May 2022
Resigned 07 Jun 2022
CUCCOVILLO, Francesco
Whitfield Street, LondonW1T 2RH
Born September 1976
Llp member
01 May 2022
Resigned 07 Jun 2022
Resigned
HANSEN, Martin Godsk
Resigned35 Centurion Building, LondonSW8 4NW
Born February 1971
Llp member
Appointed 04 Dec 2006
Resigned 30 Sept 2008
HANSEN, Martin Godsk
35 Centurion Building, LondonSW8 4NW
Born February 1971
Llp member
04 Dec 2006
Resigned 30 Sept 2008
Resigned
HAUER, Hilmar Karl, Dr
ResignedHill Brow Road, LissGU33 7PS
Born September 1972
Llp member
Appointed 01 Mar 2017
Resigned 07 Jun 2022
HAUER, Hilmar Karl, Dr
Hill Brow Road, LissGU33 7PS
Born September 1972
Llp member
01 Mar 2017
Resigned 07 Jun 2022
Resigned
HUTCHINSON, Deborah Jane
ResignedWhitfield Street, LondonW1T 2RH
Born April 1966
Llp member
Appointed 01 Jan 2007
Resigned 07 Jun 2022
HUTCHINSON, Deborah Jane
Whitfield Street, LondonW1T 2RH
Born April 1966
Llp member
01 Jan 2007
Resigned 07 Jun 2022
Resigned
LUTHER, Daniel Robert
ResignedWhitfield Street, LondonW1T 2RH
Born November 1981
Llp member
Appointed 01 Feb 2017
Resigned 07 Jun 2022
LUTHER, Daniel Robert
Whitfield Street, LondonW1T 2RH
Born November 1981
Llp member
01 Feb 2017
Resigned 07 Jun 2022
Resigned
MORGAN, Meirion
ResignedFlat 7, 33 Cleveland Square, LondonW2 6DD
Born December 1969
Llp member
Appointed 19 Dec 2006
Resigned 04 Oct 2007
MORGAN, Meirion
Flat 7, 33 Cleveland Square, LondonW2 6DD
Born December 1969
Llp member
19 Dec 2006
Resigned 04 Oct 2007
Resigned
NAINI, Brian
ResignedLauderdale Mansions, LondonW9 1LY
Born December 1960
Llp member
Appointed 27 Sept 2007
Resigned 12 Nov 2013
NAINI, Brian
Lauderdale Mansions, LondonW9 1LY
Born December 1960
Llp member
27 Sept 2007
Resigned 12 Nov 2013
Resigned
PERRY, Catherine Mary
Resigned4 Frederica Road, LondonE4 7AL
Born October 1954
Llp member
Appointed 04 Dec 2006
Resigned 02 Jul 2010
PERRY, Catherine Mary
4 Frederica Road, LondonE4 7AL
Born October 1954
Llp member
04 Dec 2006
Resigned 02 Jul 2010
Resigned
TOWNSEND, Nathan Paul
ResignedBerners Street, LondonW1T 3LP
Born September 1976
Llp member
Appointed 01 Jun 2014
Resigned 22 Aug 2014
TOWNSEND, Nathan Paul
Berners Street, LondonW1T 3LP
Born September 1976
Llp member
01 Jun 2014
Resigned 22 Aug 2014
Resigned
WILSON, Paul Charles Moodie
ResignedWhitfield Street, LondonW1T 2RH
Born November 1976
Llp member
Appointed 12 Jan 2018
Resigned 07 Jun 2022
WILSON, Paul Charles Moodie
Whitfield Street, LondonW1T 2RH
Born November 1976
Llp member
12 Jan 2018
Resigned 07 Jun 2022
Resigned
YARISH, Allan Nicholas
ResignedMarefield Gardens, LondonNW3 5SX
Born October 1956
Llp member
Appointed 01 Sept 2008
Resigned 31 Jan 2013
YARISH, Allan Nicholas
Marefield Gardens, LondonNW3 5SX
Born October 1956
Llp member
01 Sept 2008
Resigned 31 Jan 2013
Resigned
CCA INCENTIVE PLAN LIMITED
ResignedBerners Street, LondonW1T 3LP
Corporate llp member
Appointed 07 Mar 2012
Resigned 25 Feb 2014
CCA INCENTIVE PLAN LIMITED
Berners Street, LondonW1T 3LP
Corporate llp member
07 Mar 2012
Resigned 25 Feb 2014
Resigned
CHANNEL SERVICES LIMITED
ResignedFloor, LondonEC4A 3AE
Corporate llp member
Appointed 28 Mar 2007
Resigned 28 Jun 2013
CHANNEL SERVICES LIMITED
Floor, LondonEC4A 3AE
Corporate llp member
28 Mar 2007
Resigned 28 Jun 2013
Resigned
Persons with significant control
8
1 Active
7 Ceased
Name
Nature of Control
Notified
Status
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
Channel Digital Holdings Limited
Charlotte Street, LondonW1T 4PW
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
08 Jun 2022
Active
Mr Richard Raymond Gaw Leong
CeasedWhitfield 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 Richard Raymond Gaw Leong
Whitfield Street, LondonW1T 2RH
Born October 1972
Significant influence or control as trust limited liability partnership
01 Oct 2019
Ceased 08 Jun 2022
Ceased
Mr Ricardo Chan Leong
CeasedWhitfield 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
Mr Ricardo Chan Leong
Whitfield Street, LondonW1T 2RH
Born May 1934
Significant influence or control as trust limited liability partnership
01 Oct 2019
Ceased 08 Jun 2022
Ceased
Dr Walter Joseph Gontarek
CeasedWhitfield Street, LondonW1T 2RH
Born August 1962
Nature of Control
Significant influence or control limited liability partnership
Notified 17 Nov 2017
Ceased 30 Sept 2019
Dr Walter Joseph Gontarek
Whitfield Street, LondonW1T 2RH
Born August 1962
Significant influence or control limited liability partnership
17 Nov 2017
Ceased 30 Sept 2019
Ceased
Lyon Northern Limited
CeasedOffshore 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
Lyon Northern Limited
Offshore Incorporations Centre, Tortola
Right to share surplus assets 25 to 50 percent limited liability partnership
20 Jan 2017
Ceased 17 Nov 2017
Ceased
Mr Charles John Colbourne
CeasedWhitfield Street, LondonW1T 2RH
Born November 1961
Nature of Control
Significant influence or control limited liability partnership
Notified 17 Nov 2016
Ceased 30 Sept 2019
Mr Charles John Colbourne
Whitfield Street, LondonW1T 2RH
Born November 1961
Significant influence or control limited liability partnership
17 Nov 2016
Ceased 30 Sept 2019
Ceased
Dr Walter Joseph Gontarek
CeasedWhitfield 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
Dr Walter Joseph Gontarek
Whitfield Street, LondonW1T 2RH
Born August 1962
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 20 Jan 2017
Ceased
Mr Charles John Colbourne
CeasedWhitfield 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
Mr Charles John Colbourne
Whitfield Street, LondonW1T 2RH
Born November 1961
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 20 Jan 2017
Ceased
Filing History
123
Description
Type
Date Filed
Document
25 September 2025
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
25 September 2025
9 February 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 February 2025
9 February 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
9 February 2025
1 February 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 February 2025
9 October 2024
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
9 October 2024
17 November 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 November 2023
17 November 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 November 2023
15 September 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
15 September 2023
14 September 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
14 September 2023
14 September 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 September 2023
14 September 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 September 2023
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
23 September 2022
Change Sail Address Limited Liability Partnership With New Address
LLAD02LLAD02
23 September 2022
Legacy
22 June 2022
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
22 June 2022
No document
Legacy
20 June 2022
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
20 June 2022
No document
20 June 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
20 June 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 June 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 June 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 June 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 June 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 June 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 June 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 June 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 May 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 May 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 May 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 August 2020
24 October 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
24 October 2019
24 October 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
24 October 2019
24 October 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 October 2019
24 October 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 October 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 June 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 July 2018
9 May 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
9 May 2018
9 May 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
9 May 2018
9 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 May 2018
12 January 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 January 2018
17 October 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
17 October 2017
17 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 October 2017
17 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2017
28 March 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 March 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 March 2017
1 February 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 February 2017
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
27 May 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2014
28 August 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 August 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 June 2014
26 March 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
26 March 2012
11 October 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 October 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 October 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 October 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 October 2011
10 August 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
10 August 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 June 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 January 2010