Introduction
Watch Company
D
DARWIN PRIVATE EQUITY LLP
DARWIN PRIVATE EQUITY LLP is an active company incorporated on 6 October 2006 with the registered office located in Oxted. DARWIN PRIVATE EQUITY LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC322970
LLP Company
Age
19 Years
Incorporated 6 October 2006
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 5 October 2025 (5 months ago)
Next Due
Due by 19 October 2026
For period ending 5 October 2026
Previous Company Names
SRE CAPITAL PARTNERS LLP
From: 6 October 2006To: 15 December 2006
Address
9 Mill Shaw Oxted, RH8 9DQ,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Oct 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
12
3 Active
9 Resigned
Name
Role
Appointed
Status
ELLIOTT, Derek James
ActiveMill Shaw, OxtedRH8 9DQ
Born February 1969
Llp designated member
Appointed 06 Oct 2006
ELLIOTT, Derek James
Mill Shaw, OxtedRH8 9DQ
Born February 1969
Llp designated member
06 Oct 2006
Active
STREET, Kevin Patrick
ActiveMill Shaw, OxtedRH8 9DQ
Born June 1971
Llp designated member
Appointed 06 Oct 2006
STREET, Kevin Patrick
Mill Shaw, OxtedRH8 9DQ
Born June 1971
Llp designated member
06 Oct 2006
Active
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED
ActiveSt. James's Place, LondonSW1A 1NR
Corporate llp member
Appointed 22 Feb 2007
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED
St. James's Place, LondonSW1A 1NR
Corporate llp member
22 Feb 2007
Active
KAYE, Jonathan Russell
Resigned15 Bedford StreetWC2E 9HE
Born January 1973
Llp designated member
Appointed 22 Feb 2007
Resigned 30 Jun 2014
KAYE, Jonathan Russell
15 Bedford StreetWC2E 9HE
Born January 1973
Llp designated member
22 Feb 2007
Resigned 30 Jun 2014
Resigned
BECK, Catherine
ResignedNew Row, LondonWC2N 4LE
Born May 1980
Llp member
Appointed 22 Nov 2012
Resigned 31 Jul 2015
BECK, Catherine
New Row, LondonWC2N 4LE
Born May 1980
Llp member
22 Nov 2012
Resigned 31 Jul 2015
Resigned
BURTON, Paul Eric Jonathon
Resigned15 Bedford StreetWC2E 9HE
Born June 1981
Llp member
Appointed 22 Nov 2012
Resigned 17 Feb 2015
BURTON, Paul Eric Jonathon
15 Bedford StreetWC2E 9HE
Born June 1981
Llp member
22 Nov 2012
Resigned 17 Feb 2015
Resigned
COOMBS, David
Resigned15 Bedford StreetWC2E 9HE
Born January 1983
Llp member
Appointed 22 Nov 2012
Resigned 31 Dec 2013
COOMBS, David
15 Bedford StreetWC2E 9HE
Born January 1983
Llp member
22 Nov 2012
Resigned 31 Dec 2013
Resigned
DELANEY, Stephen Ross
Resigned15 Bedford StreetWC2E 9HE
Born May 1980
Llp member
Appointed 22 Nov 2012
Resigned 31 Aug 2014
DELANEY, Stephen Ross
15 Bedford StreetWC2E 9HE
Born May 1980
Llp member
22 Nov 2012
Resigned 31 Aug 2014
Resigned
JOHAL, Harjinder
ResignedNew Row, LondonWC2N 4LE
Born February 1976
Llp member
Appointed 22 Nov 2012
Resigned 31 Mar 2015
JOHAL, Harjinder
New Row, LondonWC2N 4LE
Born February 1976
Llp member
22 Nov 2012
Resigned 31 Mar 2015
Resigned
JORDAN, Nicholas David Lloyd
Resigned15 Bedford StreetWC2E 9HE
Born September 1977
Llp member
Appointed 05 Jan 2009
Resigned 31 Dec 2014
JORDAN, Nicholas David Lloyd
15 Bedford StreetWC2E 9HE
Born September 1977
Llp member
05 Jan 2009
Resigned 31 Dec 2014
Resigned
MAYNARD, Alan David
ResignedHascombe Road, GodalmingGU8 4AB
Born September 1965
Llp member
Appointed 01 Aug 2007
Resigned 16 Jun 2020
MAYNARD, Alan David
Hascombe Road, GodalmingGU8 4AB
Born September 1965
Llp member
01 Aug 2007
Resigned 16 Jun 2020
Resigned
DARWIN PRIVATE EQUITY CORPORATE MEMBER LIMITED
ResignedBurntwood Drive, OxtedRH8 9EN
Corporate llp member
Appointed 22 Nov 2012
Resigned 05 Mar 2024
DARWIN PRIVATE EQUITY CORPORATE MEMBER LIMITED
Burntwood Drive, OxtedRH8 9EN
Corporate llp member
22 Nov 2012
Resigned 05 Mar 2024
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Alan David Maynard
CeasedNew Row, LondonWC2N 4LE
Born September 1965
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Apr 2018
Ceased 31 Oct 2019
Mr Alan David Maynard
New Row, LondonWC2N 4LE
Born September 1965
Significant influence or control limited liability partnership
01 Apr 2018
Ceased 31 Oct 2019
Ceased
27 St. James's Place, LondonSW1A 1NR
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
J Rothschild Capital Management Limited
27 St. James's Place, LondonSW1A 1NR
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 Derek James Elliott
ActiveMill Shaw, OxtedRH8 9DQ
Born February 1969
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 Derek James Elliott
Mill Shaw, OxtedRH8 9DQ
Born February 1969
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 Kevin Patrick Street
ActiveMill Shaw, OxtedRH8 9DQ
Born June 1971
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 Kevin Patrick Street
Mill Shaw, OxtedRH8 9DQ
Born June 1971
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
Filing History
86
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 November 2024
5 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 November 2024
5 November 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 November 2024
5 September 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 September 2023
5 September 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 September 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 July 2022
5 July 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 July 2022
8 September 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 September 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 July 2020
21 January 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 January 2020
12 November 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 November 2019
3 May 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 May 2018
12 October 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
12 October 2015
6 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 August 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 April 2015
24 February 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 February 2015
24 February 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 February 2015
5 January 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 January 2015
3 September 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 September 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 October 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 October 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 October 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 October 2011
6 October 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 October 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 October 2011
15 December 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
15 December 2006