Introduction
Watch Company
G
GIESS WALLIS CRISP LLP
GIESS WALLIS CRISP LLP is an active company incorporated on 12 March 2007 with the registered office located in Essex. GIESS WALLIS CRISP LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC326664
LLP Company
Age
19 Years
Incorporated 12 March 2007
Size
N/A
Accounts
ARD: 31/8Up to Date
Last Filed
Made up to 31 August 2024 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 31 August 2024(5 months)
Type: Total Exemption (Full)
Next Due
Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 12 March 2026 (Just now)
Next Due
Due by 26 March 2027
For period ending 12 March 2027
Address
10-12 Mulberry Green Old Harlow Essex, CM17 0ET,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Mar 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
9
2 Active
7 Resigned
Name
Role
Appointed
Status
HARDEN, Robert John
ActiveThe Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Born November 1971
Llp designated member
Appointed 02 Sept 2024
HARDEN, Robert John
The Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Born November 1971
Llp designated member
02 Sept 2024
Active
BLUE BIDCO (GUERNSEY) LIMITED
ActiveLa Charroterie, GuernseyGY1 1EJ
Corporate llp designated member
Appointed 02 Sept 2024
BLUE BIDCO (GUERNSEY) LIMITED
La Charroterie, GuernseyGY1 1EJ
Corporate llp designated member
02 Sept 2024
Active
ARMITAGE, Gaynor
ResignedOld HarlowCM17 0ET
Born June 1965
Llp designated member
Appointed 01 Dec 2010
Resigned 30 Apr 2021
ARMITAGE, Gaynor
Old HarlowCM17 0ET
Born June 1965
Llp designated member
01 Dec 2010
Resigned 30 Apr 2021
Resigned
CRISP, Tony Graham
ResignedWants Cottage, EssexCM6 1QP
Born September 1963
Llp designated member
Appointed 12 Jan 2007
Resigned 02 Sept 2024
CRISP, Tony Graham
Wants Cottage, EssexCM6 1QP
Born September 1963
Llp designated member
12 Jan 2007
Resigned 02 Sept 2024
Resigned
DEAR, Robert
ResignedOld HarlowCM17 0ET
Born August 1976
Llp designated member
Appointed 01 May 2021
Resigned 02 Sept 2024
DEAR, Robert
Old HarlowCM17 0ET
Born August 1976
Llp designated member
01 May 2021
Resigned 02 Sept 2024
Resigned
GIESS, David John
ResignedWestview, HarlowCM17 0AS
Born June 1949
Llp designated member
Appointed 12 Jan 2007
Resigned 01 Dec 2010
GIESS, David John
Westview, HarlowCM17 0AS
Born June 1949
Llp designated member
12 Jan 2007
Resigned 01 Dec 2010
Resigned
MILES, Laurence Norman
ResignedOld HarlowCM17 0ET
Born December 1985
Llp designated member
Appointed 01 May 2021
Resigned 02 Sept 2024
MILES, Laurence Norman
Old HarlowCM17 0ET
Born December 1985
Llp designated member
01 May 2021
Resigned 02 Sept 2024
Resigned
TAFFS, Andrew Bruce
ResignedHarlow Road, OngarCM5 0LD
Born September 1965
Llp designated member
Appointed 12 Jan 2007
Resigned 02 Sept 2024
TAFFS, Andrew Bruce
Harlow Road, OngarCM5 0LD
Born September 1965
Llp designated member
12 Jan 2007
Resigned 02 Sept 2024
Resigned
WALLIS, Michael John
ResignedWethers, Fyfield
Born May 1955
Llp designated member
Appointed 12 Jan 2007
Resigned 02 Sept 2024
WALLIS, Michael John
Wethers, Fyfield
Born May 1955
Llp designated member
12 Jan 2007
Resigned 02 Sept 2024
Resigned
Persons with significant control
2
0 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Tony Crisp
CeasedOngar Road, Margaret RodingCM6 1QP
Born September 1963
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 02 Sept 2024
Mr Tony Crisp
Ongar Road, Margaret RodingCM6 1QP
Born September 1963
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 02 Sept 2024
Ceased
Mr Michael Wallis
Ceased10-12 Mulberry Green, EssexCM17 0ET
Born May 1955
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 02 Sept 2024
Mr Michael Wallis
10-12 Mulberry Green, EssexCM17 0ET
Born May 1955
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 02 Sept 2024
Ceased
Filing History
62
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 March 2026
7 January 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 January 2026
29 October 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
29 October 2025
16 July 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
16 July 2025
11 September 2024
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
11 September 2024
11 September 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 September 2024
6 September 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
6 September 2024
6 September 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 September 2024
6 September 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 September 2024
6 September 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 September 2024
6 September 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 September 2024
6 September 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 September 2024
6 September 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 September 2024
6 September 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 September 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 May 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 May 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 May 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 March 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2013