Introduction
Watch Company
Q
QSIX LLP
QSIX LLP is an active company incorporated on 11 June 2007 with the registered office located in London. QSIX LLP was registered 18 years ago.
Status
active
Active since 18 years ago
Company No
OC328954
LLP Company
Age
18 Years
Incorporated 11 June 2007
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group 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 1 January 2026 (4 months ago)
Next Due
Due by 15 January 2027
For period ending 1 January 2027
Previous Company Names
PMM ADVISERS LLP
From: 11 June 2007To: 25 September 2020
Address
167 3rd Floor Wardour Street London, W1F 8WR,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Jun 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
11
6 Active
5 Resigned
Name
Role
Appointed
Status
AVERY, Giles Anthony Francis
Active3rd Floor, LondonW1F 8WR
Born June 1974
Llp designated member
Appointed 01 Apr 2015
AVERY, Giles Anthony Francis
3rd Floor, LondonW1F 8WR
Born June 1974
Llp designated member
01 Apr 2015
Active
HILTON, Michael
Active3rd Floor, LondonW1F 8WR
Born February 1970
Llp designated member
Appointed 01 Nov 2013
HILTON, Michael
3rd Floor, LondonW1F 8WR
Born February 1970
Llp designated member
01 Nov 2013
Active
NORTHOVER, Matthew John
Active3rd Floor, LondonW1F 8WR
Born March 1971
Llp designated member
Appointed 11 Jun 2007
NORTHOVER, Matthew John
3rd Floor, LondonW1F 8WR
Born March 1971
Llp designated member
11 Jun 2007
Active
WASON, David Kevin
Active54-56 Jermyn Street, LondonSW1Y 6LX
Born February 1970
Llp member
Appointed 28 Mar 2018
WASON, David Kevin
54-56 Jermyn Street, LondonSW1Y 6LX
Born February 1970
Llp member
28 Mar 2018
Active
WESTON, Michael Athol
Active54-56 Jermyn Street, LondonSW1Y 6LX
Born January 1963
Llp member
Appointed 01 Nov 2013
WESTON, Michael Athol
54-56 Jermyn Street, LondonSW1Y 6LX
Born January 1963
Llp member
01 Nov 2013
Active
YOUNG, Stuart Alexander
Active54-56 Jermyn Street, LondonSW1Y 6LX
Born July 1968
Llp member
Appointed 29 Jan 2016
YOUNG, Stuart Alexander
54-56 Jermyn Street, LondonSW1Y 6LX
Born July 1968
Llp member
29 Jan 2016
Active
COLLINS, Richard Leycester
Resigned54-56 Jermyn Street, LondonSW1Y 6LX
Born March 1970
Llp designated member
Appointed 24 Jun 2020
Resigned 14 Feb 2023
COLLINS, Richard Leycester
54-56 Jermyn Street, LondonSW1Y 6LX
Born March 1970
Llp designated member
24 Jun 2020
Resigned 14 Feb 2023
Resigned
PMM PARTNERS LLP
ResignedSt Johns Mews, Kingston Upon ThamesKT1 4AN
Corporate llp designated member
Appointed 11 Jun 2007
Resigned 01 Nov 2013
PMM PARTNERS LLP
St Johns Mews, Kingston Upon ThamesKT1 4AN
Corporate llp designated member
11 Jun 2007
Resigned 01 Nov 2013
Resigned
HILTON, Wendy Jane
Resigned54-56 Jermyn Street, LondonSW1Y 6LX
Born March 1971
Llp member
Appointed 01 Nov 2013
Resigned 01 Apr 2019
HILTON, Wendy Jane
54-56 Jermyn Street, LondonSW1Y 6LX
Born March 1971
Llp member
01 Nov 2013
Resigned 01 Apr 2019
Resigned
NORTHOVER, Alexandra Claire Louise
Resigned54-56 Jermyn Street, LondonSW1Y 6LX
Born October 1970
Llp member
Appointed 01 Nov 2013
Resigned 01 Apr 2019
NORTHOVER, Alexandra Claire Louise
54-56 Jermyn Street, LondonSW1Y 6LX
Born October 1970
Llp member
01 Nov 2013
Resigned 01 Apr 2019
Resigned
SCHWAGENSCHEIDT, Jorg
Resigned54-56 Jermyn Street, LondonSW1Y 6LX
Born March 1964
Llp member
Appointed 01 Jan 2021
Resigned 29 Nov 2024
SCHWAGENSCHEIDT, Jorg
54-56 Jermyn Street, LondonSW1Y 6LX
Born March 1964
Llp member
01 Jan 2021
Resigned 29 Nov 2024
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Matthew John Northover
Active3rd Floor, LondonW1F 8WR
Born March 1971
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jan 2017
Mr Matthew John Northover
3rd Floor, LondonW1F 8WR
Born March 1971
Voting rights 25 to 50 percent limited liability partnership
01 Jan 2017
Active
Mr Michael Athol Weston
Active3rd Floor, LondonW1F 8WR
Born January 1963
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jan 2017
Mr Michael Athol Weston
3rd Floor, LondonW1F 8WR
Born January 1963
Voting rights 25 to 50 percent limited liability partnership
01 Jan 2017
Active
Michael Hilton
Active3rd Floor, LondonW1F 8WR
Born February 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jan 2017
Michael Hilton
3rd Floor, LondonW1F 8WR
Born February 1970
Voting rights 25 to 50 percent limited liability partnership
01 Jan 2017
Active
Filing History
84
Description
Type
Date Filed
Document
14 April 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 April 2026
12 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 December 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 July 2024
Second Filing Of Confirmation Statement With Made Up Date
RP04LLCS01RP04LLCS01
14 September 2023
27 February 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 February 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 August 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 August 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 August 2021
Certificate Change Of Name Company
25 September 2020
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
25 September 2020
No document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 June 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 June 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 June 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
28 March 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2017
23 October 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 October 2017
23 October 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 October 2017
19 October 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 October 2017
4 July 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 May 2016
Legacy
15 March 2016
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
15 March 2016
No document
Legacy
14 March 2016
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
14 March 2016
No document
25 February 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 February 2016
25 February 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 February 2016
11 February 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 February 2016
10 July 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 July 2015
11 February 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 February 2014
11 February 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 February 2014
11 February 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 February 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 March 2013
17 March 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 March 2011