Introduction
Watch Company
M
MSP FINANCE LLP
MSP FINANCE LLP is an active company incorporated on 25 June 2007 with the registered office located in London. MSP FINANCE LLP was registered 18 years ago.
Status
active
Active since 18 years ago
Company No
OC329355
LLP Company
Age
18 Years
Incorporated 25 June 2007
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 25 June 2025 (9 months ago)
Next Due
Due by 9 July 2026
For period ending 25 June 2026
Address
75 Knightsbridge London, SW1X 7BF,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Jun 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
HENDERSON-LONDONO, Grace Ianna
Active39 Onslow Gardens, LondonSW7 3PY
Born March 1974
Llp designated member
Appointed 26 Jun 2007
HENDERSON-LONDONO, Grace Ianna
39 Onslow Gardens, LondonSW7 3PY
Born March 1974
Llp designated member
26 Jun 2007
Active
STOREY, Mark Henry
ActiveKnightsbridge, LondonSW1X 7BF
Born October 1961
Llp designated member
Appointed 26 Jun 2007
STOREY, Mark Henry
Knightsbridge, LondonSW1X 7BF
Born October 1961
Llp designated member
26 Jun 2007
Active
CELOX SA
Resigned20 Rue Philllipe Ii, L-2430 Luxembourg
Corporate llp designated member
Appointed 28 Jun 2007
Resigned 16 Jan 2008
CELOX SA
20 Rue Philllipe Ii, L-2430 Luxembourg
Corporate llp designated member
28 Jun 2007
Resigned 16 Jan 2008
Resigned
THE ALCUIN 2007 FUND LIMITED PARTNERSHIP
ResignedKnightsbridge, LondonSW1X 7BF
Corporate llp designated member
Appointed 16 Jan 2008
Resigned 01 Oct 2025
THE ALCUIN 2007 FUND LIMITED PARTNERSHIP
Knightsbridge, LondonSW1X 7BF
Corporate llp designated member
16 Jan 2008
Resigned 01 Oct 2025
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Mark Henry Storey
ActiveKnightsbridge, LondonSW1X 7BF
Born October 1961
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Mark Henry Storey
Knightsbridge, LondonSW1X 7BF
Born October 1961
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Ms Grace Ianna Henderson-Londono
ActiveKnightsbridge, LondonSW1X 7BF
Born March 1974
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ms Grace Ianna Henderson-Londono
Knightsbridge, LondonSW1X 7BF
Born March 1974
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
65
Description
Type
Date Filed
Document
Dissolution Application Strike Off Limited Liability Partnership
LLDS01LLDS01
23 February 2026
12 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 February 2026
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
21 September 2024
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
17 September 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 June 2024
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 June 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 June 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 June 2024
25 June 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 June 2024
6 June 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 June 2023
22 March 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 March 2021
5 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 July 2017
5 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 July 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 July 2016
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 July 2015
12 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 November 2012
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 July 2011
Legacy
13 August 2008
LGLOLGLO
Legacy
LGLOLGLO
13 August 2008
No document
Legacy
13 August 2008
LGLOLGLO
Legacy
LGLOLGLO
13 August 2008
No document
Legacy
13 August 2008
LGLOLGLO
Legacy
LGLOLGLO
13 August 2008
No document