Background WavePink WaveYellow Wave

THREE V PARTNERSHIP LLP (OC330357)

THREE V PARTNERSHIP LLP (OC330357) is an active UK company. incorporated on 7 August 2007. with registered office in London. THREE V PARTNERSHIP LLP has been registered for 18 years.

Company Number
OC330357
Status
active
Type
llp
Incorporated
7 August 2007
Age
18 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE V PARTNERSHIP LLP

THREE V PARTNERSHIP LLP is an active company incorporated on 7 August 2007 with the registered office located in London. THREE V PARTNERSHIP LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC330357

LLP Company

Age

18 Years

Incorporated 7 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Aug 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CONSTABLE, Jamie Christopher

Active
24 Old Bond Street, LondonW1S 4AW
Born October 1964
Llp designated member
Appointed 07 Aug 2007

RATCLIFFE, Susanna Kim

Active
68 Baker Street, WeybridgeKT13 8AL
Born September 1962
Llp designated member
Appointed 31 Dec 2017

WARD, Peter Martin

Resigned
Ac Court, Thames DittonKT7 0SR
Born January 1960
Llp designated member
Appointed 07 Aug 2007
Resigned 31 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Ms Susanna Kim Ratcliffe

Active
68 Baker Street, WeybridgeKT13 8AL
Born September 1962

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 02 Jan 2018

Mr Peter Martin Ward

Ceased
High Street, Thames DittonKT7 0SR
Born January 1960

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
Ceased 31 Dec 2017

Mr Jamie Christopher Constable

Active
24 Old Bond Street, LondonW1S 4AW
Born October 1964

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
6 September 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
14 February 2023
LLMR04LLMR04
Confirmation Statement With No Updates
12 September 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
5 August 2022
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
5 August 2022
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 August 2022
LLAD01LLAD01
Confirmation Statement With No Updates
15 September 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
27 September 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
27 September 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 September 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
27 September 2019
LLPSC04LLPSC04
Confirmation Statement With No Updates
10 September 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
5 September 2019
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
5 October 2018
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 October 2018
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
5 October 2018
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
5 October 2018
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
30 August 2018
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
29 September 2016
LLCH01LLCH01
Confirmation Statement With Updates
1 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
18 May 2016
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
11 September 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 September 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 September 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
5 December 2011
LLAD01LLAD01
Legacy
25 November 2011
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
30 August 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 August 2011
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
26 August 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 August 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 September 2010
LLAR01LLAR01
Accounts Amended With Made Up Date
29 April 2010
AAMDAAMD
Legacy
4 March 2010
LLMG04LLMG04
Change Registered Office Address Limited Liability Partnership With Date Old Address
3 March 2010
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
30 September 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
26 February 2009
LLP395LLP395
Legacy
10 October 2008
LLP363LLP363
Incorporation Company
7 August 2007
NEWINCIncorporation