Background WavePink WaveYellow Wave

SPW (UK) LLP (OC330497)

SPW (UK) LLP (OC330497) is an active UK company. incorporated on 14 August 2007. with registered office in London. SPW (UK) LLP has been registered for 18 years.

Company Number
OC330497
Status
active
Type
llp
Incorporated
14 August 2007
Age
18 years
Address
Gable House, London, N3 3LF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPW (UK) LLP

SPW (UK) LLP is an active company incorporated on 14 August 2007 with the registered office located in London. SPW (UK) LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC330497

LLP Company

Age

18 Years

Incorporated 14 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Gable House 239 Regents Park Road London, N3 3LF,

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

11

3 Active
8 Resigned

KALIAPPAN, Viswa

Active
239 Regents Park Road, LondonN3 3LF
Born February 1971
Llp designated member
Appointed 06 Aug 2024

SHAH, Charulata Raichand

Active
239 Regents Park Road, LondonN3 3LF
Born June 1956
Llp designated member
Appointed 14 Aug 2007

SHAH, Shirish Amratlal

Active
239 Regents Park Road, LondonN3 3LF
Born October 1959
Llp designated member
Appointed 14 Aug 2007

PLATT, Daniel Lloyd

Resigned
239 Regents Park Road, LondonN3 3LF
Born September 1943
Llp designated member
Appointed 14 Aug 2007
Resigned 01 Jan 2024

SOLOMONS, Michael Stephen Elliot

Resigned
19a Methuen Park, LondonN10 2JR
Born January 1966
Llp designated member
Appointed 14 Aug 2007
Resigned 30 Jun 2009

SORSKY, Harold John

Resigned
239 Regents Park Road, LondonN3 3LF
Born November 1943
Llp designated member
Appointed 14 Aug 2007
Resigned 01 Jan 2024

WINTER, Paul Joseph

Resigned
239 Regents Park Road, LondonN3 3LF
Born November 1959
Llp designated member
Appointed 14 Aug 2007
Resigned 05 Aug 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 14 Aug 2007
Resigned 14 Aug 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 14 Aug 2007
Resigned 14 Aug 2007

DAVIS, Stella

Resigned
239 Regents Park Road, LondonN3 3LF
Born May 1962
Llp member
Appointed 01 Jan 2011
Resigned 01 Oct 2019

JACOBSON, Myles Fraser

Resigned
Gable House, LondonN3 3LF
Born July 1973
Llp member
Appointed 01 Sept 2012
Resigned 01 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Joseph Winter

Ceased
239 Regents Park Road, LondonN3 3LF
Born November 1959

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 05 Aug 2024

Miss Charulata Raichand Shah

Ceased
239 Regents Park Road, LondonN3 3LF
Born June 1956

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 01 Jan 2022

Mr Shirish Amratlal Shah

Active
239 Regents Park Road, LondonN3 3LF
Born October 1959

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

87

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 August 2025
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
13 March 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
13 September 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
13 September 2024
LLTM01LLTM01
Confirmation Statement With No Updates
2 September 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
26 February 2024
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
8 September 2022
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
8 September 2022
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
9 September 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
9 September 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
9 September 2020
LLPSC04LLPSC04
Confirmation Statement With No Updates
8 September 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
8 September 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 September 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 September 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 September 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 September 2020
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 September 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 March 2020
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
12 March 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
12 March 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
12 March 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
12 March 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 March 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
12 March 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
12 March 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 March 2020
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 October 2019
LLTM01LLTM01
Confirmation Statement With No Updates
28 August 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
2 November 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
LLCS01LLCS01
Confirmation Statement With Updates
27 October 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 August 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 August 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 September 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
31 May 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 August 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
24 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 April 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 August 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
27 July 2011
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
19 July 2011
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
10 September 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
20 August 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 October 2009
LLCH01LLCH01
Legacy
21 August 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
13 July 2009
LLP225LLP225
Legacy
8 July 2009
LLP288bLLP288b
Legacy
21 October 2008
LLP288cLLP288c
Legacy
6 October 2008
LLP288cLLP288c
Legacy
26 August 2008
LLP363LLP363
Legacy
6 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Incorporation Company
14 August 2007
NEWINCIncorporation