Introduction
Watch Company
W
WESTBRIDGE CAPITAL LLP
WESTBRIDGE CAPITAL LLP is an active company incorporated on 28 May 2008 with the registered office located in Cardiff. WESTBRIDGE CAPITAL LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC337614
LLP Company
Age
17 Years
Incorporated 28 May 2008
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 March 2025(18 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 28 May 2025 (10 months ago)
Next Due
Due by 11 June 2026
For period ending 28 May 2026
Address
Capital Building Tyndall Street Cardiff, CF10 4AZ,
No significant events found
Officers
7
5 Active
2 Resigned
Name
Role
Appointed
Status
BARKLEY, Peter William
ActiveTyndall Street, CardiffCF10 4AZ
Born March 1989
Llp designated member
Appointed 01 Nov 2023
BARKLEY, Peter William
Tyndall Street, CardiffCF10 4AZ
Born March 1989
Llp designated member
01 Nov 2023
Active
DAVIES, Guy
ActiveParr's Way, LondonW6 9AN
Born January 1966
Llp designated member
Appointed 28 May 2008
DAVIES, Guy
Parr's Way, LondonW6 9AN
Born January 1966
Llp designated member
28 May 2008
Active
WAKEFIELD, James Christopher
ActiveCypress Drive, CardiffCF3 0EG
Born December 1966
Llp designated member
Appointed 24 Jun 2009
WAKEFIELD, James Christopher
Cypress Drive, CardiffCF3 0EG
Born December 1966
Llp designated member
24 Jun 2009
Active
KENDALL, Valerie Claire
ActiveDonkey Lane, Bourne EndSL8 5RR
Born February 1969
Llp member
Appointed 28 May 2008
KENDALL, Valerie Claire
Donkey Lane, Bourne EndSL8 5RR
Born February 1969
Llp member
28 May 2008
Active
WHITTARD, Timothy Peter Graham
ActiveTyndall Street, CardiffCF10 4AZ
Born May 1968
Llp member
Appointed 01 Nov 2023
WHITTARD, Timothy Peter Graham
Tyndall Street, CardiffCF10 4AZ
Born May 1968
Llp member
01 Nov 2023
Active
BROOKS, Peter John Sutton
ResignedGrosvenor Gardens Mews North, LondonSW1W 0JP
Born July 1957
Llp member
Appointed 31 Mar 2009
Resigned 31 Oct 2011
BROOKS, Peter John Sutton
Grosvenor Gardens Mews North, LondonSW1W 0JP
Born July 1957
Llp member
31 Mar 2009
Resigned 31 Oct 2011
Resigned
SMART, Alexander
ResignedMelrose Hall Cypress Drive, CardiffCF3 0EG
Born March 1952
Llp member
Appointed 03 Apr 2009
Resigned 15 Oct 2019
SMART, Alexander
Melrose Hall Cypress Drive, CardiffCF3 0EG
Born March 1952
Llp member
03 Apr 2009
Resigned 15 Oct 2019
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr James Christopher Wakefield
CeasedTyndall Street, CardiffCF10 4AZ
Born December 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 12 Jun 2020
Ceased 01 Nov 2023
Mr James Christopher Wakefield
Tyndall Street, CardiffCF10 4AZ
Born December 1966
Voting rights 25 to 50 percent limited liability partnership
12 Jun 2020
Ceased 01 Nov 2023
Ceased
Mrs Valerie Claire Kendall
CeasedTyndall Street, CardiffCF10 4AZ
Born February 1969
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 12 Jun 2020
Ceased 01 Nov 2023
Mrs Valerie Claire Kendall
Tyndall Street, CardiffCF10 4AZ
Born February 1969
Voting rights 25 to 50 percent limited liability partnership
12 Jun 2020
Ceased 01 Nov 2023
Ceased
Mr Guy Davies
ActiveParrs Way, LondonW6 9AN
Born January 1966
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 28 May 2017
Mr Guy Davies
Parrs Way, LondonW6 9AN
Born January 1966
Right to share surplus assets 25 to 50 percent limited liability partnership
28 May 2017
Active
Filing History
70
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 June 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 June 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 June 2025
24 May 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 May 2024
24 May 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 May 2024
28 February 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
28 February 2024
31 January 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
31 January 2024
31 January 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
31 January 2024
18 October 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
18 October 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 October 2023
1 October 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
1 October 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 July 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
1 June 2022
1 October 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 October 2020
12 June 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 June 2020
12 June 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 June 2020
16 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 October 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 August 2014
26 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 November 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 June 2011
4 November 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
4 November 2010
16 September 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
16 September 2010
16 July 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
16 July 2010
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
27 March 2009
Certificate Change Of Name Company
27 March 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
27 March 2009
No document