Introduction
Watch Company
F
FORTY ASSET MANAGEMENT LLP
FORTY ASSET MANAGEMENT LLP is an active company incorporated on 22 July 2008 with the registered office located in London. FORTY ASSET MANAGEMENT LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC338899
LLP Company
Age
17 Years
Incorporated 22 July 2008
Size
N/A
Accounts
ARD: 31/7Up to Date
Last Filed
Made up to 31 July 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 29 July 2025 (9 months ago)
Next Due
Due by 12 August 2026
For period ending 29 July 2026
Previous Company Names
FORTY LEISURE INVESTMENTS LLP
From: 22 July 2008To: 3 March 2015
Address
167-169 Great Portland Street 167-169 Great Portland Street London, W1W 5PF,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
SHEFRAS, Matthew Emile
ActiveGreat Portland Street, LondonW1W 5PF
Born September 1973
Llp designated member
Appointed 23 Jul 2013
SHEFRAS, Matthew Emile
Great Portland Street, LondonW1W 5PF
Born September 1973
Llp designated member
23 Jul 2013
Active
FORTY GROUP LTD
ActiveGreat Portland Street, LondonW1W 5PF
Corporate llp designated member
Appointed 01 Aug 2014
FORTY GROUP LTD
Great Portland Street, LondonW1W 5PF
Corporate llp designated member
01 Aug 2014
Active
FIXMAN, Stephen Jonathan
ResignedClay Lane, EpsomKT18 6JX
Born February 1967
Llp designated member
Appointed 23 Jul 2013
Resigned 27 Jul 2022
FIXMAN, Stephen Jonathan
Clay Lane, EpsomKT18 6JX
Born February 1967
Llp designated member
23 Jul 2013
Resigned 27 Jul 2022
Resigned
FORTY LEISURE MANAGEMENT LIMITED
Resigned3 Hanbury Drive, LondonE11 1GA
Corporate llp designated member
Appointed 22 Jul 2008
Resigned 18 Dec 2018
FORTY LEISURE MANAGEMENT LIMITED
3 Hanbury Drive, LondonE11 1GA
Corporate llp designated member
22 Jul 2008
Resigned 18 Dec 2018
Resigned
REVCAP ESTATES 113 LLP
ResignedBalderton Street, LondonW1K 6TL
Corporate llp designated member
Appointed 22 Jul 2008
Resigned 01 Oct 2009
REVCAP ESTATES 113 LLP
Balderton Street, LondonW1K 6TL
Corporate llp designated member
22 Jul 2008
Resigned 01 Oct 2009
Resigned
REVCAP ESTATES 44 LIMITED
ResignedBalderton Street, LondonW1K 6TL
Corporate llp designated member
Appointed 01 Oct 2009
Resigned 27 Jan 2014
REVCAP ESTATES 44 LIMITED
Balderton Street, LondonW1K 6TL
Corporate llp designated member
01 Oct 2009
Resigned 27 Jan 2014
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Forty Group Ltd
ActiveGreat Portland Street, LondonW1W 5PF
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Forty Group Ltd
Great Portland Street, LondonW1W 5PF
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
70
Description
Type
Date Filed
Document
21 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 February 2025
21 February 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 February 2025
21 February 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
21 February 2025
27 November 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 November 2024
21 November 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 November 2024
21 November 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 November 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 July 2022
22 February 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
22 February 2022
21 February 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 February 2022
18 February 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 February 2022
18 February 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 February 2022
18 February 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 February 2022
18 February 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
18 February 2022
5 August 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 August 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2019
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 April 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 April 2019
17 August 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
17 August 2018
31 July 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
31 July 2018
28 April 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 April 2017
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 May 2015
22 April 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
22 April 2015
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
3 March 2015
2 October 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 October 2013
26 February 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
26 February 2013
26 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
26 September 2012
26 March 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
26 March 2012
21 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 September 2010
21 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 September 2010