Introduction
Watch Company
S
STAR FUND MANAGERS LLP
STAR FUND MANAGERS LLP is an active company incorporated on 24 October 2008 with the registered office located in London. STAR FUND MANAGERS LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC341016
LLP Company
Age
17 Years
Incorporated 24 October 2008
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 24 October 2025 (6 months ago)
Next Due
Due by 7 November 2026
For period ending 24 October 2026
Previous Company Names
MERIAN CAPITAL PARTNERS LLP
From: 24 October 2008To: 21 July 2015
Address
4 Carlton Gardens London, SW1Y 5AA,
No significant events found
Officers
10
5 Active
5 Resigned
Name
Role
Appointed
Status
ROSSBACH, Christopher Allen
ActiveLondonSW1Y 5AA
Born September 1970
Llp designated member
Appointed 24 Oct 2008
ROSSBACH, Christopher Allen
LondonSW1Y 5AA
Born September 1970
Llp designated member
24 Oct 2008
Active
SFM CAPITAL LIMITED
ActiveCarlton Gardens, LondonSW1Y 5AA
Corporate llp designated member
Appointed 24 Oct 2008
SFM CAPITAL LIMITED
Carlton Gardens, LondonSW1Y 5AA
Corporate llp designated member
24 Oct 2008
Active
AHMAD, Muhammad Irshaad
ActiveCarlton Gardens, LondonSW1Y 5AA
Born April 1965
Llp member
Appointed 12 Jan 2026
AHMAD, Muhammad Irshaad
Carlton Gardens, LondonSW1Y 5AA
Born April 1965
Llp member
12 Jan 2026
Active
CHEREAU, Jean-Yves Dominique
ActiveLondonSW1Y 5AA
Born March 1963
Llp member
Appointed 02 May 2017
CHEREAU, Jean-Yves Dominique
LondonSW1Y 5AA
Born March 1963
Llp member
02 May 2017
Active
PRICE, Thomas Leolin Alfred
ActiveLondonSW1Y 5AA
Born April 1971
Llp member
Appointed 01 Apr 2016
PRICE, Thomas Leolin Alfred
LondonSW1Y 5AA
Born April 1971
Llp member
01 Apr 2016
Active
MATUOZZO, Alberto
ResignedUpper Grosvenor Street, LondonWIK 7PB
Born March 1975
Llp designated member
Appointed 22 Jul 2010
Resigned 30 Nov 2011
MATUOZZO, Alberto
Upper Grosvenor Street, LondonWIK 7PB
Born March 1975
Llp designated member
22 Jul 2010
Resigned 30 Nov 2011
Resigned
MUELLER, Nicolas Peter
ResignedRue Des Belles Filles, 1296 Coppet
Born July 1966
Llp designated member
Appointed 24 Oct 2008
Resigned 30 Nov 2011
MUELLER, Nicolas Peter
Rue Des Belles Filles, 1296 Coppet
Born July 1966
Llp designated member
24 Oct 2008
Resigned 30 Nov 2011
Resigned
STERN, Jerome Maurice Jacques
ResignedLondonSW1Y 5AA
Born December 1969
Llp designated member
Appointed 31 Mar 2013
Resigned 01 Jul 2024
STERN, Jerome Maurice Jacques
LondonSW1Y 5AA
Born December 1969
Llp designated member
31 Mar 2013
Resigned 01 Jul 2024
Resigned
DIONISIO, Peter
ResignedUpper Grosvenor Street, LondonW1K 7PB
Born July 1969
Llp member
Appointed 30 Jul 2010
Resigned 25 Jan 2011
DIONISIO, Peter
Upper Grosvenor Street, LondonW1K 7PB
Born July 1969
Llp member
30 Jul 2010
Resigned 25 Jan 2011
Resigned
COSMIC CAPITAL HOLDING GMBH
Resigned13 Ober Dorfstrasse 13, Pfaeffikon S Z
Corporate llp member
Appointed 30 Jul 2010
Resigned 30 Nov 2011
COSMIC CAPITAL HOLDING GMBH
13 Ober Dorfstrasse 13, Pfaeffikon S Z
Corporate llp member
30 Jul 2010
Resigned 30 Nov 2011
Resigned
Persons with significant control
6
5 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Muhammad Irshaad Ahmad
ActiveCarlton Gardens, LondonSW1Y 5AA
Born April 1965
Nature of Control
Significant influence or control limited liability partnership
Notified 12 Jan 2026
Mr Muhammad Irshaad Ahmad
Carlton Gardens, LondonSW1Y 5AA
Born April 1965
Significant influence or control limited liability partnership
12 Jan 2026
Active
Mr Jean-Yves Dominique Chereau
ActiveCarlton Gardens, LondonSW1Y 5AA
Born March 1963
Nature of Control
Significant influence or control limited liability partnership
Notified 26 Apr 2019
Mr Jean-Yves Dominique Chereau
Carlton Gardens, LondonSW1Y 5AA
Born March 1963
Significant influence or control limited liability partnership
26 Apr 2019
Active
Mr Jerome Maurice Jacques Stern
CeasedCarlton Gardens, LondonSW1Y 5AA
Born December 1969
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 Jul 2024
Mr Jerome Maurice Jacques Stern
Carlton Gardens, LondonSW1Y 5AA
Born December 1969
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 01 Jul 2024
Ceased
Sfm Capital Ltd
ActiveCarlton Gardens, LondonSW1Y 5AA
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Sfm Capital Ltd
Carlton Gardens, LondonSW1Y 5AA
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Mr Thomas Leolin Alfred Price
ActiveCarlton Gardens, LondonSW1Y 5AA
Born April 1971
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Thomas Leolin Alfred Price
Carlton Gardens, LondonSW1Y 5AA
Born April 1971
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr Christopher Allen Rossbach
ActiveCarlton Gardens, LondonSW1Y 5AA
Born September 1970
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Christopher Allen Rossbach
Carlton Gardens, LondonSW1Y 5AA
Born September 1970
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
73
Description
Type
Date Filed
Document
21 March 2026
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 March 2026
21 March 2026
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
21 March 2026
11 March 2026
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
11 March 2026
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 March 2026
23 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 July 2024
14 November 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
14 November 2022
14 November 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 November 2022
29 October 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
29 October 2020
29 October 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
29 October 2020
29 October 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
29 October 2020
29 October 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 October 2020
29 October 2020
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
29 October 2020
29 April 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
29 April 2019
4 June 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 June 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 May 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 May 2016
5 November 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 November 2015
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
21 July 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 November 2014
3 November 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 November 2014
11 April 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
11 April 2013
24 October 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
24 October 2012
10 October 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
10 October 2012
27 October 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
27 October 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 October 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 October 2011