Introduction
Watch Company
S
SVETLOVA LLP
SVETLOVA LLP is an active company incorporated on 17 February 2009 with the registered office located in London. SVETLOVA LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC343423
LLP Company
Age
17 Years
Incorporated 17 February 2009
Size
N/A
Accounts
ARD: 31/3Overdue
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 June 2023 - 31 March 2024(11 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025
Confirmation Statement
Overdue
Last Filed
Made up to 25 February 2025 (1 year ago)
Next Due
Due by 11 March 2026
For period ending 25 February 2026
Address
2 Allen Street London, W8 6BH,
No significant events found
Officers
9
4 Active
5 Resigned
Name
Role
Appointed
Status
SALOMON, Thomas
ActiveAllen Street, LondonW8 6BH
Born May 1948
Llp designated member
Appointed 03 Jun 2011
SALOMON, Thomas
Allen Street, LondonW8 6BH
Born May 1948
Llp designated member
03 Jun 2011
Active
SVETLOVA, Tatiana
ActiveAllen Street, LondonW8 6BH
Born March 1977
Llp designated member
Appointed 11 Dec 2024
SVETLOVA, Tatiana
Allen Street, LondonW8 6BH
Born March 1977
Llp designated member
11 Dec 2024
Active
TATALOVIC, Marija
ActiveAllen Street, LondonW8 6BH
Born October 1977
Llp designated member
Appointed 05 Dec 2024
TATALOVIC, Marija
Allen Street, LondonW8 6BH
Born October 1977
Llp designated member
05 Dec 2024
Active
CRAWLEY, Kerri Lee
ActiveAllen Street, LondonW8 6BH
Born July 1986
Llp member
Appointed 16 Aug 2018
CRAWLEY, Kerri Lee
Allen Street, LondonW8 6BH
Born July 1986
Llp member
16 Aug 2018
Active
BABENKO, Maria
ResignedChesterford Gardens, LondonNW3 7DE
Born July 1974
Llp designated member
Appointed 20 Apr 2009
Resigned 08 Mar 2010
BABENKO, Maria
Chesterford Gardens, LondonNW3 7DE
Born July 1974
Llp designated member
20 Apr 2009
Resigned 08 Mar 2010
Resigned
PASHOV, Dimitri Boris
ResignedSt James's Square, LondonSW14 4LB
Born February 1967
Llp designated member
Appointed 30 Sept 2009
Resigned 20 Jun 2011
PASHOV, Dimitri Boris
St James's Square, LondonSW14 4LB
Born February 1967
Llp designated member
30 Sept 2009
Resigned 20 Jun 2011
Resigned
SVETLOVA, Natasha
ResignedIfield Road, LondonSW10 9AD
Born April 1975
Llp designated member
Appointed 17 Feb 2009
Resigned 21 Apr 2009
SVETLOVA, Natasha
Ifield Road, LondonSW10 9AD
Born April 1975
Llp designated member
17 Feb 2009
Resigned 21 Apr 2009
Resigned
SVETLOVA, Tatiana
ResignedIfield Road, LondonSW10 9AD
Born March 1977
Llp designated member
Appointed 17 Feb 2009
Resigned 05 Dec 2024
SVETLOVA, Tatiana
Ifield Road, LondonSW10 9AD
Born March 1977
Llp designated member
17 Feb 2009
Resigned 05 Dec 2024
Resigned
TATALOVIC, Marija
Resigned239 Kensington High Street, LondonW8 6SN
Born October 1977
Llp member
Appointed 18 Aug 2018
Resigned 23 Apr 2020
TATALOVIC, Marija
239 Kensington High Street, LondonW8 6SN
Born October 1977
Llp member
18 Aug 2018
Resigned 23 Apr 2020
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Ms Tatjana Svetlova
ActiveAllen Street, LondonW8 6BH
Born March 1977
Nature of Control
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 17 Feb 2017
Ms Tatjana Svetlova
Allen Street, LondonW8 6BH
Born March 1977
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
17 Feb 2017
Active
Filing History
77
Description
Type
Date Filed
Document
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
7 March 2026
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
5 March 2025
24 December 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 December 2024
9 December 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 December 2024
5 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 December 2024
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
24 July 2024
18 July 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
18 July 2024
27 February 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 February 2024
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
1 February 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
6 August 2021
1 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
1 December 2020
17 November 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
17 November 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 May 2020
28 February 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 February 2020
26 February 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
26 February 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 August 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 August 2018
23 May 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 May 2018
21 March 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 March 2018
26 February 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
26 February 2018
19 October 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
19 October 2017
24 April 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 April 2017
27 January 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 January 2017
21 April 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 April 2015
8 July 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
8 July 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 March 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 March 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 January 2011
1 November 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
1 November 2010
16 August 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
16 August 2010
17 November 2009
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
17 November 2009