Introduction
Watch Company
B
BRUERN LLP
BRUERN LLP is an active company incorporated on 3 April 2009 with the registered office located in Oxford. BRUERN LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC344647
LLP Company
Age
16 Years
Incorporated 3 April 2009
Size
N/A
Accounts
ARD: 30/9Up to Date
Last Filed
Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 3 April 2025 (11 months ago)
Next Due
Due by 17 April 2026
For period ending 3 April 2026
Address
C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford, OX1 1JD,
No significant events found
Officers
5
3 Active
2 Resigned
Name
Role
Appointed
Status
ASTOR, Judith Caroline Traill
ActiveFirst Floor, Park Central, OxfordOX1 1JD
Born April 1937
Llp designated member
Appointed 03 Apr 2009
ASTOR, Judith Caroline Traill
First Floor, Park Central, OxfordOX1 1JD
Born April 1937
Llp designated member
03 Apr 2009
Active
SCLATER, James Arthur
ActiveFirst Floor, Park Central, OxfordOX1 1JD
Born April 1970
Llp designated member
Appointed 03 Oct 2022
SCLATER, James Arthur
First Floor, Park Central, OxfordOX1 1JD
Born April 1970
Llp designated member
03 Oct 2022
Active
WILFORD, Marcus Thomas
ActiveFirst Floor, Park Central, OxfordOX1 1JD
Born September 1960
Llp designated member
Appointed 11 Oct 2016
WILFORD, Marcus Thomas
First Floor, Park Central, OxfordOX1 1JD
Born September 1960
Llp designated member
11 Oct 2016
Active
NELSON, David Howard
ResignedChancery Lane, LondonWC2A 1LS
Born February 1963
Llp designated member
Appointed 03 Apr 2009
Resigned 11 Oct 2016
NELSON, David Howard
Chancery Lane, LondonWC2A 1LS
Born February 1963
Llp designated member
03 Apr 2009
Resigned 11 Oct 2016
Resigned
GOLDSMITH, Alexander Benedict Hayum
Resigned23 - 28 Hythe Bridge Street, OxfordOX1 2EP
Born December 1960
Llp member
Appointed 03 Apr 2009
Resigned 03 Oct 2022
GOLDSMITH, Alexander Benedict Hayum
23 - 28 Hythe Bridge Street, OxfordOX1 2EP
Born December 1960
Llp member
03 Apr 2009
Resigned 03 Oct 2022
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr James Arthur Sclater
ActiveFirst Floor, Park Central, OxfordOX1 1JD
Born April 1970
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 03 Oct 2022
Mr James Arthur Sclater
First Floor, Park Central, OxfordOX1 1JD
Born April 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
03 Oct 2022
Active
Mr Marcus Thomas Wilford
ActiveFirst Floor, Park Central, OxfordOX1 1JD
Born September 1960
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
Mr Marcus Thomas Wilford
First Floor, Park Central, OxfordOX1 1JD
Born September 1960
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Ms Judith Caroline Traill Astor
ActiveFirst Floor, Park Central, OxfordOX1 1JD
Born April 1937
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
Ms Judith Caroline Traill Astor
First Floor, Park Central, OxfordOX1 1JD
Born April 1937
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
62
Description
Type
Date Filed
Document
28 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 October 2024
28 October 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 October 2024
15 April 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 April 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 April 2024
16 December 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 December 2022
16 December 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 December 2022
16 December 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 December 2022
16 December 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 December 2022
16 December 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 December 2022
13 December 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 December 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 June 2020
27 June 2019
RP04LLPSC01RP04LLPSC01
Second Filing Notification Of A Person With Significant Control Limited Liability Partnership
RP04LLPSC01RP04LLPSC01
27 June 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 June 2018
19 July 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 July 2017
30 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
30 June 2017
30 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
30 June 2017
13 October 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 October 2016
13 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 October 2016
26 July 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
26 July 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 April 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 April 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 April 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 April 2016
2 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 September 2015
9 December 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
9 December 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 April 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 April 2011
21 April 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
21 April 2010