Introduction
Watch Company
S
SKILLCAPITAL ADVISORY LLP
SKILLCAPITAL ADVISORY LLP is an active company incorporated on 27 April 2009 with the registered office located in Watford. SKILLCAPITAL ADVISORY LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC345220
LLP Company
Age
16 Years
Incorporated 27 April 2009
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 29 June 2025 (9 months ago)
Next Due
Due by 13 July 2026
For period ending 29 June 2026
Previous Company Names
SKILLCAPITAL ASSOCIATES LLP
From: 27 April 2009To: 28 May 2019
Address
Iveco House C/O Mpl Station Road Watford, WD17 1ET,
No significant events found
Officers
11
4 Active
7 Resigned
Name
Role
Appointed
Status
LAMB, Adrian Geoffrey
ActiveC/O Mpl, WatfordWD17 1ET
Born June 1961
Llp designated member
Appointed 04 Mar 2015
LAMB, Adrian Geoffrey
C/O Mpl, WatfordWD17 1ET
Born June 1961
Llp designated member
04 Mar 2015
Active
MACREADY, Timothy George
ActiveC/O Mpl, WatfordWD17 1ET
Born March 1974
Llp designated member
Appointed 27 Apr 2009
MACREADY, Timothy George
C/O Mpl, WatfordWD17 1ET
Born March 1974
Llp designated member
27 Apr 2009
Active
DOTSCH, Alexander
ActiveC/O Mpl, WatfordWD17 1ET
Born March 1992
Llp member
Appointed 07 Nov 2024
DOTSCH, Alexander
C/O Mpl, WatfordWD17 1ET
Born March 1992
Llp member
07 Nov 2024
Active
PILLAY, Fabian
ActiveC/O Mpl, WatfordWD17 1ET
Born June 1985
Llp member
Appointed 11 Nov 2024
PILLAY, Fabian
C/O Mpl, WatfordWD17 1ET
Born June 1985
Llp member
11 Nov 2024
Active
POULTER, Barrie
Resigned18 Syke Claun, IverSL0 9EH
Born October 1965
Llp designated member
Appointed 27 Apr 2009
Resigned 27 Feb 2015
POULTER, Barrie
18 Syke Claun, IverSL0 9EH
Born October 1965
Llp designated member
27 Apr 2009
Resigned 27 Feb 2015
Resigned
CAUTER, Michael Lee
ResignedBedford Street, LondonWC2E 9ES
Born April 1970
Llp member
Appointed 06 Apr 2017
Resigned 08 Apr 2018
CAUTER, Michael Lee
Bedford Street, LondonWC2E 9ES
Born April 1970
Llp member
06 Apr 2017
Resigned 08 Apr 2018
Resigned
HUTCHINS, Timothy
ResignedBedford Street, LondonWC2E 9ES
Born August 1970
Llp member
Appointed 06 Jun 2017
Resigned 04 Feb 2021
HUTCHINS, Timothy
Bedford Street, LondonWC2E 9ES
Born August 1970
Llp member
06 Jun 2017
Resigned 04 Feb 2021
Resigned
LUSH, Cosmo
ResignedBedford Street, LondonWC2E 9ES
Born July 1970
Llp member
Appointed 06 Jun 2016
Resigned 31 Dec 2018
LUSH, Cosmo
Bedford Street, LondonWC2E 9ES
Born July 1970
Llp member
06 Jun 2016
Resigned 31 Dec 2018
Resigned
OPPENHEIMER, James Felix Vicent
ResignedBedford Street, LondonWC2E 9ES
Born October 1980
Llp member
Appointed 06 Jun 2017
Resigned 17 Dec 2019
OPPENHEIMER, James Felix Vicent
Bedford Street, LondonWC2E 9ES
Born October 1980
Llp member
06 Jun 2017
Resigned 17 Dec 2019
Resigned
ROBERTS, Elizabeth Helen
ResignedBedford Street, LondonWC2E 9ES
Born June 1967
Llp member
Appointed 06 Jun 2017
Resigned 20 Jul 2020
ROBERTS, Elizabeth Helen
Bedford Street, LondonWC2E 9ES
Born June 1967
Llp member
06 Jun 2017
Resigned 20 Jul 2020
Resigned
SKILLCAPITAL HOLDINGS LTD
ResignedBedford Street, LondonWC2E 9ES
Corporate llp member
Appointed 27 Apr 2009
Resigned 06 Jun 2017
SKILLCAPITAL HOLDINGS LTD
Bedford Street, LondonWC2E 9ES
Corporate llp member
27 Apr 2009
Resigned 06 Jun 2017
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Mr Timothy Macready
ActiveC/O Mpl, WatfordWD17 1ET
Born March 1974
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 2017
Mr Timothy Macready
C/O Mpl, WatfordWD17 1ET
Born March 1974
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 2017
Active
Filing History
71
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 February 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 February 2026
29 January 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 January 2026
9 June 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
9 June 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 January 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 January 2025
12 November 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 November 2024
12 November 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 November 2024
25 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 September 2023
25 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 September 2023
25 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 September 2023
24 August 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 August 2023
27 June 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 June 2023
16 August 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 August 2021
22 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 September 2020
17 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 December 2019
24 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
24 September 2019
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
17 September 2019
Certificate Change Of Name Company
28 May 2019
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
28 May 2019
No document
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 April 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 May 2018
12 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 January 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 March 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 March 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
31 July 2013
24 August 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
24 August 2012
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 May 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 August 2010