Background WavePink WaveYellow Wave

SKILLCAPITAL ADVISORY LLP (OC345220)

SKILLCAPITAL ADVISORY LLP (OC345220) is an active UK company. incorporated on 27 April 2009. with registered office in Watford. SKILLCAPITAL ADVISORY LLP has been registered for 16 years.

Company Number
OC345220
Status
active
Type
llp
Incorporated
27 April 2009
Age
16 years
Address
Iveco House C/O Mpl, Watford, WD17 1ET

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

6 months left

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

3 months left

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
Contact
Address

Iveco House C/O Mpl Station Road Watford, WD17 1ET,

Timeline

No significant events found

Capital Table
People

Officers

11

4 Active
7 Resigned

LAMB, Adrian Geoffrey

Active
C/O Mpl, WatfordWD17 1ET
Born June 1961
Llp designated member
Appointed 04 Mar 2015

MACREADY, Timothy George

Active
C/O Mpl, WatfordWD17 1ET
Born March 1974
Llp designated member
Appointed 27 Apr 2009

DOTSCH, Alexander

Active
C/O Mpl, WatfordWD17 1ET
Born March 1992
Llp member
Appointed 07 Nov 2024

PILLAY, Fabian

Active
C/O Mpl, WatfordWD17 1ET
Born June 1985
Llp member
Appointed 11 Nov 2024

POULTER, Barrie

Resigned
18 Syke Claun, IverSL0 9EH
Born October 1965
Llp designated member
Appointed 27 Apr 2009
Resigned 27 Feb 2015

CAUTER, Michael Lee

Resigned
Bedford Street, LondonWC2E 9ES
Born April 1970
Llp member
Appointed 06 Apr 2017
Resigned 08 Apr 2018

HUTCHINS, Timothy

Resigned
Bedford Street, LondonWC2E 9ES
Born August 1970
Llp member
Appointed 06 Jun 2017
Resigned 04 Feb 2021

LUSH, Cosmo

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1970
Llp member
Appointed 06 Jun 2016
Resigned 31 Dec 2018

OPPENHEIMER, James Felix Vicent

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1980
Llp member
Appointed 06 Jun 2017
Resigned 17 Dec 2019

ROBERTS, Elizabeth Helen

Resigned
Bedford Street, LondonWC2E 9ES
Born June 1967
Llp member
Appointed 06 Jun 2017
Resigned 20 Jul 2020

SKILLCAPITAL HOLDINGS LTD

Resigned
Bedford Street, LondonWC2E 9ES
Corporate llp member
Appointed 27 Apr 2009
Resigned 06 Jun 2017

Persons with significant control

1

Mr Timothy Macready

Active
C/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
Fundings
Financials
Latest Activities

Filing History

71

Change Person Member Limited Liability Partnership With Name Change Date
3 February 2026
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 February 2026
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 January 2026
LLAD01LLAD01
Confirmation Statement With No Updates
9 July 2025
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 June 2025
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2025
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 November 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 November 2024
LLAP01LLAP01
Confirmation Statement With No Updates
10 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
25 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 September 2023
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 August 2023
LLAD01LLAD01
Confirmation Statement With No Updates
10 July 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 June 2023
LLAD01LLAD01
Confirmation Statement With No Updates
5 July 2022
LLCS01LLCS01
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
16 August 2021
LLTM01LLTM01
Confirmation Statement With No Updates
22 September 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
22 September 2020
LLTM01LLTM01
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
17 December 2019
LLTM01LLTM01
Gazette Filings Brought Up To Date
24 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 September 2019
LLCS01LLCS01
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Of Name Notice Limited Liability Partnership
28 May 2019
LLNM01LLNM01
Certificate Change Of Name Company
28 May 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
9 April 2019
LLTM01LLTM01
Confirmation Statement With No Updates
3 July 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
21 May 2018
LLTM01LLTM01
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
12 January 2018
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
27 July 2017
LLTM01LLTM01
Confirmation Statement With No Updates
13 July 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 July 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 July 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 July 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 July 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 July 2017
LLAP01LLAP01
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 June 2016
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
29 June 2016
LLAR01LLAR01
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 May 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 March 2015
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
4 March 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
22 May 2014
LLAR01LLAR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 July 2013
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
31 July 2013
LLCH02LLCH02
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
24 August 2012
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
15 May 2012
LLAR01LLAR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 May 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
13 May 2011
LLCH02LLCH02
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
23 August 2010
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership
23 June 2010
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
17 May 2010
LLAR01LLAR01
Legacy
11 May 2009
LLP225LLP225
Legacy
27 April 2009
LLP2LLP2