Introduction
Watch Company
M
MET ASSET MANAGEMENT UK LLP
MET ASSET MANAGEMENT UK LLP is an active company incorporated on 6 May 2009 with the registered office located in London. MET ASSET MANAGEMENT UK LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC345431
LLP Company
Age
16 Years
Incorporated 6 May 2009
Size
N/A
Accounts
ARD: 31/10Up to Date
Last Filed
Made up to 31 October 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts
Next Due
Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 3 June 2025 (9 months ago)
Next Due
Due by 17 June 2026
For period ending 3 June 2026
Address
35 Ballards Lane London, N3 1XW,
No significant events found
Officers
13
4 Active
9 Resigned
Name
Role
Appointed
Status
GORDON, Steven Daniel
ActiveBallards Lane, LondonN3 1XW
Born April 1971
Llp designated member
Appointed 06 May 2009
GORDON, Steven Daniel
Ballards Lane, LondonN3 1XW
Born April 1971
Llp designated member
06 May 2009
Active
JACOBS, Michael Paul
ActiveBallards Lane, LondonN3 1XW
Born July 1968
Llp designated member
Appointed 06 May 2009
JACOBS, Michael Paul
Ballards Lane, LondonN3 1XW
Born July 1968
Llp designated member
06 May 2009
Active
KESSLER, Daniel Benjamin
ActiveBallards Lane, LondonN3 1XW
Born July 1971
Llp designated member
Appointed 06 May 2009
KESSLER, Daniel Benjamin
Ballards Lane, LondonN3 1XW
Born July 1971
Llp designated member
06 May 2009
Active
TAYLOR, Matthew
ActiveBallards Lane, LondonN3 1XW
Born August 1967
Llp designated member
Appointed 06 May 2009
TAYLOR, Matthew
Ballards Lane, LondonN3 1XW
Born August 1967
Llp designated member
06 May 2009
Active
PAMPEL, David Harold
ResignedMaygrove Road, LondonNW6 2EG
Born February 1962
Llp designated member
Appointed 06 May 2009
Resigned 25 Oct 2012
PAMPEL, David Harold
Maygrove Road, LondonNW6 2EG
Born February 1962
Llp designated member
06 May 2009
Resigned 25 Oct 2012
Resigned
ROTHMAN, Johnathan
ResignedMaygrove Road, LondonNW6 2EG
Born August 1969
Llp designated member
Appointed 06 May 2009
Resigned 25 Jun 2013
ROTHMAN, Johnathan
Maygrove Road, LondonNW6 2EG
Born August 1969
Llp designated member
06 May 2009
Resigned 25 Jun 2013
Resigned
ROTHMAN, Jonathan David Harold
ResignedNarkis, Ceasaria30889
Born August 1959
Llp designated member
Appointed 09 Jun 2015
Resigned 07 Nov 2024
ROTHMAN, Jonathan David Harold
Narkis, Ceasaria30889
Born August 1959
Llp designated member
09 Jun 2015
Resigned 07 Nov 2024
Resigned
GUNNERSBURY CAPITAL LIMITED
ResignedFloor Thavies Inn House, LondonEC1N 2HA
Corporate llp designated member
Appointed 14 Sept 2012
Resigned 23 Jul 2015
GUNNERSBURY CAPITAL LIMITED
Floor Thavies Inn House, LondonEC1N 2HA
Corporate llp designated member
14 Sept 2012
Resigned 23 Jul 2015
Resigned
LEVIATHAN CAPITAL LIMITED
ResignedBallards Lane, LondonN3 1XW
Corporate llp member
Appointed 21 Mar 2012
Resigned 28 Jul 2017
LEVIATHAN CAPITAL LIMITED
Ballards Lane, LondonN3 1XW
Corporate llp member
21 Mar 2012
Resigned 28 Jul 2017
Resigned
MET ASSET MANAGEMENT LIMITED
ResignedBallards Lane, LondonN3 1XW
Corporate llp member
Appointed 06 May 2009
Resigned 24 Nov 2014
MET ASSET MANAGEMENT LIMITED
Ballards Lane, LondonN3 1XW
Corporate llp member
06 May 2009
Resigned 24 Nov 2014
Resigned
QUINTIN (UK) LIMITED
ResignedBallards Lane, LondonN3 1XW
Corporate llp member
Appointed 21 Mar 2012
Resigned 01 Nov 2016
QUINTIN (UK) LIMITED
Ballards Lane, LondonN3 1XW
Corporate llp member
21 Mar 2012
Resigned 01 Nov 2016
Resigned
STEVEN GORDON GLOBAL LIMITED
ResignedBallards Lane, LondonN3 1XW
Corporate llp member
Appointed 21 Mar 2012
Resigned 01 Nov 2016
STEVEN GORDON GLOBAL LIMITED
Ballards Lane, LondonN3 1XW
Corporate llp member
21 Mar 2012
Resigned 01 Nov 2016
Resigned
ZG MANAGEMENT
ResignedKolinplatz 2, Zurich
Corporate llp member
Appointed 25 Jun 2013
Resigned 26 Apr 2022
ZG MANAGEMENT
Kolinplatz 2, Zurich
Corporate llp member
25 Jun 2013
Resigned 26 Apr 2022
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Michael Paul Jacobs
ActiveBallards Lane, LondonN3 1XW
Born July 1968
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 Michael Paul Jacobs
Ballards Lane, LondonN3 1XW
Born July 1968
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
Mr Steven Daniel Gordon
ActiveBallards Lane, LondonN3 1XW
Born April 1971
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 Steven Daniel Gordon
Ballards Lane, LondonN3 1XW
Born April 1971
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
Mr Daniel Benjamin Kessler
ActiveBallards Lane, LondonN3 1XW
Born July 1971
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 Daniel Benjamin Kessler
Ballards Lane, LondonN3 1XW
Born July 1971
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
73
Description
Type
Date Filed
Document
7 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 November 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 July 2022
18 February 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 February 2022
18 February 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 February 2022
2 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 August 2017
28 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 June 2017
28 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 June 2017
28 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 June 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 June 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 April 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 April 2017
16 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 September 2016
9 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 September 2016
9 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 September 2016
9 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 September 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 January 2016
3 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 September 2015
2 September 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 September 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 June 2015
26 March 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 March 2015
18 March 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 March 2014
18 March 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 March 2014
18 March 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 March 2014
18 March 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 March 2014
19 February 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
19 February 2014
20 February 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
20 February 2013
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 June 2011