Background WavePink WaveYellow Wave

AZETS GARBUTT & ELLIOTT LLP (OC346021)

AZETS GARBUTT & ELLIOTT LLP (OC346021) is an active UK company. incorporated on 29 May 2009. with registered office in London. AZETS GARBUTT & ELLIOTT LLP has been registered for 16 years.

Company Number
OC346021
Status
active
Type
llp
Incorporated
29 May 2009
Age
16 years
Address
2nd Floor Regis House, London, EC4R 9AN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZETS GARBUTT & ELLIOTT LLP

AZETS GARBUTT & ELLIOTT LLP is an active company incorporated on 29 May 2009 with the registered office located in London. AZETS GARBUTT & ELLIOTT LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC346021

LLP Company

Age

16 Years

Incorporated 29 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

GARBUTT & ELLIOTT LLP
From: 1 July 2009To: 3 December 2021
G & E PROFESSIONAL SERVICES LLP
From: 29 May 2009To: 1 July 2009
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Timeline

No significant events found

Capital Table
People

Officers

29

2 Active
27 Resigned

RADFORD, Jamie Leigh

Active
Regis House, LondonEC4R 9AN
Born November 1975
Llp designated member
Appointed 02 Sept 2025

AZETS G & E PROFESSIONAL SERVICES LIMITED

Active
Regis House, LondonEC4R 9AN
Corporate llp designated member
Appointed 30 Nov 2021

OLIVER, Jeremy

Resigned
45 King William Street, LondonEC4R 9AN
Born September 1968
Llp designated member
Appointed 30 Nov 2021
Resigned 02 Sept 2025

ALAN M SIDEBOTTOM

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp designated member
Appointed 29 May 2009
Resigned 30 Nov 2021

CRAIG S MANSON

Resigned
White Rose House, LeedsLS1 2EZ
Corporate llp designated member
Appointed 29 May 2009
Resigned 30 Jun 2014

DAVID J DICKSON

Resigned
Monks Cross Drive, YorkYO32 9GW
Corporate llp designated member
Appointed 30 Jun 2009
Resigned 30 Jun 2016

J A (TONY) FARMER

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp designated member
Appointed 01 Feb 2017
Resigned 30 Nov 2021

J RUSSELL TURNER

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp designated member
Appointed 30 Jun 2009
Resigned 30 Nov 2021

JEREMY OLIVER

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp designated member
Appointed 30 Jun 2009
Resigned 30 Nov 2021

NICHOLAS J SCULL

Resigned
Monks Cross Drive, YorkYO32 9GW
Corporate llp designated member
Appointed 30 Jun 2009
Resigned 25 Sept 2016

NIGEL P SHAW

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp designated member
Appointed 30 Jun 2009
Resigned 31 Dec 2020

RICHARD G FELTHAM

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp designated member
Appointed 30 Jun 2009
Resigned 30 Sept 2019

RICHARD J GREEN

Resigned
Monks Cross Drive, YorkYO32 9GW
Corporate llp designated member
Appointed 30 Jun 2009
Resigned 31 Mar 2018

SIMON R PALMER

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp designated member
Appointed 01 Jun 2014
Resigned 30 Nov 2021

SUSAN M REID

Resigned
Monks Cross Drive, YorkYO32 9GW
Corporate llp designated member
Appointed 30 Jun 2009
Resigned 05 Jul 2011

ASHTON, Sarah Louise

Resigned
Monks Cross Drive, YorkYO32 9GZ
Born August 1971
Llp member
Appointed 03 Feb 2020
Resigned 03 Feb 2020

DICKSON, David James

Resigned
Moor Lane, YorkYO23 2UF
Born January 1955
Llp member
Appointed 30 Jun 2009
Resigned 30 Sept 2014

GREEN, Richard John

Resigned
Bedfords Fold, HillamLS25 5HZ
Born June 1967
Llp member
Appointed 30 Jun 2009
Resigned 30 Sept 2014

MANSON, Craig Stuart

Resigned
Moor Lane, TadcasterLS24 8DJ
Born November 1968
Llp member
Appointed 30 Jun 2009
Resigned 30 Jun 2014

PALMER, Simon Ramsay

Resigned
Monks Cross Drive, York
Born January 1963
Llp member
Appointed 02 Jun 2014
Resigned 02 Jun 2014

PICKUP, Ian Christopher

Resigned
Monks Cross Drive, York
Born May 1952
Llp member
Appointed 26 Jul 2016
Resigned 13 Apr 2017

SIDEBOTTOM, Alan Mark

Resigned
Lord Drive, YorkYO42 2PB
Born July 1968
Llp member
Appointed 30 Jun 2009
Resigned 30 Sept 2014

G & E PROFESSIONAL SERVICES LIMITED

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp member
Appointed 30 Jun 2009
Resigned 30 Nov 2021

MATTHEW L GRANT

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp member
Appointed 01 Jul 2017
Resigned 30 Nov 2021

PAUL ELLISON

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp member
Appointed 19 Jun 2018
Resigned 31 Jul 2021

ROB J SIMPSON

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp member
Appointed 03 Feb 2020
Resigned 15 Oct 2020

ROBERT J SIMPSON

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp member
Appointed 18 Jan 2019
Resigned 03 Feb 2020

ROBERT L BURTON

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp member
Appointed 01 Aug 2020
Resigned 30 Nov 2021

SARAH L ASHTON

Resigned
Monks Cross Drive, YorkYO32 9GZ
Corporate llp member
Appointed 03 Feb 2020
Resigned 30 Nov 2021

Persons with significant control

1

Regis House, LondonEC4R 9AN

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 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
4 September 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
4 September 2025
LLTM01LLTM01
Confirmation Statement With No Updates
29 May 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
LLCS01LLCS01
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
26 May 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
19 May 2023
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
19 May 2023
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 October 2022
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Shortened
1 September 2022
LLAA01LLAA01
Notification Of A Person With Significant Control Limited Liability Partnership
17 June 2022
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
17 June 2022
LLPSC09LLPSC09
Confirmation Statement With No Updates
14 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
6 December 2021
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
6 December 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2021
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 December 2021
LLAD01LLAD01
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
3 December 2021
LLNM01LLNM01
Mortgage Satisfy Charge Full Limited Liability Partnership
2 December 2021
LLMR04LLMR04
Termination Member Limited Liability Partnership With Name Termination Date
4 October 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 February 2021
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
26 October 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
30 April 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 April 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 April 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2020
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 April 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 April 2020
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 March 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 March 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 March 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 March 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 March 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 March 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 March 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 March 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 March 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 March 2019
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
21 March 2019
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 September 2018
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 August 2018
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
19 June 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
11 April 2018
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Extended
29 September 2017
LLAA01LLAA01
Confirmation Statement With Updates
31 May 2017
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
31 May 2017
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
30 May 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
25 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 September 2016
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
1 September 2016
LLCH01LLCH01
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Member Limited Liability Partnership With Appointment Date
22 August 2016
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
17 August 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 June 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
16 June 2015
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
4 March 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 March 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 March 2015
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
18 November 2014
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
21 August 2014
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 August 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
20 August 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 August 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
16 July 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 June 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
22 June 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 June 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 June 2011
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
15 April 2011
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 August 2010
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
22 October 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
22 October 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
22 October 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
22 October 2009
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
22 October 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
22 October 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
22 October 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
22 October 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
22 October 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
22 October 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
22 October 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
22 October 2009
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
22 October 2009
LLAP02LLAP02
Legacy
7 July 2009
LLP395LLP395
Legacy
1 July 2009
LLP3LLP3
Certificate Change Of Name Company
1 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2009
LLP2LLP2