Background WavePink WaveYellow Wave

FINEMARK MANAGEMENT LLP (OC346473)

FINEMARK MANAGEMENT LLP (OC346473) is an active UK company. incorporated on 17 June 2009. with registered office in Rugby. FINEMARK MANAGEMENT LLP has been registered for 16 years.

Company Number
OC346473
Status
active
Type
llp
Incorporated
17 June 2009
Age
16 years
Address
The Robbins Buildings, Rugby, CV21 2SD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEMARK MANAGEMENT LLP

FINEMARK MANAGEMENT LLP is an active company incorporated on 17 June 2009 with the registered office located in Rugby. FINEMARK MANAGEMENT LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC346473

LLP Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 30/6

Overdue

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

The Robbins Buildings Albert Street Rugby, CV21 2SD,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

EVANS, Brett Lee, Mr.

Active
Albert Street, RugbyCV21 2SD
Born July 1973
Llp designated member
Appointed 17 Jun 2009

MARSTON, Andrew John

Active
Albert Street, RugbyCV21 2SD
Born September 1972
Llp designated member
Appointed 17 Jun 2009

MARSTON, Emma Louise, Mrs.

Resigned
Albert Street, RugbyCV21 2SD
Born June 1973
Llp member
Appointed 17 Jun 2009
Resigned 03 Jun 2025

WOODLAND, Neil

Resigned
Surman Street, WorcesterWR1 1HL
Born July 1957
Llp member
Appointed 17 Jun 2009
Resigned 01 Jul 2010

Persons with significant control

3

2 Active
1 Ceased

Mrs. Emma Louise Marston

Ceased
Albert Street, RugbyCV21 2SD
Born June 1973

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
Ceased 03 Jun 2025

Mr. Brett Lee Evans

Active
Albert Street, RugbyCV21 2SD
Born July 1973

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 Andrew John Marston

Active
Albert Street, RugbyCV21 2SD
Born September 1972

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
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
18 June 2025
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
10 June 2025
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
10 June 2025
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
22 January 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
LLCS01LLCS01
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 July 2023
LLCS01LLCS01
Gazette Filings Brought Up To Date
1 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2022
LLCS01LLCS01
Confirmation Statement With No Updates
9 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 February 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
22 February 2021
LLPSC04LLPSC04
Confirmation Statement With No Updates
23 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2017
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
24 November 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
24 November 2017
LLPSC04LLPSC04
Confirmation Statement With Updates
22 June 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 June 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 June 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 June 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 July 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 June 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 July 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 July 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
11 July 2011
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 June 2010
LLAR01LLAR01
Legacy
17 June 2009
LLP2LLP2