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: 30/6Overdue
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
Last Filed
Made up to 17 June 2025 (10 months ago)
Next Due
Due by 1 July 2026
For period ending 17 June 2026
Address
The Robbins Buildings Albert Street Rugby, CV21 2SD,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
EVANS, Brett Lee, Mr.
ActiveAlbert Street, RugbyCV21 2SD
Born July 1973
Llp designated member
Appointed 17 Jun 2009
EVANS, Brett Lee, Mr.
Albert Street, RugbyCV21 2SD
Born July 1973
Llp designated member
17 Jun 2009
Active
MARSTON, Andrew John
ActiveAlbert Street, RugbyCV21 2SD
Born September 1972
Llp designated member
Appointed 17 Jun 2009
MARSTON, Andrew John
Albert Street, RugbyCV21 2SD
Born September 1972
Llp designated member
17 Jun 2009
Active
MARSTON, Emma Louise, Mrs.
ResignedAlbert Street, RugbyCV21 2SD
Born June 1973
Llp member
Appointed 17 Jun 2009
Resigned 03 Jun 2025
MARSTON, Emma Louise, Mrs.
Albert Street, RugbyCV21 2SD
Born June 1973
Llp member
17 Jun 2009
Resigned 03 Jun 2025
Resigned
WOODLAND, Neil
ResignedSurman Street, WorcesterWR1 1HL
Born July 1957
Llp member
Appointed 17 Jun 2009
Resigned 01 Jul 2010
WOODLAND, Neil
Surman Street, WorcesterWR1 1HL
Born July 1957
Llp member
17 Jun 2009
Resigned 01 Jul 2010
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mrs. Emma Louise Marston
CeasedAlbert 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
Mrs. Emma Louise Marston
Albert Street, RugbyCV21 2SD
Born June 1973
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 03 Jun 2025
Ceased
Mr. Brett Lee Evans
ActiveAlbert 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. Brett Lee Evans
Albert Street, RugbyCV21 2SD
Born July 1973
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 Andrew John Marston
ActiveAlbert 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
Mr Andrew John Marston
Albert Street, RugbyCV21 2SD
Born September 1972
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
53
Description
Type
Date Filed
Document
10 June 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 June 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 June 2025
22 January 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
22 January 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 January 2025
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
20 January 2024
1 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
1 September 2022
22 February 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 February 2021
22 February 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
22 February 2021
24 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 November 2017
24 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 November 2017
24 November 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
24 November 2017
24 November 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
24 November 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 June 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 June 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 June 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 July 2011