Introduction
Watch Company
U
UNITED FIRST PARTNERS LLP
UNITED FIRST PARTNERS LLP is an active company incorporated on 10 July 2009 with the registered office located in London. UNITED FIRST PARTNERS LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC347082
LLP Company
Age
16 Years
Incorporated 10 July 2009
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months 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
Last Filed
Made up to 10 July 2025 (8 months ago)
Next Due
Due by 24 July 2026
For period ending 10 July 2026
Address
4th Floor 100 Cannon Street London, EC4N 6EU,
No significant events found
Officers
16
3 Active
13 Resigned
Name
Role
Appointed
Status
HADJEDJ, Michael Simon Maklouf
Active1759 London Road, Leigh On SeaSS9 2RZ
Born February 1979
Llp designated member
Appointed 10 Jul 2009
HADJEDJ, Michael Simon Maklouf
1759 London Road, Leigh On SeaSS9 2RZ
Born February 1979
Llp designated member
10 Jul 2009
Active
UNITED FIRST MANAGEMENT LIMITED
Active100 Cannon Street, LondonEC4N 6EU
Corporate llp designated member
Appointed 01 Jan 2024
UNITED FIRST MANAGEMENT LIMITED
100 Cannon Street, LondonEC4N 6EU
Corporate llp designated member
01 Jan 2024
Active
UNITED FIRST PARTNERS UK LIMITED
Active100 Cannon Street, LondonEC4N 6EU
Corporate llp designated member
Appointed 10 Jul 2009
UNITED FIRST PARTNERS UK LIMITED
100 Cannon Street, LondonEC4N 6EU
Corporate llp designated member
10 Jul 2009
Active
MARDEL, Stephane Charles
Resigned1759 London Road, Leigh On SeaSS9 2RZ
Born January 1976
Llp designated member
Appointed 15 Sept 2009
Resigned 01 Mar 2022
MARDEL, Stephane Charles
1759 London Road, Leigh On SeaSS9 2RZ
Born January 1976
Llp designated member
15 Sept 2009
Resigned 01 Mar 2022
Resigned
ABOUCAYA, Jerome
Resigned110 Bishopsgate, LondonEC2N 4AY
Born October 1980
Llp member
Appointed 01 Sept 2011
Resigned 01 Jan 2016
ABOUCAYA, Jerome
110 Bishopsgate, LondonEC2N 4AY
Born October 1980
Llp member
01 Sept 2011
Resigned 01 Jan 2016
Resigned
DAGUISE, Guillaume
Resigned110 Bishopsgate, LondonEC2N 4AY
Born December 1974
Llp member
Appointed 15 May 2014
Resigned 03 Feb 2016
DAGUISE, Guillaume
110 Bishopsgate, LondonEC2N 4AY
Born December 1974
Llp member
15 May 2014
Resigned 03 Feb 2016
Resigned
DAVDA, Hiten
Resigned110 Bishopsgate, LondonEC2N 4AY
Born May 1979
Llp member
Appointed 15 Sept 2009
Resigned 01 Jan 2016
DAVDA, Hiten
110 Bishopsgate, LondonEC2N 4AY
Born May 1979
Llp member
15 Sept 2009
Resigned 01 Jan 2016
Resigned
FERRAJOLI, Gianandrea
Resigned110 Bishopsgate, LondonEC2N 4AY
Born August 1980
Llp member
Appointed 15 Sept 2009
Resigned 01 Apr 2012
FERRAJOLI, Gianandrea
110 Bishopsgate, LondonEC2N 4AY
Born August 1980
Llp member
15 Sept 2009
Resigned 01 Apr 2012
Resigned
HACKETT, David Scott
Resigned110 Bishopsgate, LondonEC2N 4AY
Born October 1969
Llp member
Appointed 01 Oct 2012
Resigned 01 Jan 2016
HACKETT, David Scott
110 Bishopsgate, LondonEC2N 4AY
Born October 1969
Llp member
01 Oct 2012
Resigned 01 Jan 2016
Resigned
LYLE, Nicolas
Resigned25 Copthall Avenue, LondonEC2R 7BP
Born November 1976
Llp member
Appointed 02 Jul 2012
Resigned 27 Sept 2012
LYLE, Nicolas
25 Copthall Avenue, LondonEC2R 7BP
Born November 1976
Llp member
02 Jul 2012
Resigned 27 Sept 2012
Resigned
MAGGIORANI, Gilles
Resigned110 Bishopsgate, LondonEC2N 4AY
Born January 1981
Llp member
Appointed 15 Jun 2014
Resigned 01 Jan 2016
MAGGIORANI, Gilles
110 Bishopsgate, LondonEC2N 4AY
Born January 1981
Llp member
15 Jun 2014
Resigned 01 Jan 2016
Resigned
MCKAY, Neil Andrew
Resigned110 Bishopsgate, LondonEC2N 4AY
Born September 2012
Llp member
Appointed 01 Oct 2012
Resigned 07 Nov 2014
MCKAY, Neil Andrew
110 Bishopsgate, LondonEC2N 4AY
Born September 2012
Llp member
01 Oct 2012
Resigned 07 Nov 2014
Resigned
MCLAUGHLIN, Tim Patrick
Resigned110 Bishopsgate, LondonEC2N 4AY
Born August 1981
Llp member
Appointed 01 Oct 2012
Resigned 01 Jan 2016
MCLAUGHLIN, Tim Patrick
110 Bishopsgate, LondonEC2N 4AY
Born August 1981
Llp member
01 Oct 2012
Resigned 01 Jan 2016
Resigned
MITCHELL, Brian William
Resigned25 Copthall Avenue, LondonEC2R 7BP
Born March 1968
Llp member
Appointed 01 Sept 2011
Resigned 29 May 2012
MITCHELL, Brian William
25 Copthall Avenue, LondonEC2R 7BP
Born March 1968
Llp member
01 Sept 2011
Resigned 29 May 2012
Resigned
SMITH, Kevin Fraser
ResignedCopthall Avenue, LondonEC2R 7BP
Born February 1968
Llp member
Appointed 15 Sept 2009
Resigned 18 Mar 2013
SMITH, Kevin Fraser
Copthall Avenue, LondonEC2R 7BP
Born February 1968
Llp member
15 Sept 2009
Resigned 18 Mar 2013
Resigned
WHEELHOUSE, John Paul
Resigned110 Bishopsgate, LondonEC2N 4AY
Born April 1978
Llp member
Appointed 15 Sept 2009
Resigned 01 Jan 2016
WHEELHOUSE, John Paul
110 Bishopsgate, LondonEC2N 4AY
Born April 1978
Llp member
15 Sept 2009
Resigned 01 Jan 2016
Resigned
Persons with significant control
6
4 Active
2 Ceased
Name
Nature of Control
Notified
Status
100 Cannon Street, LondonEC4N 6EU
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 01 Jan 2024
United First Management Limited
100 Cannon Street, LondonEC4N 6EU
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
01 Jan 2024
Active
100 Cannon Street, LondonEC4N 6EU
Nature of Control
Significant influence or control limited liability partnership
Notified 12 Jul 2018
United First Partners Uk Limited
100 Cannon Street, LondonEC4N 6EU
Significant influence or control limited liability partnership
12 Jul 2018
Active
100 Cannon Street, LondonEC4N 6EU
Nature of Control
Significant influence or control as firm limited liability partnership
Notified 11 Jul 2018
Ceased 11 Jul 2018
United First Management Limited
100 Cannon Street, LondonEC4N 6EU
Significant influence or control as firm limited liability partnership
11 Jul 2018
Ceased 11 Jul 2018
Ceased
100 Cannon Street, LondonEC4N 6EU
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Ceased 27 Jun 2019
United First Partners Uk Limited
100 Cannon Street, LondonEC4N 6EU
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Ceased 27 Jun 2019
Ceased
Mr Stephane Charles Mardel
Active1759 London Road, Leigh On SeaSS9 2RZ
Born January 1976
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Stephane Charles Mardel
1759 London Road, Leigh On SeaSS9 2RZ
Born January 1976
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr Michael Simon Maklouf Hadjedj
Active1759 London Road, Leigh On SeaSS9 2RZ
Born February 1979
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Michael Simon Maklouf Hadjedj
1759 London Road, Leigh On SeaSS9 2RZ
Born February 1979
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
100
Description
Type
Date Filed
Document
16 September 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
16 September 2025
15 September 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
15 September 2025
15 September 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 September 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
27 May 2025
26 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 September 2022
19 August 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 August 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 August 2020
25 June 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
25 June 2020
25 June 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 June 2020
28 August 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
28 August 2019
28 August 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
28 August 2019
28 August 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 August 2019
27 June 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
27 June 2019
27 June 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 June 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
27 June 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
27 June 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 June 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 June 2019
17 August 2017
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
17 August 2017
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 May 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 May 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 May 2017
25 May 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 May 2017
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 April 2016
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 April 2016
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 April 2016
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 April 2016
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 April 2016
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 April 2016
22 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 April 2016
17 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 September 2015
7 January 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 January 2015
19 November 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 November 2014
1 September 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 September 2014
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 July 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 April 2014
15 April 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
15 April 2014
25 February 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
25 February 2014
15 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 November 2013
16 August 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 August 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 August 2011
2 June 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
2 June 2011
19 May 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
19 May 2010