Introduction
Watch Company
F
FAIRWATER UNDERWRITING LLP
FAIRWATER UNDERWRITING LLP is an active company incorporated on 14 August 2009 with the registered office located in London. FAIRWATER UNDERWRITING LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC347957
LLP Company
Age
16 Years
Incorporated 14 August 2009
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 28 June 2025 (10 months ago)
Next Due
Due by 12 July 2026
For period ending 28 June 2026
Address
5th Floor 70 Gracechurch Street London, EC3V 0XL,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
ARGENTA CONTINUITY LIMITED
Active70 Gracechurch Street, LondonEC3V 0XL
Corporate llp designated member
Appointed 14 Aug 2009
ARGENTA CONTINUITY LIMITED
70 Gracechurch Street, LondonEC3V 0XL
Corporate llp designated member
14 Aug 2009
Active
ARGENTA LLP SERVICES LIMITED
Active70 Gracechurch Street, LondonEC3V 0XL
Corporate llp designated member
Appointed 14 Aug 2009
ARGENTA LLP SERVICES LIMITED
70 Gracechurch Street, LondonEC3V 0XL
Corporate llp designated member
14 Aug 2009
Active
JOHN, Rhys Mansel
ResignedFairwater Road, CardiffCF5 2LE
Born September 1963
Llp member
Appointed 14 Aug 2009
Resigned 31 Dec 2022
JOHN, Rhys Mansel
Fairwater Road, CardiffCF5 2LE
Born September 1963
Llp member
14 Aug 2009
Resigned 31 Dec 2022
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
70 Gracechurch Street, LondonEC3V 0XL
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 31 Dec 2022
Argenta Llp Services Limited
70 Gracechurch Street, LondonEC3V 0XL
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Dec 2022
Active
70 Gracechurch Street, LondonEC3V 0XL
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 31 Dec 2022
Argenta Continuity Limited
70 Gracechurch Street, LondonEC3V 0XL
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Dec 2022
Active
Mr Rhys Mansel John
Ceased70 Gracechurch Street, LondonEC3V 0XL
Born September 1963
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 06 Apr 2016
Ceased 31 Dec 2022
Mr Rhys Mansel John
70 Gracechurch Street, LondonEC3V 0XL
Born September 1963
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
06 Apr 2016
Ceased 31 Dec 2022
Ceased
Filing History
62
Description
Type
Date Filed
Document
26 April 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 April 2023
21 April 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
21 April 2023
21 April 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 April 2023
21 April 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
21 April 2023
5 September 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 September 2017
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 March 2017
25 January 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 January 2017
18 August 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 August 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 March 2012
16 August 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 August 2011
16 August 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 August 2011
28 April 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
28 April 2010
Legacy
8 February 2010
LLMG01LLMG01
Legacy
LLMG01LLMG01
8 February 2010
No document
Legacy
1 February 2010
LLMG01LLMG01
Legacy
LLMG01LLMG01
1 February 2010
No document
Legacy
1 February 2010
LLMG01LLMG01
Legacy
LLMG01LLMG01
1 February 2010
No document
Legacy
1 February 2010
LLMG01LLMG01
Legacy
LLMG01LLMG01
1 February 2010
No document
Legacy
1 February 2010
LLMG01LLMG01
Legacy
LLMG01LLMG01
1 February 2010
No document
Legacy
1 February 2010
LLMG01LLMG01
Legacy
LLMG01LLMG01
1 February 2010
No document
Legacy
1 February 2010
LLMG01LLMG01
Legacy
LLMG01LLMG01
1 February 2010
No document
Legacy
30 December 2009
LLMG01LLMG01
Legacy
LLMG01LLMG01
30 December 2009
No document