Background WavePink WaveYellow Wave

SWAN TURTON LLP (OC348685)

SWAN TURTON LLP (OC348685) is an active UK company. incorporated on 17 September 2009. with registered office in Weybridge. SWAN TURTON LLP has been registered for 16 years.

Company Number
OC348685
Status
active
Type
llp
Incorporated
17 September 2009
Age
16 years
Address
Ibex House, Weybridge, KT13 8AH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN TURTON LLP

SWAN TURTON LLP is an active company incorporated on 17 September 2009 with the registered office located in Weybridge. SWAN TURTON LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC348685

LLP Company

Age

16 Years

Incorporated 17 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Ibex House Baker Street Weybridge, KT13 8AH,

Timeline

No significant events found

Capital Table
People

Officers

16

3 Active
13 Resigned

BARRY, Stuart

Active
Baker Street, WeybridgeKT13 8AH
Born December 1964
Llp designated member
Appointed 17 Sept 2009

BENTLEY, Julian

Active
Baker Street, WeybridgeKT13 8AH
Born April 1961
Llp designated member
Appointed 17 Sept 2009

FEHLER, Catherine

Active
Baker Street, WeybridgeKT13 8AH
Born April 1957
Llp designated member
Appointed 01 Feb 2011

FARQUHARSON, David Guy

Resigned
Neal Street, LondonWC2H 9PA
Born September 1972
Llp designated member
Appointed 17 Sept 2009
Resigned 31 Dec 2014

GOSTYN, Antony Mark

Resigned
Neal Street, LondonWC2H 9PA
Born August 1950
Llp designated member
Appointed 17 Sept 2009
Resigned 01 Apr 2019

SWAN, Charles Thomas Richmond

Resigned
Neal Street, LondonWC2H 9PA
Born November 1956
Llp designated member
Appointed 17 Sept 2009
Resigned 01 Apr 2019

ANDROSOV, Nicola Mary

Resigned
Neal Street, LondonWC2H 9PA
Born January 1966
Llp member
Appointed 04 Aug 2014
Resigned 18 Sept 2015

BLAY, Robin Anthony

Resigned
Neal Street, LondonWC2H 9PA
Born September 1974
Llp member
Appointed 01 Apr 2018
Resigned 27 May 2020

BURBRIDGE, Carolyn Rachel

Resigned
Neal Street, LondonWC2H 9PA
Born October 1974
Llp member
Appointed 01 Oct 2014
Resigned 31 Jan 2017

COAD, Jonathan Kenyon Gomer

Resigned
Broomwood Road, LondonSW11 6HU
Born May 1958
Llp member
Appointed 17 Sept 2009
Resigned 29 Oct 2010

COWLEY, Tom

Resigned
53 Thame Road, WarboroughOX10 7EB
Born May 1967
Llp member
Appointed 17 Sept 2009
Resigned 31 Mar 2011

GOSTYN, Antony Mark

Resigned
8 Baltic Street East, LondonEC1Y 0UP
Born August 1950
Llp member
Appointed 01 Apr 2019
Resigned 31 Dec 2020

GRAHAM, John Charles

Resigned
8 Baltic Street East, LondonEC1Y 0UP
Born April 1974
Llp member
Appointed 09 Apr 2018
Resigned 01 May 2024

SHAW, Alastair David

Resigned
Neal Street, LondonWC2H 9PA
Born January 1971
Llp member
Appointed 09 Jan 2012
Resigned 31 Jan 2017

SWAN, Charles Thomas Richmond

Resigned
8 Baltic Street East, LondonEC1Y 0UP
Born November 1956
Llp member
Appointed 01 Apr 2019
Resigned 01 Jan 2022

TURTON, Julian Michael

Resigned
8 Baltic Street East, LondonEC1Y 0UP
Born July 1952
Llp member
Appointed 17 Sept 2009
Resigned 01 Apr 2024

Persons with significant control

6

3 Active
3 Ceased

Mr Julian Bentley

Active
Baker Street, WeybridgeKT13 8AH
Born April 1961

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 02 May 2024

Ms Catherine Fehler

Active
Baker Street, WeybridgeKT13 8AH
Born April 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 02 May 2024

Mr Stuart Barry

Active
Baker Street, WeybridgeKT13 8AH
Born December 1964

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 02 May 2024

Mr Julian Bentley

Ceased
Neal Street, LondonWC2H 9PA
Born April 1961

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 26 Mar 2018

Ms Catherine Fehler

Ceased
Neal Street, LondonWC2H 9PA
Born April 1957

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 26 Mar 2018

Mr Charles Thomas Richmond Swan

Ceased
Neal Street, LondonWC2H 9PA
Born November 1956

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

104

Mortgage Satisfy Charge Full Limited Liability Partnership
18 March 2026
LLMR04LLMR04
Change Account Reference Date Limited Liability Partnership Previous Extended
22 December 2025
LLAA01LLAA01
Confirmation Statement With No Updates
22 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
30 September 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
30 September 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
30 September 2024
LLPSC01LLPSC01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 September 2024
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
30 September 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 September 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 September 2024
LLCH01LLCH01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
30 September 2024
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
2 May 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 May 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 September 2022
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
4 January 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 February 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 October 2020
LLAD01LLAD01
Confirmation Statement With No Updates
29 September 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
29 September 2020
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 September 2020
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
28 May 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 April 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 April 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
12 October 2018
LLPSC08LLPSC08
Confirmation Statement With No Updates
20 September 2018
LLCS01LLCS01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
17 September 2018
LLPSC09LLPSC09
Appoint Person Member Limited Liability Partnership With Appointment Date
24 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 April 2018
LLAP01LLAP01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
27 March 2018
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
27 March 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
27 March 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
27 March 2018
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
27 March 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 March 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
LLCS01LLCS01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
28 September 2017
LLPSC09LLPSC09
Notification Of A Person With Significant Control Limited Liability Partnership
28 September 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
28 September 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
28 September 2017
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
27 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 April 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
29 September 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
24 February 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 October 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 October 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 October 2014
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
14 October 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 October 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 October 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 October 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
28 November 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
28 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 November 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 October 2012
LLAR01LLAR01
Legacy
8 October 2012
ANNOTATIONANNOTATION
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
24 January 2012
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
14 October 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
6 October 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 October 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 October 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 October 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 October 2011
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
18 April 2011
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
18 April 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
18 April 2011
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
15 February 2011
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 November 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
3 November 2010
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
12 April 2010
LLCH01LLCH01
Legacy
18 November 2009
LLMG01LLMG01
Change Account Reference Date Limited Liability Partnership Current Shortened
10 November 2009
LLAA01LLAA01
Legacy
17 September 2009
LLP2LLP2