Introduction
Watch Company
M
MTD UNDERWRITING LLP
MTD UNDERWRITING LLP is an active company incorporated on 30 September 2009 with the registered office located in London. MTD UNDERWRITING LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC349125
LLP Company
Age
16 Years
Incorporated 30 September 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: Dormant
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 30 September 2025 (6 months ago)
Next Due
Due by 14 October 2026
For period ending 30 September 2026
Address
5th Floor 70 Gracechurch Street London, EC3V 0XL,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
ARGENTA CONTINUITY LIMITED
Active70 Gracechurch Street, LondonEC3V 0XL
Corporate llp designated member
Appointed 30 Sept 2009
ARGENTA CONTINUITY LIMITED
70 Gracechurch Street, LondonEC3V 0XL
Corporate llp designated member
30 Sept 2009
Active
ARGENTA LLP SERVICES LIMITED
Active70 Gracechurch Street, LondonEC3V 0XL
Corporate llp designated member
Appointed 30 Sept 2009
ARGENTA LLP SERVICES LIMITED
70 Gracechurch Street, LondonEC3V 0XL
Corporate llp designated member
30 Sept 2009
Active
PEARS, David Alan
ResignedOld Brewery Mews, LondonNW3 1PZ
Born April 1968
Llp member
Appointed 30 Sept 2009
Resigned 31 Dec 2018
PEARS, David Alan
Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Llp member
30 Sept 2009
Resigned 31 Dec 2018
Resigned
PEARS, Mark Andrew
ResignedOld Brewery Mews, LondonNW3 1PZ
Born November 1962
Llp member
Appointed 30 Sept 2009
Resigned 31 Dec 2018
PEARS, Mark Andrew
Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Llp member
30 Sept 2009
Resigned 31 Dec 2018
Resigned
PEARS, Trevor Steven, Sir
ResignedOld Brewery Mews, LondonNW3 1PZ
Born June 1964
Llp member
Appointed 30 Sept 2009
Resigned 31 Dec 2018
PEARS, Trevor Steven, Sir
Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Llp member
30 Sept 2009
Resigned 31 Dec 2018
Resigned
SWIFTLY LIMITED
Resigned30 City Road, LondonEC1Y 2AB
Corporate llp member
Appointed 30 Sept 2009
Resigned 31 Dec 2018
SWIFTLY LIMITED
30 City Road, LondonEC1Y 2AB
Corporate llp member
30 Sept 2009
Resigned 31 Dec 2018
Resigned
Persons with significant control
6
2 Active
4 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 30 Jan 2019
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
30 Jan 2019
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 30 Jan 2019
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
30 Jan 2019
Active
Mr Mark Andrew Pears
Ceased70 Gracechurch Street, LondonEC3V 0XL
Born November 1962
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mr Mark Andrew Pears
70 Gracechurch Street, LondonEC3V 0XL
Born November 1962
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Sir Trevor Steven Pears
Ceased70 Gracechurch Street, LondonEC3V 0XL
Born June 1964
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Sir Trevor Steven Pears
70 Gracechurch Street, LondonEC3V 0XL
Born June 1964
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Mr David Alan Pears
Ceased70 Gracechurch Street, LondonEC3V 0XL
Born April 1968
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mr David Alan Pears
70 Gracechurch Street, LondonEC3V 0XL
Born April 1968
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Swiftly Limited
Ceased30 City Road, LondonEC1Y 2AB
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Swiftly Limited
30 City Road, LondonEC1Y 2AB
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Filing History
72
Description
Type
Date Filed
Document
11 October 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
11 October 2023
11 October 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
11 October 2023
11 October 2023
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
11 October 2023
7 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 February 2019
7 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 February 2019
7 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 February 2019
7 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 February 2019
30 January 2019
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
30 January 2019
30 January 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 January 2019
30 January 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 January 2019
30 January 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 January 2019
30 January 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 January 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 December 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 December 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 December 2017
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 May 2017
22 February 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 February 2017
31 January 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
31 January 2017
13 October 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 October 2011
13 October 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 October 2011
13 October 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 October 2011
28 April 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
28 April 2010