Introduction
Watch Company
W
WEIGHT PARTNERS CAPITAL LLP
WEIGHT PARTNERS CAPITAL LLP is an active company incorporated on 28 April 2010 with the registered office located in Chichester. WEIGHT PARTNERS CAPITAL LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC354509
LLP Company
Age
15 Years
Incorporated 28 April 2010
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 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 April 2025 (11 months ago)
Next Due
Due by 12 May 2026
For period ending 28 April 2026
Address
Appledram Barns Birdham Road Chichester, PO20 7EQ,
No significant events found
Officers
13
3 Active
10 Resigned
Name
Role
Appointed
Status
WEIGHT PARTNERS CORPORATE LIMITED
ActiveBirdham Road, ChichesterPO20 7EQ
Corporate llp designated member
Appointed 28 Apr 2010
WEIGHT PARTNERS CORPORATE LIMITED
Birdham Road, ChichesterPO20 7EQ
Corporate llp designated member
28 Apr 2010
Active
WEIGHT PARTNERS LIMITED
ActiveBirdham Road, ChichesterPO20 7EQ
Corporate llp designated member
Appointed 01 Dec 2021
WEIGHT PARTNERS LIMITED
Birdham Road, ChichesterPO20 7EQ
Corporate llp designated member
01 Dec 2021
Active
WPC MANAGEMENT SERVICES LIMITED
ActiveBirdham Road, ChichesterPO20 7EQ
Corporate llp designated member
Appointed 01 Dec 2021
WPC MANAGEMENT SERVICES LIMITED
Birdham Road, ChichesterPO20 7EQ
Corporate llp designated member
01 Dec 2021
Active
WEIGHT, James Dominic
ResignedQueen Street Place, LondonEC4R 1AG
Born April 1965
Llp designated member
Appointed 28 Apr 2010
Resigned 02 Dec 2021
WEIGHT, James Dominic
Queen Street Place, LondonEC4R 1AG
Born April 1965
Llp designated member
28 Apr 2010
Resigned 02 Dec 2021
Resigned
GARDEN, Iain Graham
ResignedFrancis House, LondonSW1P 1DE
Born March 1958
Llp member
Appointed 12 Jul 2017
Resigned 27 Sept 2018
GARDEN, Iain Graham
Francis House, LondonSW1P 1DE
Born March 1958
Llp member
12 Jul 2017
Resigned 27 Sept 2018
Resigned
HOUCHIN, Roland Kenneth
ResignedOnslow Mews West, LondonSW7 3AF
Born January 1978
Llp member
Appointed 03 Oct 2011
Resigned 01 Jul 2013
HOUCHIN, Roland Kenneth
Onslow Mews West, LondonSW7 3AF
Born January 1978
Llp member
03 Oct 2011
Resigned 01 Jul 2013
Resigned
JOLLY, David Michael Bourdeau
ResignedQueen Street Place, LondonEC4R 1AG
Born October 1988
Llp member
Appointed 18 Apr 2013
Resigned 31 May 2020
JOLLY, David Michael Bourdeau
Queen Street Place, LondonEC4R 1AG
Born October 1988
Llp member
18 Apr 2013
Resigned 31 May 2020
Resigned
SHEPHERD, Jacob Rennie Turner
ResignedKerrison Road, LondonSW11 2QF
Born March 1985
Llp member
Appointed 13 Sept 2011
Resigned 31 Oct 2015
SHEPHERD, Jacob Rennie Turner
Kerrison Road, LondonSW11 2QF
Born March 1985
Llp member
13 Sept 2011
Resigned 31 Oct 2015
Resigned
LIIE 1012 LIMITED
ResignedHigh Street, BraintreeCM7 1JX
Corporate llp member
Appointed 01 Jul 2013
Resigned 04 Jul 2014
LIIE 1012 LIMITED
High Street, BraintreeCM7 1JX
Corporate llp member
01 Jul 2013
Resigned 04 Jul 2014
Resigned
MARSTOW LIMITED
ResignedKings Walk, GloucesterGL1 1LA
Corporate llp member
Appointed 11 Mar 2013
Resigned 04 Jul 2014
MARSTOW LIMITED
Kings Walk, GloucesterGL1 1LA
Corporate llp member
11 Mar 2013
Resigned 04 Jul 2014
Resigned
MIKE CUTT CONSULTING LIMITED
ResignedRectory Lane, NewarkNG23 5BH
Corporate llp member
Appointed 13 Sept 2011
Resigned 04 Jul 2014
MIKE CUTT CONSULTING LIMITED
Rectory Lane, NewarkNG23 5BH
Corporate llp member
13 Sept 2011
Resigned 04 Jul 2014
Resigned
MOGANNON LIMITED
ResignedHigh Street, BraintreeCM7 1JX
Corporate llp member
Appointed 01 Jul 2013
Resigned 04 Jul 2014
MOGANNON LIMITED
High Street, BraintreeCM7 1JX
Corporate llp member
01 Jul 2013
Resigned 04 Jul 2014
Resigned
MOYGANNON LIMITED
ResignedHigh Street, BraintreeCM7 1JX
Corporate llp member
Appointed 03 Oct 2011
Resigned 01 Jul 2013
MOYGANNON LIMITED
High Street, BraintreeCM7 1JX
Corporate llp member
03 Oct 2011
Resigned 01 Jul 2013
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr James Dominic Weight
ActiveBirdham Road, ChichesterPO20 7EQ
Born April 1965
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
Mr James Dominic Weight
Birdham Road, ChichesterPO20 7EQ
Born April 1965
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
Active
Birdham Road, ChichesterPO20 7EQ
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
Weight Partners Corporate Limited
Birdham Road, ChichesterPO20 7EQ
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
97
Description
Type
Date Filed
Document
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
1 July 2025
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
1 July 2025
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
1 July 2025
1 July 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 July 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
1 July 2025
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
19 July 2024
9 March 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 March 2023
9 March 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 March 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 March 2023
18 November 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 November 2022
14 January 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 January 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
15 July 2020
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 July 2020
14 July 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 July 2020
3 June 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 June 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 March 2020
24 June 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 June 2019
6 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 November 2018
Change Sail Address Limited Liability Partnership With New Address
LLAD02LLAD02
17 October 2018
10 October 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 October 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
30 April 2018
26 January 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
26 January 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 January 2018
23 January 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 January 2018
22 January 2018
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
22 January 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 January 2018
18 December 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 December 2017
18 December 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 December 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 March 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 July 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 June 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 May 2016
10 December 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 December 2015
8 June 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 June 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 May 2015
23 March 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 March 2015
17 March 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 March 2015
18 September 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 September 2014
11 September 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 September 2014
11 September 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 September 2014
11 September 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 September 2014
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 May 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 May 2013
13 March 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 March 2013
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 May 2012
25 May 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
25 May 2012
26 October 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
26 October 2011
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 May 2011
7 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 September 2010
9 June 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
9 June 2010
13 May 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
13 May 2010