Background WavePink WaveYellow Wave

HOLBEIN PARTNERS LLP (OC356829)

HOLBEIN PARTNERS LLP (OC356829) is an active UK company. incorporated on 30 July 2010. with registered office in London. HOLBEIN PARTNERS LLP has been registered for 15 years.

Company Number
OC356829
Status
active
Type
llp
Incorporated
30 July 2010
Age
15 years
Address
Nova North 5th Floor, London, SW1E 5BY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBEIN PARTNERS LLP

HOLBEIN PARTNERS LLP is an active company incorporated on 30 July 2010 with the registered office located in London. HOLBEIN PARTNERS LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC356829

LLP Company

Age

15 Years

Incorporated 30 July 2010

Size

N/A

Accounts

ARD: 30/4

Overdue

10 months overdue

Last Filed

Made up to 30 April 2023 (2 years ago)
Submitted on 18 January 2024 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

CUNNINGHAM LOEWENSTEIN ASSET MANAGEMENT LLP
From: 30 July 2010To: 24 April 2013
Contact
Address

Nova North 5th Floor 11 Bressenden Place London, SW1E 5BY,

Timeline

No significant events found

Capital Table
People

Officers

14

2 Active
12 Resigned

TIEDEMANN INTERNATIONAL HOLDINGS (UK) 1 LTD

Active
Grosvenor Street, LondonW1K 3JB
Corporate llp designated member
Appointed 07 Jan 2022

TIEDEMANN INTERNATIONAL HOLDINGS (UK) 2 LTD

Active
Grosvenor Street, LondonW1K 3JB
Corporate llp designated member
Appointed 07 Jan 2022

CUNNINGHAM, Mark Victor

Resigned
Grosvenor Street, LondonW1K 3JB
Born September 1965
Llp designated member
Appointed 30 Jul 2010
Resigned 07 Jan 2022

LOEWENSTEIN-WERTHEIM-FREUDENBERG, Rupert Zu, Prince

Resigned
River Lane, RichmondTW10 7AG
Born August 1933
Llp designated member
Appointed 30 Jul 2010
Resigned 20 May 2014

RODGER, Andrew Charles James, Mr.

Resigned
Grosvenor Street, LondonW1K 3JB
Born July 1970
Llp designated member
Appointed 22 Apr 2013
Resigned 07 Jan 2022

BLAKEY, Steven Andrew

Resigned
Grosvenor Street, LondonW1K 3JB
Born August 1959
Llp member
Appointed 22 Apr 2013
Resigned 07 Jan 2022

FAUCHIER, Patrick Armand Gerard

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1950
Llp member
Appointed 18 Dec 2015
Resigned 17 Jun 2021

GEORGE, Michael David

Resigned
Grosvenor Street, LondonW1K 3JB
Born August 1973
Llp member
Appointed 22 Apr 2013
Resigned 07 Jan 2022

JONES, Stephen

Resigned
Grosvenor Street, LondonW1K 3JB
Born June 2021
Llp member
Appointed 17 Jun 2021
Resigned 07 Jan 2022

KNOTT, Andrew James Palmer

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born July 1965
Llp member
Appointed 04 Jul 2014
Resigned 03 Mar 2016

LOEWENSTEIN, Dora, Princess

Resigned
Grosvenor Street, LondonW1K 3JB
Born July 1966
Llp member
Appointed 22 Apr 2013
Resigned 07 Jan 2022

MURTAGH, John Edward Paul

Resigned
Grosvenor Street, LondonW1K 3JB
Born October 1972
Llp member
Appointed 17 Jun 2021
Resigned 07 Jan 2022

PRUSINSKI, Thomas

Resigned
Grosvenor Street, LondonW1K 3JB
Born June 2021
Llp member
Appointed 17 Jun 2021
Resigned 07 Jan 2022

THE PRINCE RUPERT LOEWENSTEIN WILL TRUST

Resigned
Cursitor Street, LondonEC4A 1LT
Corporate llp member
Appointed 17 Nov 2014
Resigned 24 Apr 2017

Persons with significant control

8

1 Active
7 Ceased

Mr Robert Weeber

Ceased
5th Floor, LondonSW1E 5BY
Born April 1982

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 07 Jan 2022
Ceased 21 Nov 2023
11 Bressenden Place, LondonSW1E 5BY

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 07 Jan 2022

Mr. Andrew Charles James Rodger

Ceased
5th Floor, LondonSW1E 5BY
Born July 1970

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 07 Jan 2024

Mr Steven Andrew Blakey

Ceased
Grosvenor Street, LondonW1K 3JB
Born August 1959

Nature of Control

Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 07 Jan 2022

Mr Mark Victor Cunningham

Ceased
5th Floor, LondonSW1E 5BY
Born September 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 07 Jan 2022

Mr Michael David George

Ceased
Grosvenor Street, LondonW1K 3JB
Born August 1973

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 07 Jan 2022

Princess Maria Theodora Marjorie Loewenstein

Ceased
Grosvenor Street, LondonW1K 3JB
Born July 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 07 Jan 2022

Mr Patrick Armand Gerard Fauchier

Ceased
Victoria Street, LondonSW1E 5JL
Born December 1950

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

79

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 July 2025
LLCS01LLCS01
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 July 2024
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
18 June 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
18 June 2024
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
17 June 2024
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
17 June 2024
LLPSC07LLPSC07
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 January 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 January 2024
LLAD01LLAD01
Confirmation Statement With No Updates
10 August 2023
LLCS01LLCS01
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
1 August 2022
LLPSC01LLPSC01
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
19 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 January 2022
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
12 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
12 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
12 January 2022
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 January 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 January 2022
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 December 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 December 2021
LLAD01LLAD01
Confirmation Statement With No Updates
12 August 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 June 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 June 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 June 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
17 June 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
17 June 2021
LLPSC07LLPSC07
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
LLCS01LLCS01
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
LLCS01LLCS01
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
LLCS01LLCS01
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
19 July 2017
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
10 May 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2017
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 March 2017
LLAD01LLAD01
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 July 2016
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
4 March 2016
LLTM01LLTM01
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
7 January 2016
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
3 August 2015
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 March 2015
LLAP02LLAP02
Legacy
12 March 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 August 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 August 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 August 2014
LLTM01LLTM01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
12 August 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
2 August 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
12 July 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 July 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 July 2013
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
13 May 2013
LLAD01LLAD01
Certificate Change Of Name Company
24 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 September 2012
LLAR01LLAR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 August 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
29 March 2011
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Current Shortened
6 December 2010
LLAA01LLAA01
Incorporation Limited Liability Partnership
30 July 2010
LLIN01LLIN01