Introduction
Watch Company
A
ANSTEY BOND LLP
ANSTEY BOND LLP is an active company incorporated on 6 January 2011 with the registered office located in London. ANSTEY BOND LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC360626
LLP Company
Age
15 Years
Incorporated 6 January 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 6 January 2026 (3 months ago)
Next Due
Due by 20 January 2027
For period ending 6 January 2027
Address
1 Charterhouse Mews London, EC1M 6BB,
No significant events found
Officers
8
5 Active
3 Resigned
Name
Role
Appointed
Status
CHIVERS, Jeremy Charles Alistair
ActiveLondonEC1M 6BB
Born July 1963
Llp designated member
Appointed 01 Apr 2022
CHIVERS, Jeremy Charles Alistair
LondonEC1M 6BB
Born July 1963
Llp designated member
01 Apr 2022
Active
COLES, Timothy John
ActiveLondonEC1M 6BB
Born January 1991
Llp designated member
Appointed 30 Mar 2023
COLES, Timothy John
LondonEC1M 6BB
Born January 1991
Llp designated member
30 Mar 2023
Active
ELLIS, Colin Leslie
ActiveCharterhouse Mews, LondonEC1M 6BB
Born November 1961
Llp designated member
Appointed 06 Jan 2011
ELLIS, Colin Leslie
Charterhouse Mews, LondonEC1M 6BB
Born November 1961
Llp designated member
06 Jan 2011
Active
ELLIS, Robert William George
ActiveLondonEC1M 6BB
Born July 1993
Llp designated member
Appointed 30 Mar 2023
ELLIS, Robert William George
LondonEC1M 6BB
Born July 1993
Llp designated member
30 Mar 2023
Active
WHYKE, Michael William Ian
ActiveCharterhouse Mews, LondonEC1M 6BB
Born March 1954
Llp designated member
Appointed 06 Jan 2011
WHYKE, Michael William Ian
Charterhouse Mews, LondonEC1M 6BB
Born March 1954
Llp designated member
06 Jan 2011
Active
ARMAS DE ROWELL, Claudia
ResignedLondonEC1M 6BB
Born August 1977
Llp designated member
Appointed 03 Jan 2017
Resigned 31 Mar 2024
ARMAS DE ROWELL, Claudia
LondonEC1M 6BB
Born August 1977
Llp designated member
03 Jan 2017
Resigned 31 Mar 2024
Resigned
ASHWOOD, Matthew John
ResignedCharterhouse Mews, LondonEC1M 6BB
Born March 1978
Llp designated member
Appointed 01 Jan 2014
Resigned 31 Jan 2022
ASHWOOD, Matthew John
Charterhouse Mews, LondonEC1M 6BB
Born March 1978
Llp designated member
01 Jan 2014
Resigned 31 Jan 2022
Resigned
AET CORPORATE ADVISORY LIMITED
ResignedFloor Chancery House, SuttonSM1 1JB
Corporate llp designated member
Appointed 06 Jan 2011
Resigned 23 Feb 2011
AET CORPORATE ADVISORY LIMITED
Floor Chancery House, SuttonSM1 1JB
Corporate llp designated member
06 Jan 2011
Resigned 23 Feb 2011
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Colin Leslie Ellis
ActiveLondonEC1M 6BB
Born November 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 06 Apr 2016
Mr Colin Leslie Ellis
LondonEC1M 6BB
Born November 1961
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
06 Apr 2016
Active
Mr Michael William Ian Whyke
ActiveLondonEC1M 6BB
Born March 1954
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Michael William Ian Whyke
LondonEC1M 6BB
Born March 1954
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
47
Description
Type
Date Filed
Document
19 January 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 January 2026
15 April 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 April 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 August 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 August 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 April 2022
7 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 February 2022
13 April 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 April 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 March 2017
26 November 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 November 2014
4 October 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
4 October 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 March 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 March 2012
12 May 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
12 May 2011