Introduction
Watch Company
J
JUB CAPITAL MANAGEMENT LLP
JUB CAPITAL MANAGEMENT LLP is an active company incorporated on 18 May 2011 with the registered office located in London. JUB CAPITAL MANAGEMENT LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC364744
LLP Company
Age
14 Years
Incorporated 18 May 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 1 May 2025 (1 year ago)
Next Due
Due by 15 May 2026
For period ending 1 May 2026
Previous Company Names
STONE DRUM PARTNERS LLP
From: 9 September 2011To: 19 December 2018
EB CAPITAL LLP
From: 18 May 2011To: 9 September 2011
Address
4th Floor, 58-59 Great Marlborough Street London, W1F 7JY,
No significant events found
Officers
12
2 Active
10 Resigned
Name
Role
Appointed
Status
BIZGAN, Alina
Active58-59 Great Marlborough Street, LondonW1F 7JY
Born November 1990
Llp designated member
Appointed 02 May 2022
BIZGAN, Alina
58-59 Great Marlborough Street, LondonW1F 7JY
Born November 1990
Llp designated member
02 May 2022
Active
DZIUBINSKI, Adam Michael
Active58-59 Great Marlborough Street, LondonW1F 7JY
Born June 1986
Llp designated member
Appointed 01 Oct 2018
DZIUBINSKI, Adam Michael
58-59 Great Marlborough Street, LondonW1F 7JY
Born June 1986
Llp designated member
01 Oct 2018
Active
BUCKLEY, Edward John Mclean
ResignedHurstbourne Tarrant, AndoverSP11 0DG
Born June 1967
Llp designated member
Appointed 18 May 2011
Resigned 08 Aug 2019
BUCKLEY, Edward John Mclean
Hurstbourne Tarrant, AndoverSP11 0DG
Born June 1967
Llp designated member
18 May 2011
Resigned 08 Aug 2019
Resigned
CLARKE, John Henry
ResignedKimpton, AndoverSP11 8NU
Born May 1959
Llp designated member
Appointed 18 May 2011
Resigned 01 Jul 2015
CLARKE, John Henry
Kimpton, AndoverSP11 8NU
Born May 1959
Llp designated member
18 May 2011
Resigned 01 Jul 2015
Resigned
MEYRICK, Richard John
ResignedGrosvenor Gardens Mews North, LondonSW1W 0JP
Born November 1974
Llp designated member
Appointed 07 Apr 2014
Resigned 01 May 2015
MEYRICK, Richard John
Grosvenor Gardens Mews North, LondonSW1W 0JP
Born November 1974
Llp designated member
07 Apr 2014
Resigned 01 May 2015
Resigned
HPBF HOLDINGS LTD
ResignedShelton Street, LondonWC2H 9JQ
Corporate llp designated member
Appointed 28 May 2020
Resigned 02 May 2022
HPBF HOLDINGS LTD
Shelton Street, LondonWC2H 9JQ
Corporate llp designated member
28 May 2020
Resigned 02 May 2022
Resigned
TRADEWINDS 23.5 LIMITED
ResignedStaple House, DunstableLU6 1SU
Corporate llp designated member
Appointed 10 Jun 2013
Resigned 08 Aug 2019
TRADEWINDS 23.5 LIMITED
Staple House, DunstableLU6 1SU
Corporate llp designated member
10 Jun 2013
Resigned 08 Aug 2019
Resigned
WOODBERRY DIRECTORS LIMITED
Resigned2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
Appointed 18 May 2011
Resigned 18 May 2011
WOODBERRY DIRECTORS LIMITED
2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
18 May 2011
Resigned 18 May 2011
Resigned
WOODBERRY SECRETARIAL LIMITED
Resigned2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
Appointed 18 May 2011
Resigned 18 May 2011
WOODBERRY SECRETARIAL LIMITED
2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
18 May 2011
Resigned 18 May 2011
Resigned
ERITH, Charles Robert
ResignedNew Bond Street, LondonW1S 1SP
Born September 1967
Llp member
Appointed 01 May 2012
Resigned 01 Oct 2015
ERITH, Charles Robert
New Bond Street, LondonW1S 1SP
Born September 1967
Llp member
01 May 2012
Resigned 01 Oct 2015
Resigned
TAY, Andrew Huat
ResignedNew Bond Street, LondonW1S 1SP
Born August 1967
Llp member
Appointed 01 May 2012
Resigned 01 Oct 2015
TAY, Andrew Huat
New Bond Street, LondonW1S 1SP
Born August 1967
Llp member
01 May 2012
Resigned 01 Oct 2015
Resigned
WEBB, Victoria
ResignedNew Bond Street, LondonW1S 1SP
Born February 1984
Llp member
Appointed 08 Aug 2019
Resigned 20 Mar 2020
WEBB, Victoria
New Bond Street, LondonW1S 1SP
Born February 1984
Llp member
08 Aug 2019
Resigned 20 Mar 2020
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Adam Michael Dziubinski
ActiveNew Bond Street, LondonW1S 1SP
Born June 1986
Nature of Control
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 01 Nov 2018
Mr Adam Michael Dziubinski
New Bond Street, LondonW1S 1SP
Born June 1986
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
01 Nov 2018
Active
Mr Edward John Mclean Buckley
CeasedNew Bond Street, LondonW1S 1SP
Born June 1967
Nature of Control
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016
Ceased 01 Nov 2018
Mr Edward John Mclean Buckley
New Bond Street, LondonW1S 1SP
Born June 1967
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
06 Apr 2016
Ceased 01 Nov 2018
Ceased
Filing History
65
Description
Type
Date Filed
Document
16 January 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 January 2024
2 August 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 August 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 May 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 May 2022
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
28 May 2020
20 March 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 March 2020
30 January 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
30 January 2020
16 January 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 January 2020
16 January 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 January 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 October 2019
9 August 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 August 2019
9 August 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 August 2019
7 August 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 August 2019
7 August 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 August 2019
19 December 2018
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
19 December 2018
5 December 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 December 2018
5 October 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 October 2015
5 October 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 October 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 July 2015
15 June 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 June 2015
14 May 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 May 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 May 2015
3 July 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
3 July 2012
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
29 May 2012
12 April 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
12 April 2012
9 September 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
9 September 2011