Introduction
Watch Company
C
CMS CAMERON MCKENNA NABARRO OLSWANG (SINGAPORE) LLP
CMS CAMERON MCKENNA NABARRO OLSWANG (SINGAPORE) LLP is an active company incorporated on 20 June 2011 with the registered office located in London. CMS CAMERON MCKENNA NABARRO OLSWANG (SINGAPORE) LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC365712
LLP Company
Age
14 Years
Incorporated 20 June 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 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 20 June 2025 (10 months ago)
Next Due
Due by 4 July 2026
For period ending 20 June 2026
Previous Company Names
OLSWANG ASIA LLP
From: 12 July 2011To: 2 May 2017
OLSWANG SINGAPORE LLP
From: 20 June 2011To: 12 July 2011
Address
Cannon Place 78 Cannon Street London, EC4N 6AF,
No significant events found
Officers
12
2 Active
10 Resigned
Name
Role
Appointed
Status
BELL, Adrian James
Active78 Cannon Street, LondonEC4N 6AF
Born January 1979
Llp designated member
Appointed 01 Apr 2026
BELL, Adrian James
78 Cannon Street, LondonEC4N 6AF
Born January 1979
Llp designated member
01 Apr 2026
Active
CMS CAMERON MCKENNA NABARRO OLSWANG LLP
Active78 Cannon Street, LondonEC4N 6AF
Corporate llp designated member
Appointed 01 May 2017
CMS CAMERON MCKENNA NABARRO OLSWANG LLP
78 Cannon Street, LondonEC4N 6AF
Corporate llp designated member
01 May 2017
Active
BAMFORTH, Richard James
ResignedHigh Holborn, LondonWC1V 6XX
Born May 1966
Llp designated member
Appointed 20 Jun 2011
Resigned 30 Apr 2017
BAMFORTH, Richard James
High Holborn, LondonWC1V 6XX
Born May 1966
Llp designated member
20 Jun 2011
Resigned 30 Apr 2017
Resigned
DEVEREUX, Mark Jonathan
ResignedHigh Holborn, LondonWC1V 6XX
Born August 1956
Llp designated member
Appointed 20 Jun 2011
Resigned 30 Apr 2017
DEVEREUX, Mark Jonathan
High Holborn, LondonWC1V 6XX
Born August 1956
Llp designated member
20 Jun 2011
Resigned 30 Apr 2017
Resigned
MILLAR, Stephen Samuel Alexander
Resigned78 Cannon Street, LondonEC4N 6AF
Born November 1972
Llp designated member
Appointed 01 May 2017
Resigned 31 Mar 2026
MILLAR, Stephen Samuel Alexander
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Llp designated member
01 May 2017
Resigned 31 Mar 2026
Resigned
STEVENS, Paul Anthony
Resigned78 Cannon Street, LondonEC4N 6AF
Born November 1965
Llp designated member
Appointed 01 May 2017
Resigned 31 Dec 2019
STEVENS, Paul Anthony
78 Cannon Street, LondonEC4N 6AF
Born November 1965
Llp designated member
01 May 2017
Resigned 31 Dec 2019
Resigned
STEVENS, Paul Anthony
Resigned78 Cannon Street, LondonEC4N 6AF
Born November 1965
Llp designated member
Appointed 23 Nov 2015
Resigned 28 Apr 2017
STEVENS, Paul Anthony
78 Cannon Street, LondonEC4N 6AF
Born November 1965
Llp designated member
23 Nov 2015
Resigned 28 Apr 2017
Resigned
STEWART, David St John
ResignedHigh Holborn, LondonWC1V 6XX
Born January 1964
Llp designated member
Appointed 20 Jun 2011
Resigned 24 Oct 2014
STEWART, David St John
High Holborn, LondonWC1V 6XX
Born January 1964
Llp designated member
20 Jun 2011
Resigned 24 Oct 2014
Resigned
BURDON, Michael John
ResignedHigh Holborn, LondonWC1V 6XX
Born June 1963
Llp member
Appointed 20 Jun 2011
Resigned 09 Mar 2017
BURDON, Michael John
High Holborn, LondonWC1V 6XX
Born June 1963
Llp member
20 Jun 2011
Resigned 09 Mar 2017
Resigned
CARPANINI, Fabrizio Attilio Giuseppe
ResignedHigh Holborn, LondonWC1V 6XX
Born January 1960
Llp member
Appointed 20 Jun 2011
Resigned 31 Mar 2015
CARPANINI, Fabrizio Attilio Giuseppe
High Holborn, LondonWC1V 6XX
Born January 1960
Llp member
20 Jun 2011
Resigned 31 Mar 2015
Resigned
MANNINGS, Moni
ResignedHigh Holborn, LondonWC1V 6XX
Born April 1963
Llp member
Appointed 20 Jun 2011
Resigned 31 Mar 2016
MANNINGS, Moni
High Holborn, LondonWC1V 6XX
Born April 1963
Llp member
20 Jun 2011
Resigned 31 Mar 2016
Resigned
WATSON, Gary
ResignedHigh Holborn, LondonWC1V 6XX
Born August 1955
Llp member
Appointed 20 Jun 2011
Resigned 01 Nov 2012
WATSON, Gary
High Holborn, LondonWC1V 6XX
Born August 1955
Llp member
20 Jun 2011
Resigned 01 Nov 2012
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
78 Cannon Street, LondonEC4N 6AF
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 01 May 2017
Cms Cameron Mckenna Nabarro Olswang Llp
78 Cannon Street, LondonEC4N 6AF
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
01 May 2017
Active
Olswang Llp
Ceased78 Cannon Street, LondonEC4N 6AF
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
Ceased 01 May 2017
Olswang Llp
78 Cannon Street, LondonEC4N 6AF
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
Ceased 01 May 2017
Ceased
Filing History
57
Description
Type
Date Filed
Document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 April 2026
10 April 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 April 2026
22 January 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
22 January 2025
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 June 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
1 April 2021
31 March 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
31 March 2021
10 January 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 January 2020
3 July 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
3 July 2017
30 June 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 June 2017
30 June 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
30 June 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 May 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 May 2017
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
17 May 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 May 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 May 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 May 2017
2 May 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 May 2017
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
2 May 2017
16 March 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 March 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 May 2016
24 November 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 November 2015
8 September 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 September 2015
17 November 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 November 2014
3 November 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 November 2014
22 June 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
22 June 2012
15 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 February 2012
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
12 July 2011