Introduction
Watch Company
F
FIDENS PARTNERS LLP
FIDENS PARTNERS LLP is an active company incorporated on 22 August 2011 with the registered office located in London. FIDENS PARTNERS LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC367477
LLP Company
Age
14 Years
Incorporated 22 August 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 22 August 2025 (8 months ago)
Next Due
Due by 5 September 2026
For period ending 22 August 2026
Address
90-93 Cowcross Street London, EC1M 6BF,
No significant events found
Officers
8
3 Active
5 Resigned
Name
Role
Appointed
Status
LEVY, Jonathan David
ActiveLondonEC1M 6BF
Born July 1982
Llp designated member
Appointed 22 Aug 2011
LEVY, Jonathan David
LondonEC1M 6BF
Born July 1982
Llp designated member
22 Aug 2011
Active
WAUD, Myles Jeremy Ninian
ActiveLondonEC1M 6BF
Born April 1989
Llp designated member
Appointed 01 Feb 2023
WAUD, Myles Jeremy Ninian
LondonEC1M 6BF
Born April 1989
Llp designated member
01 Feb 2023
Active
LEVY, Jemma
ActiveLondonEC1M 6BF
Born August 1982
Llp member
Appointed 06 Apr 2016
LEVY, Jemma
LondonEC1M 6BF
Born August 1982
Llp member
06 Apr 2016
Active
BECKER, Lloyd Matthew
ResignedLondonEC1M 6BF
Born June 1977
Llp designated member
Appointed 04 Sept 2013
Resigned 14 Jan 2022
BECKER, Lloyd Matthew
LondonEC1M 6BF
Born June 1977
Llp designated member
04 Sept 2013
Resigned 14 Jan 2022
Resigned
LEVY, James Paul
ResignedLondonEC1M 6BF
Born March 1980
Llp designated member
Appointed 20 Feb 2012
Resigned 14 Jan 2022
LEVY, James Paul
LondonEC1M 6BF
Born March 1980
Llp designated member
20 Feb 2012
Resigned 14 Jan 2022
Resigned
LIGHTSTONE, James Samuel
ResignedStanhope Avenue, LondonN3 3LY
Born November 1981
Llp designated member
Appointed 22 Aug 2011
Resigned 08 Nov 2012
LIGHTSTONE, James Samuel
Stanhope Avenue, LondonN3 3LY
Born November 1981
Llp designated member
22 Aug 2011
Resigned 08 Nov 2012
Resigned
BECKER, Lynsey Rochelle
ResignedThavies Inn House, LondonEC1N 2HA
Born September 1978
Llp member
Appointed 06 Apr 2016
Resigned 14 Jan 2022
BECKER, Lynsey Rochelle
Thavies Inn House, LondonEC1N 2HA
Born September 1978
Llp member
06 Apr 2016
Resigned 14 Jan 2022
Resigned
LEVY, Michelle Gemma, Dr
ResignedHolborn Circus, LondonEC1N 2HA
Born September 1979
Llp member
Appointed 06 Apr 2016
Resigned 14 Jan 2022
LEVY, Michelle Gemma, Dr
Holborn Circus, LondonEC1N 2HA
Born September 1979
Llp member
06 Apr 2016
Resigned 14 Jan 2022
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr Myles Jeremy Ninian Waud
ActiveLondonEC1M 6BF
Born April 1989
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 01 Feb 2023
Mr Myles Jeremy Ninian Waud
LondonEC1M 6BF
Born April 1989
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Feb 2023
Active
Mrs Jemma Levy
CeasedLondonEC1M 6BF
Born August 1982
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 14 Jan 2022
Ceased 01 Feb 2023
Mrs Jemma Levy
LondonEC1M 6BF
Born August 1982
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
14 Jan 2022
Ceased 01 Feb 2023
Ceased
Mr Lloyd Matthew Becker
CeasedLondonEC1M 6BF
Born June 1977
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
Ceased 14 Jan 2022
Mr Lloyd Matthew Becker
LondonEC1M 6BF
Born June 1977
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 14 Jan 2022
Ceased
Mr James Paul Levy
CeasedLondonEC1M 6BF
Born March 1980
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
Ceased 14 Jan 2022
Mr James Paul Levy
LondonEC1M 6BF
Born March 1980
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 14 Jan 2022
Ceased
Mr Jonathan David Levy
ActiveLondonEC1M 6BF
Born July 1982
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Mr Jonathan David Levy
LondonEC1M 6BF
Born July 1982
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
54
Description
Type
Date Filed
Document
5 November 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
5 November 2024
12 December 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 December 2023
18 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
18 April 2023
18 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
18 April 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 April 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 August 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 August 2022
25 August 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 August 2022
25 August 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 August 2022
25 August 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 August 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 March 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 March 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 March 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 March 2022
22 September 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 September 2021
28 May 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 May 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 July 2017
25 May 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
25 May 2017
22 June 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 June 2016