Introduction
Watch Company
S
SPRECHER GRIER HALBERSTAM LLP
SPRECHER GRIER HALBERSTAM LLP is an active company incorporated on 20 October 2011 with the registered office located in London. SPRECHER GRIER HALBERSTAM LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC369072
LLP Company
Age
14 Years
Incorporated 20 October 2011
Size
N/A
Accounts
ARD: 31/10Up to Date
Last Filed
Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant
Next Due
Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 20 October 2025 (5 months ago)
Next Due
Due by 3 November 2026
For period ending 20 October 2026
Previous Company Names
SGH MARTINEAU LLP
From: 20 October 2011To: 1 December 2011
Address
C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,
No significant events found
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
SPEDDING, Keith Hamilton
ActiveBirminghamB4 6AA
Born September 1969
Llp designated member
Appointed 15 May 2025
SPEDDING, Keith Hamilton
BirminghamB4 6AA
Born September 1969
Llp designated member
15 May 2025
Active
WHITEHEAD, Andrew Rigg
ActiveLevel 19, The Shard, LondonSE1 9SG
Born December 1963
Llp designated member
Appointed 15 May 2025
WHITEHEAD, Andrew Rigg
Level 19, The Shard, LondonSE1 9SG
Born December 1963
Llp designated member
15 May 2025
Active
SGH MARTINEAU LLP
ActiveLevel 19, The Shard, LondonSE1 9SG
Corporate llp designated member
Appointed 20 Oct 2011
SGH MARTINEAU LLP
Level 19, The Shard, LondonSE1 9SG
Corporate llp designated member
20 Oct 2011
Active
BOTTOMLEY, John Michael
ResignedCrosswall, LondonEC3N 2SG
Born November 1944
Llp designated member
Appointed 20 Oct 2011
Resigned 30 Sept 2015
BOTTOMLEY, John Michael
Crosswall, LondonEC3N 2SG
Born November 1944
Llp designated member
20 Oct 2011
Resigned 30 Sept 2015
Resigned
HARBER, Ben
Resigned60 Gracechurch Street, LondonEC3V 0HR
Born July 1977
Llp designated member
Appointed 19 Oct 2018
Resigned 15 May 2025
HARBER, Ben
60 Gracechurch Street, LondonEC3V 0HR
Born July 1977
Llp designated member
19 Oct 2018
Resigned 15 May 2025
Resigned
PATEL, Kavita
ResignedStoneleigh Court, StaffordST18 9QJ
Born November 1976
Llp designated member
Appointed 19 Oct 2018
Resigned 13 Aug 2024
PATEL, Kavita
Stoneleigh Court, StaffordST18 9QJ
Born November 1976
Llp designated member
19 Oct 2018
Resigned 13 Aug 2024
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Sgh Martineau Llp
ActiveLevel 19, The Shard, LondonSE1 9SG
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Sgh Martineau Llp
Level 19, The Shard, LondonSE1 9SG
Voting rights 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
44
Description
Type
Date Filed
Document
27 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
27 October 2025
27 October 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
27 October 2025
27 October 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 October 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 May 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 May 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 May 2025
16 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 August 2024
23 October 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 October 2019
23 October 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 October 2019
7 November 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 November 2016
7 January 2016
LLDS02LLDS02
Dissolution Withdrawal Application Strike Off Limited Liability Partnership
LLDS02LLDS02
7 January 2016
7 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 January 2016
Dissolution Application Strike Off Limited Liability Partnership
LLDS01LLDS01
31 December 2015
9 December 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 December 2011
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
1 December 2011