Introduction
Watch Company
G
GPATLONDONW1 LLP
GPATLONDONW1 LLP is an active company incorporated on 3 April 2012 with the registered office located in Pershore. GPATLONDONW1 LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC374044
LLP Company
Age
14 Years
Incorporated 3 April 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 3 April 2025 (1 year ago)
Next Due
Due by 17 April 2026
For period ending 3 April 2026
Previous Company Names
GPAT92 LLP
From: 3 April 2012To: 17 June 2015
Address
Perrott House 17 Bridge Street Pershore, WR10 1AJ,
No significant events found
Officers
3
Name
Role
Appointed
Status
PAYNE, Fiona, Dr
Active17 Bridge Street, PershoreWR10 1AJ
Born October 1964
Llp designated member
Appointed 03 Apr 2012
PAYNE, Fiona, Dr
17 Bridge Street, PershoreWR10 1AJ
Born October 1964
Llp designated member
03 Apr 2012
Active
SETCHELL, Justine, Dr
Active17 Bridge Street, PershoreWR10 1AJ
Born May 1967
Llp designated member
Appointed 03 Apr 2012
SETCHELL, Justine, Dr
17 Bridge Street, PershoreWR10 1AJ
Born May 1967
Llp designated member
03 Apr 2012
Active
WALL, Caroline Elizabeth, Dr
Active17 Bridge Street, PershoreWR10 1AJ
Born July 1983
Llp designated member
Appointed 01 Jul 2020
WALL, Caroline Elizabeth, Dr
17 Bridge Street, PershoreWR10 1AJ
Born July 1983
Llp designated member
01 Jul 2020
Active
Persons with significant control
3
Name
Nature of Control
Notified
Status
Dr Caroline Elizabeth Wall
Active17 Bridge Street, PershoreWR10 1AJ
Born July 1983
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 Jul 2020
Dr Caroline Elizabeth Wall
17 Bridge Street, PershoreWR10 1AJ
Born July 1983
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Jul 2020
Active
Dr Justine Setchell
Active17 Bridge Street, PershoreWR10 1AJ
Born May 1967
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Dr Justine Setchell
17 Bridge Street, PershoreWR10 1AJ
Born May 1967
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Dr Fiona Payne
Active17 Bridge Street, PershoreWR10 1AJ
Born October 1964
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Dr Fiona Payne
17 Bridge Street, PershoreWR10 1AJ
Born October 1964
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
41
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 April 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 April 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 April 2023
25 April 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 April 2023
25 April 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 April 2023
25 April 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 April 2023
25 April 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 April 2023
22 February 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 February 2021
22 February 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 February 2021
11 December 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
11 December 2020
8 October 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 October 2019
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
17 June 2015
9 June 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 June 2015
1 May 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
1 May 2013