Introduction
Watch Company
T
THE UK FINANCIAL CONCIERGE SERVICE LLP
THE UK FINANCIAL CONCIERGE SERVICE LLP is an active company incorporated on 24 April 2012 with the registered office located in Mansfield. THE UK FINANCIAL CONCIERGE SERVICE LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC374631
LLP Company
Age
13 Years
Incorporated 24 April 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 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 25 April 2025 (1 year ago)
Next Due
Due by 9 May 2026
For period ending 25 April 2026
Address
21 Rockcliffe Grange Mansfield, NG18 4YW,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
GRIFFIN, Karen Julie
ActiveRockcliffe Grange, MansfieldNG18 4YW
Born December 1957
Llp designated member
Appointed 24 Apr 2012
GRIFFIN, Karen Julie
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1957
Llp designated member
24 Apr 2012
Active
GRIFFIN, Nigel Robert
ActiveRockcliffe Grange, MansfieldNG18 4YW
Born December 1953
Llp designated member
Appointed 24 Apr 2012
GRIFFIN, Nigel Robert
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1953
Llp designated member
24 Apr 2012
Active
GRIFFIN, Katy Ellen
ResignedRockcliffe Grange, MansfieldNG18 4YW
Born June 1989
Llp designated member
Appointed 01 Sept 2018
Resigned 31 Aug 2021
GRIFFIN, Katy Ellen
Rockcliffe Grange, MansfieldNG18 4YW
Born June 1989
Llp designated member
01 Sept 2018
Resigned 31 Aug 2021
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Nigel Robert Griffin
ActiveRockcliffe Grange, MansfieldNG18 4YW
Born December 1953
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 2017
Nigel Robert Griffin
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1953
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2017
Active
Karen Julie Griffin
ActiveRockcliffe Grange, MansfieldNG18 4YW
Born December 1957
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
Karen Julie Griffin
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1957
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
46
Description
Type
Date Filed
Document
7 September 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 September 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 April 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 April 2021
28 April 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 April 2021
28 April 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 April 2021
7 January 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 January 2021
Mortgage Create With Deed With Court Order Extend With Charge Number Charge Creation Date Limited Liability Partnership
25 September 2020
LLMR01LLMR01
Mortgage Create With Deed With Court Order Extend With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 September 2020
18 June 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
18 June 2020
28 October 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 October 2019
7 November 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 November 2018
8 October 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 October 2018
25 June 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 June 2018
11 July 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 July 2016
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
30 April 2014
23 January 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
23 January 2014
17 June 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
17 June 2013