Introduction
Watch Company
H
HIGHLAND EUROPE (UK) LLP
HIGHLAND EUROPE (UK) LLP is an active company incorporated on 1 June 2012 with the registered office located in London. HIGHLAND EUROPE (UK) LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC375755
LLP Company
Age
13 Years
Incorporated 1 June 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 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 1 June 2025 (10 months ago)
Next Due
Due by 15 June 2026
For period ending 1 June 2026
Previous Company Names
HIGHLAND CAPITAL PARTNERS (UK) LLP
From: 1 June 2012To: 26 February 2016
Address
5th - 7th Floors 30 Golden Square London, W1F 9LD,
No significant events found
Officers
10
9 Active
1 Resigned
Name
Role
Appointed
Status
BLYGHTON, David Joseph
Active30 Golden Square, LondonW1F 9LD
Born November 1989
Llp designated member
Appointed 01 Jan 2023
BLYGHTON, David Joseph
30 Golden Square, LondonW1F 9LD
Born November 1989
Llp designated member
01 Jan 2023
Active
BROOKS, Samuel Woodworth
Active30 Golden Square, LondonW1F 9LD
Born May 1978
Llp designated member
Appointed 01 Jan 2013
BROOKS, Samuel Woodworth
30 Golden Square, LondonW1F 9LD
Born May 1978
Llp designated member
01 Jan 2013
Active
GARRETT, Laurence Roy
Active30 Golden Square, LondonW1F 9LD
Born April 1967
Llp designated member
Appointed 01 Jun 2012
GARRETT, Laurence Roy
30 Golden Square, LondonW1F 9LD
Born April 1967
Llp designated member
01 Jun 2012
Active
LAURENT, Stanislas Marie
Active30 Golden Square, LondonW1F 9LD
Born July 1968
Llp designated member
Appointed 08 Jan 2018
LAURENT, Stanislas Marie
30 Golden Square, LondonW1F 9LD
Born July 1968
Llp designated member
08 Jan 2018
Active
RAJANATHAN, Gajan
Active30 Golden Square, LondonW1F 9LD
Born October 1984
Llp designated member
Appointed 01 Mar 2021
RAJANATHAN, Gajan
30 Golden Square, LondonW1F 9LD
Born October 1984
Llp designated member
01 Mar 2021
Active
RICHARDSON, Helena Valentina Prokhorenko
Active30 Golden Square, LondonW1F 9LD
Born June 1991
Llp designated member
Appointed 01 Jan 2026
RICHARDSON, Helena Valentina Prokhorenko
30 Golden Square, LondonW1F 9LD
Born June 1991
Llp designated member
01 Jan 2026
Active
SHALLY, Ronan
Active30 Golden Square, LondonW1F 9LD
Born September 1976
Llp designated member
Appointed 01 Mar 2021
SHALLY, Ronan
30 Golden Square, LondonW1F 9LD
Born September 1976
Llp designated member
01 Mar 2021
Active
TARDY-JOUBERT, Jean Gerard Claude Marie
Active30 Golden Square, LondonW1F 9LD
Born November 1969
Llp designated member
Appointed 01 Mar 2021
TARDY-JOUBERT, Jean Gerard Claude Marie
30 Golden Square, LondonW1F 9LD
Born November 1969
Llp designated member
01 Mar 2021
Active
HIGHLAND EUROPE (UK) MANAGMENT LIMITED
Active30 Golden Square, LondonW1F 9LD
Corporate llp designated member
Appointed 01 Jun 2012
HIGHLAND EUROPE (UK) MANAGMENT LIMITED
30 Golden Square, LondonW1F 9LD
Corporate llp designated member
01 Jun 2012
Active
HIGHLAND EUROPE (UK) MANAGEMENT LIMITED
ResignedGolden Square, LondonW1F 9JE
Corporate llp designated member
Appointed 01 Jun 2012
Resigned 08 Jan 2018
HIGHLAND EUROPE (UK) MANAGEMENT LIMITED
Golden Square, LondonW1F 9JE
Corporate llp designated member
01 Jun 2012
Resigned 08 Jan 2018
Resigned
Persons with significant control
4
0 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mr Stanislas Marie Laurent
CeasedGolden Square, LondonW1F 9JE
Born July 1968
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 08 Jan 2018
Ceased 02 Mar 2021
Mr Stanislas Marie Laurent
Golden Square, LondonW1F 9JE
Born July 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
08 Jan 2018
Ceased 02 Mar 2021
Ceased
Mr Samuel Woodworth Brooks
CeasedGolden Square, LondonW1F 9JE
Born May 1978
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 02 Mar 2021
Mr Samuel Woodworth Brooks
Golden Square, LondonW1F 9JE
Born May 1978
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 02 Mar 2021
Ceased
Mr Laurence Roy Garrett
CeasedGolden Square, LondonW1F 9JE
Born April 1967
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 02 Mar 2021
Mr Laurence Roy Garrett
Golden Square, LondonW1F 9JE
Born April 1967
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 02 Mar 2021
Ceased
Golden Square, LondonW1F 9JE
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 08 Jan 2018
Highland Europe (Uk) Management Limited
Golden Square, LondonW1F 9JE
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 08 Jan 2018
Ceased
Filing History
77
Description
Type
Date Filed
Document
15 January 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 January 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 June 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 June 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 June 2024
7 May 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 May 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2024
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 May 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 June 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 June 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 January 2023
2 June 2021
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
2 June 2021
2 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 June 2021
2 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 June 2021
2 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 June 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 March 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 March 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 March 2021
13 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 March 2019
13 March 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
13 March 2019
1 June 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
1 June 2018
1 June 2018
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
1 June 2018
1 June 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 June 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 June 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
29 May 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
29 May 2018
19 January 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 January 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 June 2017
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 June 2017
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 June 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 June 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 June 2016
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
26 February 2016
25 February 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 February 2016
12 June 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 June 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
12 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 June 2014
17 June 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
17 June 2013
4 January 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
4 January 2013
3 September 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
3 September 2012
31 August 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
31 August 2012