Introduction
Watch Company
A
AGEAS LAW LLP
AGEAS LAW LLP is an active company incorporated on 25 July 2012 with the registered office located in Cardiff. AGEAS LAW LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC377215
LLP Company
Age
13 Years
Incorporated 25 July 2012
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 25 July 2025 (9 months ago)
Next Due
Due by 8 August 2026
For period ending 25 July 2026
Previous Company Names
RETAIL LAW LLP
From: 25 July 2012To: 28 March 2013
Address
Helmont House Churchill Way Cardiff, CF10 2HE,
No significant events found
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
EDWARDS, Nicola Elizabeth
ActiveChurchill Way, CardiffCF10 2HE
Born January 1977
Llp designated member
Appointed 01 Sept 2020
EDWARDS, Nicola Elizabeth
Churchill Way, CardiffCF10 2HE
Born January 1977
Llp designated member
01 Sept 2020
Active
AGEAS RETAIL LIMITED
ActiveHampshire Corporate Park, Templars Way, EastleighSO53 3YA
Corporate llp designated member
Appointed 04 May 2017
AGEAS RETAIL LIMITED
Hampshire Corporate Park, Templars Way, EastleighSO53 3YA
Corporate llp designated member
04 May 2017
Active
NEWLAW LEGAL LIMITED
ActiveChurchill Way, CardiffCF10 2HE
Corporate llp designated member
Appointed 25 Jul 2012
NEWLAW LEGAL LIMITED
Churchill Way, CardiffCF10 2HE
Corporate llp designated member
25 Jul 2012
Active
DICKEN, Philip
ResignedChurchill Way, CardiffCF10 2HE
Born July 1968
Llp designated member
Appointed 29 Sept 2016
Resigned 31 Aug 2020
DICKEN, Philip
Churchill Way, CardiffCF10 2HE
Born July 1968
Llp designated member
29 Sept 2016
Resigned 31 Aug 2020
Resigned
MOLYNEUX, Helen Clare
ResignedChurchill Way, CardiffCF10 2HE
Born March 1965
Llp designated member
Appointed 25 Jul 2012
Resigned 29 Sept 2016
MOLYNEUX, Helen Clare
Churchill Way, CardiffCF10 2HE
Born March 1965
Llp designated member
25 Jul 2012
Resigned 29 Sept 2016
Resigned
AGEAS LEGAL LLP
ResignedHampshire Corporate Park, Templars Way, EastleighSO53 3YA
Corporate llp designated member
Appointed 27 Mar 2013
Resigned 04 May 2017
AGEAS LEGAL LLP
Hampshire Corporate Park, Templars Way, EastleighSO53 3YA
Corporate llp designated member
27 Mar 2013
Resigned 04 May 2017
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Ageas Retail Lmited
ActiveHampshire Corporate Park, Templars Way, EastleighSO53 3YA
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 04 May 2017
Ageas Retail Lmited
Hampshire Corporate Park, Templars Way, EastleighSO53 3YA
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
04 May 2017
Active
Ageas Legal Llp
CeasedHampshire Corporate Park, Templars Way, EastleighSO53 3YA
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 04 May 2017
Ageas Legal Llp
Hampshire Corporate Park, Templars Way, EastleighSO53 3YA
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 04 May 2017
Ceased
Newlaw Legal Limited
ActiveChurchill Way, CardiffCF10 2HE
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Newlaw Legal Limited
Churchill Way, CardiffCF10 2HE
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
39
Description
Type
Date Filed
Document
7 September 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 September 2020
7 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 September 2020
1 August 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 August 2017
1 August 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
1 August 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 May 2017
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 May 2017
13 October 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 October 2016
13 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 October 2016
14 August 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 August 2014
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
31 July 2013
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
28 March 2013
29 August 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
29 August 2012