Introduction
Watch Company
L
LONGWALL VENTURES ECF (GP) LLP
LONGWALL VENTURES ECF (GP) LLP is an active company incorporated on 8 October 2012 with the registered office located in Thame. LONGWALL VENTURES ECF (GP) LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC379110
LLP Company
Age
13 Years
Incorporated 8 October 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 8 October 2025 (6 months ago)
Next Due
Due by 22 October 2026
For period ending 8 October 2026
Address
30 Upper High Street Thame, OX9 3EZ,
No significant events found
Officers
6
5 Active
1 Resigned
Name
Role
Appointed
Status
BURGOYNE, Jane Elizabeth
ActiveUpper High Street, ThameOX9 3EZ
Born June 1975
Llp designated member
Appointed 11 Nov 2021
BURGOYNE, Jane Elizabeth
Upper High Street, ThameOX9 3EZ
Born June 1975
Llp designated member
11 Nov 2021
Active
DENNY, David James Edmonds
ActiveUpper High Street, ThameOX9 3EZ
Born December 1970
Llp designated member
Appointed 08 Oct 2012
DENNY, David James Edmonds
Upper High Street, ThameOX9 3EZ
Born December 1970
Llp designated member
08 Oct 2012
Active
FROHN, Matthew Gerard Winston
ActiveUpper High Street, ThameOX9 3EZ
Born February 1967
Llp designated member
Appointed 08 Oct 2012
FROHN, Matthew Gerard Winston
Upper High Street, ThameOX9 3EZ
Born February 1967
Llp designated member
08 Oct 2012
Active
LONGWALL VENTURE PARTNERS LLP
ActiveUpper High Street, ThameOX9 3EZ
Corporate llp member
Appointed 08 Oct 2012
LONGWALL VENTURE PARTNERS LLP
Upper High Street, ThameOX9 3EZ
Corporate llp member
08 Oct 2012
Active
LONGWALL VENTURES ECF (GP) MEMBER LIMITED
ActiveUpper High Street, ThameOX9 3EZ
Corporate llp member
Appointed 14 Nov 2012
LONGWALL VENTURES ECF (GP) MEMBER LIMITED
Upper High Street, ThameOX9 3EZ
Corporate llp member
14 Nov 2012
Active
PENINGTON, Michael Geoffrey
ResignedBecquerel Avenue, Harwell OxfordOX11 0RA
Born August 1958
Llp designated member
Appointed 08 Oct 2012
Resigned 29 Jun 2023
PENINGTON, Michael Geoffrey
Becquerel Avenue, Harwell OxfordOX11 0RA
Born August 1958
Llp designated member
08 Oct 2012
Resigned 29 Jun 2023
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Ms Jane Elizabeth Burgoyne
ActiveUpper High Street, ThameOX9 3EZ
Born June 1975
Nature of Control
Significant influence or control limited liability partnership
Notified 11 Nov 2021
Ms Jane Elizabeth Burgoyne
Upper High Street, ThameOX9 3EZ
Born June 1975
Significant influence or control limited liability partnership
11 Nov 2021
Active
Mr Michael Geoffrey Penington
CeasedBecquerel Avenue, Harwell OxfordOX11 0RA
Born August 1958
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 29 Jun 2023
Mr Michael Geoffrey Penington
Becquerel Avenue, Harwell OxfordOX11 0RA
Born August 1958
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 29 Jun 2023
Ceased
Mr David James Edmonds Denny
ActiveUpper High Street, ThameOX9 3EZ
Born December 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr David James Edmonds Denny
Upper High Street, ThameOX9 3EZ
Born December 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Mr Matthew Gerard Winston Frohn
ActiveUpper High Street, ThameOX9 3EZ
Born February 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
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Matthew Gerard Winston Frohn
Upper High Street, ThameOX9 3EZ
Born February 1967
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
48
Description
Type
Date Filed
Document
25 January 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 January 2024
25 January 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 January 2024
25 January 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 January 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 July 2023
19 July 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 July 2023
16 November 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 November 2021
16 November 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 November 2021
28 January 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
28 January 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 July 2018
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 July 2018
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 July 2018
29 March 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 March 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2013
11 October 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 October 2013
11 October 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 October 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2013
18 July 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
18 July 2013
30 January 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
30 January 2013
18 October 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 October 2012