Introduction
Watch Company
T
THE ROYALTY CONSULTANCY LLP
THE ROYALTY CONSULTANCY LLP is an active company incorporated on 16 May 2013 with the registered office located in London. THE ROYALTY CONSULTANCY LLP was registered 12 years ago.
Status
active
Active since 12 years ago
Company No
OC385166
LLP Company
Age
12 Years
Incorporated 16 May 2013
Size
N/A
Accounts
ARD: 27/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 4 May 2025 (11 months ago)
Next Due
Due by 18 May 2026
For period ending 4 May 2026
Address
101 New Cavendish Street 1st Floor South London, W1W 6XH,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
CLARK, Matthew Russell
ActiveNew Cavendish Street, LondonW1W 6XH
Born June 1979
Llp designated member
Appointed 16 May 2013
CLARK, Matthew Russell
New Cavendish Street, LondonW1W 6XH
Born June 1979
Llp designated member
16 May 2013
Active
NEWNHAM, Francesca Charlotte
ActiveNew Cavendish Street, LondonW1W 6XH
Born August 1990
Llp designated member
Appointed 01 Apr 2023
NEWNHAM, Francesca Charlotte
New Cavendish Street, LondonW1W 6XH
Born August 1990
Llp designated member
01 Apr 2023
Active
LA HAYE, Roger James
ResignedNew Cavendish Street, LondonW1W 6XH
Born May 1953
Llp designated member
Appointed 16 May 2013
Resigned 01 Apr 2023
LA HAYE, Roger James
New Cavendish Street, LondonW1W 6XH
Born May 1953
Llp designated member
16 May 2013
Resigned 01 Apr 2023
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Ms Francesca Charlotte Newnham
ActiveNew Cavendish Street, LondonW1W 6XH
Born August 1990
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 04 May 2024
Ms Francesca Charlotte Newnham
New Cavendish Street, LondonW1W 6XH
Born August 1990
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
04 May 2024
Active
Mr Roger James La Haye
CeasedNew Cavendish Street, LondonW1W 6XH
Born May 1953
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Apr 2023
Mr Roger James La Haye
New Cavendish Street, LondonW1W 6XH
Born May 1953
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 01 Apr 2023
Ceased
Mathew Russell Clark
ActiveNew Cavendish Street, LondonW1W 6XH
Born June 1979
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
Mathew Russell Clark
New Cavendish Street, LondonW1W 6XH
Born June 1979
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
37
Description
Type
Date Filed
Document
20 May 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 May 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
20 May 2024
4 May 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 May 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 May 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 May 2023
12 April 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 April 2023
23 December 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 December 2019
20 December 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
20 December 2017
18 May 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 May 2016
17 December 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
17 December 2015
19 December 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
19 December 2014
30 July 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
30 July 2014