Introduction
Watch Company
M
MELFORD II (GP) LLP
MELFORD II (GP) LLP is an active company incorporated on 11 July 2013 with the registered office located in London. MELFORD II (GP) LLP was registered 12 years ago.
Status
active
Active since 12 years ago
Company No
OC386558
LLP Company
Age
12 Years
Incorporated 11 July 2013
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 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 11 July 2025 (8 months ago)
Next Due
Due by 25 July 2026
For period ending 11 July 2026
Previous Company Names
MELFORD II (GENERAL PARTNER) LLP
From: 11 July 2013To: 24 July 2013
Address
73 Cornhill London, EC3V 3QQ,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
MELFORD CAPITAL PARTNERS (GUERNSEY) LTD
ActiveTown Mills Rue Du Pre, St Peter PortGY1 1LT
Corporate llp designated member
Appointed 30 Mar 2017
MELFORD CAPITAL PARTNERS (GUERNSEY) LTD
Town Mills Rue Du Pre, St Peter PortGY1 1LT
Corporate llp designated member
30 Mar 2017
Active
MELFORD II (GPCO) LTD
ActiveCornhill, LondonEC3V 3QQ
Corporate llp designated member
Appointed 11 Jul 2013
MELFORD II (GPCO) LTD
Cornhill, LondonEC3V 3QQ
Corporate llp designated member
11 Jul 2013
Active
HART, Harry Bimbo
ResignedHarley Street, LondonW1G 9BR
Born June 1971
Llp designated member
Appointed 11 Jul 2013
Resigned 30 Mar 2017
HART, Harry Bimbo
Harley Street, LondonW1G 9BR
Born June 1971
Llp designated member
11 Jul 2013
Resigned 30 Mar 2017
Resigned
OSBORNE, James Montague
ResignedCornhill, LondonEC3V 3QQ
Born January 1982
Llp designated member
Appointed 11 Jul 2013
Resigned 30 Mar 2017
OSBORNE, James Montague
Cornhill, LondonEC3V 3QQ
Born January 1982
Llp designated member
11 Jul 2013
Resigned 30 Mar 2017
Resigned
WINGFIELD-DIGBY, Frederick John
ResignedEaton Gate, LondonSW1W 9BJ
Born March 1982
Llp designated member
Appointed 11 Jul 2013
Resigned 30 Mar 2017
WINGFIELD-DIGBY, Frederick John
Eaton Gate, LondonSW1W 9BJ
Born March 1982
Llp designated member
11 Jul 2013
Resigned 30 Mar 2017
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Melford Ii (Gpco) Ltd
ActiveCornhill, LondonEC3V 3QQ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 30 Mar 2017
Melford Ii (Gpco) Ltd
Cornhill, LondonEC3V 3QQ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
30 Mar 2017
Active
Mr James Montague Osborne
CeasedCornhill, LondonEC3V 3QQ
Born January 1982
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 11 Jul 2016
Ceased 30 Mar 2017
Mr James Montague Osborne
Cornhill, LondonEC3V 3QQ
Born January 1982
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
11 Jul 2016
Ceased 30 Mar 2017
Ceased
Mr Frederick John Wingfield-Digby
CeasedEaton Gate, LondonSW1W 9BJ
Born March 1982
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 11 Jul 2016
Ceased 30 Mar 2017
Mr Frederick John Wingfield-Digby
Eaton Gate, LondonSW1W 9BJ
Born March 1982
Voting rights 25 to 50 percent limited liability partnership
11 Jul 2016
Ceased 30 Mar 2017
Ceased
Mr Harry Bimbo Hart
CeasedCornhill, LondonEC3V 3QQ
Born June 1971
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 11 Jul 2016
Ceased 30 Mar 2017
Mr Harry Bimbo Hart
Cornhill, LondonEC3V 3QQ
Born June 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
11 Jul 2016
Ceased 30 Mar 2017
Ceased
Filing History
54
Description
Type
Date Filed
Document
2 January 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
2 January 2024
22 December 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
22 December 2023
22 December 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
22 December 2023
3 July 2023
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
3 July 2023
3 July 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
3 July 2023
30 March 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 March 2022
7 October 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 October 2021
5 January 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 January 2021
18 July 2017
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
18 July 2017
18 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 July 2017
18 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 July 2017
18 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 July 2017
11 April 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
11 April 2017
11 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 April 2017
11 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 April 2017
11 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 April 2017
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
27 July 2016
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
26 July 2016
25 February 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 February 2015
11 February 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 February 2015
11 February 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 February 2015
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
30 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 April 2014
20 December 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 December 2013
19 December 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 December 2013
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
24 July 2013
15 July 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
15 July 2013