Introduction
Watch Company
S
SUMMIT PARTNERS LLP
SUMMIT PARTNERS LLP is an active company incorporated on 30 September 2013 with the registered office located in London. SUMMIT PARTNERS LLP was registered 12 years ago.
Status
active
Active since 12 years ago
Company No
OC388179
LLP Company
Age
12 Years
Incorporated 30 September 2013
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 30 September 2025 (7 months ago)
Next Due
Due by 14 October 2026
For period ending 30 September 2026
Previous Company Names
SUMMIT PARTNERS (UK) ADVISORY LLP
From: 30 September 2013To: 9 April 2014
Address
11-12 Hanover Square London, W1S 1JJ,
No significant events found
Officers
11
8 Active
3 Resigned
Name
Role
Appointed
Status
SUMMIT PARTNERS (UK) ADVISORY LIMITED
ActiveHanover Square, LondonW1S 1JJ
Corporate llp designated member
Appointed 30 Sept 2013
SUMMIT PARTNERS (UK) ADVISORY LIMITED
Hanover Square, LondonW1S 1JJ
Corporate llp designated member
30 Sept 2013
Active
SUMMIT UK ADVISORY LLC
ActiveOrange Street, Wilmington19801
Corporate llp designated member
Appointed 30 Sept 2013
SUMMIT UK ADVISORY LLC
Orange Street, Wilmington19801
Corporate llp designated member
30 Sept 2013
Active
ALLGAIER, Matthias
ActiveHanover Square, LondonW1S 1JJ
Born August 1966
Llp member
Appointed 24 Nov 2015
ALLGAIER, Matthias
Hanover Square, LondonW1S 1JJ
Born August 1966
Llp member
24 Nov 2015
Active
CLAVEL, Anthony Clifford
ActiveHanover Square, LondonW1S 1JJ
Born May 1980
Llp member
Appointed 01 Aug 2014
CLAVEL, Anthony Clifford
Hanover Square, LondonW1S 1JJ
Born May 1980
Llp member
01 Aug 2014
Active
GREFE, Johannes-Nikolaus Alf Anton
ActiveHanover Square, LondonW1S 1JJ
Born November 1980
Llp member
Appointed 01 Aug 2014
GREFE, Johannes-Nikolaus Alf Anton
Hanover Square, LondonW1S 1JJ
Born November 1980
Llp member
01 Aug 2014
Active
PEYER, Steffan
ActiveHanover Square, LondonW1S 1JJ
Born January 1984
Llp member
Appointed 01 Aug 2014
PEYER, Steffan
Hanover Square, LondonW1S 1JJ
Born January 1984
Llp member
01 Aug 2014
Active
SIKKENS, Han
ActiveHanover Square, LondonW1S 1JJ
Born February 1978
Llp member
Appointed 01 Apr 2014
SIKKENS, Han
Hanover Square, LondonW1S 1JJ
Born February 1978
Llp member
01 Apr 2014
Active
TARNOWSKI, Thomas Michael
ActiveHanover Square, LondonW1S 1JJ
Born November 1976
Llp member
Appointed 01 Jun 2014
TARNOWSKI, Thomas Michael
Hanover Square, LondonW1S 1JJ
Born November 1976
Llp member
01 Jun 2014
Active
COLLINS, Scott Charles
ResignedQueensbury House, LondonW1S 3AE
Born June 1965
Llp member
Appointed 01 Apr 2014
Resigned 31 Mar 2017
COLLINS, Scott Charles
Queensbury House, LondonW1S 3AE
Born June 1965
Llp member
01 Apr 2014
Resigned 31 Mar 2017
Resigned
SLIM, Nicolas
Resigned11-12 St James's Square, LondonSW1Y 4LB
Born April 1983
Llp member
Appointed 01 Aug 2014
Resigned 14 Oct 2016
SLIM, Nicolas
11-12 St James's Square, LondonSW1Y 4LB
Born April 1983
Llp member
01 Aug 2014
Resigned 14 Oct 2016
Resigned
STRAIN, Christian Raymond
ResignedHanover Square, LondonW1S 1JJ
Born September 1970
Llp member
Appointed 01 Apr 2014
Resigned 30 Nov 2023
STRAIN, Christian Raymond
Hanover Square, LondonW1S 1JJ
Born September 1970
Llp member
01 Apr 2014
Resigned 30 Nov 2023
Resigned
Persons with significant control
11
8 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr. Christopher J Dean
Active18th Floor, Boston02116
Born September 1973
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Nov 2024
Mr. Christopher J Dean
18th Floor, Boston02116
Born September 1973
Significant influence or control limited liability partnership
01 Nov 2024
Active
Mr Martin Joseph Mannion
ActiveBerkeley Street, 18th Floor, Boston02116
Born August 1959
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Mar 2019
Mr Martin Joseph Mannion
Berkeley Street, 18th Floor, Boston02116
Born August 1959
Significant influence or control limited liability partnership
04 Mar 2019
Active
Mr Darren Michael Black
ActiveBerkeley Street, 18th Floor, Boston02116
Born January 1972
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Mar 2019
Mr Darren Michael Black
Berkeley Street, 18th Floor, Boston02116
Born January 1972
Significant influence or control limited liability partnership
04 Mar 2019
Active
Thomas Hungerford Jennings
CeasedBerkeley Street, Boston02116
Born May 1973
Nature of Control
Significant influence or control limited liability partnership
Notified 07 Sept 2017
Ceased 01 Nov 2024
Thomas Hungerford Jennings
Berkeley Street, Boston02116
Born May 1973
Significant influence or control limited liability partnership
07 Sept 2017
Ceased 01 Nov 2024
Ceased
Charles James Fitzgerald
CeasedBerkeley Steet, 18th Floor, Boston02116
Born May 1967
Nature of Control
Significant influence or control limited liability partnership
Notified 07 Sept 2017
Ceased 04 Mar 2019
Charles James Fitzgerald
Berkeley Steet, 18th Floor, Boston02116
Born May 1967
Significant influence or control limited liability partnership
07 Sept 2017
Ceased 04 Mar 2019
Ceased
Craig David Frances
ActiveBerkeley Street, 18th Floor, Boston02116
Born September 1966
Nature of Control
Significant influence or control limited liability partnership
Notified 07 Sept 2017
Craig David Frances
Berkeley Street, 18th Floor, Boston02116
Born September 1966
Significant influence or control limited liability partnership
07 Sept 2017
Active
John Robert Carroll
ActiveBerkeley Street 18th Floor, Boston02116
Born March 1968
Nature of Control
Significant influence or control limited liability partnership
Notified 07 Sept 2017
John Robert Carroll
Berkeley Street 18th Floor, Boston02116
Born March 1968
Significant influence or control limited liability partnership
07 Sept 2017
Active
Bruce Roger Evans
Ceased222 Berkeley Street 18th Floor, Ma 02116
Born March 1959
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 04 Mar 2019
Bruce Roger Evans
222 Berkeley Street 18th Floor, Ma 02116
Born March 1959
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 04 Mar 2019
Ceased
Hanover Square, LondonW1S 1JJ
Nature of Control
Voting rights 75 to 100 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
Summit Partners (Uk) Advisory Limited
Hanover Square, LondonW1S 1JJ
Voting rights 75 to 100 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
Active
Mr Peter Chung
ActiveBerkeley Street 18th Floor, Boston02116
Born October 1967
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Peter Chung
Berkeley Street 18th Floor, Boston02116
Born October 1967
Significant influence or control limited liability partnership
06 Apr 2016
Active
Scott Charles Collins
ActiveBerkeley Street, Boston02116
Born June 1965
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Scott Charles Collins
Berkeley Street, Boston02116
Born June 1965
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
75
Description
Type
Date Filed
Document
21 January 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 January 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 October 2025
1 April 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 April 2025
30 November 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 November 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 October 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 October 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 October 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 October 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 October 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 October 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 October 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 October 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 October 2020
21 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 March 2019
21 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 March 2019
21 March 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 March 2019
21 March 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 March 2019
21 February 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
21 February 2019
20 February 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 February 2019
20 February 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
20 February 2019
20 February 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
20 February 2019
9 August 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 August 2018
23 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 February 2018
23 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 February 2018
23 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 February 2018
23 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 February 2018
23 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 February 2018
23 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 February 2018
23 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 February 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 October 2017
25 September 2017
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
25 September 2017
22 September 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 September 2017
22 September 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 September 2017
5 July 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 July 2017
12 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 April 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 March 2016
21 January 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 January 2015
14 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 January 2015
14 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 January 2015
14 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 January 2015
14 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 January 2015
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
9 April 2014
20 February 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
20 February 2014