Background WavePink WaveYellow Wave

SUMMIT PARTNERS LLP (OC388179)

SUMMIT PARTNERS LLP (OC388179) is an active UK company. incorporated on 30 September 2013. with registered office in London. SUMMIT PARTNERS LLP has been registered for 12 years.

Company Number
OC388179
Status
active
Type
llp
Incorporated
30 September 2013
Age
12 years
Address
11-12 Hanover Square, London, W1S 1JJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

5 months left

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

6 months left

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
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Timeline

No significant events found

Capital Table
People

Officers

11

8 Active
3 Resigned

SUMMIT PARTNERS (UK) ADVISORY LIMITED

Active
Hanover Square, LondonW1S 1JJ
Corporate llp designated member
Appointed 30 Sept 2013

SUMMIT UK ADVISORY LLC

Active
Orange Street, Wilmington19801
Corporate llp designated member
Appointed 30 Sept 2013

ALLGAIER, Matthias

Active
Hanover Square, LondonW1S 1JJ
Born August 1966
Llp member
Appointed 24 Nov 2015

CLAVEL, Anthony Clifford

Active
Hanover Square, LondonW1S 1JJ
Born May 1980
Llp member
Appointed 01 Aug 2014

GREFE, Johannes-Nikolaus Alf Anton

Active
Hanover Square, LondonW1S 1JJ
Born November 1980
Llp member
Appointed 01 Aug 2014

PEYER, Steffan

Active
Hanover Square, LondonW1S 1JJ
Born January 1984
Llp member
Appointed 01 Aug 2014

SIKKENS, Han

Active
Hanover Square, LondonW1S 1JJ
Born February 1978
Llp member
Appointed 01 Apr 2014

TARNOWSKI, Thomas Michael

Active
Hanover Square, LondonW1S 1JJ
Born November 1976
Llp member
Appointed 01 Jun 2014

COLLINS, Scott Charles

Resigned
Queensbury House, LondonW1S 3AE
Born June 1965
Llp member
Appointed 01 Apr 2014
Resigned 31 Mar 2017

SLIM, Nicolas

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born April 1983
Llp member
Appointed 01 Aug 2014
Resigned 14 Oct 2016

STRAIN, Christian Raymond

Resigned
Hanover Square, LondonW1S 1JJ
Born September 1970
Llp member
Appointed 01 Apr 2014
Resigned 30 Nov 2023

Persons with significant control

11

8 Active
3 Ceased

Mr. Christopher J Dean

Active
18th Floor, Boston02116
Born September 1973

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Nov 2024

Mr Martin Joseph Mannion

Active
Berkeley Street, 18th Floor, Boston02116
Born August 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 04 Mar 2019

Mr Darren Michael Black

Active
Berkeley Street, 18th Floor, Boston02116
Born January 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 04 Mar 2019

Thomas Hungerford Jennings

Ceased
Berkeley Street, Boston02116
Born May 1973

Nature of Control

Significant influence or control limited liability partnership
Notified 07 Sept 2017
Ceased 01 Nov 2024

Charles James Fitzgerald

Ceased
Berkeley 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

Craig David Frances

Active
Berkeley Street, 18th Floor, Boston02116
Born September 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 07 Sept 2017

John Robert Carroll

Active
Berkeley Street 18th Floor, Boston02116
Born March 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 07 Sept 2017

Bruce Roger Evans

Ceased
222 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
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

Mr Peter Chung

Active
Berkeley Street 18th Floor, Boston02116
Born October 1967

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Scott Charles Collins

Active
Berkeley Street, Boston02116
Born June 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Cessation Of A Person With Significant Control Limited Liability Partnership
21 January 2026
LLPSC07LLPSC07
Confirmation Statement With No Updates
2 October 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
2 October 2025
LLCH01LLCH01
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
1 April 2025
LLPSC01LLPSC01
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2023
LLTM01LLTM01
Confirmation Statement With No Updates
12 October 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2023
LLCH01LLCH01
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2022
LLCH01LLCH01
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
LLCS01LLCS01
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 October 2020
LLCH01LLCH01
Confirmation Statement With No Updates
30 September 2019
LLCS01LLCS01
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
21 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
21 March 2019
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
21 March 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
21 March 2019
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
21 February 2019
LLPSC04LLPSC04
Change Corporate Member Limited Liability Partnership With Name Change Date
20 February 2019
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
20 February 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
20 February 2019
LLPSC04LLPSC04
Confirmation Statement With No Updates
12 October 2018
LLCS01LLCS01
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 August 2018
LLAD01LLAD01
Notification Of A Person With Significant Control Limited Liability Partnership
23 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
23 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
23 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
23 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
23 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
23 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
23 February 2018
LLPSC01LLPSC01
Confirmation Statement With No Updates
5 October 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
5 October 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 October 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 October 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 October 2017
LLCH01LLCH01
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
25 September 2017
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
22 September 2017
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
22 September 2017
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 July 2017
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
12 April 2017
LLTM01LLTM01
Confirmation Statement With Updates
17 October 2016
LLCS01LLCS01
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
9 March 2016
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
28 October 2015
LLAR01LLAR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 January 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 January 2015
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership With Appointment Date
14 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 June 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 May 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 May 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 May 2014
LLAP01LLAP01
Change Of Status Limited Liability Partnership
6 May 2014
LLDE01LLDE01
Certificate Change Of Name Company
9 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Limited Liability Partnership Current Extended
20 February 2014
LLAA01LLAA01
Incorporation Limited Liability Partnership
30 September 2013
LLIN01LLIN01