Introduction
Watch Company
H
HOXTON SERVICES LLP
HOXTON SERVICES LLP is an active company incorporated on 25 April 2014 with the registered office located in Upminster. HOXTON SERVICES LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC392851
LLP Company
Age
11 Years
Incorporated 25 April 2014
Size
N/A
Accounts
ARD: 31/3Overdue
Last Filed
Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2025
Period: 1 May 2024 - 31 March 2025
Confirmation Statement
Overdue
Last Filed
Made up to 28 June 2024 (1 year ago)
Next Due
Due by 12 July 2025
For period ending 28 June 2025
Previous Company Names
PJM (SERVICES) LLP
From: 25 April 2014To: 28 November 2018
Address
9 Corbets Tey Road Upminster, RM14 2AP,
No significant events found
Officers
5
1 Active
4 Resigned
Name
Role
Appointed
Status
MCGILVRAY, Jamie Duncan
ActiveUpminsterRM14 2AP
Born May 1983
Llp member
Appointed 01 Jan 2015
MCGILVRAY, Jamie Duncan
UpminsterRM14 2AP
Born May 1983
Llp member
01 Jan 2015
Active
GROMAN-MARKS, Paul Jonathan
ResignedChurch Lane, LoughtonIG10 1PD
Born September 1960
Llp designated member
Appointed 25 Apr 2014
Resigned 08 Sept 2018
GROMAN-MARKS, Paul Jonathan
Church Lane, LoughtonIG10 1PD
Born September 1960
Llp designated member
25 Apr 2014
Resigned 08 Sept 2018
Resigned
TURNER, Albert Steven
Resigned99-101 Kingsland Road, LondonE2 8AG
Born September 1970
Llp designated member
Appointed 25 Apr 2014
Resigned 29 Jan 2026
TURNER, Albert Steven
99-101 Kingsland Road, LondonE2 8AG
Born September 1970
Llp designated member
25 Apr 2014
Resigned 29 Jan 2026
Resigned
BOLGER, Ellis James
Resigned99 - 101 Kingsland Road, HoxtonE2 8AG
Born March 1991
Llp member
Appointed 17 Oct 2022
Resigned 31 Mar 2024
BOLGER, Ellis James
99 - 101 Kingsland Road, HoxtonE2 8AG
Born March 1991
Llp member
17 Oct 2022
Resigned 31 Mar 2024
Resigned
POTTER, Stephen Gary
Resigned99-101 Kingsland Road, LondonE2 8AG
Born January 1968
Llp member
Appointed 01 Sept 2021
Resigned 31 Jan 2024
POTTER, Stephen Gary
99-101 Kingsland Road, LondonE2 8AG
Born January 1968
Llp member
01 Sept 2021
Resigned 31 Jan 2024
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Jamie Mcgilvray
ActiveUpminsterRM14 2AP
Born May 1983
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 08 Sept 2018
Mr Jamie Mcgilvray
UpminsterRM14 2AP
Born May 1983
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
08 Sept 2018
Active
Mr Albert Steven Turner
CeasedUpminsterRM14 2AP
Born September 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
Notified 06 Apr 2016
Ceased 29 Jan 2026
Mr Albert Steven Turner
UpminsterRM14 2AP
Born September 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 29 Jan 2026
Ceased
Mr Paul Groman-Marks
Ceased99-101 Kingsland Road, LondonE2 8AG
Born September 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
Notified 06 Apr 2016
Ceased 08 Sept 2018
Mr Paul Groman-Marks
99-101 Kingsland Road, LondonE2 8AG
Born September 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 08 Sept 2018
Ceased
Filing History
45
Description
Type
Date Filed
Document
10 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 February 2026
10 February 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 February 2026
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
16 September 2025
29 January 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
29 January 2025
18 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 November 2024
22 February 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 February 2024
5 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 February 2024
16 November 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 November 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 October 2021
16 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 September 2021
19 November 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
19 November 2020
19 November 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 November 2020
18 September 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
18 September 2020
28 November 2018
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
28 November 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 October 2018
18 October 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 October 2018
18 October 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 October 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 August 2016
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
3 October 2015
1 October 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 October 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 October 2015