Introduction
Watch Company
F
FOUNDATION INVESTMENT PARTNERS MANAGEMENT LLP
FOUNDATION INVESTMENT PARTNERS MANAGEMENT LLP is an active company incorporated on 21 July 2014 with the registered office located in London. FOUNDATION INVESTMENT PARTNERS MANAGEMENT LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC394388
LLP Company
Age
11 Years
Incorporated 21 July 2014
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 29 July 2025 (9 months ago)
Next Due
Due by 12 August 2026
For period ending 29 July 2026
Address
3rd Floor 100 Wigmore Street London, W1U 3RN,
No significant events found
Officers
6
4 Active
2 Resigned
Name
Role
Appointed
Status
OWSTON, Gavin Anthony Wyndham
Active100 Wigmore Street, LondonW1U 3RN
Born April 1970
Llp designated member
Appointed 23 Sept 2020
OWSTON, Gavin Anthony Wyndham
100 Wigmore Street, LondonW1U 3RN
Born April 1970
Llp designated member
23 Sept 2020
Active
WHITTAKER, George Anthony David
Active100 Wigmore Street, LondonW1U 3RN
Born September 1969
Llp designated member
Appointed 21 Jul 2014
WHITTAKER, George Anthony David
100 Wigmore Street, LondonW1U 3RN
Born September 1969
Llp designated member
21 Jul 2014
Active
FAURE WALKER, Will
Active100 Wigmore Street, LondonW1U 3RN
Born March 1970
Llp member
Appointed 12 May 2022
FAURE WALKER, Will
100 Wigmore Street, LondonW1U 3RN
Born March 1970
Llp member
12 May 2022
Active
MARSH, Nicholas Paul Westwood
Active100 Wigmore Street, LondonW1U 3RN
Born September 1977
Llp member
Appointed 06 Jun 2022
MARSH, Nicholas Paul Westwood
100 Wigmore Street, LondonW1U 3RN
Born September 1977
Llp member
06 Jun 2022
Active
LEEMING, Robert Antony Dundas
Resigned100 Wigmore Street, LondonW1U 3RN
Born October 1978
Llp designated member
Appointed 16 May 2024
Resigned 25 Mar 2026
LEEMING, Robert Antony Dundas
100 Wigmore Street, LondonW1U 3RN
Born October 1978
Llp designated member
16 May 2024
Resigned 25 Mar 2026
Resigned
WILLIS, Keith Andrew
Resigned50 Curzon Street, LondonW1J 7UW
Born February 1963
Llp designated member
Appointed 21 Jul 2014
Resigned 31 May 2020
WILLIS, Keith Andrew
50 Curzon Street, LondonW1J 7UW
Born February 1963
Llp designated member
21 Jul 2014
Resigned 31 May 2020
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Gavin Anthony Wyndham Owston
Ceased100 Wigmore Street, LondonW1U 3RN
Born April 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 23 Sept 2020
Ceased 16 May 2024
Mr Gavin Anthony Wyndham Owston
100 Wigmore Street, LondonW1U 3RN
Born April 1970
Voting rights 25 to 50 percent limited liability partnership
23 Sept 2020
Ceased 16 May 2024
Ceased
Mr Keith Andrew Willis
Ceased50 Curzon Street, LondonW1J 7UW
Born February 1963
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 May 2020
Mr Keith Andrew Willis
50 Curzon Street, LondonW1J 7UW
Born February 1963
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 31 May 2020
Ceased
Mr George Anthony David Whittaker
Active100 Wigmore Street, LondonW1U 3RN
Born September 1969
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr George Anthony David Whittaker
100 Wigmore Street, LondonW1U 3RN
Born September 1969
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
41
Description
Type
Date Filed
Document
25 March 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 March 2026
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 June 2024
3 June 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 June 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
21 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 June 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 May 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 January 2021
16 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 December 2020
11 December 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 December 2020
7 October 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 October 2020
30 September 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
30 September 2020
9 June 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 June 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 June 2020
8 April 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
8 April 2016
17 March 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
17 March 2016
3 October 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 October 2015
2 October 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 October 2015