Background WavePink WaveYellow Wave

PETERSHAM ROAD LLP (OC394454)

PETERSHAM ROAD LLP (OC394454) is an active UK company. incorporated on 24 July 2014. with registered office in London. PETERSHAM ROAD LLP has been registered for 11 years.

Company Number
OC394454
Status
active
Type
llp
Incorporated
24 July 2014
Age
11 years
Address
2nd Floor 6 Burnsall Street, London, SW3 3ST

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERSHAM ROAD LLP

PETERSHAM ROAD LLP is an active company incorporated on 24 July 2014 with the registered office located in London. PETERSHAM ROAD LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC394454

LLP Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 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

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

2nd Floor 6 Burnsall Street London, SW3 3ST,

Timeline

No significant events found

Capital Table
People

Officers

29

20 Active
9 Resigned

CONRAD, Henrietta

Active
6 Burnsall Street, LondonSW3 3ST
Born November 1962
Llp designated member
Appointed 24 Jul 2014

LYONS, Malcolm David

Active
6 Burnsall Street, LondonSW3 3ST
Born February 1967
Llp designated member
Appointed 24 Jul 2014

MARKS, Rupert Timothy

Active
6 Burnsall Street, LondonSW3 3ST
Born April 1967
Llp designated member
Appointed 24 Jul 2014

ROTHERWICK, Tania

Active
6 Burnsall Street, LondonSW3 3ST
Born December 1963
Llp designated member
Appointed 24 Jul 2014

SANGSTER, Lucy Olga

Active
6 Burnsall Street, LondonSW3 3ST
Born December 1966
Llp designated member
Appointed 24 Jul 2014

SHALE, Nicola Diana

Active
6 Burnsall Street, LondonSW3 3ST
Born February 1956
Llp designated member
Appointed 24 Jul 2014

VAN GRUISEN, Nicholas Robin

Active
6 Burnsall Street, LondonSW3 3ST
Born October 1954
Llp designated member
Appointed 24 Jul 2014

WARREN, Joely Bryn

Active
6 Burnsall Street, LondonSW3 3ST
Born May 1967
Llp designated member
Appointed 24 Jul 2014

WEATHERBY, Jonathathan

Active
6 Burnsall Street, LondonSW3 3ST
Born November 1959
Llp designated member
Appointed 29 Mar 2018

WIGGIN, Katharine Louise

Active
6 Burnsall Street, LondonSW3 3ST
Born September 1969
Llp designated member
Appointed 29 Mar 2018

WIGGIN, Philippa Anne

Active
6 Burnsall Street, LondonSW3 3ST
Born September 1965
Llp designated member
Appointed 24 Jul 2014

WIGGIN, Rupert Michael

Active
6 Burnsall Street, LondonSW3 3ST
Born March 1969
Llp designated member
Appointed 29 Mar 2018

WRIGHT, Nicholas Richard Wale

Active
6 Burnsall Street, LondonSW3 3ST
Born July 1961
Llp designated member
Appointed 29 Mar 2018

BANDA LIMITED

Active
6 Burnsall Street, LondonSW3 3ST
Corporate llp designated member
Appointed 24 Jul 2014

GRASSHOPPER MANAGEMENT LIMITED

Active
Great Rissington, CheltenhamGL54 2LH
Corporate llp designated member
Appointed 24 Jul 2014

KENNET LIMITED

Active
Upland Road, St Peter PortGY1 3BQ
Corporate llp designated member
Appointed 24 Jul 2014

M & V FARMING LIMITED

Active
St Thomas Street, WinchesterSO23 9HJ
Corporate llp designated member
Appointed 24 Jul 2014

PEAKE DEVELOPMENTS LIMITED

Active
Overbridge Square, NewburyRG14 5UX
Corporate llp designated member
Appointed 24 Jul 2014

PENK LIMITED

Active
Stretton Hall, StaffordST19 9LQ
Corporate llp designated member
Appointed 24 Jul 2014

WEATHERBY, Jonathan Roger, Sir

Active
6 Burnsall Street, LondonSW3 3ST
Born November 1959
Llp member
Appointed 29 Mar 2018

DE LUYNES, Pierre

Resigned
Alma Studios, 32 Stratford Road, LondonW8 6QF
Born March 1952
Llp designated member
Appointed 24 Jul 2014
Resigned 24 Nov 2022

BEDEX ET ASSOCIES

Resigned
Boulevard Georges Seurat, Neuilly Sur Seine92200
Corporate llp designated member
Appointed 24 Jul 2014
Resigned 22 Dec 2015

BORDERY LIMITED

Resigned
Hyde Park Gardens Mews, LondonW2 2NX
Corporate llp designated member
Appointed 22 Dec 2015
Resigned 24 Nov 2022

JFK SA

Resigned
Rue Weber, Paris75116
Corporate llp designated member
Appointed 24 Jul 2014
Resigned 24 Nov 2022

KRISCA

Resigned
Rue Dicks, Luxembourg
Corporate llp designated member
Appointed 24 Jul 2014
Resigned 24 Nov 2022

NIKIARF CONSULTING LIMITED

Resigned
212/224 Shaftesbury Avenue, LondonWC2H 8HQ
Corporate llp designated member
Appointed 24 Jul 2014
Resigned 24 Nov 2022

SAINT MIHIEL

Resigned
Rue De Richelieu, Paris75001
Corporate llp designated member
Appointed 24 Jul 2014
Resigned 24 Nov 2022

SIBACK

Resigned
Rue De Naples, Paris75008
Corporate llp designated member
Appointed 24 Jul 2014
Resigned 24 Nov 2022

SOCIETE INDUSTRIELLE ET COMMERCIALE MOLIERE

Resigned
Rue Edith Cavell, Bruxelles
Corporate llp designated member
Appointed 24 Jul 2014
Resigned 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
1 August 2023
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 June 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2022
LLTM01LLTM01
Confirmation Statement With No Updates
25 July 2022
LLCS01LLCS01
Confirmation Statement With No Updates
27 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
10 March 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
10 March 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
10 March 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
10 March 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
10 March 2021
LLCH02LLCH02
Confirmation Statement With No Updates
12 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
20 May 2019
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 October 2018
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
1 October 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 October 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 October 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
27 September 2018
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 September 2018
LLMR01LLMR01
Confirmation Statement With No Updates
6 August 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 August 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 August 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 August 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
10 May 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
19 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
19 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 April 2018
LLAP01LLAP01
Mortgage Satisfy Charge Full Limited Liability Partnership
7 March 2018
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
22 December 2015
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 December 2015
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
27 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
22 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 June 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 June 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 June 2015
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Current Shortened
6 November 2014
LLAA01LLAA01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 October 2014
LLMR01LLMR01
Incorporation Limited Liability Partnership
24 July 2014
LLIN01LLIN01