Introduction
Watch Company
W
WIMBLEDON SECURITIES LLP
WIMBLEDON SECURITIES LLP is an active company incorporated on 18 August 2014 with the registered office located in London. WIMBLEDON SECURITIES LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC394843
LLP Company
Age
11 Years
Incorporated 18 August 2014
Size
N/A
Accounts
ARD: 30/8Up to Date
Last Filed
Made up to 30 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 31 August 2025 (8 months ago)
Next Due
Due by 14 September 2026
For period ending 31 August 2026
Previous Company Names
BIRMINGHAM SECURITIES LLP
From: 18 August 2014To: 10 October 2014
Address
9 Hoadly Road London, SW16 1AE,
No significant events found
Officers
13
2 Active
11 Resigned
Name
Role
Appointed
Status
MCGILL, Camilla Elizabeth
ActiveHoadly Road, LondonSW16 1AE
Born September 1964
Llp designated member
Appointed 18 Aug 2014
MCGILL, Camilla Elizabeth
Hoadly Road, LondonSW16 1AE
Born September 1964
Llp designated member
18 Aug 2014
Active
MCGILL, Paul St John Douglas
ActiveHoadly Road, LondonSW16 1AE
Born March 1967
Llp designated member
Appointed 18 Aug 2014
MCGILL, Paul St John Douglas
Hoadly Road, LondonSW16 1AE
Born March 1967
Llp designated member
18 Aug 2014
Active
BAXTER, Andrew John
ResignedConvent Mews, LondonSW19 4BQ
Born April 1966
Llp designated member
Appointed 29 Jan 2015
Resigned 28 Oct 2019
BAXTER, Andrew John
Convent Mews, LondonSW19 4BQ
Born April 1966
Llp designated member
29 Jan 2015
Resigned 28 Oct 2019
Resigned
BAXTER, Evelina
ResignedConvent Mews, LondonSW19 4BQ
Born June 1973
Llp designated member
Appointed 29 Jan 2015
Resigned 28 Oct 2019
BAXTER, Evelina
Convent Mews, LondonSW19 4BQ
Born June 1973
Llp designated member
29 Jan 2015
Resigned 28 Oct 2019
Resigned
BENJAMIN, Janet Mary
ResignedKings Road, LondonSW19 8QW
Born April 1976
Llp designated member
Appointed 29 Jan 2015
Resigned 19 Nov 2019
BENJAMIN, Janet Mary
Kings Road, LondonSW19 8QW
Born April 1976
Llp designated member
29 Jan 2015
Resigned 19 Nov 2019
Resigned
BENJAMIN, Justin
ResignedKings Road, LondonSW19 8QW
Born May 1974
Llp designated member
Appointed 29 Jan 2015
Resigned 19 Nov 2019
BENJAMIN, Justin
Kings Road, LondonSW19 8QW
Born May 1974
Llp designated member
29 Jan 2015
Resigned 19 Nov 2019
Resigned
BALLINGDON SECURITIES LIMITED
Resigned124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
Appointed 29 Jan 2015
Resigned 01 Feb 2022
BALLINGDON SECURITIES LIMITED
124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
29 Jan 2015
Resigned 01 Feb 2022
Resigned
HILLIER SECURITIES LIMITED
Resigned124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
Appointed 29 Jan 2015
Resigned 01 Feb 2022
HILLIER SECURITIES LIMITED
124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
29 Jan 2015
Resigned 01 Feb 2022
Resigned
HILLIER SECURITIES LIMITED
Resigned124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
Appointed 18 Aug 2014
Resigned 18 Aug 2014
HILLIER SECURITIES LIMITED
124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
18 Aug 2014
Resigned 18 Aug 2014
Resigned
JBINC PROPERTY LIMITED
ResignedKings Road, LondonSW19 8QW
Corporate llp designated member
Appointed 29 Jan 2015
Resigned 19 Nov 2019
JBINC PROPERTY LIMITED
Kings Road, LondonSW19 8QW
Corporate llp designated member
29 Jan 2015
Resigned 19 Nov 2019
Resigned
JBINC PROPERTY LIMITED
ResignedKings Road, LondonSW19 8QW
Corporate llp designated member
Appointed 03 Dec 2014
Resigned 29 Jan 2015
JBINC PROPERTY LIMITED
Kings Road, LondonSW19 8QW
Corporate llp designated member
03 Dec 2014
Resigned 29 Jan 2015
Resigned
WROUGHTON SECURITIES LIMITED
Resigned124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
Appointed 29 Jan 2015
Resigned 01 Feb 2022
WROUGHTON SECURITIES LIMITED
124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
29 Jan 2015
Resigned 01 Feb 2022
Resigned
WROUGHTON SECURITIES LIMITED
Resigned124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
Appointed 02 Dec 2014
Resigned 29 Jan 2015
WROUGHTON SECURITIES LIMITED
124 Finchley Road, LondonNW3 5JS
Corporate llp designated member
02 Dec 2014
Resigned 29 Jan 2015
Resigned
Persons with significant control
5
1 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mr Paul Mcgill
ActiveHoadly Road, LondonSW16 1AE
Born March 1967
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 01 Jan 2020
Mr Paul Mcgill
Hoadly Road, LondonSW16 1AE
Born March 1967
Right to share surplus assets 75 to 100 percent limited liability partnership
01 Jan 2020
Active
Mrs Evelina Baxter
CeasedHoadly Road, LondonSW16 1AE
Born June 1973
Nature of Control
Significant influence or control limited liability partnership
Notified 26 Mar 2018
Ceased 28 Oct 2019
Mrs Evelina Baxter
Hoadly Road, LondonSW16 1AE
Born June 1973
Significant influence or control limited liability partnership
26 Mar 2018
Ceased 28 Oct 2019
Ceased
Mr Andrew John Baxter
CeasedHoadly Road, LondonSW16 1AE
Born April 1966
Nature of Control
Significant influence or control limited liability partnership
Notified 26 Mar 2018
Ceased 28 Oct 2019
Mr Andrew John Baxter
Hoadly Road, LondonSW16 1AE
Born April 1966
Significant influence or control limited liability partnership
26 Mar 2018
Ceased 28 Oct 2019
Ceased
124 Finchley Road, LondonNW3 5JS
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Feb 2022
Wroughton Securities Limited
124 Finchley Road, LondonNW3 5JS
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
06 Apr 2016
Ceased 01 Feb 2022
Ceased
124 Finchley Road, LondonNW3 5JS
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Feb 2022
Ballingdon Securities Limited
124 Finchley Road, LondonNW3 5JS
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 01 Feb 2022
Ceased
Filing History
67
Description
Type
Date Filed
Document
7 June 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 June 2022
4 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 February 2022
4 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 February 2022
4 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 February 2022
4 February 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 February 2022
4 February 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 February 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 May 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 May 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 May 2020
29 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 October 2019
29 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 October 2019
29 October 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 October 2019
29 October 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 October 2019
29 October 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 October 2019
14 September 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 September 2018
14 September 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 September 2018
6 September 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 September 2018
Gazette Dissolved Compulsory
GAZ2Second Gazette Notice for Compulsory Strike Off
31 October 2017
3 August 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 August 2016
3 August 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 August 2016
18 May 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
18 May 2016
3 November 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 November 2015
3 November 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 November 2015
3 November 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 November 2015
3 November 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 November 2015
3 November 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 November 2015
3 November 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 November 2015
18 March 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 March 2015
18 March 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 March 2015
24 February 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 February 2015
24 February 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 February 2015
24 February 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 February 2015
24 February 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 February 2015
24 February 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 February 2015
24 February 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 February 2015
24 February 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 February 2015
24 February 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 February 2015
19 November 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 November 2014
10 October 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
10 October 2014