Introduction
Watch Company
C
C5 GENERAL PARTNER LLP
C5 GENERAL PARTNER LLP is an active company incorporated on 17 December 2014 with the registered office located in London. C5 GENERAL PARTNER LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC397159
LLP Company
Age
11 Years
Incorporated 17 December 2014
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 6 April 2026 (Just now)
Next Due
Due by 20 April 2027
For period ending 6 April 2027
Address
4th Floor Savile Row House 7 Vigo Street London, W1S 3HF,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
PIENAAR, Andries Daniel Faber
Active7 Vigo Street, LondonW1S 3HF
Born March 1970
Llp designated member
Appointed 05 Feb 2015
PIENAAR, Andries Daniel Faber
7 Vigo Street, LondonW1S 3HF
Born March 1970
Llp designated member
05 Feb 2015
Active
C5 CAPITAL LIMITED
Active7 Vigo Street, W1s 3hfW1S 3HF
Corporate llp designated member
Appointed 17 Dec 2014
C5 CAPITAL LIMITED
7 Vigo Street, W1s 3hfW1S 3HF
Corporate llp designated member
17 Dec 2014
Active
METGE, Marlene
Resigned7 Vigo Street, LondonW1S 3HF
Born November 1974
Llp designated member
Appointed 17 Dec 2014
Resigned 03 Apr 2017
METGE, Marlene
7 Vigo Street, LondonW1S 3HF
Born November 1974
Llp designated member
17 Dec 2014
Resigned 03 Apr 2017
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Ms Marlène Amelie Metgé
Ceased7 Vigo Street, LondonW1S 3HF
Born November 1974
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 03 Apr 2017
Ms Marlène Amelie Metgé
7 Vigo Street, LondonW1S 3HF
Born November 1974
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 03 Apr 2017
Ceased
Mr Andries Daniel Faber Pienaar
Active7 Vigo Street, LondonW1S 3HF
Born March 1970
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Andries Daniel Faber Pienaar
7 Vigo Street, LondonW1S 3HF
Born March 1970
Voting rights 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
C5 Capital Limited
Active7 Vigo Street, LondonW1S 3HF
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
C5 Capital Limited
7 Vigo Street, LondonW1S 3HF
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
28
Description
Type
Date Filed
Document
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
25 June 2025
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
24 June 2025
No document
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 April 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 March 2017
23 February 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 February 2015