Introduction
Watch Company
F
FPE CAPITAL LLP
FPE CAPITAL LLP is an active company incorporated on 16 January 2015 with the registered office located in London. FPE CAPITAL LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC397582
LLP Company
Age
11 Years
Incorporated 16 January 2015
Size
N/A
Accounts
ARD: 5/4Up to Date
Last Filed
Made up to 5 April 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company
Next Due
Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 12 July 2025 (9 months ago)
Next Due
Due by 26 July 2026
For period ending 12 July 2026
Previous Company Names
FPE PRIVATE EQUITY LLP
From: 16 January 2015To: 30 April 2016
Address
2nd Floor 7 Swallow Street London, W1B 4DE,
No significant events found
Officers
6
5 Active
1 Resigned
Name
Role
Appointed
Status
MILLER, Kenneth Wilson
Active7 Swallow Street, LondonW1B 4DE
Born April 1975
Llp designated member
Appointed 22 Jul 2016
MILLER, Kenneth Wilson
7 Swallow Street, LondonW1B 4DE
Born April 1975
Llp designated member
22 Jul 2016
Active
SALLITT, Henry William Baines
Active7 Swallow Street, LondonW1B 4DE
Born July 1962
Llp designated member
Appointed 16 Jan 2015
SALLITT, Henry William Baines
7 Swallow Street, LondonW1B 4DE
Born July 1962
Llp designated member
16 Jan 2015
Active
JOHN, Llewellyn Richard Dodds
Active7 Swallow Street, LondonW1B 4DE
Born October 1976
Llp member
Appointed 22 Jul 2016
JOHN, Llewellyn Richard Dodds
7 Swallow Street, LondonW1B 4DE
Born October 1976
Llp member
22 Jul 2016
Active
KAY, Christopher James
Active7 Swallow Street, LondonW1B 4DE
Born September 1990
Llp member
Appointed 06 Apr 2024
KAY, Christopher James
7 Swallow Street, LondonW1B 4DE
Born September 1990
Llp member
06 Apr 2024
Active
WALKER, Daniel Gareth
Active7 Swallow Street, LondonW1B 4DE
Born October 1977
Llp member
Appointed 22 Jul 2016
WALKER, Daniel Gareth
7 Swallow Street, LondonW1B 4DE
Born October 1977
Llp member
22 Jul 2016
Active
BARBOUR, David James
ResignedSuffolk Street, LondonSW1Y 4HG
Born August 1966
Llp designated member
Appointed 16 Jan 2015
Resigned 29 Feb 2024
BARBOUR, David James
Suffolk Street, LondonSW1Y 4HG
Born August 1966
Llp designated member
16 Jan 2015
Resigned 29 Feb 2024
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr David James Barbour
Ceased7 Swallow Street, LondonW1B 4DE
Born August 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 08 Mar 2021
Ceased 29 Feb 2024
Mr David James Barbour
7 Swallow Street, LondonW1B 4DE
Born August 1966
Voting rights 25 to 50 percent limited liability partnership
08 Mar 2021
Ceased 29 Feb 2024
Ceased
Mr Henry William Baines Sallitt
Active7 Swallow Street, LondonW1B 4DE
Born July 1962
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Notified 08 Mar 2021
Mr Henry William Baines Sallitt
7 Swallow Street, LondonW1B 4DE
Born July 1962
Voting rights 75 to 100 percent limited liability partnership
08 Mar 2021
Active
Suffolk Street, LondonSW1Y 4HG
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 08 Mar 2021
Stonehage Fleming (Uk) Limited
Suffolk Street, LondonSW1Y 4HG
Voting rights 25 to 50 percent limited liability partnership
30 Jun 2016
Ceased 08 Mar 2021
Ceased
Filing History
44
Description
Type
Date Filed
Document
19 November 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 November 2025
7 July 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 July 2025
22 July 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
22 July 2024
16 July 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
16 July 2024
22 April 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 April 2024
22 April 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
22 April 2024
Legacy
6 March 2024
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
6 March 2024
No document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 March 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 March 2024
4 November 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 November 2022
18 July 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 July 2022
19 March 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
19 March 2021
19 March 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
19 March 2021
19 March 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 March 2021
16 January 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 January 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 July 2017
20 December 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
20 December 2016
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
30 April 2016