Introduction
Watch Company
A
ANTHEMIS FOUNDRY MANAGEMENT LLP
ANTHEMIS FOUNDRY MANAGEMENT LLP is an active company incorporated on 8 May 2015 with the registered office located in London. ANTHEMIS FOUNDRY MANAGEMENT LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC399780
LLP Company
Age
10 Years
Incorporated 8 May 2015
Size
N/A
Accounts
ARD: 31/5Overdue
Last Filed
Made up to 31 May 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant
Next Due
Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 8 May 2025 (10 months ago)
Next Due
Due by 22 May 2026
For period ending 8 May 2026
Address
3rd Floor, 19-20 Berners Street London, W1T 3NW,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
GALBRAITH, David Wilson
ActiveGreat Marlborough Street, LondonW1F 7JL
Born June 1966
Llp designated member
Appointed 08 May 2015
GALBRAITH, David Wilson
Great Marlborough Street, LondonW1F 7JL
Born June 1966
Llp designated member
08 May 2015
Active
PARK, Sean Maclise
Active19-20 Berners Street, LondonW1T 3NW
Born September 1968
Llp designated member
Appointed 21 May 2018
PARK, Sean Maclise
19-20 Berners Street, LondonW1T 3NW
Born September 1968
Llp designated member
21 May 2018
Active
ALEXANDER, Giles Geoffrey Donald
ResignedGreat Marlborough Street, LondonW1F 7JL
Born December 1978
Llp designated member
Appointed 01 Jun 2017
Resigned 31 Aug 2018
ALEXANDER, Giles Geoffrey Donald
Great Marlborough Street, LondonW1F 7JL
Born December 1978
Llp designated member
01 Jun 2017
Resigned 31 Aug 2018
Resigned
DOWLING, Gregory Lawrence
ResignedGreat Marlborough Street, LondonW1F 7JL
Born April 1962
Llp designated member
Appointed 08 May 2015
Resigned 01 Jun 2017
DOWLING, Gregory Lawrence
Great Marlborough Street, LondonW1F 7JL
Born April 1962
Llp designated member
08 May 2015
Resigned 01 Jun 2017
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr Giles Geoffrey Donald Alexander
Ceased25 Soho Square, LondonW1D 3QR
Born December 1978
Nature of Control
Significant influence or control limited liability partnership
Notified 21 May 2018
Ceased 31 Aug 2018
Mr Giles Geoffrey Donald Alexander
25 Soho Square, LondonW1D 3QR
Born December 1978
Significant influence or control limited liability partnership
21 May 2018
Ceased 31 Aug 2018
Ceased
Mr Sean Maclise Park
Active19-20 Berners Street, LondonW1T 3NW
Born September 1968
Nature of Control
Significant influence or control limited liability partnership
Notified 21 May 2018
Mr Sean Maclise Park
19-20 Berners Street, LondonW1T 3NW
Born September 1968
Significant influence or control limited liability partnership
21 May 2018
Active
Mr David Wilson Galbraith
Ceased19-20 Berners Street, LondonW1T 3NW
Born June 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 08 Sept 2025
Mr David Wilson Galbraith
19-20 Berners Street, LondonW1T 3NW
Born June 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 08 Sept 2025
Ceased
Mr Gregory Lawrence Dowling
CeasedGreat Marlborough Street, LondonW1F 7JL
Born April 1962
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 29 Sept 2016
Mr Gregory Lawrence Dowling
Great Marlborough Street, LondonW1F 7JL
Born April 1962
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 29 Sept 2016
Ceased
Filing History
38
Description
Type
Date Filed
Document
8 September 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 September 2025
19 September 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 September 2024
4 September 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 September 2024
10 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
10 October 2023
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
26 September 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
12 May 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
25 May 2022
21 May 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 May 2020
28 November 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 November 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 June 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
21 May 2018
21 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 May 2018
21 May 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 May 2018
21 May 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 May 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 June 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 June 2017