Background WavePink WaveYellow Wave

ONE LUXURY GROUP ADVISERS LLP (OC400278)

ONE LUXURY GROUP ADVISERS LLP (OC400278) is an active UK company. incorporated on 9 June 2015. with registered office in London. ONE LUXURY GROUP ADVISERS LLP has been registered for 10 years.

Company Number
OC400278
Status
active
Type
llp
Incorporated
9 June 2015
Age
10 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE LUXURY GROUP ADVISERS LLP

ONE LUXURY GROUP ADVISERS LLP is an active company incorporated on 9 June 2015 with the registered office located in London. ONE LUXURY GROUP ADVISERS LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC400278

LLP Company

Age

10 Years

Incorporated 9 June 2015

Size

N/A

Accounts

ARD: 23/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 June 2026
Period: 1 July 2024 - 23 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Timeline

No significant events found

Capital Table
People

Officers

2

GENOVESE, John Franco

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born July 1981
Llp designated member
Appointed 09 Jun 2015

MOULD, Damian Ernest

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born April 1968
Llp designated member
Appointed 09 Jun 2015

Persons with significant control

2

Mr John Franco Genovese

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born July 1981

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

Mr Damian Ernest Mould

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born April 1968

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
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
23 June 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 March 2025
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
20 September 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
20 September 2024
LLPSC04LLPSC04
Confirmation Statement With No Updates
8 July 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 June 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
25 March 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
27 June 2023
LLAA01LLAA01
Confirmation Statement With No Updates
4 July 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 March 2022
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 September 2021
LLAD01LLAD01
Confirmation Statement With No Updates
6 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 December 2020
LLAD01LLAD01
Confirmation Statement With No Updates
4 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
31 March 2020
LLAA01LLAA01
Confirmation Statement With No Updates
28 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
26 July 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 July 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 July 2017
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
20 July 2017
LLPSC04LLPSC04
Confirmation Statement With No Updates
20 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 April 2017
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
7 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 September 2016
LLCH01LLCH01
Confirmation Statement With Updates
5 July 2016
LLCS01LLCS01
Incorporation Limited Liability Partnership
9 June 2015
LLIN01LLIN01