Introduction
Watch Company
P
PROVENANCE INVESTMENT PARTNERS MANAGEMENT LLP
PROVENANCE INVESTMENT PARTNERS MANAGEMENT LLP is an active company incorporated on 9 July 2015 with the registered office located in Stockbridge. PROVENANCE INVESTMENT PARTNERS MANAGEMENT LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC400766
LLP Company
Age
10 Years
Incorporated 9 July 2015
Size
N/A
Accounts
ARD: 30/4Up to Date
Last Filed
Made up to 30 April 2025 (11 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts
Next Due
Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 25 June 2025 (9 months ago)
Next Due
Due by 9 July 2026
For period ending 25 June 2026
Previous Company Names
FAST TRACK INVESTMENT PARTNERS MANAGEMENT LLP
From: 9 July 2015To: 13 May 2016
Address
Broughton House Rookery Lane Broughton Stockbridge, SO20 8AY,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
HENDERSON, Simon Anthony Glidden
ActiveRookery Lane, StockbridgeSO20 8AY
Born October 1968
Llp designated member
Appointed 09 Jul 2015
HENDERSON, Simon Anthony Glidden
Rookery Lane, StockbridgeSO20 8AY
Born October 1968
Llp designated member
09 Jul 2015
Active
SHARMAN, Jeremy William
ActiveRookery Lane, StockbridgeSO20 8AY
Born April 1963
Llp designated member
Appointed 31 May 2017
SHARMAN, Jeremy William
Rookery Lane, StockbridgeSO20 8AY
Born April 1963
Llp designated member
31 May 2017
Active
CLARKE, Laurence
ResignedHolborn Viaduct, LondonEC1A 2DY
Born June 1972
Llp designated member
Appointed 07 Jun 2016
Resigned 31 May 2017
CLARKE, Laurence
Holborn Viaduct, LondonEC1A 2DY
Born June 1972
Llp designated member
07 Jun 2016
Resigned 31 May 2017
Resigned
STEVENSON, Hamish
ResignedHolborn Viaduct, LondonEC1A 2DY
Born April 1961
Llp designated member
Appointed 09 Jul 2015
Resigned 02 Jun 2016
STEVENSON, Hamish
Holborn Viaduct, LondonEC1A 2DY
Born April 1961
Llp designated member
09 Jul 2015
Resigned 02 Jun 2016
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Mr Simon Anthony Glidden Henderson
ActiveRookery Lane, StockbridgeSO20 8AY
Born October 1968
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Jun 2016
Mr Simon Anthony Glidden Henderson
Rookery Lane, StockbridgeSO20 8AY
Born October 1968
Voting rights 75 to 100 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Jun 2016
Active
Filing History
29
Description
Type
Date Filed
Document
15 July 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 July 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 June 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 June 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 June 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 June 2016
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
13 May 2016
23 February 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
23 February 2016
4 August 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 August 2015