Introduction
Watch Company
C
COMPASS PARTNERS INTERNATIONAL II LLP
COMPASS PARTNERS INTERNATIONAL II LLP is an active company incorporated on 29 October 2015 with the registered office located in London. COMPASS PARTNERS INTERNATIONAL II LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC402586
LLP Company
Age
10 Years
Incorporated 29 October 2015
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 28 October 2025 (6 months ago)
Next Due
Due by 11 November 2026
For period ending 28 October 2026
Address
44a Bute Gardens London, W6 7DX,
No significant events found
Officers
6
5 Active
1 Resigned
Name
Role
Appointed
Status
MARRACCINO, Anthony Joseph
ActiveBute Gardens, LondonW6 7DX
Born December 1965
Llp designated member
Appointed 29 Oct 2015
MARRACCINO, Anthony Joseph
Bute Gardens, LondonW6 7DX
Born December 1965
Llp designated member
29 Oct 2015
Active
WORMSLEY, Alister Gerard
ActiveBute Gardens, LondonW6 7DX
Born November 1967
Llp designated member
Appointed 29 Oct 2015
WORMSLEY, Alister Gerard
Bute Gardens, LondonW6 7DX
Born November 1967
Llp designated member
29 Oct 2015
Active
WRIGHT, Timothy James
ActiveBute Gardens, LondonW6 7DX
Born December 1963
Llp designated member
Appointed 29 Oct 2015
WRIGHT, Timothy James
Bute Gardens, LondonW6 7DX
Born December 1963
Llp designated member
29 Oct 2015
Active
RUDD, Franklin John
ActiveBute Gardens, LondonW6 7DX
Born December 1960
Llp member
Appointed 12 Jul 2017
RUDD, Franklin John
Bute Gardens, LondonW6 7DX
Born December 1960
Llp member
12 Jul 2017
Active
COMPASS PARTNERS INVESTMENTS TOPCO LIMITED
Active31 Pier Road, St HelierJE4 8PW
Corporate llp member
Appointed 02 Mar 2016
COMPASS PARTNERS INVESTMENTS TOPCO LIMITED
31 Pier Road, St HelierJE4 8PW
Corporate llp member
02 Mar 2016
Active
TUDOR, Richard Lewis
ResignedMount Row, LondonW1K 3SQ
Born October 1971
Llp member
Appointed 04 Sept 2018
Resigned 30 Jun 2019
TUDOR, Richard Lewis
Mount Row, LondonW1K 3SQ
Born October 1971
Llp member
04 Sept 2018
Resigned 30 Jun 2019
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
31 Pier Road, JerseyJE4 8PW
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Compass Partners Investments Topco Limited
31 Pier Road, JerseyJE4 8PW
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent as firm limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Mr Tim James Wright
ActiveBute Gardens, LondonW6 7DX
Born December 1963
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Tim James Wright
Bute Gardens, LondonW6 7DX
Born December 1963
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr Alister Gerald Wormsley
ActiveBute Gardens, LondonW6 7DX
Born November 1967
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Alister Gerald Wormsley
Bute Gardens, LondonW6 7DX
Born November 1967
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
39
Description
Type
Date Filed
Document
6 April 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 April 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 January 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 July 2019
5 September 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 September 2018
5 September 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 September 2018
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
10 March 2018
31 January 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
31 January 2018
31 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
31 January 2018
31 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
31 January 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 October 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 July 2017
27 March 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 March 2017
14 November 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
14 November 2016
4 April 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 April 2016
4 April 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
4 April 2016