Introduction
Watch Company
E
EF3 HOLDINGS LLP
EF3 HOLDINGS LLP is an active company incorporated on 24 November 2015 with the registered office located in London. EF3 HOLDINGS LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC403079
LLP Company
Age
10 Years
Incorporated 24 November 2015
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 23 November 2025 (4 months ago)
Next Due
Due by 7 December 2026
For period ending 23 November 2026
Address
International House 64 Nile Street London, N1 7SR,
No significant events found
Officers
7
Name
Role
Appointed
Status
BENTINCK, Alice Yvonne
ActiveGorsuch Place, LondonE2 8JF
Born July 1986
Llp designated member
Appointed 24 Nov 2015
BENTINCK, Alice Yvonne
Gorsuch Place, LondonE2 8JF
Born July 1986
Llp designated member
24 Nov 2015
Active
CLIFFORD, Matthew Philip
ActiveGorsuch Place, LondonE2 8JF
Born November 1985
Llp designated member
Appointed 24 Nov 2015
CLIFFORD, Matthew Philip
Gorsuch Place, LondonE2 8JF
Born November 1985
Llp designated member
24 Nov 2015
Active
CROMPTON, Robert Alexander Crawford
ActiveGorsuch Place, LondonE2 8JF
Born February 1991
Llp member
Appointed 24 Nov 2015
CROMPTON, Robert Alexander Crawford
Gorsuch Place, LondonE2 8JF
Born February 1991
Llp member
24 Nov 2015
Active
DROSTE, Anne Marie
ActiveGorsuch Place, LondonE2 8JF
Born April 1989
Llp member
Appointed 24 Nov 2015
DROSTE, Anne Marie
Gorsuch Place, LondonE2 8JF
Born April 1989
Llp member
24 Nov 2015
Active
JERVIER, Zoe
ActiveCity Approach, LondonEC1V 2QH
Born April 1990
Llp member
Appointed 24 Nov 2015
JERVIER, Zoe
City Approach, LondonEC1V 2QH
Born April 1990
Llp member
24 Nov 2015
Active
READ, Emily Jade
ActiveCity Approach, LondonEC1V 2QH
Born April 1992
Llp member
Appointed 24 Nov 2015
READ, Emily Jade
City Approach, LondonEC1V 2QH
Born April 1992
Llp member
24 Nov 2015
Active
ENTREPRENEURS FIRST OPERATIONS LIMITED
ActiveGorsuch Place, LondonE2 8JF
Corporate llp member
Appointed 24 Nov 2015
ENTREPRENEURS FIRST OPERATIONS LIMITED
Gorsuch Place, LondonE2 8JF
Corporate llp member
24 Nov 2015
Active
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Matthew Philip Clifford
ActiveGorsuch Pl, LondonE2 8JF
Born November 1985
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016
Mr Matthew Philip Clifford
Gorsuch Pl, LondonE2 8JF
Born November 1985
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as firm limited liability partnership
06 Apr 2016
Active
Miss Alice Yvonne Bentinck
ActiveGorsuch Pl, LondonE2 8JG
Born July 1986
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016
Miss Alice Yvonne Bentinck
Gorsuch Pl, LondonE2 8JG
Born July 1986
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as firm limited liability partnership
06 Apr 2016
Active
Filing History
42
Description
Type
Date Filed
Document
29 September 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
29 September 2025
29 September 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 September 2025
29 September 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
29 September 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 October 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 October 2022
28 October 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
28 October 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 October 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 October 2022
6 October 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 October 2022
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
27 May 2021
11 December 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 December 2019
11 December 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 December 2019
11 December 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 December 2019
11 December 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 December 2019
21 October 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
21 October 2019
21 October 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
21 October 2019
21 October 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 October 2019
14 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
14 February 2018
Gazette Notice Compulsory
13 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
13 February 2018
No document
7 February 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 February 2018
13 December 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 December 2016
2 February 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
2 February 2016