Introduction
Watch Company
D
DGS CAPITAL PARTNERS LLP
DGS CAPITAL PARTNERS LLP is an active company incorporated on 13 April 2016 with the registered office located in Godalming. DGS CAPITAL PARTNERS LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC411293
LLP Company
Age
9 Years
Incorporated 13 April 2016
Size
N/A
Accounts
ARD: 5/4Up to Date
Last Filed
Made up to 5 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 12 April 2025 (1 year ago)
Next Due
Due by 26 April 2026
For period ending 12 April 2026
Address
Suite 2, Ash House Shackleford Road Elstead Godalming, GU8 6LB,
No significant events found
Officers
5
3 Active
2 Resigned
Name
Role
Appointed
Status
DAVIES, Michael Dudley Moran
ActiveShackleford Road, GodalmingGU8 6LB
Born September 1957
Llp designated member
Appointed 13 Apr 2016
DAVIES, Michael Dudley Moran
Shackleford Road, GodalmingGU8 6LB
Born September 1957
Llp designated member
13 Apr 2016
Active
JONES, Helen Genevieve
ActiveShackleford Road, GodalmingGU8 6LB
Born February 1961
Llp designated member
Appointed 01 Dec 2019
JONES, Helen Genevieve
Shackleford Road, GodalmingGU8 6LB
Born February 1961
Llp designated member
01 Dec 2019
Active
SPENCE, Paul Ramsay
ActiveShackleford Road, GodalmingGU8 6LB
Born March 1961
Llp designated member
Appointed 13 Apr 2016
SPENCE, Paul Ramsay
Shackleford Road, GodalmingGU8 6LB
Born March 1961
Llp designated member
13 Apr 2016
Active
GRANT, John Heathcoat
ResignedHill Street, LondonW1J 5LB
Born October 1976
Llp designated member
Appointed 13 Apr 2016
Resigned 22 May 2019
GRANT, John Heathcoat
Hill Street, LondonW1J 5LB
Born October 1976
Llp designated member
13 Apr 2016
Resigned 22 May 2019
Resigned
LUMBY, Henry Antony Rawson
ResignedShackleford Road, GodalmingGU8 6LB
Born February 1979
Llp member
Appointed 05 Nov 2019
Resigned 01 Jul 2024
LUMBY, Henry Antony Rawson
Shackleford Road, GodalmingGU8 6LB
Born February 1979
Llp member
05 Nov 2019
Resigned 01 Jul 2024
Resigned
Persons with significant control
7
3 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mr Henry Antony Rawson Lumby
CeasedBasing View, BasingstokeRG21 4EB
Born February 1979
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2019
Ceased 01 Jul 2024
Mr Henry Antony Rawson Lumby
Basing View, BasingstokeRG21 4EB
Born February 1979
Significant influence or control limited liability partnership
01 Jul 2019
Ceased 01 Jul 2024
Ceased
Mr Michael Dudley Moran Davies
ActiveBasing View, BasingstokeRG21 4EB
Born September 1957
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2019
Mr Michael Dudley Moran Davies
Basing View, BasingstokeRG21 4EB
Born September 1957
Significant influence or control limited liability partnership
01 Jul 2019
Active
Mr Paul Ramsay Spence
ActiveBasing View, BasingstokeRG21 4EB
Born March 1961
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2019
Mr Paul Ramsay Spence
Basing View, BasingstokeRG21 4EB
Born March 1961
Significant influence or control limited liability partnership
01 Jul 2019
Active
Mrs Helen Genevieve Jones
ActiveBasing View, BasingstokeRG21 4EB
Born February 1961
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2019
Mrs Helen Genevieve Jones
Basing View, BasingstokeRG21 4EB
Born February 1961
Significant influence or control limited liability partnership
01 Jul 2019
Active
Mr Michael Dudley Moran Davies
CeasedBasing View, BasingstokeRG21 4EB
Born September 1957
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 13 Apr 2016
Ceased 30 Jun 2021
Mr Michael Dudley Moran Davies
Basing View, BasingstokeRG21 4EB
Born September 1957
Voting rights 25 to 50 percent limited liability partnership
13 Apr 2016
Ceased 30 Jun 2021
Ceased
Mr Paul Ramsay Spence
CeasedBasing View, BasingstokeRG21 4EB
Born March 1961
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 13 Apr 2016
Ceased 30 Jun 2021
Mr Paul Ramsay Spence
Basing View, BasingstokeRG21 4EB
Born March 1961
Voting rights 25 to 50 percent limited liability partnership
13 Apr 2016
Ceased 30 Jun 2021
Ceased
Mr John Heathcoat Grant
CeasedHill Street, LondonW1J 5LB
Born October 1976
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 13 Apr 2016
Ceased 22 May 2019
Mr John Heathcoat Grant
Hill Street, LondonW1J 5LB
Born October 1976
Right to share surplus assets 25 to 50 percent limited liability partnership
13 Apr 2016
Ceased 22 May 2019
Ceased
Filing History
40
Description
Type
Date Filed
Document
20 December 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
20 December 2024
8 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 November 2024
8 November 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 November 2024
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
3 April 2024
13 March 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 March 2024
29 December 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 December 2022
6 October 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 October 2021
6 October 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 October 2021
6 October 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 October 2021
6 October 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 October 2021
10 August 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 August 2021
10 August 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 August 2021
26 November 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 November 2020
13 December 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 December 2019
16 November 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 November 2019
28 May 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 May 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 May 2019
2 January 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 January 2019
22 February 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 February 2018
29 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
29 January 2018