Introduction
Watch Company
D
DAC PARTICIPATION LLP
DAC PARTICIPATION LLP is an active company incorporated on 29 December 2016 with the registered office located in London. DAC PARTICIPATION LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC415265
LLP Company
Age
9 Years
Incorporated 29 December 2016
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged
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 January 2026 (2 months ago)
Next Due
Due by 11 February 2027
For period ending 28 January 2027
Address
6 Clorane Gardens London, NW3 7PR,
No significant events found
Officers
5
4 Active
1 Resigned
Name
Role
Appointed
Status
JASKEL, Jonathan Harvey
ActiveClorane Gardens, LondonNW3 7PR
Born September 1948
Llp designated member
Appointed 29 Dec 2016
JASKEL, Jonathan Harvey
Clorane Gardens, LondonNW3 7PR
Born September 1948
Llp designated member
29 Dec 2016
Active
GELBER, David
ActiveNew Cavendish Street, LondonW1G 9TG
Born November 1947
Llp member
Appointed 04 Jan 2018
GELBER, David
New Cavendish Street, LondonW1G 9TG
Born November 1947
Llp member
04 Jan 2018
Active
PHILLIPS, Gillian
ActiveClorane Gardens, LondonNW3 7PR
Born July 1957
Llp member
Appointed 04 Jan 2018
PHILLIPS, Gillian
Clorane Gardens, LondonNW3 7PR
Born July 1957
Llp member
04 Jan 2018
Active
PHILLIPS, Wayne Stephen, Dr
ActiveClorane Gardens, LondonNW3 7PR
Born May 1953
Llp member
Appointed 04 Jan 2018
PHILLIPS, Wayne Stephen, Dr
Clorane Gardens, LondonNW3 7PR
Born May 1953
Llp member
04 Jan 2018
Active
JASKEL, Maxine
ResignedClorane Gardens, LondonNW3 7PR
Born December 1947
Llp designated member
Appointed 29 Dec 2016
Resigned 01 Jan 2026
JASKEL, Maxine
Clorane Gardens, LondonNW3 7PR
Born December 1947
Llp designated member
29 Dec 2016
Resigned 01 Jan 2026
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr David Gelber
ActiveNew Cavendish Street, LondonW1G 9TG
Born November 1947
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 04 Jan 2018
Mr David Gelber
New Cavendish Street, LondonW1G 9TG
Born November 1947
Right to share surplus assets 25 to 50 percent limited liability partnership
04 Jan 2018
Active
Mr Jonathan Harvey Jaskel
ActiveNew Cavendish Street, LondonW1G 9TG
Born September 1948
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 29 Dec 2016
Mr Jonathan Harvey Jaskel
New Cavendish Street, LondonW1G 9TG
Born September 1948
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
29 Dec 2016
Active
Mrs Maxine Jaskel
ActiveNew Cavendish Street, LondonW16 9TG
Born December 1947
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 29 Dec 2016
Mrs Maxine Jaskel
New Cavendish Street, LondonW16 9TG
Born December 1947
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
29 Dec 2016
Active
Filing History
28
Description
Type
Date Filed
Document
31 January 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 January 2026
22 December 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
22 December 2021
28 February 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 February 2020
20 February 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
20 February 2020
14 February 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 February 2019
13 February 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 February 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 March 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 March 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 March 2018
13 March 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 March 2018