Introduction
Watch Company
Y
YELLOW SKIES LLP
YELLOW SKIES LLP is an active company incorporated on 27 March 2017 with the registered office located in London. YELLOW SKIES LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC416603
LLP Company
Age
9 Years
Incorporated 27 March 2017
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 31 December 2025 (4 months ago)
Next Due
Due by 14 January 2027
For period ending 31 December 2026
Address
St Mary's House 42 Vicarage Crescent London, SW11 3LD,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
OSMOND, Hugh Edward Mark
Active54 Baker Street, LondonW1U 7BU
Born March 1962
Llp designated member
Appointed 27 Mar 2017
OSMOND, Hugh Edward Mark
54 Baker Street, LondonW1U 7BU
Born March 1962
Llp designated member
27 Mar 2017
Active
PEMBROKE TRUSTEES LIMITED AS TRUSTEE OF THE AVION TRUST
ActiveLa Plaiderie, St Peter PortGY1 1WG
Corporate llp designated member
Appointed 05 Apr 2023
PEMBROKE TRUSTEES LIMITED AS TRUSTEE OF THE AVION TRUST
La Plaiderie, St Peter PortGY1 1WG
Corporate llp designated member
05 Apr 2023
Active
'T HOOFT, Robert Adrian Graham
Resigned42 Vicarage Crescent, LondonSW11 3LD
Born May 1968
Llp designated member
Appointed 27 Mar 2017
Resigned 05 Apr 2023
'T HOOFT, Robert Adrian Graham
42 Vicarage Crescent, LondonSW11 3LD
Born May 1968
Llp designated member
27 Mar 2017
Resigned 05 Apr 2023
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Robert Adrian Graham 'T Hooft
Ceased42 Vicarage Crescent, LondonSW11 3LD
Born May 1968
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 27 Mar 2017
Ceased 05 Apr 2023
Robert Adrian Graham 'T Hooft
42 Vicarage Crescent, LondonSW11 3LD
Born May 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
27 Mar 2017
Ceased 05 Apr 2023
Ceased
Mr Hugh Edward Mark Osmond
Active54 Baker Street, LondonW1U 7BU
Born March 1962
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 27 Mar 2017
Mr Hugh Edward Mark Osmond
54 Baker Street, LondonW1U 7BU
Born March 1962
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
27 Mar 2017
Active
Filing History
26
Description
Type
Date Filed
Document
5 January 2026
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 January 2026
10 January 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 January 2025
10 December 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 December 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 May 2023
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
16 May 2023
27 April 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 April 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
9 April 2019