Introduction
Watch Company
1
1 WINTRINGHAM LLP
1 WINTRINGHAM LLP is an active company incorporated on 5 April 2017 with the registered office located in Oxford. 1 WINTRINGHAM LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC416752
LLP Company
Age
8 Years
Incorporated 5 April 2017
Size
N/A
Accounts
ARD: 30/9Up to Date
Last Filed
Made up to 30 September 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts
Next Due
Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 4 April 2025 (11 months ago)
Next Due
Due by 18 April 2026
For period ending 4 April 2026
Address
University Of Oxford University Offices Wellington Square Oxford, OX1 2JD,
No significant events found
Officers
14
4 Active
10 Resigned
Name
Role
Appointed
Status
CARR, Andrew Jonathan, Professor
ActiveUniversity Offices, OxfordOX1 2JD
Born June 1968
Llp designated member
Appointed 17 May 2021
CARR, Andrew Jonathan, Professor
University Offices, OxfordOX1 2JD
Born June 1968
Llp designated member
17 May 2021
Active
DILNOT, Andrew William, Sir
ActiveUniversity Offices, OxfordOX1 2JD
Born June 1960
Llp designated member
Appointed 20 Dec 2017
DILNOT, Andrew William, Sir
University Offices, OxfordOX1 2JD
Born June 1960
Llp designated member
20 Dec 2017
Active
FORD, John Edward
ActiveUniversity Offices, OxfordOX1 2JD
Born June 1961
Llp designated member
Appointed 15 Dec 2023
FORD, John Edward
University Offices, OxfordOX1 2JD
Born June 1961
Llp designated member
15 Dec 2023
Active
LLEWELYN, Hugo William John
ActiveWellington Square, OxfordOX1 2JD
Born May 1971
Llp designated member
Appointed 16 Sept 2022
LLEWELYN, Hugo William John
Wellington Square, OxfordOX1 2JD
Born May 1971
Llp designated member
16 Sept 2022
Active
BURCHFIELD, Jonathan Robert
ResignedUniversity Offices, OxfordOX1 2JD
Born February 1954
Llp designated member
Appointed 17 May 2022
Resigned 17 Dec 2022
BURCHFIELD, Jonathan Robert
University Offices, OxfordOX1 2JD
Born February 1954
Llp designated member
17 May 2022
Resigned 17 Dec 2022
Resigned
CARR, Andrew Jonathan, Professor
ResignedFoxcombe Road, OxfordOX1 5DQ
Born June 1958
Llp designated member
Appointed 05 Apr 2017
Resigned 20 Dec 2017
CARR, Andrew Jonathan, Professor
Foxcombe Road, OxfordOX1 5DQ
Born June 1958
Llp designated member
05 Apr 2017
Resigned 20 Dec 2017
Resigned
COWELL, Anne Malcolm
ResignedUniversity Offices, OxfordOX1 2JD
Born February 1948
Llp designated member
Appointed 01 May 2017
Resigned 17 May 2022
COWELL, Anne Malcolm
University Offices, OxfordOX1 2JD
Born February 1948
Llp designated member
01 May 2017
Resigned 17 May 2022
Resigned
COWELL, Anne Malcolm
ResignedLondonEC4A 1BD
Born February 1948
Llp designated member
Appointed 05 Apr 2017
Resigned 07 Apr 2017
COWELL, Anne Malcolm
LondonEC4A 1BD
Born February 1948
Llp designated member
05 Apr 2017
Resigned 07 Apr 2017
Resigned
DILNOT, Andrew William, Sir
ResignedNorwich Street, LondonEC4A 1BD
Born June 1960
Llp designated member
Appointed 01 May 2017
Resigned 14 Sept 2017
DILNOT, Andrew William, Sir
Norwich Street, LondonEC4A 1BD
Born June 1960
Llp designated member
01 May 2017
Resigned 14 Sept 2017
Resigned
DILNOT, Andrew William, Sir
ResignedLondonEC4A 1BD
Born June 1960
Llp designated member
Appointed 05 Apr 2017
Resigned 07 Apr 2017
DILNOT, Andrew William, Sir
LondonEC4A 1BD
Born June 1960
Llp designated member
05 Apr 2017
Resigned 07 Apr 2017
Resigned
GROCOCK, Catherine Anne, Dr
ResignedUniversity Offices, OxfordOX1 2JD
Born March 1947
Llp designated member
Appointed 05 Apr 2017
Resigned 17 May 2021
GROCOCK, Catherine Anne, Dr
University Offices, OxfordOX1 2JD
Born March 1947
Llp designated member
05 Apr 2017
Resigned 17 May 2021
Resigned
JAMES, William Siward, Professor
ResignedNorwich Street, LondonEC4A 1LT
Born May 1960
Llp designated member
Appointed 07 Apr 2017
Resigned 01 May 2017
JAMES, William Siward, Professor
Norwich Street, LondonEC4A 1LT
Born May 1960
Llp designated member
07 Apr 2017
Resigned 01 May 2017
Resigned
LAING, Ian Michael
ResignedUniversity Offices, OxfordOX1 2JD
Born December 1946
Llp designated member
Appointed 01 May 2017
Resigned 16 Sept 2022
LAING, Ian Michael
University Offices, OxfordOX1 2JD
Born December 1946
Llp designated member
01 May 2017
Resigned 16 Sept 2022
Resigned
THOMSON, Anne Helen, Dr
ResignedNorwich Street, LondonEC4A 1LT
Born April 1953
Llp designated member
Appointed 07 Apr 2017
Resigned 01 May 2017
THOMSON, Anne Helen, Dr
Norwich Street, LondonEC4A 1LT
Born April 1953
Llp designated member
07 Apr 2017
Resigned 01 May 2017
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Hugo William John Llewelyn
ActiveWellington Square, OxfordOX1 2JD
Born May 1971
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 16 Sept 2022
Mr Hugo William John Llewelyn
Wellington Square, OxfordOX1 2JD
Born May 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Sept 2022
Active
Sir Andrew William Dilnot
ActiveUniversity Offices, OxfordOX1 2JD
Born June 1960
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 20 Dec 2017
Sir Andrew William Dilnot
University Offices, OxfordOX1 2JD
Born June 1960
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
20 Dec 2017
Active
Mr Ian Michael Laing
CeasedUniversity Offices, OxfordOX1 2JD
Born December 1946
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 01 May 2017
Ceased 16 Sept 2022
Mr Ian Michael Laing
University Offices, OxfordOX1 2JD
Born December 1946
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 May 2017
Ceased 16 Sept 2022
Ceased
Filing History
48
Description
Type
Date Filed
Document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 January 2024
19 December 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 December 2022
20 September 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 September 2022
20 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 September 2022
20 September 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 September 2022
20 September 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 September 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 May 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 May 2022
19 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 September 2021
19 September 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 September 2021
28 February 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 February 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 February 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 February 2019
7 February 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 February 2019
17 April 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 April 2018
17 April 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 April 2018
16 April 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
16 April 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 January 2018
9 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 January 2018
15 September 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 September 2017
1 September 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 September 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 July 2017
20 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 April 2017
20 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 April 2017
20 April 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
20 April 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 April 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 April 2017