Introduction
Watch Company
C
CHARTA PARTNERS LLP
CHARTA PARTNERS LLP is an active company incorporated on 4 August 2017 with the registered office located in London. CHARTA PARTNERS LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC418457
LLP Company
Age
8 Years
Incorporated 4 August 2017
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 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 3 August 2025 (8 months ago)
Next Due
Due by 17 August 2026
For period ending 3 August 2026
Address
Rex House 4-12 Regent Street London, SW1Y 4PE,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
BROWN, Sabrina
Active4-12 Regent Street, LondonSW1Y 4PE
Born May 1983
Llp designated member
Appointed 04 Aug 2017
BROWN, Sabrina
4-12 Regent Street, LondonSW1Y 4PE
Born May 1983
Llp designated member
04 Aug 2017
Active
DRAGOS, Bogdan Fabian
Active4-12 Regent Street, LondonSW1Y 4PE
Born June 1984
Llp designated member
Appointed 04 Aug 2017
DRAGOS, Bogdan Fabian
4-12 Regent Street, LondonSW1Y 4PE
Born June 1984
Llp designated member
04 Aug 2017
Active
ROSENBAUER, Michelle
Active4-12 Regent Street, LondonSW1Y 4PE
Born February 1975
Llp designated member
Appointed 04 Aug 2017
ROSENBAUER, Michelle
4-12 Regent Street, LondonSW1Y 4PE
Born February 1975
Llp designated member
04 Aug 2017
Active
HYNDMAN, Victoria Elizabeth London
Resigned4-12 Regent Street, LondonSW1Y 4PE
Born September 1971
Llp designated member
Appointed 12 Dec 2019
Resigned 21 Jul 2023
HYNDMAN, Victoria Elizabeth London
4-12 Regent Street, LondonSW1Y 4PE
Born September 1971
Llp designated member
12 Dec 2019
Resigned 21 Jul 2023
Resigned
Persons with significant control
7
3 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mr Bogdan Fabian Dragos
Active4-12 Regent Street, LondonSW1Y 4PE
Born June 1984
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 21 Jul 2023
Mr Bogdan Fabian Dragos
4-12 Regent Street, LondonSW1Y 4PE
Born June 1984
Voting rights 25 to 50 percent limited liability partnership
21 Jul 2023
Active
Mrs Michelle Rosenbauer
Active4-12 Regent Street, LondonSW1Y 4PE
Born February 1975
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 21 Jul 2023
Mrs Michelle Rosenbauer
4-12 Regent Street, LondonSW1Y 4PE
Born February 1975
Voting rights 25 to 50 percent limited liability partnership
21 Jul 2023
Active
Mrs Sabrina Brown
Active4-12 Regent Street, LondonSW1Y 4PE
Born May 1983
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 21 Jul 2023
Mrs Sabrina Brown
4-12 Regent Street, LondonSW1Y 4PE
Born May 1983
Voting rights 25 to 50 percent limited liability partnership
21 Jul 2023
Active
Ms Victoria Elizabeth London Hyndman
Ceased4-12 Regent Street, LondonSW1Y 4PE
Born September 1971
Nature of Control
Significant influence or control limited liability partnership
Notified 12 Dec 2019
Ceased 15 Aug 2022
Ms Victoria Elizabeth London Hyndman
4-12 Regent Street, LondonSW1Y 4PE
Born September 1971
Significant influence or control limited liability partnership
12 Dec 2019
Ceased 15 Aug 2022
Ceased
Mrs Michelle Rosenbauer
Ceased4-12 Regent Street, LondonSW1Y 4PE
Born February 1975
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 04 Aug 2017
Ceased 15 Aug 2022
Mrs Michelle Rosenbauer
4-12 Regent Street, LondonSW1Y 4PE
Born February 1975
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
04 Aug 2017
Ceased 15 Aug 2022
Ceased
Mrs Sabrina Brown
Ceased4-12 Regent Street, LondonSW1Y 4PE
Born May 1983
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Aug 2017
Ceased 17 May 2022
Mrs Sabrina Brown
4-12 Regent Street, LondonSW1Y 4PE
Born May 1983
Significant influence or control limited liability partnership
04 Aug 2017
Ceased 17 May 2022
Ceased
Mr Bogdan Fabian Dragos
Ceased4-12 Regent Street, LondonSW1Y 4PE
Born June 1984
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Aug 2017
Ceased 17 May 2022
Mr Bogdan Fabian Dragos
4-12 Regent Street, LondonSW1Y 4PE
Born June 1984
Significant influence or control limited liability partnership
04 Aug 2017
Ceased 17 May 2022
Ceased
Filing History
45
Description
Type
Date Filed
Document
14 December 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 December 2023
13 December 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 December 2023
13 December 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 December 2023
13 December 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 December 2023
21 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 August 2023
15 August 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 August 2022
15 August 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 August 2022
17 May 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 May 2022
17 May 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 May 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 May 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 May 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 May 2022
25 August 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 August 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 August 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 February 2020
2 February 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
2 February 2020
12 December 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 December 2019
12 December 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 December 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 December 2019
9 December 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 December 2019
3 December 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
3 December 2018
15 November 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 November 2017
14 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 November 2017
14 November 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 November 2017
14 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 November 2017
14 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 November 2017
14 November 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 November 2017
12 October 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 October 2017