Introduction
Watch Company
B
BAY TREE PRIVATE EQUITY LLP
BAY TREE PRIVATE EQUITY LLP is an active company incorporated on 21 August 2017 with the registered office located in London. BAY TREE PRIVATE EQUITY LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC418686
LLP Company
Age
8 Years
Incorporated 21 August 2017
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 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 20 August 2025 (7 months ago)
Next Due
Due by 3 September 2026
For period ending 20 August 2026
Address
85 Great Portland Street First Floor London, W1W 7LT,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
COTTRELL, Edward Christopher
ActiveGreat Portland Street, LondonW1W 7LT
Born June 1974
Llp designated member
Appointed 21 Aug 2017
COTTRELL, Edward Christopher
Great Portland Street, LondonW1W 7LT
Born June 1974
Llp designated member
21 Aug 2017
Active
SIMMONDS, Michael
ActiveGreat Portland Street, LondonW1W 7LT
Born July 1971
Llp designated member
Appointed 14 Jul 2021
SIMMONDS, Michael
Great Portland Street, LondonW1W 7LT
Born July 1971
Llp designated member
14 Jul 2021
Active
WINGFIELD, David Mervyn
ActiveGreat Portland Street, LondonW1W 7LT
Born January 1975
Llp designated member
Appointed 21 Aug 2017
WINGFIELD, David Mervyn
Great Portland Street, LondonW1W 7LT
Born January 1975
Llp designated member
21 Aug 2017
Active
WHEBLE, Anthony Brian
ResignedBickenhall Street, LondonW1U 6BP
Born July 1967
Llp designated member
Appointed 21 Aug 2017
Resigned 05 May 2020
WHEBLE, Anthony Brian
Bickenhall Street, LondonW1U 6BP
Born July 1967
Llp designated member
21 Aug 2017
Resigned 05 May 2020
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Michael John Simmonds
ActiveBickenhall Street, LondonW1U 6BP
Born January 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 14 Jul 2021
Mr Michael John Simmonds
Bickenhall Street, LondonW1U 6BP
Born January 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
14 Jul 2021
Active
Mr Anthony Brian Wheble
CeasedBickenhall Street, LondonW1U 6BP
Born July 1967
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 21 Aug 2017
Ceased 05 May 2020
Mr Anthony Brian Wheble
Bickenhall Street, LondonW1U 6BP
Born July 1967
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
21 Aug 2017
Ceased 05 May 2020
Ceased
Mr Edward Christopher Cottrell
ActiveBickenhall Street, LondonW1U 6BP
Born June 1974
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 21 Aug 2017
Mr Edward Christopher Cottrell
Bickenhall Street, LondonW1U 6BP
Born June 1974
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
21 Aug 2017
Active
Mr David Mervyn Wingfield
ActiveBickenhall Street, LondonW1U 6BP
Born January 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 21 Aug 2017
Mr David Mervyn Wingfield
Bickenhall Street, LondonW1U 6BP
Born January 1975
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
21 Aug 2017
Active
Filing History
23
Description
Type
Date Filed
Document
7 November 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 November 2024
6 September 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 September 2021
6 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 September 2021
19 May 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 May 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 May 2020
16 March 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
16 March 2018