Introduction
Watch Company
P
PASSION CAPITAL III (GP) LLP
PASSION CAPITAL III (GP) LLP is an active company incorporated on 8 November 2017 with the registered office located in London. PASSION CAPITAL III (GP) LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC419827
LLP Company
Age
8 Years
Incorporated 8 November 2017
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 16 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 9 November 2025 (5 months ago)
Next Due
Due by 23 November 2026
For period ending 9 November 2026
Address
Second Floor, Laxmi, The Tanneries, 57 Bermondsey Street London, SE1 3XJ,
No significant events found
Officers
10
5 Active
5 Resigned
Name
Role
Appointed
Status
BURBIDGE, Eileen
ActiveBermondsey Street, LondonSE1 3XJ
Born June 1971
Llp designated member
Appointed 08 Nov 2017
BURBIDGE, Eileen
Bermondsey Street, LondonSE1 3XJ
Born June 1971
Llp designated member
08 Nov 2017
Active
DIGHERO, Robert Simon
ActiveBermondsey Street, LondonSE1 3XJ
Born April 1966
Llp designated member
Appointed 08 Nov 2017
DIGHERO, Robert Simon
Bermondsey Street, LondonSE1 3XJ
Born April 1966
Llp designated member
08 Nov 2017
Active
PASSION CAPITAL (GP) LTD
ActiveThe Tanneries, 57 Bermondsey Street, LondonSE1 3XJ
Corporate llp member
Appointed 30 Sept 2023
PASSION CAPITAL (GP) LTD
The Tanneries, 57 Bermondsey Street, LondonSE1 3XJ
Corporate llp member
30 Sept 2023
Active
PASSION CAPITAL II (CM) LIMITED
Active57, Bermondsey Street, LondonSE1 3XJ
Corporate llp member
Appointed 19 Jan 2026
PASSION CAPITAL II (CM) LIMITED
57, Bermondsey Street, LondonSE1 3XJ
Corporate llp member
19 Jan 2026
Active
PASSION CAPITAL INVESTMENTS LLP
ActiveThe Tanneries, 57 Bermondsey Street, LondonSE1 3XJ
Corporate llp member
Appointed 30 Sept 2023
PASSION CAPITAL INVESTMENTS LLP
The Tanneries, 57 Bermondsey Street, LondonSE1 3XJ
Corporate llp member
30 Sept 2023
Active
GLANZER, Stefan
Resigned144a Clerkenwell Road, LondonEC1R 5DF
Born May 1961
Llp designated member
Appointed 08 Nov 2017
Resigned 31 Mar 2018
GLANZER, Stefan
144a Clerkenwell Road, LondonEC1R 5DF
Born May 1961
Llp designated member
08 Nov 2017
Resigned 31 Mar 2018
Resigned
PASSION CAPITAL (GP) LTD
ResignedWhite Bear Yard, LondonEC1R 5DF
Corporate llp member
Appointed 08 Nov 2017
Resigned 20 Dec 2018
PASSION CAPITAL (GP) LTD
White Bear Yard, LondonEC1R 5DF
Corporate llp member
08 Nov 2017
Resigned 20 Dec 2018
Resigned
PASSION CAPITAL II (CM) LIMITED
ResignedThe Tanneries, LondonSE1 3XJ
Corporate llp member
Appointed 20 Dec 2018
Resigned 30 Sept 2023
PASSION CAPITAL II (CM) LIMITED
The Tanneries, LondonSE1 3XJ
Corporate llp member
20 Dec 2018
Resigned 30 Sept 2023
Resigned
PASSION CAPITAL INVESTMENTS II LLP
ResignedThe Tanneries, LondonSE1 3XJ
Corporate llp member
Appointed 21 Feb 2019
Resigned 30 Sept 2023
PASSION CAPITAL INVESTMENTS II LLP
The Tanneries, LondonSE1 3XJ
Corporate llp member
21 Feb 2019
Resigned 30 Sept 2023
Resigned
PASSION CAPITAL INVESTMENTS LLP
ResignedWhite Bear Yard, LondonEC1R 5DF
Corporate llp member
Appointed 08 Nov 2017
Resigned 21 Feb 2019
PASSION CAPITAL INVESTMENTS LLP
White Bear Yard, LondonEC1R 5DF
Corporate llp member
08 Nov 2017
Resigned 21 Feb 2019
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
The Tanneries, LondonSE1 3XJ
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 22 Aug 2019
Ceased 30 Sept 2023
Passion Capital Ii (Cm) Limited
The Tanneries, LondonSE1 3XJ
Right to share surplus assets 75 to 100 percent limited liability partnership
22 Aug 2019
Ceased 30 Sept 2023
Ceased
Mr Stefan Glanzer
Ceased144a Clerkenwell Road, LondonEC1R 5DF
Born May 1961
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 08 Nov 2017
Ceased 31 Mar 2018
Mr Stefan Glanzer
144a Clerkenwell Road, LondonEC1R 5DF
Born May 1961
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
08 Nov 2017
Ceased 31 Mar 2018
Ceased
Ms Eileen Burbidge
ActiveBermondsey Street, LondonSE1 3XJ
Born June 1971
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 08 Nov 2017
Ms Eileen Burbidge
Bermondsey Street, LondonSE1 3XJ
Born June 1971
Voting rights 25 to 50 percent limited liability partnership
08 Nov 2017
Active
Mr Robert Simon Dighero
ActiveBermondsey Street, LondonSE1 3XJ
Born April 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 08 Nov 2017
Mr Robert Simon Dighero
Bermondsey Street, LondonSE1 3XJ
Born April 1966
Voting rights 25 to 50 percent limited liability partnership
08 Nov 2017
Active
Filing History
43
Description
Type
Date Filed
Document
19 January 2026
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
19 January 2026
9 October 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 October 2023
9 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 October 2023
9 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 October 2023
9 October 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 October 2023
9 October 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 October 2023
3 November 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 November 2022
3 November 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 November 2022
3 November 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
3 November 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 June 2022
7 June 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 June 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
7 June 2022
3 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 December 2019
3 December 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 December 2019
28 August 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
28 August 2019
28 August 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 August 2019
28 August 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 August 2019
22 August 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
22 August 2019
24 June 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 June 2019
21 February 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
21 February 2019
21 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 February 2019
20 December 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
20 December 2018
20 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 December 2018
8 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 May 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 May 2018
16 November 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
16 November 2017