Introduction
Watch Company
E
ELEVATION ADVISORS LLP
ELEVATION ADVISORS LLP is an active company incorporated on 11 December 2017 with the registered office located in London. ELEVATION ADVISORS LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC420284
LLP Company
Age
8 Years
Incorporated 11 December 2017
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 10 December 2025 (4 months ago)
Next Due
Due by 24 December 2026
For period ending 10 December 2026
Address
1st Floor Monmouth House 5 Shelton Street London, WC2H 9JN,
No significant events found
Officers
11
5 Active
6 Resigned
Name
Role
Appointed
Status
AUTERI, Andrea
ActiveMonmouth House, LondonWC2H 9JN
Born December 1980
Llp designated member
Appointed 12 Jan 2018
AUTERI, Andrea
Monmouth House, LondonWC2H 9JN
Born December 1980
Llp designated member
12 Jan 2018
Active
DREW, Hunter Rhett Adam
ActiveMonmouth House, LondonWC2H 9JN
Born August 1986
Llp designated member
Appointed 12 Jan 2018
DREW, Hunter Rhett Adam
Monmouth House, LondonWC2H 9JN
Born August 1986
Llp designated member
12 Jan 2018
Active
GALLAGHER, Paul
ActiveEmerald Bay,, CaCA 92651
Born May 1960
Llp member
Appointed 29 Mar 2018
GALLAGHER, Paul
Emerald Bay,, CaCA 92651
Born May 1960
Llp member
29 Mar 2018
Active
WEBSTER, Simon Lee
ActiveMonmouth House, LondonWC2H 9JN
Born July 1960
Llp member
Appointed 04 Dec 2019
WEBSTER, Simon Lee
Monmouth House, LondonWC2H 9JN
Born July 1960
Llp member
04 Dec 2019
Active
COURT CAVENDISH LIMITED
ActiveGuildford Road, LeatherheadKT22 9AD
Corporate llp member
Appointed 29 Mar 2018
COURT CAVENDISH LIMITED
Guildford Road, LeatherheadKT22 9AD
Corporate llp member
29 Mar 2018
Active
PETZEL, Jan Mark Philipp
Resigned96 Kensington High Street, LondonW8 4SG
Born July 1973
Llp designated member
Appointed 12 Jan 2018
Resigned 29 Mar 2018
PETZEL, Jan Mark Philipp
96 Kensington High Street, LondonW8 4SG
Born July 1973
Llp designated member
12 Jan 2018
Resigned 29 Mar 2018
Resigned
ELDON CAPITAL MANAGEMENT LIMITED
Resigned96 Kensington High Street, LondonW8 4SG
Corporate llp designated member
Appointed 11 Dec 2017
Resigned 12 Jan 2018
ELDON CAPITAL MANAGEMENT LIMITED
96 Kensington High Street, LondonW8 4SG
Corporate llp designated member
11 Dec 2017
Resigned 12 Jan 2018
Resigned
ELEVATION CAPITAL PARTNERS LLP
Resigned96 Kensington High Street, LondonW8 4SG
Corporate llp designated member
Appointed 11 Dec 2017
Resigned 12 Jan 2018
ELEVATION CAPITAL PARTNERS LLP
96 Kensington High Street, LondonW8 4SG
Corporate llp designated member
11 Dec 2017
Resigned 12 Jan 2018
Resigned
BUSCOMBE, Toby Simon
ResignedMonmouth House, LondonWC2H 9JN
Born August 1976
Llp member
Appointed 02 Jan 2024
Resigned 30 Apr 2025
BUSCOMBE, Toby Simon
Monmouth House, LondonWC2H 9JN
Born August 1976
Llp member
02 Jan 2024
Resigned 30 Apr 2025
Resigned
FC ELEVATION INVESTORS, LP
ResignedLittle Falls Drive, Delaware19808
Corporate llp member
Appointed 29 Mar 2018
Resigned 18 Dec 2020
FC ELEVATION INVESTORS, LP
Little Falls Drive, Delaware19808
Corporate llp member
29 Mar 2018
Resigned 18 Dec 2020
Resigned
SRE ADVISOR INVESTCO LTD
ResignedSt James' Market, LondonSW1Y 4AH
Corporate llp member
Appointed 29 Mar 2018
Resigned 18 Dec 2020
SRE ADVISOR INVESTCO LTD
St James' Market, LondonSW1Y 4AH
Corporate llp member
29 Mar 2018
Resigned 18 Dec 2020
Resigned
Persons with significant control
8
2 Active
6 Ceased
Name
Nature of Control
Notified
Status
Court Cavendish Limited
ActiveGuildford Road, LeatherheadKT22 9AD
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 18 Dec 2020
Court Cavendish Limited
Guildford Road, LeatherheadKT22 9AD
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
18 Dec 2020
Active
Mr Andrea Auteri
ActiveMonmouth House, LondonWC2H 9JN
Born December 1980
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 Dec 2019
Mr Andrea Auteri
Monmouth House, LondonWC2H 9JN
Born December 1980
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
04 Dec 2019
Active
Little Falls Drive,, Wilmington19808
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 29 Mar 2018
Ceased 18 Dec 2020
Fc Elevation Investors Lp
Little Falls Drive,, Wilmington19808
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 Mar 2018
Ceased 18 Dec 2020
Ceased
Mr Andrea Auteri
Ceased96 Kensington High Street, LondonW8 4SG
Born December 1980
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 12 Jan 2018
Ceased 29 Mar 2018
Mr Andrea Auteri
96 Kensington High Street, LondonW8 4SG
Born December 1980
Right to share surplus assets 25 to 50 percent limited liability partnership
12 Jan 2018
Ceased 29 Mar 2018
Ceased
Mr Hunter Rhett Adam Drew
Ceased96 Kensington High Street, LondonW8 4SG
Born August 1986
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 12 Jan 2018
Ceased 29 Mar 2018
Mr Hunter Rhett Adam Drew
96 Kensington High Street, LondonW8 4SG
Born August 1986
Right to share surplus assets 25 to 50 percent limited liability partnership
12 Jan 2018
Ceased 29 Mar 2018
Ceased
Mr Jan Mark Philipp Petzel
Ceased96 Kensington High Street, LondonW8 4SG
Born July 1973
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 12 Jan 2018
Ceased 29 Mar 2018
Mr Jan Mark Philipp Petzel
96 Kensington High Street, LondonW8 4SG
Born July 1973
Right to share surplus assets 25 to 50 percent limited liability partnership
12 Jan 2018
Ceased 29 Mar 2018
Ceased
96 Kensington High Street, LondonW8 4SG
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 11 Dec 2017
Ceased 12 Jan 2018
Elevation Capital Partners Llp
96 Kensington High Street, LondonW8 4SG
Right to share surplus assets 25 to 50 percent limited liability partnership
11 Dec 2017
Ceased 12 Jan 2018
Ceased
96 Kensington High Street, LondonW8 4SG
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 11 Dec 2017
Ceased 12 Jan 2018
Eldon Capital Management Limited
96 Kensington High Street, LondonW8 4SG
Right to share surplus assets 25 to 50 percent limited liability partnership
11 Dec 2017
Ceased 12 Jan 2018
Ceased
Filing History
52
Description
Type
Date Filed
Document
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 May 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
1 May 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 April 2024
18 December 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 December 2023
18 December 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 December 2023
21 November 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
21 November 2023
3 March 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 March 2022
2 March 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 March 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 May 2021
23 March 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 March 2021
31 December 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
31 December 2020
31 December 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
31 December 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
28 June 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 June 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 May 2018
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 May 2018
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 May 2018
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 May 2018
24 April 2018
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
24 April 2018
24 April 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 April 2018
24 April 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 April 2018
24 April 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
24 April 2018
29 March 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 March 2018
29 March 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 March 2018
17 January 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 January 2018
17 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 January 2018
17 January 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 January 2018
17 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 January 2018
17 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 January 2018
17 January 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 January 2018
17 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 January 2018
17 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 January 2018
17 January 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 January 2018
17 January 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 January 2018