Background WavePink WaveYellow Wave

ETHOS PARTNERS LLP (OC420647)

ETHOS PARTNERS LLP (OC420647) is an active UK company. incorporated on 15 January 2018. with registered office in London. ETHOS PARTNERS LLP has been registered for 8 years.

Company Number
OC420647
Status
active
Type
llp
Incorporated
15 January 2018
Age
8 years
Address
3rd Floor 1 Earlham Street, London, WC2H 8HL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHOS PARTNERS LLP

ETHOS PARTNERS LLP is an active company incorporated on 15 January 2018 with the registered office located in London. ETHOS PARTNERS LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC420647

LLP Company

Age

8 Years

Incorporated 15 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

FUSION INVEST LLP
From: 15 January 2018To: 15 February 2018
Contact
Address

3rd Floor 1 Earlham Street London, WC2H 8HL,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

CARR, Julian Edward

Active
1 Earlham Street, LondonWC2H 8HL
Born April 1963
Llp designated member
Appointed 15 Jan 2018

FUSION CAPITAL LIMITED

Active
Prebend Gardens, LondonW4 1TN
Corporate llp designated member
Appointed 31 Dec 2024

FARMER, Alexander Stuart

Resigned
York Road, Tunbridge WellsTN1 1JY
Born February 1987
Llp designated member
Appointed 12 Jun 2018
Resigned 31 Dec 2024

PHILLIPS, George Brian

Resigned
1 Earlham Street, LondonWC2H 8HL
Born April 1960
Llp designated member
Appointed 12 Jun 2018
Resigned 24 Sept 2024

SCHULZ CARR, Rosalie Jean

Resigned
29 Lincoln's Inn Fields, LondonWC2A 3EG
Born April 1970
Llp designated member
Appointed 15 Jan 2018
Resigned 12 Jun 2018

WITTET, Pascal Adrian

Resigned
1 Earlham Street, LondonWC2H 8HL
Born June 1981
Llp designated member
Appointed 06 Apr 2021
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Rosalie Jean Schulz Carr

Ceased
29 Lincoln's Inn Fields, LondonWC2A 3EG
Born April 1970

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 15 Jan 2018
Ceased 03 Sept 2018

Mr Julian Edward Carr

Active
29 Lincoln's Inn Fields, LondonWC2A 3EG
Born April 1963

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
28 January 2026
LLCS01LLCS01
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
22 January 2025
LLPSC04LLPSC04
Termination Member Limited Liability Partnership With Name Termination Date
31 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 December 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
31 December 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
27 September 2024
LLTM01LLTM01
Confirmation Statement With No Updates
3 February 2024
LLCS01LLCS01
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
LLCS01LLCS01
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 January 2022
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 January 2022
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 September 2021
LLAD01LLAD01
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
LLCS01LLCS01
Confirmation Statement With No Updates
27 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 January 2019
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
17 September 2018
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
14 September 2018
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 September 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
3 September 2018
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 September 2018
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Shortened
3 September 2018
LLAA01LLAA01
Certificate Change Of Name Company
15 February 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
15 January 2018
LLIN01LLIN01