Introduction
Watch Company
C
COHEN & GRESSER (UK) LLP
COHEN & GRESSER (UK) LLP is an active company incorporated on 13 February 2018 with the registered office located in London. COHEN & GRESSER (UK) LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC421038
LLP Company
Age
8 Years
Incorporated 13 February 2018
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 9 January 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
Last Filed
Made up to 12 February 2026 (2 months ago)
Next Due
Due by 26 February 2027
For period ending 12 February 2027
Address
2-4 King Street London, SW1Y 6QP,
No significant events found
Officers
9
4 Active
5 Resigned
Name
Role
Appointed
Status
GRESSER, Lawrence Thomas
ActiveKing Street, LondonSW1Y 6QP
Born October 1959
Llp designated member
Appointed 01 Jan 2019
GRESSER, Lawrence Thomas
King Street, LondonSW1Y 6QP
Born October 1959
Llp designated member
01 Jan 2019
Active
MATHIAS, Daniel Hefin
ActiveKing Street, LondonSW1Y 6QP
Born June 1986
Llp designated member
Appointed 01 Jan 2022
MATHIAS, Daniel Hefin
King Street, LondonSW1Y 6QP
Born June 1986
Llp designated member
01 Jan 2022
Active
SHORTLAND, Thomas
ActiveKing Street, LondonSW1Y 6QP
Born May 1987
Llp designated member
Appointed 01 Jan 2023
SHORTLAND, Thomas
King Street, LondonSW1Y 6QP
Born May 1987
Llp designated member
01 Jan 2023
Active
C&G HOLDING SERVICES (UK) LTD
ActiveKing Street, LondonSW1Y 6QP
Corporate llp designated member
Appointed 13 Feb 2018
C&G HOLDING SERVICES (UK) LTD
King Street, LondonSW1Y 6QP
Corporate llp designated member
13 Feb 2018
Active
BELL, Graeme David
ResignedKing Street, LondonSW1Y 6QP
Born March 1977
Llp designated member
Appointed 01 May 2019
Resigned 01 Sept 2020
BELL, Graeme David
King Street, LondonSW1Y 6QP
Born March 1977
Llp designated member
01 May 2019
Resigned 01 Sept 2020
Resigned
BRONHEIM, Jeffrey Martin, Mr.
ResignedSW13
Born September 1962
Llp designated member
Appointed 13 Feb 2018
Resigned 31 Mar 2025
BRONHEIM, Jeffrey Martin, Mr.
SW13
Born September 1962
Llp designated member
13 Feb 2018
Resigned 31 Mar 2025
Resigned
GIBSON, John William
ResignedKing Street, LondonSW1Y 6QP
Born August 1968
Llp designated member
Appointed 10 Sept 2018
Resigned 11 Dec 2024
GIBSON, John William
King Street, LondonSW1Y 6QP
Born August 1968
Llp designated member
10 Sept 2018
Resigned 11 Dec 2024
Resigned
KOVALEVSKY, Richard Taras
Resigned2-4 King Street, LondonSW1Y 6QP
Born April 1961
Llp designated member
Appointed 02 Nov 2020
Resigned 30 May 2025
KOVALEVSKY, Richard Taras
2-4 King Street, LondonSW1Y 6QP
Born April 1961
Llp designated member
02 Nov 2020
Resigned 30 May 2025
Resigned
RAHMAN, Jumana
ResignedKing Street, LondonSW1Y 6QP
Born September 1973
Llp designated member
Appointed 03 Sept 2019
Resigned 31 Mar 2024
RAHMAN, Jumana
King Street, LondonSW1Y 6QP
Born September 1973
Llp designated member
03 Sept 2019
Resigned 31 Mar 2024
Resigned
Persons with significant control
5
4 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Mark Stewart Cohen
ActiveKing Street, LondonSW1Y 6QP
Born January 1963
Nature of Control
Significant influence or control limited liability partnership
Notified 19 Nov 2024
Mr Mark Stewart Cohen
King Street, LondonSW1Y 6QP
Born January 1963
Significant influence or control limited liability partnership
19 Nov 2024
Active
Mr Lawrence Thomas Gresser
ActiveKing Street, LondonSW1Y 6QP
Born October 1959
Nature of Control
Significant influence or control limited liability partnership
Notified 19 Nov 2024
Mr Lawrence Thomas Gresser
King Street, LondonSW1Y 6QP
Born October 1959
Significant influence or control limited liability partnership
19 Nov 2024
Active
Mr Daniel Hefin Mathias
ActiveKing Street, LondonSW1Y 6QP
Born June 1986
Nature of Control
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 30 Jul 2024
Mr Daniel Hefin Mathias
King Street, LondonSW1Y 6QP
Born June 1986
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
30 Jul 2024
Active
Mr. Jeffrey Martin Bronheim
CeasedSW13
Born September 1962
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 13 Feb 2018
Ceased 30 Jul 2024
Mr. Jeffrey Martin Bronheim
SW13
Born September 1962
Voting rights 25 to 50 percent limited liability partnership
13 Feb 2018
Ceased 30 Jul 2024
Ceased
Westmoreland Road, LondonSW13 9RY
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 13 Feb 2018
C&G Holding Services (Uk) Limited
Westmoreland Road, LondonSW13 9RY
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
13 Feb 2018
Active
Filing History
41
Description
Type
Date Filed
Document
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 June 2025
14 April 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 April 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 April 2025
12 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 December 2024
21 November 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 November 2024
20 November 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 November 2024
6 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 August 2024
6 August 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 August 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 April 2024
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
7 June 2023
13 February 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 February 2023
16 February 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 February 2022
11 January 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 January 2022
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
23 June 2021
6 November 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 November 2020
1 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 September 2020
11 September 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 September 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 May 2019
29 March 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
29 March 2019
25 February 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 February 2019
18 December 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 December 2018
8 April 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 April 2018