Introduction
Watch Company
D
DAWN CAPITAL III GP LLP
DAWN CAPITAL III GP LLP is an active company incorporated on 2 March 2018 with the registered office located in London. DAWN CAPITAL III GP LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC421263
LLP Company
Age
8 Years
Incorporated 2 March 2018
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 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 21 February 2026 (1 month ago)
Next Due
Due by 7 March 2027
For period ending 21 February 2027
Address
Ilona Rose House Manette Street London, W1D 4AL,
No significant events found
Officers
4
Name
Role
Appointed
Status
BELL, Joshua Carl
ActiveManette Street, LondonW1D 4AL
Born April 1978
Llp designated member
Appointed 18 Apr 2018
BELL, Joshua Carl
Manette Street, LondonW1D 4AL
Born April 1978
Llp designated member
18 Apr 2018
Active
FIORE, Norman Benito
ActiveManette Street, LondonW1D 4AL
Born October 1970
Llp designated member
Appointed 18 Apr 2018
FIORE, Norman Benito
Manette Street, LondonW1D 4AL
Born October 1970
Llp designated member
18 Apr 2018
Active
OVERLI, Haakon
ActiveManette Street, LondonW1D 4AL
Born May 1970
Llp designated member
Appointed 02 Mar 2018
OVERLI, Haakon
Manette Street, LondonW1D 4AL
Born May 1970
Llp designated member
02 Mar 2018
Active
DAWN CAPITAL LLP
ActiveSoho Square, LondonW1D 3QR
Corporate llp designated member
Appointed 02 Mar 2018
DAWN CAPITAL LLP
Soho Square, LondonW1D 3QR
Corporate llp designated member
02 Mar 2018
Active
Persons with significant control
4
Name
Nature of Control
Notified
Status
Mr Norman Benito Fiore
ActiveManette Street, LondonW1D 4AL
Born October 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Mar 2020
Mr Norman Benito Fiore
Manette Street, LondonW1D 4AL
Born October 1970
Voting rights 25 to 50 percent limited liability partnership
01 Mar 2020
Active
Mr Josh Carl Bell
ActiveManette Street, LondonW1D 4AL
Born April 1978
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 18 Apr 2018
Mr Josh Carl Bell
Manette Street, LondonW1D 4AL
Born April 1978
Voting rights 25 to 50 percent limited liability partnership
18 Apr 2018
Active
Dawn Capital Llp
ActiveSoho Square, LondonW1D 3QR
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 02 Mar 2018
Dawn Capital Llp
Soho Square, LondonW1D 3QR
Right to share surplus assets 75 to 100 percent limited liability partnership
02 Mar 2018
Active
Mr Haakon Overli
ActiveManette Street, LondonW1D 4AL
Born May 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 02 Mar 2018
Mr Haakon Overli
Manette Street, LondonW1D 4AL
Born May 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
02 Mar 2018
Active
Filing History
33
Description
Type
Date Filed
Document
3 July 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 July 2023
10 September 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 September 2021
16 April 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
16 April 2021
12 April 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 April 2021
9 April 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
9 April 2021
9 April 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
9 April 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 April 2021
26 March 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
26 March 2021
12 March 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 March 2020
12 March 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 March 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 March 2019
11 March 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 March 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 March 2019
27 November 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 November 2018
14 June 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
14 June 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 April 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 April 2018