Introduction
Watch Company
W
WWS PARTNERS LLP
WWS PARTNERS LLP is an active company incorporated on 9 April 2018 with the registered office located in London. WWS PARTNERS LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC421872
LLP Company
Age
7 Years
Incorporated 9 April 2018
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 8 April 2025 (1 year ago)
Next Due
Due by 22 April 2026
For period ending 8 April 2026
Address
C/0 Buzzacott Llp 130 Wood Street London, EC2V 6DL,
No significant events found
Officers
6
4 Active
2 Resigned
Name
Role
Appointed
Status
ATTALI, Michael
Active130 Wood Street, LondonEC2V 6DL
Born March 1969
Llp designated member
Appointed 09 Apr 2018
ATTALI, Michael
130 Wood Street, LondonEC2V 6DL
Born March 1969
Llp designated member
09 Apr 2018
Active
REICH, Ilan
Active130 Wood Street, LondonEC2V 6DL
Born August 1969
Llp designated member
Appointed 09 Apr 2018
REICH, Ilan
130 Wood Street, LondonEC2V 6DL
Born August 1969
Llp designated member
09 Apr 2018
Active
LEV LIVING LIMITED
Active130 Wood Street, LondonEC2V 6DL
Corporate llp designated member
Appointed 22 Dec 2025
LEV LIVING LIMITED
130 Wood Street, LondonEC2V 6DL
Corporate llp designated member
22 Dec 2025
Active
NUR WIND ASSETS (2019) - LIMITED PARTNERSHIP
ActiveP.O Box 6654, Hod Hasharon4524191
Corporate llp designated member
Appointed 12 Mar 2020
NUR WIND ASSETS (2019) - LIMITED PARTNERSHIP
P.O Box 6654, Hod Hasharon4524191
Corporate llp designated member
12 Mar 2020
Active
AVEERAM WIND ASSETS LIMITED
ResignedYigal Alon Street, Tel Aviv6789140
Corporate llp designated member
Appointed 09 Apr 2018
Resigned 12 Mar 2020
AVEERAM WIND ASSETS LIMITED
Yigal Alon Street, Tel Aviv6789140
Corporate llp designated member
09 Apr 2018
Resigned 12 Mar 2020
Resigned
GELER, Arie
Resigned130 Wood Street, LondonEC2V 6DL
Born November 1955
Llp member
Appointed 09 Apr 2018
Resigned 22 Dec 2025
GELER, Arie
130 Wood Street, LondonEC2V 6DL
Born November 1955
Llp member
09 Apr 2018
Resigned 22 Dec 2025
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Lev Living Limited
Active130 Wood Street, LondonEC2V 6DL
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 22 Dec 2025
Lev Living Limited
130 Wood Street, LondonEC2V 6DL
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
22 Dec 2025
Active
Mr Arie Geler
Ceased130 Wood Street, LondonEC2V 6DL
Born November 1955
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 09 Apr 2018
Ceased 22 Dec 2025
Mr Arie Geler
130 Wood Street, LondonEC2V 6DL
Born November 1955
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
09 Apr 2018
Ceased 22 Dec 2025
Ceased
Yigal Alon Street, Tel Aviv6789140
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 09 Apr 2018
Ceased 12 Mar 2020
Aveeram Wind Assets Limited
Yigal Alon Street, Tel Aviv6789140
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
09 Apr 2018
Ceased 12 Mar 2020
Ceased
Mrs Zelma Rubinstein
Active130 Wood Street, LondonEC2V 6DL
Born July 1936
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 09 Apr 2018
Mrs Zelma Rubinstein
130 Wood Street, LondonEC2V 6DL
Born July 1936
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
09 Apr 2018
Active
Filing History
30
Description
Type
Date Filed
Document
29 December 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
29 December 2025
29 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 December 2025
29 December 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 December 2025
29 December 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 December 2025
30 January 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 January 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 January 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 January 2025
22 April 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 April 2024
13 April 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 April 2022
13 March 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 March 2020
13 March 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
13 March 2020
13 March 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 March 2020
13 March 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 March 2020
20 December 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
20 December 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 April 2018