Introduction
Watch Company
C
CLIFFORD CHANCE HOLDINGS LLP
CLIFFORD CHANCE HOLDINGS LLP is an active company incorporated on 12 December 2018 with the registered office located in London. CLIFFORD CHANCE HOLDINGS LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC425233
LLP Company
Age
7 Years
Incorporated 12 December 2018
Size
N/A
Accounts
ARD: 30/4Up to Date
Last Filed
Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)
Next Due
Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 18 September 2025 (8 months ago)
Next Due
Due by 2 October 2026
For period ending 18 September 2026
Address
10 Upper Bank Street London, E14 5JJ,
No significant events found
Officers
5
3 Active
2 Resigned
Name
Role
Appointed
Status
ABRAHAM, Robin Guy
Active13th Floor, LondonEC2R 7HJ
Born September 1969
Llp designated member
Appointed 23 Nov 2020
ABRAHAM, Robin Guy
13th Floor, LondonEC2R 7HJ
Born September 1969
Llp designated member
23 Nov 2020
Active
HARKNESS, David
Active13th Floor, LondonEC2R 7HJ
Born September 1963
Llp designated member
Appointed 12 Dec 2018
HARKNESS, David
13th Floor, LondonEC2R 7HJ
Born September 1963
Llp designated member
12 Dec 2018
Active
POWER, Martin Alexander
Active13th Floor, LondonEC2R 7HJ
Born September 1978
Llp designated member
Appointed 01 Dec 2024
POWER, Martin Alexander
13th Floor, LondonEC2R 7HJ
Born September 1978
Llp designated member
01 Dec 2024
Active
LAYTON, Matthew Robert
Resigned8th Floor, LondonEC4A 4AB
Born February 1961
Llp designated member
Appointed 24 Nov 2020
Resigned 30 Apr 2022
LAYTON, Matthew Robert
8th Floor, LondonEC4A 4AB
Born February 1961
Llp designated member
24 Nov 2020
Resigned 30 Apr 2022
Resigned
PERRIN, Christopher Courtenay
Resigned8th Floor 20 Farringdon Street, LondonEC4A 4AB
Born October 1956
Llp designated member
Appointed 12 Dec 2018
Resigned 23 Nov 2020
PERRIN, Christopher Courtenay
8th Floor 20 Farringdon Street, LondonEC4A 4AB
Born October 1956
Llp designated member
12 Dec 2018
Resigned 23 Nov 2020
Resigned
Persons with significant control
5
3 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Matthew Robert Layton
Ceased20 Farringdon Street, LondonEC4A 4AB
Born February 1961
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 24 Nov 2020
Ceased 30 Apr 2022
Mr Matthew Robert Layton
20 Farringdon Street, LondonEC4A 4AB
Born February 1961
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
24 Nov 2020
Ceased 30 Apr 2022
Ceased
Mr Robin Guy Abraham
Active13th Floor, LondonEC2R 7HJ
Born September 1969
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 23 Nov 2020
Mr Robin Guy Abraham
13th Floor, LondonEC2R 7HJ
Born September 1969
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
23 Nov 2020
Active
Mr Christopher Courtenay Perrin
Ceased8th Floor 20 Farringdon Street, LondonEC4A 4AB
Born October 1956
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 12 Dec 2018
Ceased 23 Nov 2020
Mr Christopher Courtenay Perrin
8th Floor 20 Farringdon Street, LondonEC4A 4AB
Born October 1956
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
12 Dec 2018
Ceased 23 Nov 2020
Ceased
Mr David Harkness
Active13th Floor, LondonEC2R 7HJ
Born September 1963
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 12 Dec 2018
Mr David Harkness
13th Floor, LondonEC2R 7HJ
Born September 1963
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
12 Dec 2018
Active
Clifford Chance Llp
ActiveUpper Bank Street, LondonE14 5JJ
Nature of Control
Significant influence or control limited liability partnership
Notified 12 Dec 2018
Clifford Chance Llp
Upper Bank Street, LondonE14 5JJ
Significant influence or control limited liability partnership
12 Dec 2018
Active
Filing History
47
Description
Type
Date Filed
Document
19 December 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 December 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 April 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 April 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 April 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 April 2024
16 November 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 November 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 May 2022
4 August 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 August 2021
16 December 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 December 2020
16 December 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 December 2020
16 December 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 December 2020
16 December 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 December 2020
11 December 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 December 2020
13 December 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
13 December 2019
13 December 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 December 2019
12 December 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 December 2019
12 December 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 December 2019
23 December 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
23 December 2018