Introduction
Watch Company
R
RC WIVELSFIELD LLP
RC WIVELSFIELD LLP is an active company incorporated on 26 June 2019 with the registered office located in Milton Keynes. RC WIVELSFIELD LLP was registered 6 years ago.
Status
active
Active since 6 years ago
Company No
OC427835
LLP Company
Age
6 Years
Incorporated 26 June 2019
Size
N/A
Accounts
ARD: 30/6Up to Date
Last Filed
Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged
Next Due
Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 7 June 2025 (10 months ago)
Next Due
Due by 21 June 2026
For period ending 7 June 2026
Address
29 Bowland Drive Emerson Valley Milton Keynes, MK4 2DN,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
MCOMISH, Paul Darren
ActiveBowland Drive, Milton KeynesMK4 2DN
Born December 1970
Llp designated member
Appointed 21 Sept 2022
MCOMISH, Paul Darren
Bowland Drive, Milton KeynesMK4 2DN
Born December 1970
Llp designated member
21 Sept 2022
Active
FRANOVE HOLDINGS LIMITED
ActiveLes Echelons, GuernseyGY1 1AR
Corporate llp designated member
Appointed 19 Sept 2019
FRANOVE HOLDINGS LIMITED
Les Echelons, GuernseyGY1 1AR
Corporate llp designated member
19 Sept 2019
Active
WEBB, James Neil
ResignedJermyn Street, LondonSW1Y 6LS
Born July 1964
Llp designated member
Appointed 26 Jun 2019
Resigned 21 Sept 2022
WEBB, James Neil
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Llp designated member
26 Jun 2019
Resigned 21 Sept 2022
Resigned
WHITE, Giles Alistair
ResignedJermyn Street, LondonSW1Y 6LS
Born July 1975
Llp designated member
Appointed 26 Jun 2019
Resigned 21 Sept 2022
WHITE, Giles Alistair
Jermyn Street, LondonSW1Y 6LS
Born July 1975
Llp designated member
26 Jun 2019
Resigned 21 Sept 2022
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Franove Holdings Limited
ActiveLes Echelons, GuernseyGY1 1AR
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 19 Sept 2019
Franove Holdings Limited
Les Echelons, GuernseyGY1 1AR
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
19 Sept 2019
Active
Mr James Neil Webb
CeasedJermyn Street, LondonSW1Y 6LS
Born July 1964
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 26 Jun 2019
Ceased 19 Sept 2019
Mr James Neil Webb
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
26 Jun 2019
Ceased 19 Sept 2019
Ceased
Mr Giles Alistair White
CeasedJermyn Street, LondonSW1Y 6LS
Born July 1975
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 26 Jun 2019
Ceased 19 Sept 2019
Mr Giles Alistair White
Jermyn Street, LondonSW1Y 6LS
Born July 1975
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
26 Jun 2019
Ceased 19 Sept 2019
Ceased
Filing History
25
Description
Type
Date Filed
Document
Accounts With Accounts Type Unaudited Abridged
28 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
AAAnnual Accounts
28 March 2026
No document
21 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 September 2022
21 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 September 2022
21 September 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 September 2022
21 September 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 September 2022
21 September 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
21 September 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
28 June 2021
28 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 June 2021
28 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 June 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 June 2021
1 February 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 February 2021
27 September 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
27 September 2019
27 September 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
27 September 2019