Introduction
Watch Company
I
IXO (NEW RIVER PLACE) LLP
IXO (NEW RIVER PLACE) LLP is an active company incorporated on 3 January 2020 with the registered office located in Buckhurst Hill. IXO (NEW RIVER PLACE) LLP was registered 6 years ago.
Status
active
Active since 6 years ago
Company No
OC430153
LLP Company
Age
6 Years
Incorporated 3 January 2020
Size
N/A
Accounts
ARD: 31/1Up to Date
Last Filed
Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 2 January 2026 (3 months ago)
Next Due
Due by 16 January 2027
For period ending 2 January 2027
Address
Level One 86 Queens Road Buckhurst Hill, IG9 5BS,
No significant events found
Officers
5
3 Active
2 Resigned
Name
Role
Appointed
Status
GERNER, Gareth Paul
ActiveMount Pleasant, BarnetEN4 9EE
Born March 1966
Llp designated member
Appointed 03 Jan 2020
GERNER, Gareth Paul
Mount Pleasant, BarnetEN4 9EE
Born March 1966
Llp designated member
03 Jan 2020
Active
MENELAOU, Parris
Active86 Queens Road, Buckhurst HillIG9 5BS
Born October 1966
Llp designated member
Appointed 19 Sept 2025
MENELAOU, Parris
86 Queens Road, Buckhurst HillIG9 5BS
Born October 1966
Llp designated member
19 Sept 2025
Active
IXO GROUP LLP
ActiveMount Pleasant, BarnetEN4 9EE
Corporate llp designated member
Appointed 07 Oct 2022
IXO GROUP LLP
Mount Pleasant, BarnetEN4 9EE
Corporate llp designated member
07 Oct 2022
Active
MENELAOU, Parris
Resigned86 Queens Road, Buckhurst HillIG9 5BS
Born October 1996
Llp designated member
Appointed 19 Sept 2025
Resigned 19 Sept 2025
MENELAOU, Parris
86 Queens Road, Buckhurst HillIG9 5BS
Born October 1996
Llp designated member
19 Sept 2025
Resigned 19 Sept 2025
Resigned
IXO LTD
ResignedMount Pleasant, BarnetEN4 9EE
Corporate llp designated member
Appointed 03 Jan 2020
Resigned 07 Oct 2022
IXO LTD
Mount Pleasant, BarnetEN4 9EE
Corporate llp designated member
03 Jan 2020
Resigned 07 Oct 2022
Resigned
Persons with significant control
5
3 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Parris Menelaou
Active86 Queens Road, Buckhurst HillIG9 5BS
Born October 1966
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 19 Sept 2025
Mr Parris Menelaou
86 Queens Road, Buckhurst HillIG9 5BS
Born October 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
19 Sept 2025
Active
Mr Gareth Gerner
Active86 Queens Road, Buckhurst HillIG9 5BS
Born March 1966
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 19 Sept 2025
Mr Gareth Gerner
86 Queens Road, Buckhurst HillIG9 5BS
Born March 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
19 Sept 2025
Active
Ixo Group Llp
ActiveQueens Road, Buckhurst HillIG9 5BS
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 07 Oct 2022
Ixo Group Llp
Queens Road, Buckhurst HillIG9 5BS
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
07 Oct 2022
Active
Ixo Ltd
CeasedMount Pleasant, Barnet
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 03 Jan 2020
Ceased 07 Oct 2022
Ixo Ltd
Mount Pleasant, Barnet
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
03 Jan 2020
Ceased 07 Oct 2022
Ceased
Mr Gareth Paul Gerner
CeasedMount Pleasant, BarnetEN4 9EE
Born March 1966
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 03 Jan 2020
Ceased 03 Jan 2020
Mr Gareth Paul Gerner
Mount Pleasant, BarnetEN4 9EE
Born March 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
03 Jan 2020
Ceased 03 Jan 2020
Ceased
Filing History
26
Description
Type
Date Filed
Document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 January 2026
6 January 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 January 2026
19 September 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
19 September 2025
19 September 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
19 September 2025
19 September 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 September 2025
19 September 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
19 September 2025
3 June 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 June 2025
23 December 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
23 December 2024
8 February 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 February 2023
8 February 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
8 February 2023
8 February 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 February 2023
8 February 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 February 2023
8 January 2020
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
8 January 2020
8 January 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 January 2020