Introduction
Watch Company
H
HELIGAN GROUP LLP
HELIGAN GROUP LLP is an active company incorporated on 1 July 2020 with the registered office located in Birmingham. HELIGAN GROUP LLP was registered 5 years ago.
Status
active
Active since 5 years ago
Company No
OC432364
LLP Company
Age
5 Years
Incorporated 1 July 2020
Size
N/A
Accounts
ARD: 30/4Up to Date
Last Filed
Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 30 June 2025 (10 months ago)
Next Due
Due by 14 July 2026
For period ending 30 June 2026
Address
St Philip's House 4 St Philip's Place Birmingham, B3 2PP,
No significant events found
Officers
16
10 Active
6 Resigned
Name
Role
Appointed
Status
BRISTOW, Keith
Active4 St Philip's Place, BirminghamB3 2PP
Born March 1966
Llp designated member
Appointed 01 Jul 2020
BRISTOW, Keith
4 St Philip's Place, BirminghamB3 2PP
Born March 1966
Llp designated member
01 Jul 2020
Active
EASTER, Gregory Owen
Active19 Newhall Street, BirminghamB3 3PJ
Born July 1984
Llp designated member
Appointed 28 Sept 2020
EASTER, Gregory Owen
19 Newhall Street, BirminghamB3 3PJ
Born July 1984
Llp designated member
28 Sept 2020
Active
GRASBY, Timothy John, Dr
Active4 St Philip's Place, BirminghamB3 2PP
Born March 1970
Llp designated member
Appointed 01 Jul 2020
GRASBY, Timothy John, Dr
4 St Philip's Place, BirminghamB3 2PP
Born March 1970
Llp designated member
01 Jul 2020
Active
BAINES, Martin Howard
Active19 Newhall Street, BirminghamB3 3PJ
Born May 1964
Llp member
Appointed 28 Sept 2020
BAINES, Martin Howard
19 Newhall Street, BirminghamB3 3PJ
Born May 1964
Llp member
28 Sept 2020
Active
BLAKEMORE, Brian John
Active4 St Philip's Place, BirminghamB3 2PP
Born January 1952
Llp member
Appointed 01 Jul 2020
BLAKEMORE, Brian John
4 St Philip's Place, BirminghamB3 2PP
Born January 1952
Llp member
01 Jul 2020
Active
HEATH, Simon John
Active19 Newhall Street, BirminghamB3 3PJ
Born December 1977
Llp member
Appointed 14 Dec 2020
HEATH, Simon John
19 Newhall Street, BirminghamB3 3PJ
Born December 1977
Llp member
14 Dec 2020
Active
MONCE, Graeme Iain
Active4 St Philip's Place, BirminghamB3 2PP
Born April 1965
Llp member
Appointed 17 Jan 2022
MONCE, Graeme Iain
4 St Philip's Place, BirminghamB3 2PP
Born April 1965
Llp member
17 Jan 2022
Active
SADRUDDIN, Hasham
Active4 St Philip's Place, BirminghamB3 2PP
Born May 1964
Llp member
Appointed 01 Jan 2025
SADRUDDIN, Hasham
4 St Philip's Place, BirminghamB3 2PP
Born May 1964
Llp member
01 Jan 2025
Active
STREVENS, Colin Frederick Wesley
Active19 Newhall Street, BirminghamB3 3PJ
Born December 1983
Llp member
Appointed 02 Nov 2020
STREVENS, Colin Frederick Wesley
19 Newhall Street, BirminghamB3 3PJ
Born December 1983
Llp member
02 Nov 2020
Active
NEWBOROUGH INVESTMENTS LIMITED
ActiveWarwick Road, Stratford-Upon-AvonCV37 6YW
Corporate llp member
Appointed 20 Oct 2022
NEWBOROUGH INVESTMENTS LIMITED
Warwick Road, Stratford-Upon-AvonCV37 6YW
Corporate llp member
20 Oct 2022
Active
BACH, Richard Mark
Resigned4 St Philip's Place, BirminghamB3 2PP
Born October 1965
Llp member
Appointed 01 Sept 2022
Resigned 13 Mar 2025
BACH, Richard Mark
4 St Philip's Place, BirminghamB3 2PP
Born October 1965
Llp member
01 Sept 2022
Resigned 13 Mar 2025
Resigned
FARMER, Hugo James Edward
Resigned19 Newhall Street, BirminghamB3 3PJ
Born November 1979
Llp member
Appointed 01 Oct 2020
Resigned 28 Feb 2023
FARMER, Hugo James Edward
19 Newhall Street, BirminghamB3 3PJ
Born November 1979
Llp member
01 Oct 2020
Resigned 28 Feb 2023
Resigned
FRENCH, David Bryan
Resigned4 St Philip's Place, BirminghamB3 2PP
Born November 1960
Llp member
Appointed 23 Nov 2021
Resigned 28 Feb 2026
FRENCH, David Bryan
4 St Philip's Place, BirminghamB3 2PP
Born November 1960
Llp member
23 Nov 2021
Resigned 28 Feb 2026
Resigned
PERRY, Michael
Resigned19 Newhall Street, BirminghamB3 3PJ
Born December 1938
Llp member
Appointed 28 Sept 2020
Resigned 20 Oct 2022
PERRY, Michael
19 Newhall Street, BirminghamB3 3PJ
Born December 1938
Llp member
28 Sept 2020
Resigned 20 Oct 2022
Resigned
WATTS, Timothy Peter Holt
Resigned19 Newhall Street, BirminghamB3 3PJ
Born May 1960
Llp member
Appointed 31 Dec 2020
Resigned 31 Dec 2023
WATTS, Timothy Peter Holt
19 Newhall Street, BirminghamB3 3PJ
Born May 1960
Llp member
31 Dec 2020
Resigned 31 Dec 2023
Resigned
WHITBREAD, Jonathan Richard
Resigned19 Newhall Street, BirminghamB3 3PJ
Born December 1973
Llp member
Appointed 28 Sept 2020
Resigned 17 Feb 2025
WHITBREAD, Jonathan Richard
19 Newhall Street, BirminghamB3 3PJ
Born December 1973
Llp member
28 Sept 2020
Resigned 17 Feb 2025
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Dr Timothy John Grasby
Active4 St Philip's Place, BirminghamB3 2PP
Born March 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
Notified 01 Jul 2020
Dr Timothy John Grasby
4 St Philip's Place, BirminghamB3 2PP
Born March 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Jul 2020
Active
Keith Bristow
Active4 St Philip's Place, BirminghamB3 2PP
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 01 Jul 2020
Keith Bristow
4 St Philip's Place, BirminghamB3 2PP
Born March 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Jul 2020
Active
Brian Blakemore
Active4 St Philip's Place, BirminghamB3 2PP
Born January 1952
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 01 Jul 2020
Brian Blakemore
4 St Philip's Place, BirminghamB3 2PP
Born January 1952
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Jul 2020
Active
Filing History
35
Description
Type
Date Filed
Document
24 March 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 March 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 March 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 July 2025
21 March 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 March 2025
17 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 February 2025
13 January 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 January 2025
7 January 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
7 January 2025
7 January 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 January 2025
15 January 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 January 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 May 2023
16 December 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 December 2022
22 September 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 September 2022
22 September 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 September 2022
22 September 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 September 2022
11 July 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 July 2022
7 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 September 2021
6 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 September 2021
6 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 September 2021
6 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 September 2021
6 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 September 2021
3 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 September 2021
3 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 September 2021
3 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 September 2021
7 January 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
7 January 2021