Introduction
Watch Company
B
BRILLIANA SENIOR LLP
BRILLIANA SENIOR LLP is an active company incorporated on 11 November 2020 with the registered office located in Bexhill. BRILLIANA SENIOR LLP was registered 5 years ago.
Status
active
Active since 5 years ago
Company No
OC434160
LLP Company
Age
5 Years
Incorporated 11 November 2020
Size
N/A
Accounts
ARD: 30/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 10 November 2025 (5 months ago)
Next Due
Due by 24 November 2026
For period ending 10 November 2026
Previous Company Names
JR CREATIVE SOLUTIONS LLP
From: 11 November 2020To: 14 December 2021
Address
Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,
No significant events found
Officers
7
3 Active
4 Resigned
Name
Role
Appointed
Status
FLADE, Iliana
ActiveHigh Weald House, BexhillTN39 5ES
Born October 1970
Llp designated member
Appointed 06 Apr 2021
FLADE, Iliana
High Weald House, BexhillTN39 5ES
Born October 1970
Llp designated member
06 Apr 2021
Active
PAPAMARKOU, Marianna
ActiveHigh Weald House, BexhillTN39 5ES
Born February 1987
Llp designated member
Appointed 06 Apr 2021
PAPAMARKOU, Marianna
High Weald House, BexhillTN39 5ES
Born February 1987
Llp designated member
06 Apr 2021
Active
BRILLIANA LIMITED
ActiveHigh Weald House, BexhillTN39 5ES
Corporate llp member
Appointed 06 Apr 2021
BRILLIANA LIMITED
High Weald House, BexhillTN39 5ES
Corporate llp member
06 Apr 2021
Active
HOWITT, Simon Andrew
ResignedLeadenhall Street, LondonEC3V 1LP
Born February 1963
Llp designated member
Appointed 06 Apr 2021
Resigned 06 Apr 2021
HOWITT, Simon Andrew
Leadenhall Street, LondonEC3V 1LP
Born February 1963
Llp designated member
06 Apr 2021
Resigned 06 Apr 2021
Resigned
ACUITY PROFESSIONAL CORPORATE PLANNING LLP
ResignedLeadenhall Street, LondonEC3V 1LP
Corporate llp designated member
Appointed 06 Apr 2021
Resigned 06 Apr 2021
ACUITY PROFESSIONAL CORPORATE PLANNING LLP
Leadenhall Street, LondonEC3V 1LP
Corporate llp designated member
06 Apr 2021
Resigned 06 Apr 2021
Resigned
ENERGY INVESTMENT SYSTEMS LIMITED
ResignedThe Downs, AltrinchamWA14 2PX
Corporate llp designated member
Appointed 11 Nov 2020
Resigned 05 Apr 2021
ENERGY INVESTMENT SYSTEMS LIMITED
The Downs, AltrinchamWA14 2PX
Corporate llp designated member
11 Nov 2020
Resigned 05 Apr 2021
Resigned
GLOBAL MARKETING & PARTNERS
ResignedThe Downs, AltrinchamWA14 2PX
Corporate llp designated member
Appointed 11 Nov 2020
Resigned 05 Apr 2021
GLOBAL MARKETING & PARTNERS
The Downs, AltrinchamWA14 2PX
Corporate llp designated member
11 Nov 2020
Resigned 05 Apr 2021
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr Simon Andrew Howitt
CeasedLeadenhall Street, LondonEC3V 1LP
Born February 1963
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Notified 06 Apr 2021
Ceased 06 Apr 2021
Mr Simon Andrew Howitt
Leadenhall Street, LondonEC3V 1LP
Born February 1963
Voting rights 75 to 100 percent limited liability partnership
06 Apr 2021
Ceased 06 Apr 2021
Ceased
Miss Marianna Papamarkou
ActiveHigh Weald House, BexhillTN39 5ES
Born February 1987
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2021
Miss Marianna Papamarkou
High Weald House, BexhillTN39 5ES
Born February 1987
Significant influence or control limited liability partnership
06 Apr 2021
Active
Ms Illiana Flade
ActiveHigh Weald House, BexhillTN39 5ES
Born October 1970
Nature of Control
Significant influence or control as trust limited liability partnership
Notified 06 Apr 2021
Ms Illiana Flade
High Weald House, BexhillTN39 5ES
Born October 1970
Significant influence or control as trust limited liability partnership
06 Apr 2021
Active
The Downs, Altrincham
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 11 Nov 2020
Ceased 01 Jul 2021
Energy Investment Systems Limited
The Downs, Altrincham
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
11 Nov 2020
Ceased 01 Jul 2021
Ceased
The Downs, Altrincham
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 11 Nov 2020
Ceased 01 Jul 2021
Global Marketing & Partners
The Downs, Altrincham
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
11 Nov 2020
Ceased 01 Jul 2021
Ceased
Filing History
41
Description
Type
Date Filed
Document
14 November 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 November 2024
14 November 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 November 2024
22 December 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
22 December 2023
9 November 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 November 2023
9 November 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 November 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 July 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 July 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 July 2023
7 November 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
7 November 2022
4 November 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 November 2022
22 June 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
22 June 2022
16 December 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 December 2021
14 December 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
14 December 2021
Change Of Name Notice Limited Liability Partnership
14 December 2021
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
14 December 2021
No document
9 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 September 2021
8 September 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 September 2021
8 September 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
8 September 2021
8 September 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 September 2021
8 September 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 September 2021
8 September 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 September 2021
8 September 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 September 2021
5 July 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 July 2021
5 July 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 July 2021
5 July 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 July 2021
5 July 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 July 2021
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
5 July 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 July 2021