Introduction
Watch Company
S
SHOOSMITHS EUROPE LLP
SHOOSMITHS EUROPE LLP is an active company incorporated on 24 January 2022 with the registered office located in London. SHOOSMITHS EUROPE LLP was registered 4 years ago.
Status
active
Active since 4 years ago
Company No
OC440739
LLP Company
Age
4 Years
Incorporated 24 January 2022
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 23 January 2026 (3 months ago)
Next Due
Due by 6 February 2027
For period ending 23 January 2027
Address
1 Bow Churchyard London, EC4M 9DQ,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
HEWSON, Kirsten Joanne
ActiveBow Churchyard, LondonEC4M 9DQ
Born April 1971
Llp designated member
Appointed 01 Apr 2024
HEWSON, Kirsten Joanne
Bow Churchyard, LondonEC4M 9DQ
Born April 1971
Llp designated member
01 Apr 2024
Active
JACKSON, David Antony
ActiveBow Churchyard, LondonEC4M 9DQ
Born March 1975
Llp designated member
Appointed 30 Apr 2022
JACKSON, David Antony
Bow Churchyard, LondonEC4M 9DQ
Born March 1975
Llp designated member
30 Apr 2022
Active
BOSS, Simon Andrew
ResignedAvebury Boulevard, Milton KeynesMK9 1FH
Born August 1964
Llp designated member
Appointed 24 Jan 2022
Resigned 30 Apr 2022
BOSS, Simon Andrew
Avebury Boulevard, Milton KeynesMK9 1FH
Born August 1964
Llp designated member
24 Jan 2022
Resigned 30 Apr 2022
Resigned
DUFF, Peter Howarth
ResignedAvebury Boulevard, Milton KeynesMK9 1FH
Born March 1968
Llp designated member
Appointed 24 Jan 2022
Resigned 01 Apr 2024
DUFF, Peter Howarth
Avebury Boulevard, Milton KeynesMK9 1FH
Born March 1968
Llp designated member
24 Jan 2022
Resigned 01 Apr 2024
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Simon Andrew Boss
CeasedAvebury Boulevard, Milton KeynesMK9 1FH
Born August 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 24 Jan 2022
Ceased 24 Jan 2022
Mr Simon Andrew Boss
Avebury Boulevard, Milton KeynesMK9 1FH
Born August 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
24 Jan 2022
Ceased 24 Jan 2022
Ceased
Peter Howarth Duff
CeasedAvebury Boulevard, Milton KeynesMK9 1FH
Born March 1968
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 24 Jan 2022
Ceased 24 Jan 2022
Peter Howarth Duff
Avebury Boulevard, Milton KeynesMK9 1FH
Born March 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
24 Jan 2022
Ceased 24 Jan 2022
Ceased
Shoosmiths Llp
ActiveBow Churchyard, LondonEC4M 9DQ
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 24 Jan 2022
Shoosmiths Llp
Bow Churchyard, LondonEC4M 9DQ
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
24 Jan 2022
Active
Filing History
20
Description
Type
Date Filed
Document
28 February 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
28 February 2025
28 February 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 February 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 April 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 April 2024
26 May 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
26 May 2023
26 September 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 September 2022
10 August 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
10 August 2022
30 April 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 April 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
30 April 2022
22 February 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
22 February 2022
22 February 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 February 2022
22 February 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 February 2022