Introduction
Watch Company
O
ORCHARD STREET SEIP GP LLP
ORCHARD STREET SEIP GP LLP is an active company incorporated on 11 May 2022 with the registered office located in London. ORCHARD STREET SEIP GP LLP was registered 3 years ago.
Status
active
Active since 3 years ago
Company No
OC442262
LLP Company
Age
3 Years
Incorporated 11 May 2022
Size
N/A
Accounts
ARD: 30/9Up to Date
Last Filed
Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 10 May 2025 (10 months ago)
Next Due
Due by 24 May 2026
For period ending 10 May 2026
Address
Carrington House 126-130 Regent Street London, W1B 5SE,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
GADSDEN, Philip John
Active126-130 Regent Street, LondonW1B 5SE
Born May 1962
Llp designated member
Appointed 11 May 2022
GADSDEN, Philip John
126-130 Regent Street, LondonW1B 5SE
Born May 1962
Llp designated member
11 May 2022
Active
ROWE, Reginald John Barnabas
Active126-130 Regent Street, LondonW1B 5SE
Born August 1976
Llp designated member
Appointed 30 May 2022
ROWE, Reginald John Barnabas
126-130 Regent Street, LondonW1B 5SE
Born August 1976
Llp designated member
30 May 2022
Active
EISNER, Dana Maree
ResignedLondonW1S 2HX
Born May 1968
Llp designated member
Appointed 11 May 2022
Resigned 30 Oct 2024
EISNER, Dana Maree
LondonW1S 2HX
Born May 1968
Llp designated member
11 May 2022
Resigned 30 Oct 2024
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Reginald John Barnabas Rowe
Active126-130 Regent Street, LondonW1B 5SE
Born August 1976
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 30 May 2022
Mr Reginald John Barnabas Rowe
126-130 Regent Street, LondonW1B 5SE
Born August 1976
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 May 2022
Active
Mrs Dana Maree Eisner
CeasedLondonW1S 2HX
Born May 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 11 May 2022
Ceased 31 Oct 2024
Mrs Dana Maree Eisner
LondonW1S 2HX
Born May 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
11 May 2022
Ceased 31 Oct 2024
Ceased
Mr Philip John Gadsden
Active126-130 Regent Street, LondonW1B 5SE
Born May 1962
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 May 2022
Mr Philip John Gadsden
126-130 Regent Street, LondonW1B 5SE
Born May 1962
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
11 May 2022
Active
Filing History
14
Description
Type
Date Filed
Document
24 February 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 February 2026
11 November 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 November 2024
8 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 November 2024
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
8 June 2022
1 June 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 June 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
30 May 2022