SEEDCAMP INVESTMENTS LLP

16 Great Queen Street, London, WC2B 5AH, England
StatusACTIVE
Company No.OC331184
CategoryLimited Liability Partnership
Incorporated07 Sep 2007
Age16 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

SEEDCAMP INVESTMENTS LLP is an active limited liability partnership with number OC331184. It was incorporated 16 years, 8 months, 14 days ago, on 07 September 2007. The company address is 16 Great Queen Street, London, WC2B 5AH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: LLAD01

New address: 16 Great Queen Street London WC2B 5AH

Change date: 2021-05-19

Old address: 727-729 High Road London N12 0BP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Nov 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-03-06

Officer name: Esprit Capital Iii Llp

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Nov 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-03-06

Psc name: Espirit Capital Iii Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-07

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Sep 2020

Action Date: 07 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Espirit Capital Iii Llp

Notification date: 2019-09-07

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Sep 2020

Action Date: 07 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Seedcamp Limited

Cessation date: 2019-09-07

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 31 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Esprit Capital Iii Llp

Appointment date: 2020-03-06

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 25 Sep 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: LLAA01

New date: 2020-03-31

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Sep 2019

Action Date: 07 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-09-07

Psc name: Seedcamp Holdings Llp

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Sep 2019

Action Date: 07 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Seedcamp Holdings Limited

Change date: 2019-09-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-09-07

Officer name: Seedcamp Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Sep 2019

Action Date: 07 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Seedcamp Limited

Notification date: 2019-09-07

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Sep 2019

Action Date: 07 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2019-09-07

Psc name: Seedcamp Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Oct 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Seedcamp Limited

Change date: 2017-08-01

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-15

Officer name: Atomico Investment Holdings Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-15

Officer name: Marcus Alexander Hoye

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-15

Officer name: Dhct Ii Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alasdair Bell

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pembury Capital Inc

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-15

Officer name: Reshma Sohoni

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Yucca Partners L.P Jersey Branch

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-15

Officer name: Yucca (Jersey) Slp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nesta Operating Company

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-15

Officer name: Saul Klein

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christian Carrillo

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Venture Trigger Fund Gmbh

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Index Ventures Iv Parallel Entrepreneur Fund (Jersey) L.P

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-15

Officer name: Local Globe Iii Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Venrex Investment Management Llp

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-15

Officer name: Vlg Investments 2007 Llc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Humbert Finn

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-15

Officer name: Hommels Holding Gmbh

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-11-15

Officer name: Seedcamp Holdings Llp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-15

Officer name: Eden Ventures (Nominee) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Northzone Ventures V Limited

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Eden Two Lp

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Index Ventures Iv (Jersey) L.P.

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: East West Investments Inc

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brown Rudnick Llp

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nadim Saad

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-15

Officer name: Atlas Venture Fund Vii L.P.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthemis Investments Limited

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Interactive Digital Entertainment Group Limited

Termination date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-15

Officer name: Bretton Putter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-15

Officer name: Balderton Capital Iii L.P.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Nov 2017

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hommels Holding Gmbh

Appointment date: 2013-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Nov 2017

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-12-31

Officer name: Klaus Hommels Capital Gmbh

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-11-22

Officer name: Eden Ventures Nominee Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Oct 2017

Action Date: 26 Feb 2008

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Saul Klein

Appointment date: 2008-02-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Oct 2017

Action Date: 14 Jul 2008

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alasdair Bell

Appointment date: 2008-07-14

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Oct 2017

Action Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Anthemis Investments Limited

Appointment date: 2012-05-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Oct 2017

Action Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2012-05-03

Officer name: Nauiokas Park Llp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Oct 2017

Action Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2012-05-03

Officer name: Nauiokas Park Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Oct 2017

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-01

Officer name: Eden Two Llp

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-09-29

Officer name: Mr Nadim Saad

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-29

Officer name: Victor Saad

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Sep 2017

Action Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2013-10-03

Officer name: Yucca (Jersey) Slp

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: LLAD01

Old address: Second Floor Cardiff House Tilling Road London NW2 1LJ

Change date: 2017-08-09

New address: 727-729 High Road London N12 0BP

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Nov 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-08-15

Officer name: Pembury Capital Inc

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Nov 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Bretton Putter

Appointment date: 2016-08-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Nov 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-08-15

Officer name: Burgundy Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Reshma Sohoni

Change date: 2016-09-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Reshma Sohoni

Change date: 2016-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Mar 2013

Action Date: 24 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-24

Officer name: Ms Reshma Sohoni

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Sep 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nesta Operating Company

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 May 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: The National Endownment for Science Technology and the Arts

Change date: 2012-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Oct 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-01

Officer name: Interactive Digital Entertainment Group Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Oct 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-01

Officer name: Seedcamp Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Oct 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-01

Officer name: Vlg Investments 2007 Llc

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Oct 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Yucca Partners L.P Jersey Branch

Change date: 2009-10-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Oct 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-01

Officer name: Venture Trigger Fund Gmbh

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Oct 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-01

Officer name: Venrex Investment Management Llp

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Oct 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Reshma Sohoni

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Oct 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Victor Saad

Change date: 2009-10-01

Documents

View document PDF


Some Companies

ABC IT&BUSINESS LTD

34 NEW HOUSE,LONDON,EC1N 8JY

Number:11875011
Status:ACTIVE
Category:Private Limited Company

GLOBAL RISK CONSULTANCY LIMITED

39 BRECON ROAD,ENFIELD,EN3 4JD

Number:11013469
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

H. DEAN CONSULTANCY SERVICES LTD

7 ST. PAULS ROAD,COVENTRY,CV6 5DE

Number:10971916
Status:ACTIVE
Category:Private Limited Company

HJP MEDIA LLP

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:OC398892
Status:ACTIVE
Category:Limited Liability Partnership

JOHN WEBB DESIGN LIMITED

43 SAXON WAY,NEWTON ABBOT,TQ12 3GE

Number:04846701
Status:ACTIVE
Category:Private Limited Company

MES WINDOW CLEANING LIMITED

LYNNEM HOUSE,BURGESS HILL,RH15 9NF

Number:09231647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source