NEWPORT VENTURES LLP

31st Floor 40 Bank Street, London, E14 5NR
StatusLIQUIDATION
Company No.OC376213
CategoryLimited Liability Partnership
Incorporated19 Jun 2012
Age11 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

NEWPORT VENTURES LLP is an liquidation limited liability partnership with number OC376213. It was incorporated 11 years, 11 months, 8 days ago, on 19 June 2012. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Liquidation compulsory winding up progress report

Date: 06 Apr 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

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

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: LLAD01

Change date: 2023-03-15

New address: 31st Floor 40 Bank Street London E14 5NR

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 20 Feb 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Sep 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicole Eve Gregor

Termination date: 2022-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-19

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Mar 2022

Action Date: 24 Mar 2021

Category: Accounts

Type: LLAA01

New date: 2021-03-24

Made up date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3762130002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3762130001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Dec 2019

Action Date: 25 Mar 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-03-26

New date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Dec 2018

Action Date: 26 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-03-27

New date: 2018-03-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nicholas Geoffrey Wood

Change date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Philip Gerald Porter

Change date: 2018-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2018

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Newport Capital Admin Limited

Termination date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 18 Dec 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: LLAA01

New date: 2017-03-27

Made up date: 2017-03-28

Documents

View document PDF

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

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: LLAD01

Old address: Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Change date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Nicholas Geoffrey Wood

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Philip Gerald Porter

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-28

Made up date: 2016-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 22 Nov 2016

Action Date: 15 Nov 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3762130002

Charge creation date: 2016-11-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-06-01

Officer name: Mr. Philip Gerald Porter

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-04-01

Officer name: Newport Capital Admin Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

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

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: LLAD01

Change date: 2016-05-05

Old address: 1 Berkeley Street London W1J 8DJ

New address: Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Susan Wood

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-03-01

Officer name: Nicole Eve Gregor

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 05 Jan 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-29

Made up date: 2015-03-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Clifford Butterfield

Termination date: 2015-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Sep 2015

Action Date: 09 Sep 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3762130001

Charge creation date: 2015-09-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Jan 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Clifford Butterfield

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newport investment management LLP\certificate issued on 21/10/13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-16

Officer name: Mr Philip Gerald Porter

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 13 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-06-30

New date: 2013-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Newport Capital Admin Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 19 Jun 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A HOLT LIMITED

THE COACH HOUSE,LONDON,N5 2UT

Number:10208965
Status:ACTIVE
Category:Private Limited Company

F.T.B.LAWSON LIMITED

BRITANNIC HOUSE 51 NORTH HILL,DEVON,PL4 8HZ

Number:00157227
Status:ACTIVE
Category:Private Limited Company

IZZY TAKEAWAY (ANLABY ROAD) LIMITED

573 HOLDERNESS ROAD,HULL,

Number:11269706
Status:ACTIVE
Category:Private Limited Company

LAYMA PIVATE LIMITED

72 ARGYLE AVENUE,AYLESBURY,HP19 9JZ

Number:08608666
Status:ACTIVE
Category:Private Limited Company

MEDENTBRITAIN1 LTD

1 BANGOR STREET,CARDIFF,CF24 3LQ

Number:09244908
Status:ACTIVE
Category:Private Limited Company

RWD AERO ENGINEERING LTD

152A HIGH STREET,IRVINE,KA12 8AN

Number:SC486186
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