SUSSEX PLACE VENTURES LIMITED

SUSSEX PLACE VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUSSEX PLACE VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03610855
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUSSEX PLACE VENTURES LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities
    • Activities of open-ended investment companies (64304) / Financial and insurance activities

    Where is SUSSEX PLACE VENTURES LIMITED located?

    Registered Office Address
    58-60 Fitzroy Street
    W1T 5BU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUSSEX PLACE VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUSSEX PLACE INVESTMENT MANAGEMENT LIMITEDSep 09, 1998Sep 09, 1998
    BOUNDBONUS LIMITEDAug 06, 1998Aug 06, 1998

    What are the latest accounts for SUSSEX PLACE VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SUSSEX PLACE VENTURES LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2025
    Next Confirmation Statement DueAug 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2024
    OverdueNo

    What are the latest filings for SUSSEX PLACE VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul David Atherton as a director on Apr 17, 2023

    1 pagesTM01

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Director's details changed for Mr John Mark Brimacombe on Sep 27, 2020

    2 pagesCH01

    Change of details for Mr John Mark Brimacombe as a person with significant control on Sep 27, 2020

    2 pagesPSC04

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Registered office address changed from 58-60 Fitzroy Street Fitzroy Street London W1T 5BU England to 58-60 Fitzroy Street London W1T 5BU on Oct 21, 2019

    1 pagesAD01

    Registered office address changed from 12 Melcombe Place Marylebone Station London NW1 6JJ England to 58-60 Fitzroy Street Fitzroy Street London W1T 5BU on Oct 21, 2019

    1 pagesAD01

    Termination of appointment of Michael Murphy as a director on Sep 17, 2019

    1 pagesTM01

    Termination of appointment of Shabir Ahmed Randeree as a director on Sep 17, 2019

    1 pagesTM01

    Termination of appointment of David Thorp as a director on Sep 03, 2019

    1 pagesTM01

    Termination of appointment of Alexander John Bates as a director on Sep 02, 2019

    1 pagesTM01

    Confirmation statement made on Aug 06, 2019 with updates

    5 pagesCS01

    Cessation of London Business School Anniversary Trust as a person with significant control on Apr 15, 2019

    1 pagesPSC07

    Notification of John Michael Brimacombe as a person with significant control on Apr 15, 2019

    2 pagesPSC01

    Notification of Barnaby Landen Terry as a person with significant control on Apr 15, 2019

    2 pagesPSC01

    Notification of Richard Ian Gourlay as a person with significant control on Apr 15, 2019

    2 pagesPSC01

    Accounts for a small company made up to Dec 31, 2018

    18 pagesAA

    Who are the officers of SUSSEX PLACE VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOURLAY, Richard Ian
    20 Tavistock Terrace
    N19 4DB London
    Secretary
    20 Tavistock Terrace
    N19 4DB London
    BritishDirector49689090001
    BRIMACOMBE, John Mark
    Fitzroy Street
    W1T 5BU London
    58-60
    England
    Director
    Fitzroy Street
    W1T 5BU London
    58-60
    England
    United StatesBritishInvestor66587800013
    GOURLAY, Richard Ian
    20 Tavistock Terrace
    N19 4DB London
    Director
    20 Tavistock Terrace
    N19 4DB London
    United KingdomBritishCompany Director49689090001
    TERRY, Barnaby Bruce Landen
    Fitzroy Street
    W1T 5BU London
    58-60
    England
    Director
    Fitzroy Street
    W1T 5BU London
    58-60
    England
    United KingdomBritishVenture Capitalist66972490003
    COMPTON, Paul Robert
    36 Lancaster Road
    N4 4PR London
    Secretary
    36 Lancaster Road
    N4 4PR London
    British50312460002
    HALLALA, Mark John
    7 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    Secretary
    7 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    BritishChartered Accountant37953240002
    VIPOND, Rosemary Hill
    5 The Park
    N6 4EU London
    Secretary
    5 The Park
    N6 4EU London
    BritishUniversity Administrator63031600001
    WILLEY, Keith James, Mr.
    36 Cleveland Road
    Barnes
    SW13 0AB London
    Secretary
    36 Cleveland Road
    Barnes
    SW13 0AB London
    BritishCompany Director86190420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATHERTON, Paul David, Dr
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Director
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    United KingdomBritishDirector87912060002
    BATES, Alexander John
    47 Linhope Street
    NW1 6HL London
    Director
    47 Linhope Street
    NW1 6HL London
    United KingdomBritishCommercial Director23351690002
    CAMERON, Malcolm Ian
    7 Well View
    Stoke Row
    RG9 5QQ Henley On Thames
    Oxfordshire
    Director
    7 Well View
    Stoke Row
    RG9 5QQ Henley On Thames
    Oxfordshire
    EnglandBritishRetired40085430001
    DE TAURINES, Christophe Gailly
    Gloucester Square
    W2 2TB London
    12
    Director
    Gloucester Square
    W2 2TB London
    12
    United KingdomAmericanCompany Director140122220001
    LAING, Ian Michael
    4 Charlbury Road
    OX2 6UT Oxford
    Director
    4 Charlbury Road
    OX2 6UT Oxford
    EnglandBritishCompany Director2591720001
    MACPHERSON, Ewen Cameron Stewart
    61 Holland Park Mews
    W11 3SS London
    Director
    61 Holland Park Mews
    W11 3SS London
    BritishIndependent Director648420001
    MURPHY, Michael
    c/o Sussex Place Ventures
    Huntsworth Mews
    NW1 6DD London
    18-20
    England
    Director
    c/o Sussex Place Ventures
    Huntsworth Mews
    NW1 6DD London
    18-20
    England
    EnglandBritishCompany Chairman / Non Exec Director77533090003
    MURRAY, Dale Jane
    Huntsworth Mews
    NW1 6DD London
    18-20
    United Kingdom
    Director
    Huntsworth Mews
    NW1 6DD London
    18-20
    United Kingdom
    United KingdomBritishAngle Investor55142650004
    RANDEREE, Shabir Ahmed
    18-20 Huntsworth Mews
    NW1 6DD London
    Sussex Place Ventures
    England
    Director
    18-20 Huntsworth Mews
    NW1 6DD London
    Sussex Place Ventures
    England
    EnglandBritishCompany Chairman25508640007
    STODDART, Michael Craig
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    Director
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    United KingdomBritishDirector10720710001
    STODDART, Michael Craig
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    Director
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    United KingdomBritishCompany Director10720710001
    THORP, David
    16 Longdown
    GU4 8PP Guildford
    Surrey
    Director
    16 Longdown
    GU4 8PP Guildford
    Surrey
    EnglandEnglishCompany Director32645810001
    WILLEY, Keith James, Mr.
    36 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    36 Cleveland Road
    Barnes
    SW13 0AB London
    United KingdomBritishConsultant86190420001
    WILLIAMS, Martyn Courtney Bailey
    9 Chadlington Road
    OX2 6SY Oxford
    Director
    9 Chadlington Road
    OX2 6SY Oxford
    EnglandBritishCommercial Director37614850003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SUSSEX PLACE VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Barnaby Bruce Landen Terry
    Fitzroy Street
    W1T 5BU London
    58-60
    England
    Apr 15, 2019
    Fitzroy Street
    W1T 5BU London
    58-60
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Ian Gourlay
    Fitzroy Street
    W1T 5BU London
    58-60
    England
    Apr 15, 2019
    Fitzroy Street
    W1T 5BU London
    58-60
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Mark Brimacombe
    Fitzroy Street
    W1T 5BU London
    58-60
    England
    Apr 15, 2019
    Fitzroy Street
    W1T 5BU London
    58-60
    England
    No
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    London Business School Anniversary Trust
    Sussex Place
    Regents Park
    NW1 4SA London
    Sussex Place
    United Kingdom
    Apr 06, 2016
    Sussex Place
    Regents Park
    NW1 4SA London
    Sussex Place
    United Kingdom
    Yes
    Legal FormCharity
    Legal AuthorityUk
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0