SUSSEX PLACE VENTURES LIMITED
Overview
| Company Name | SUSSEX PLACE VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03610855 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUSSEX PLACE VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUSSEX PLACE INVESTMENT MANAGEMENT LIMITED | Sep 09, 1998 | Sep 09, 1998 |
| BOUNDBONUS LIMITED | Aug 06, 1998 | Aug 06, 1998 |
What are the latest accounts for SUSSEX PLACE VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUSSEX PLACE VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for SUSSEX PLACE VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul David Atherton as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Director's details changed for Mr John Mark Brimacombe on Sep 27, 2020 | 2 pages | CH01 | ||
Change of details for Mr John Mark Brimacombe as a person with significant control on Sep 27, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Michael Murphy as a director on Sep 17, 2019 | 1 pages | TM01 | ||
Termination of appointment of Shabir Ahmed Randeree as a director on Sep 17, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Thorp as a director on Sep 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Alexander John Bates as a director on Sep 02, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 06, 2019 with updates | 5 pages | CS01 | ||
Cessation of London Business School Anniversary Trust as a person with significant control on Apr 15, 2019 | 1 pages | PSC07 | ||
Notification of John Michael Brimacombe as a person with significant control on Apr 15, 2019 | 2 pages | PSC01 | ||
Notification of Barnaby Landen Terry as a person with significant control on Apr 15, 2019 | 2 pages | PSC01 | ||
Who are the officers of SUSSEX PLACE VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOURLAY, Richard Ian | Secretary | 20 Tavistock Terrace N19 4DB London | British | 49689090001 | ||||||
| BRIMACOMBE, John Mark | Director | Fitzroy Street W1T 5BU London 58-60 England | United States | British | 66587800013 | |||||
| GOURLAY, Richard Ian | Director | 20 Tavistock Terrace N19 4DB London | United Kingdom | British | 49689090001 | |||||
| TERRY, Barnaby Bruce Landen | Director | Fitzroy Street W1T 5BU London 58-60 England | United Kingdom | British | 66972490003 | |||||
| COMPTON, Paul Robert | Secretary | 36 Lancaster Road N4 4PR London | British | 50312460002 | ||||||
| HALLALA, Mark John | Secretary | 7 Beauchamp Road KT8 0PA East Molesey Surrey | British | 37953240002 | ||||||
| VIPOND, Rosemary Hill | Secretary | 5 The Park N6 4EU London | British | 63031600001 | ||||||
| WILLEY, Keith James | Secretary | 36 Cleveland Road Barnes SW13 0AB London | British | 86190420001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ATHERTON, Paul David, Dr | Director | Imperial Innovations Imperial College Exhibition Road SW7 2AZ London | United Kingdom | British | 87912060002 | |||||
| BATES, Alexander John | Director | 47 Linhope Street NW1 6HL London | United Kingdom | British | 23351690002 | |||||
| CAMERON, Malcolm Ian | Director | 7 Well View Stoke Row RG9 5QQ Henley On Thames Oxfordshire | England | British | 40085430001 | |||||
| DE TAURINES, Christophe Gailly | Director | Gloucester Square W2 2TB London 12 | United Kingdom | American | 140122220001 | |||||
| LAING, Ian Michael | Director | 4 Charlbury Road OX2 6UT Oxford | United Kingdom | British | 2591720001 | |||||
| MACPHERSON, Ewen Cameron Stewart | Director | 61 Holland Park Mews W11 3SS London | British | 648420001 | ||||||
| MURPHY, Michael | Director | c/o Sussex Place Ventures Huntsworth Mews NW1 6DD London 18-20 England | England | British | 77533090003 | |||||
| MURRAY, Dale Jane | Director | Huntsworth Mews NW1 6DD London 18-20 United Kingdom | United Kingdom | British | 55142650004 | |||||
| RANDEREE, Shabir Ahmed | Director | 18-20 Huntsworth Mews NW1 6DD London Sussex Place Ventures England | England | British | 25508640007 | |||||
| STODDART, Michael Craig | Director | Compton House Kinver DY7 5LY Stourbridge West Midlands | United Kingdom | British | 10720710001 | |||||
| STODDART, Michael Craig | Director | Compton House Kinver DY7 5LY Stourbridge West Midlands | United Kingdom | British | 10720710001 | |||||
| THORP, David | Director | 16 Longdown GU4 8PP Guildford Surrey | England | English | 32645810001 | |||||
| WILLEY, Keith James | Director | 36 Cleveland Road Barnes SW13 0AB London | England | British | 86190420001 | |||||
| WILLIAMS, Martyn Courtney Bailey | Director | 9 Chadlington Road OX2 6SY Oxford | England | British | 37614850003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SUSSEX PLACE VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Barnaby Bruce Landen Terry | Apr 15, 2019 | Fitzroy Street W1T 5BU London 58-60 England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Richard Ian Gourlay | Apr 15, 2019 | Fitzroy Street W1T 5BU London 58-60 England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr John Mark Brimacombe | Apr 15, 2019 | Fitzroy Street W1T 5BU London 58-60 England | No | ||||
Nationality: British Country of Residence: United States | |||||||
Natures of Control
| |||||||
| London Business School Anniversary Trust | Apr 06, 2016 | Sussex Place Regents Park NW1 4SA London Sussex Place United Kingdom | Yes | ||||
| |||||||
Natures of Control
| |||||||
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