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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SUSSEX PLACE VENTURES LIMITED?
Last Confirmation Statement Made Up To | Jul 28, 2025 |
---|---|
Next Confirmation Statement Due | Aug 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2024 |
Overdue | No |
What are the latest filings for SUSSEX PLACE VENTURES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Notification of Richard Ian Gourlay as a person with significant control on Apr 15, 2019 | 2 pages | PSC01 | ||
Accounts for a small company made up to Dec 31, 2018 | 18 pages | AA | ||
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 | Director | 49689090001 | |||||
BRIMACOMBE, John Mark | Director | Fitzroy Street W1T 5BU London 58-60 England | United States | British | Investor | 66587800013 | ||||
GOURLAY, Richard Ian | Director | 20 Tavistock Terrace N19 4DB London | United Kingdom | British | Company Director | 49689090001 | ||||
TERRY, Barnaby Bruce Landen | Director | Fitzroy Street W1T 5BU London 58-60 England | United Kingdom | British | Venture Capitalist | 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 | Chartered Accountant | 37953240002 | |||||
VIPOND, Rosemary Hill | Secretary | 5 The Park N6 4EU London | British | University Administrator | 63031600001 | |||||
WILLEY, Keith James, Mr. | Secretary | 36 Cleveland Road Barnes SW13 0AB London | British | Company Director | 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 | Director | 87912060002 | ||||
BATES, Alexander John | Director | 47 Linhope Street NW1 6HL London | United Kingdom | British | Commercial Director | 23351690002 | ||||
CAMERON, Malcolm Ian | Director | 7 Well View Stoke Row RG9 5QQ Henley On Thames Oxfordshire | England | British | Retired | 40085430001 | ||||
DE TAURINES, Christophe Gailly | Director | Gloucester Square W2 2TB London 12 | United Kingdom | American | Company Director | 140122220001 | ||||
LAING, Ian Michael | Director | 4 Charlbury Road OX2 6UT Oxford | England | British | Company Director | 2591720001 | ||||
MACPHERSON, Ewen Cameron Stewart | Director | 61 Holland Park Mews W11 3SS London | British | Independent Director | 648420001 | |||||
MURPHY, Michael | Director | c/o Sussex Place Ventures Huntsworth Mews NW1 6DD London 18-20 England | England | British | Company Chairman / Non Exec Director | 77533090003 | ||||
MURRAY, Dale Jane | Director | Huntsworth Mews NW1 6DD London 18-20 United Kingdom | United Kingdom | British | Angle Investor | 55142650004 | ||||
RANDEREE, Shabir Ahmed | Director | 18-20 Huntsworth Mews NW1 6DD London Sussex Place Ventures England | England | British | Company Chairman | 25508640007 | ||||
STODDART, Michael Craig | Director | Compton House Kinver DY7 5LY Stourbridge West Midlands | United Kingdom | British | Director | 10720710001 | ||||
STODDART, Michael Craig | Director | Compton House Kinver DY7 5LY Stourbridge West Midlands | United Kingdom | British | Company Director | 10720710001 | ||||
THORP, David | Director | 16 Longdown GU4 8PP Guildford Surrey | England | English | Company Director | 32645810001 | ||||
WILLEY, Keith James, Mr. | Director | 36 Cleveland Road Barnes SW13 0AB London | United Kingdom | British | Consultant | 86190420001 | ||||
WILLIAMS, Martyn Courtney Bailey | Director | 9 Chadlington Road OX2 6SY Oxford | England | British | Commercial Director | 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: England | |||||||
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