DUKE STREET V LIMITED

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

    Company NameDUKE STREET V LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04071494
    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 DUKE STREET V LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is DUKE STREET V LIMITED located?

    Registered Office Address
    Nations House 9th Floor
    103 Wigmore Street
    W1U 1QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of DUKE STREET V LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUKE STREET CAPITAL V LIMITEDNov 08, 2000Nov 08, 2000
    WAVEHURST LIMITEDSep 14, 2000Sep 14, 2000

    What are the latest accounts for DUKE STREET V LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DUKE STREET V LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for DUKE STREET V LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    14 pagesAA

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Russell Mcminnies as a director on Dec 19, 2023

    1 pagesTM01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Adam Levine as a secretary on Feb 04, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jason Lawford as a director on Sep 12, 2019

    2 pagesAP01

    Appointment of Mr James William Almond as a director on Sep 12, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Termination of appointment of Peter Lance Taylor as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Mr Adam Levine as a secretary on Apr 01, 2019

    2 pagesAP03

    Termination of appointment of Andrew Panayides as a secretary on Apr 01, 2019

    1 pagesTM02

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Who are the officers of DUKE STREET V LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALMOND, James William
    103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    EnglandBritish253186600001
    HALL, Stuart Richard John
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    EnglandBritish181311540001
    LAWFORD, Jason
    103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    United KingdomBritish238954080001
    TROUP, Alistair Charles Westray
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    United KingdomBritish111421130001
    FULLERTON, Elaine Marie
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Secretary
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    178693700001
    HOFF, Lilimarlen
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Secretary
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    British121879120001
    LEVINE, Adam
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Secretary
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    258703020001
    PANAYIDES, Andrew
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Secretary
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    203696940001
    SCOTT, Thomas James Buchan
    Almack House
    28 King Street
    SW1Y 6XA London
    Secretary
    Almack House
    28 King Street
    SW1Y 6XA London
    British92125880001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BELKIN, Jeffrey Philip
    10a Sherriff Road
    NW6 2AU West Hampstead
    London
    Director
    10a Sherriff Road
    NW6 2AU West Hampstead
    London
    United KingdomBritish79906460001
    BROCK, Julian Richard Christopher
    Haredell
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    Director
    Haredell
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    British74294460003
    CHAUFFIER, Frederic Jean Marie Joseph
    34 Rue Guy Nemer
    FOREIGN Paris
    75006
    France
    Director
    34 Rue Guy Nemer
    FOREIGN Paris
    75006
    France
    French60783970002
    CHEEK, Giles Ashley
    37 Yester Road
    BR7 5HN Chislehurst
    Kent
    Director
    37 Yester Road
    BR7 5HN Chislehurst
    Kent
    United KingdomBritish77027280001
    CRESSWELL-TURNER, Miles Marius
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    EnglandBritish135272850001
    CURVEY, Colin Kennedy
    Elsworthy Road
    NW3 3DJ London
    4
    Director
    Elsworthy Road
    NW3 3DJ London
    4
    United KingdomUnited States95940300003
    HARPER, John David
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    United KingdomBritish193479730001
    HUDSON, John Christopher Mozeen
    15 Neville Close
    RG21 3HG Basingstoke
    Hampshire
    Director
    15 Neville Close
    RG21 3HG Basingstoke
    Hampshire
    EnglandBritish53713800001
    KENNEDY, Iain Alexander
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    United KingdomBritish59809080008
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LEBUS, Timothy Andrew
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    EnglandBritish6855830002
    LEE, Graham William
    25 Devereux Lane
    SW13 8DB London
    Director
    25 Devereux Lane
    SW13 8DB London
    United KingdomBritish3014660002
    MAXWELL, Patrick Ronald Vernon
    Acacia House
    Centre Avenue, Acton
    W3 7JX London
    Director
    Acacia House
    Centre Avenue, Acton
    W3 7JX London
    United KingdomUnited Kingdom92258290001
    MCMINNIES, Stuart Russell
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    EnglandBritish154233330001
    PULLIN, Anthony Phillip George
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    United KingdomAustralian175700670001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SCOTT, Thomas James Buchan
    103 Wigmore Street
    W1U 1QS London
    Nations House
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United KingdomBritish157769380001
    SUTHERLAND, Nikola Jan
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    United KingdomBritish141872490001
    TAYLOR, Peter Lance
    103 Wigmore Street
    W1U 1QS London
    Nations House
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    EnglandBritish157165820001
    TRUELL, Edmund George Imjin Fosbroke
    Almack House
    28 King Street
    SW1Y 6XA London
    Director
    Almack House
    28 King Street
    SW1Y 6XA London
    British2633000002
    WEIR, James Richard Canning
    Flat 5
    30 Pont Street
    SW1X 0AB London
    Director
    Flat 5
    30 Pont Street
    SW1X 0AB London
    British57949830005

    Who are the persons with significant control of DUKE STREET V LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duke Street Private Equity Limited
    Wigmore Street
    W1U 1QS London
    Nations House
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1QS London
    Nations House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07316069
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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