UKBizDB.co.uk

BRIDGE VALLEY VENTURES LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridge Valley Ventures Llp. The company was founded 6 years ago and was given the registration number OC420482. The firm's registered office is in CAMBRIDGE. You can find them at 9 Hills Road, , Cambridge, . This company's SIC code is None Supplied.

Company Information

Name:BRIDGE VALLEY VENTURES LLP
Company Number:OC420482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:9 Hills Road, Cambridge, England, CB2 1GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hills Road, Cambridge, England, CB2 1GE

Llp Designated Member28 December 2017Active
9, Hills Road, Cambridge, England, CB2 1GE

Llp Designated Member28 October 2019Active
9, Hills Road, Cambridge, England, CB2 1GE

Llp Designated Member28 December 2017Active
20, Station Road, Cambridge, England, CB1 2JD

Llp Designated Member16 February 2018Active
7th Floor, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Corporate Llp Designated Member05 August 2019Active

People with Significant Control

Lifearc Innovations Ltd
Notified on:05 August 2019
Status:Active
Country of residence:England
Address:7th Floor, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT
Nature of control:
  • Significant influence or control limited liability partnership
Simon Tate
Notified on:28 December 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Ab316, Wellcome Trust Genome Campus, Hinxton, United Kingdom, CR10 1RQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Allan Patrick Marchington
Notified on:28 December 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:9, Hills Road, Cambridge, England, CB2 1GE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-13Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-11-20Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-11-20Address

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

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Change person member limited liability partnership with name change date.

Download
2019-12-11Officers

Change person member limited liability partnership with name change date.

Download
2019-12-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-10-28Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-24Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-09-24Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-04-17Officers

Termination member limited liability partnership with name termination date.

Download
2019-03-04Mortgage

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

Download
2019-01-15Address

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

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Change account reference date limited liability partnership current extended.

Download
2018-02-26Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.