UKBizDB.co.uk

CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED

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

This company is commonly known as Carraway Tunbridge Wells Ventures General Partner Limited. The company was founded 17 years ago and was given the registration number 06236772. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150, Cheapside, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED
Company Number:06236772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2007
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sixth Floor, 150, Cheapside, London, England, EC2V 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Corporate Secretary19 March 2012Active
30, Finsbury Square, London, EC2A 1AG

Director28 February 2020Active
30, Finsbury Square, London, EC2A 1AG

Director01 December 2018Active
30, Finsbury Square, London, EC2A 1AG

Director28 January 2013Active
134 Rowland Hill House, Nelson Square, London, SE1 0LU

Secretary03 May 2007Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Secretary25 February 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 May 2007Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Director03 May 2007Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director16 February 2018Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Director19 March 2012Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Director19 March 2012Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director23 August 2019Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Director25 February 2008Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Director19 March 2012Active
15 Holmwood Grove, Mill Hill, London, NW7 3DS

Director03 May 2007Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Director05 January 2011Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director28 October 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 May 2007Active

People with Significant Control

Britel Fund Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One America Square, 17 Crosswall, London, England, EC3N 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-15Address

Change registered office address company with date old address new address.

Download
2021-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-15Resolution

Resolution.

Download
2021-04-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2018-02-06Officers

Change corporate secretary company with change date.

Download
2018-01-31Address

Change registered office address company with date old address new address.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.