UKBizDB.co.uk

CONNECT VENTURES LLP

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

This company is commonly known as Connect Ventures Llp. The company was founded 12 years ago and was given the registration number OC367566. The firm's registered office is in LONDON. You can find them at 44 Southampton Buildings, , London, . This company's SIC code is None Supplied.

Company Information

Name:CONNECT VENTURES LLP
Company Number:OC367566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:44 Southampton Buildings, London, England, WC2A 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Llp Designated Member24 August 2011Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Llp Designated Member05 March 2019Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Llp Designated Member01 April 2013Active
20-22, Bedford Row, 4th Floor, London, England, WC1R 4EB

Llp Designated Member19 January 2012Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Llp Designated Member24 August 2011Active
44, Southampton Buildings, London, England, WC2A 1AP

Llp Member19 January 2012Active

People with Significant Control

Mr Rory John Stirling
Notified on:05 March 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:20-22, Bedford Row, London, England, WC1R 4EB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr William Andrew Earner
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:20-22, Bedford Row, London, England, WC1R 4EB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Sitar Hemendra Teli
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:American
Country of residence:England
Address:6th Floor, 125 London Wall, London, England, EC2Y 5AS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Pietro Bezza
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:Italian
Country of residence:England
Address:6th Floor, 125 London Wall, London, England, EC2Y 5AS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-09-18Address

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

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-09-22Address

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

Download
2021-09-17Officers

Change person member limited liability partnership with name change date.

Download
2021-09-17Officers

Change person member limited liability partnership with name change date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Change account reference date limited liability partnership current extended.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-28Address

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

Download
2020-08-21Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-08-21Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-05-20Officers

Change person member limited liability partnership with name change date.

Download
2019-05-20Officers

Change person member limited liability partnership with name change date.

Download
2019-05-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.