Warning: file_put_contents(c/bc5189e1fe3e804486be74774f673dca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Seismic Venture Partners Limited, NW1 5NR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEISMIC VENTURE PARTNERS LIMITED

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

This company is commonly known as Seismic Venture Partners Limited. The company was founded 9 years ago and was given the registration number 09249524. The firm's registered office is in LONDON. You can find them at 17 Cosway Street, , London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:SEISMIC VENTURE PARTNERS LIMITED
Company Number:09249524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:17 Cosway Street, London, England, NW1 5NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Farm House, Newton Toney, Salisbury, England, SP4 0HF

Director01 June 2021Active
The Old Rectory, Lustleigh, Newton Abbot, England, TQ13 9TE

Director06 October 2014Active
17, Cosway Street, London, England, NW1 5NR

Director06 October 2014Active

People with Significant Control

Mr Ewan Royston Lloyd-Baker
Notified on:02 March 2020
Status:Active
Date of birth:May 1972
Nationality:English
Country of residence:England
Address:The Old Rectory, Lustleigh, Newton Abbot, England, TQ13 9TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Dubrois Godet
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:17, Cosway Street, London, England, NW1 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tristan Robert Lloyd-Baker
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:The Old Rectory, Lustleigh, Newton Abbot, England, TQ13 9TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Address

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

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-14Address

Change sail address company with old address new address.

Download
2020-03-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Address

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

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Officers

Change person director company with change date.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type micro entity.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type micro entity.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.