UKBizDB.co.uk

SUSSEX PLACE VENTURES LIMITED

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

This company is commonly known as Sussex Place Ventures Limited. The company was founded 25 years ago and was given the registration number 03610855. The firm's registered office is in LONDON. You can find them at 58-60 Fitzroy Street, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:SUSSEX PLACE VENTURES LIMITED
Company Number:03610855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:58-60 Fitzroy Street, London, England, W1T 5BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Tavistock Terrace, London, N19 4DB

Secretary01 July 2005Active
58-60, Fitzroy Street, London, England, W1T 5BU

Director20 March 2014Active
20 Tavistock Terrace, London, N19 4DB

Director01 May 2005Active
58-60, Fitzroy Street, London, England, W1T 5BU

Director20 March 2014Active
36 Lancaster Road, London, N4 4PR

Secretary01 September 1998Active
7 Beauchamp Road, East Molesey, KT8 0PA

Secretary17 June 2002Active
5 The Park, London, N6 4EU

Secretary12 March 1999Active
36 Cleveland Road, Barnes, London, SW13 0AB

Secretary30 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1998Active
Imperial Innovations, Imperial College Exhibition Road, London, SW7 2AZ

Director01 May 2001Active
47 Linhope Street, London, NW1 6HL

Director01 September 1998Active
7 Well View, Stoke Row, Henley On Thames, RG9 5QQ

Director01 September 1998Active
12, Gloucester Square, London, W2 2TB

Director09 June 2009Active
4 Charlbury Road, Oxford, OX2 6UT

Director11 April 2000Active
61 Holland Park Mews, London, W11 3SS

Director14 December 1999Active
18-20, Huntsworth Mews, London, England, NW1 6DD

Director11 December 2013Active
18-20, Huntsworth Mews, London, United Kingdom, NW1 6DD

Director25 June 2012Active
Sussex Place Ventures, 18-20 Huntsworth Mews, London, England, NW1 6DD

Director11 December 2013Active
Compton House, Kinver, Stourbridge, DY7 5LY

Director10 July 2002Active
Compton House, Kinver, Stourbridge, DY7 5LY

Director16 September 1998Active
16 Longdown, Guildford, GU4 8PP

Director08 May 2004Active
36 Cleveland Road, Barnes, London, SW13 0AB

Director14 March 2000Active
9 Chadlington Road, Oxford, OX2 6SY

Director01 September 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 August 1998Active

People with Significant Control

Mr Richard Ian Gourlay
Notified on:15 April 2019
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:58-60, Fitzroy Street, London, England, W1T 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Mark Brimacombe
Notified on:15 April 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:58-60, Fitzroy Street, London, England, W1T 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barnaby Bruce Landen Terry
Notified on:15 April 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:58-60, Fitzroy Street, London, England, W1T 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
London Business School Anniversary Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sussex Place, Sussex Place, London, United Kingdom, NW1 4SA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type small.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type small.

Download
2019-10-21Address

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

Download
2019-10-21Address

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

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2019-05-14Resolution

Resolution.

Download
2019-05-13Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.