Company NameNitech Venture Partners Limited
DirectorsAlan Mawson and Neil Walter Cochrane Simms
Company StatusActive
Company Number03900326
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Previous NameAngle Assets Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Alan Mawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Clifford Avenue
East Sheen
London
SW14 7BS
Director NameMr Neil Walter Cochrane Simms
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(21 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA&L Goodbody Solicitors, Augustine House Austin Fr
London
EC2N 2HA
Director NameIan George Dalton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleManaging Director
Correspondence AddressThe Quarry
Whim Road
Gullane
East Lothian
EH31 2BD
Scotland
Director NameMr Andrew David William Newland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencroft
Ridgley Road Chiddingfold
Godalming
Surrey
GU8 4QN
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameDr Eulian John Foster Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2003)
RoleManagement Consultant
Correspondence Address107 Derbeth Grange
Kingswells
Aberdeen
AB15 8UD
Scotland
Director NameMr Philip Simon Cammerman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PE
Secretary NameAnthony Nigel Fiducia
NationalityBritish
StatusResigned
Appointed03 July 2003(3 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7AJ

Contact

Websiteclarendonfm.co.uk
Email address[email protected]
Telephone0121 6630000
Telephone regionBirmingham

Location

Registered AddressA&L Goodbody Solicitors, Augustine House
Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Clarendon Fund Managers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£10,914

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

3 September 2020Total exemption full accounts made up to 31 August 2019 (26 pages)
10 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (26 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (26 pages)
2 February 2018Termination of appointment of Anthony Nigel Fiducia as a secretary on 31 August 2017 (1 page)
2 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 August 2016 (26 pages)
5 September 2017Total exemption full accounts made up to 31 August 2016 (26 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Total exemption full accounts made up to 31 August 2015 (25 pages)
5 July 2017Total exemption full accounts made up to 31 August 2015 (25 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA on 29 September 2016 (1 page)
29 September 2016Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA on 29 September 2016 (1 page)
3 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
3 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
10 July 2015Full accounts made up to 31 August 2014 (31 pages)
10 July 2015Full accounts made up to 31 August 2014 (31 pages)
26 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
4 July 2014Full accounts made up to 31 August 2013 (32 pages)
4 July 2014Full accounts made up to 31 August 2013 (32 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
8 January 2014Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 8 January 2014 (1 page)
8 January 2014Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 8 January 2014 (1 page)
8 January 2014Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 8 January 2014 (1 page)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
3 July 2013Full accounts made up to 31 August 2012 (50 pages)
3 July 2013Full accounts made up to 31 August 2012 (50 pages)
12 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
12 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
11 March 2013Secretary's details changed for Anthony Nigel Fiducia on 5 March 2013 (3 pages)
11 March 2013Secretary's details changed for Anthony Nigel Fiducia on 5 March 2013 (3 pages)
11 March 2013Secretary's details changed for Anthony Nigel Fiducia on 5 March 2013 (3 pages)
22 May 2012Full accounts made up to 31 August 2011 (33 pages)
22 May 2012Full accounts made up to 31 August 2011 (33 pages)
6 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
3 June 2011Full accounts made up to 31 August 2010 (31 pages)
3 June 2011Full accounts made up to 31 August 2010 (31 pages)
24 February 2011Annual return made up to 29 December 2010. List of shareholders has changed (14 pages)
24 February 2011Annual return made up to 29 December 2010. List of shareholders has changed (14 pages)
1 June 2010Full accounts made up to 31 August 2009 (13 pages)
1 June 2010Full accounts made up to 31 August 2009 (13 pages)
24 February 2010Annual return made up to 29 December 2009. List of shareholders has changed (14 pages)
24 February 2010Annual return made up to 29 December 2009. List of shareholders has changed (14 pages)
1 July 2009Full accounts made up to 31 August 2008 (32 pages)
1 July 2009Full accounts made up to 31 August 2008 (32 pages)
30 March 2009Return made up to 29/12/08; full list of members (5 pages)
30 March 2009Return made up to 29/12/08; full list of members (5 pages)
3 June 2008Full accounts made up to 31 August 2007 (32 pages)
3 June 2008Full accounts made up to 31 August 2007 (32 pages)
18 March 2008Registered office changed on 18/03/2008 from 33 cannon street london EC4M 5TE (1 page)
18 March 2008Registered office changed on 18/03/2008 from 33 cannon street london EC4M 5TE (1 page)
6 February 2008Return made up to 29/12/07; no change of members (7 pages)
6 February 2008Return made up to 29/12/07; no change of members (7 pages)
10 July 2007Full accounts made up to 31 August 2006 (29 pages)
10 July 2007Full accounts made up to 31 August 2006 (29 pages)
6 March 2007Return made up to 29/12/06; full list of members (7 pages)
6 March 2007Return made up to 29/12/06; full list of members (7 pages)
21 August 2006Full accounts made up to 31 August 2005 (26 pages)
21 August 2006Full accounts made up to 31 August 2005 (26 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
3 October 2005Full accounts made up to 31 August 2004 (12 pages)
3 October 2005Full accounts made up to 31 August 2004 (12 pages)
10 March 2005Return made up to 29/12/04; full list of members (7 pages)
10 March 2005Return made up to 29/12/04; full list of members (7 pages)
2 February 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
2 February 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 December 2003Full accounts made up to 30 April 2003 (9 pages)
15 December 2003Full accounts made up to 30 April 2003 (9 pages)
9 August 2003New secretary appointed (2 pages)
9 August 2003New director appointed (3 pages)
9 August 2003New director appointed (3 pages)
9 August 2003Registered office changed on 09/08/03 from: surrey technology centre the surrey research park guildford surrey GU2 7YG (1 page)
9 August 2003New director appointed (3 pages)
9 August 2003New director appointed (3 pages)
9 August 2003New secretary appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Registered office changed on 09/08/03 from: surrey technology centre the surrey research park guildford surrey GU2 7YG (1 page)
5 August 2003Company name changed angle assets LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed angle assets LIMITED\certificate issued on 05/08/03 (2 pages)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 March 2003Full accounts made up to 30 April 2002 (7 pages)
4 March 2003Full accounts made up to 30 April 2002 (7 pages)
2 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 January 2003Return made up to 29/12/02; full list of members (7 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
31 December 2001Return made up to 29/12/01; full list of members (6 pages)
31 December 2001Return made up to 29/12/01; full list of members (6 pages)
15 October 2001Full accounts made up to 30 April 2001 (7 pages)
15 October 2001Full accounts made up to 30 April 2001 (7 pages)
22 February 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
22 February 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
16 October 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
16 October 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
29 December 1999Incorporation (30 pages)
29 December 1999Incorporation (30 pages)