London
W1U 6RJ
Secretary Name | Mr Jonathan Alfred Brod |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2006(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 87-89 Baker Street London W1U 6RJ |
Director Name | Next Wave Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2019(13 years after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Stephen Roderick Walls |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Amblehurst Manor Farm Wisborough Farm West Sussex RH14 0EP |
Director Name | Mrs Helen Alexandra Catherine Kilsby |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Website | nextwavepartners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30057535 |
Telephone region | London |
Registered Address | 87-89 Baker Street London W1U 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Next Wave Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,291,159 |
Current Liabilities | £3,402,560 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
30 May 2016 | Delivered on: 7 June 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
30 May 2016 | Delivered on: 7 June 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
30 May 2016 | Delivered on: 7 June 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
21 August 2014 | Delivered on: 28 August 2014 Persons entitled: Ceska Sporitelna, A.S. Classification: A registered charge Outstanding |
21 August 2014 | Delivered on: 28 August 2014 Persons entitled: Ceska Sporitelna, A.S. Classification: A registered charge Outstanding |
21 August 2014 | Delivered on: 28 August 2014 Persons entitled: Ceska Sporitelna, A.S. Classification: A registered charge Outstanding |
21 August 2014 | Delivered on: 28 August 2014 Persons entitled: Ceska Sporitelna, A.S. Classification: A registered charge Outstanding |
19 November 2012 | Delivered on: 1 December 2012 Persons entitled: Coutts and Company Classification: Charge of deposit third party Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 02185423 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
5 May 2023 | Delivered on: 9 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
5 May 2023 | Delivered on: 9 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 4 April 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
31 May 2018 | Delivered on: 8 June 2018 Persons entitled: Pcop Ii Investors B Designated Activity Company Kkr Lending Partners (Usdlev) Designated Activity Company Kkr Lending Partners (Eurlev) Designated Activity Company Kkr Lending Partners (Gbp) Unlevered Designated Activity Company Classification: A registered charge Outstanding |
31 May 2018 | Delivered on: 8 June 2018 Persons entitled: Pcop Ii Investors B Designated Activity Company Kkr Lending Partners (Usdlev) Designated Activity Company Kkr Lending Partners (Eurlev) Designated Activity Company Kkr Lending Partners (Gbp) Unlevered Designated Activity Company Pcop Ii Investors B Designated Activity Company Kkr Lending Partners (Eurlev) Designated Activity Company Kkr Lending Partners (Usdlev) Designated Activity Company Kkr Lending Partners (Gbp) Unlevered Designated Activity Company Classification: A registered charge Outstanding |
31 May 2018 | Delivered on: 8 June 2018 Persons entitled: Pcop Ii Investors B Designated Activity Company Kkr Lending Partners (Usdlev) Designated Activity Company Kkr Lending Partners (Eurlev) Designated Activity Company Kkr Lending Partners (Gbp) Unlevered Designated Activity Company Pcop Ii Investors B Designated Activity Company Kkr Lending Partners (Eurlev) Designated Activity Company Kkr Lending Partners (Usdlev) Designated Activity Company Kkr Lending Partners (Gbp) Unlevered Designated Activity Company Pcop Ii Investors B Designated Activity Company Kkr Lending Partners (Eurlev) Designated Activity Company Kkr Lending Partners (Usdlev) Designated Activity Company Kkr Lending Partners (Gbp) Unlevered Designated Activity Company Classification: A registered charge Outstanding |
30 May 2016 | Delivered on: 7 June 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
30 May 2016 | Delivered on: 7 June 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
19 November 2012 | Delivered on: 1 December 2012 Persons entitled: Coutts and Company Classification: Charge of deposit third party Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 02185423 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
13 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 November 2019 | Termination of appointment of Helen Alexandra Catherine Kilsby as a director on 8 November 2019 (1 page) |
12 November 2019 | Appointment of Next Wave Partners Llp as a director on 8 November 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
2 July 2018 | Termination of appointment of Stephen Roderick Walls as a director on 30 June 2018 (1 page) |
2 July 2018 | Appointment of Mrs Helen Alexandra Catherine Kilsby as a director on 30 June 2018 (2 pages) |
8 June 2018 | Registration of charge 059877380014, created on 31 May 2018 (54 pages) |
8 June 2018 | Registration of charge 059877380013, created on 31 May 2018 (54 pages) |
8 June 2018 | Registration of charge 059877380012, created on 31 May 2018 (54 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
8 November 2017 | Cessation of Jonathan Alfred Brod as a person with significant control on 2 November 2017 (1 page) |
8 November 2017 | Cessation of Jonathan Alfred Brod as a person with significant control on 2 November 2017 (1 page) |
8 November 2017 | Notification of Next Wave Partners Llp as a person with significant control on 2 November 2017 (2 pages) |
8 November 2017 | Notification of Next Wave Partners Llp as a person with significant control on 2 November 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
7 June 2016 | Registration of charge 059877380011, created on 30 May 2016 (34 pages) |
7 June 2016 | Registration of charge 059877380010, created on 30 May 2016 (34 pages) |
7 June 2016 | Registration of charge 059877380011, created on 30 May 2016 (34 pages) |
7 June 2016 | Registration of charge 059877380007, created on 30 May 2016 (35 pages) |
7 June 2016 | Registration of charge 059877380010, created on 30 May 2016 (34 pages) |
7 June 2016 | Registration of charge 059877380009, created on 30 May 2016 (34 pages) |
7 June 2016 | Registration of charge 059877380008, created on 30 May 2016 (35 pages) |
7 June 2016 | Registration of charge 059877380008, created on 30 May 2016 (35 pages) |
7 June 2016 | Registration of charge 059877380007, created on 30 May 2016 (35 pages) |
7 June 2016 | Registration of charge 059877380009, created on 30 May 2016 (34 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Annual return made up to 3 November 2015 Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 November 2015 Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 November 2015 Statement of capital on 2015-11-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Annual return made up to 3 November 2014 Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
28 August 2014 | Registration of charge 059877380006, created on 21 August 2014 (33 pages) |
28 August 2014 | Registration of charge 059877380003, created on 21 August 2014 (33 pages) |
28 August 2014 | Registration of charge 059877380004, created on 21 August 2014 (33 pages) |
28 August 2014 | Registration of charge 059877380006, created on 21 August 2014 (33 pages) |
28 August 2014 | Registration of charge 059877380005, created on 21 August 2014 (33 pages) |
28 August 2014 | Registration of charge 059877380005, created on 21 August 2014 (33 pages) |
28 August 2014 | Registration of charge 059877380004, created on 21 August 2014 (33 pages) |
28 August 2014 | Registration of charge 059877380003, created on 21 August 2014 (33 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2012 | Annual return made up to 3 November 2012 (6 pages) |
8 November 2012 | Annual return made up to 3 November 2012 (6 pages) |
8 November 2012 | Annual return made up to 3 November 2012 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Annual return made up to 3 November 2011 (6 pages) |
7 November 2011 | Annual return made up to 3 November 2011 (6 pages) |
7 November 2011 | Annual return made up to 3 November 2011 (6 pages) |
27 June 2011 | Registered office address changed from 42 Wigmore Street London W1U 2RY on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 42 Wigmore Street London W1U 2RY on 27 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 71 Wimpole Street London W1G 8AY on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from 71 Wimpole Street London W1G 8AY on 16 June 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
20 January 2009 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
1 December 2008 | Return made up to 03/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (3 pages) |
19 November 2008 | Director and secretary's change of particulars / jonathan brod / 22/03/2008 (1 page) |
19 November 2008 | Director and secretary's change of particulars / jonathan brod / 22/03/2008 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 January 2008 | Return made up to 03/11/07; full list of members
|
21 January 2008 | Return made up to 03/11/07; full list of members
|
27 June 2007 | Registered office changed on 27/06/07 from: 21 arlington street london SW1A 1RN (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 21 arlington street london SW1A 1RN (1 page) |
3 November 2006 | Incorporation (16 pages) |
3 November 2006 | Incorporation (16 pages) |