Company NameNext Wave Partners Gp Limited
DirectorsJonathan Alfred Brod and Next Wave Partners Llp
Company StatusActive
Company Number05987738
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Jonathan Alfred Brod
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address87-89 Baker Street
London
W1U 6RJ
Secretary NameMr Jonathan Alfred Brod
NationalityBritish
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address87-89 Baker Street
London
W1U 6RJ
Director NameNext Wave Partners Llp (Corporation)
StatusCurrent
Appointed08 November 2019(13 years after company formation)
Appointment Duration4 years, 4 months
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Stephen Roderick Walls
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressAmblehurst Manor Farm
Wisborough Farm
West Sussex
RH14 0EP
Director NameMrs Helen Alexandra Catherine Kilsby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Wigmore Street
London
W1U 2RY

Contact

Websitenextwavepartners.co.uk
Email address[email protected]
Telephone020 30057535
Telephone regionLondon

Location

Registered Address87-89 Baker Street
London
W1U 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Next Wave Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,291,159
Current Liabilities£3,402,560

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

30 May 2016Delivered on: 7 June 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
30 May 2016Delivered on: 7 June 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
30 May 2016Delivered on: 7 June 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 28 August 2014
Persons entitled: Ceska Sporitelna, A.S.

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 28 August 2014
Persons entitled: Ceska Sporitelna, A.S.

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 28 August 2014
Persons entitled: Ceska Sporitelna, A.S.

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 28 August 2014
Persons entitled: Ceska Sporitelna, A.S.

Classification: A registered charge
Outstanding
19 November 2012Delivered 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 2023Delivered on: 9 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
5 May 2023Delivered on: 9 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 April 2022Delivered on: 4 April 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
31 May 2018Delivered 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 2018Delivered 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 2018Delivered 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 2016Delivered on: 7 June 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
30 May 2016Delivered on: 7 June 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
19 November 2012Delivered 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

Filing History

13 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 November 2019Termination of appointment of Helen Alexandra Catherine Kilsby as a director on 8 November 2019 (1 page)
12 November 2019Appointment of Next Wave Partners Llp as a director on 8 November 2019 (2 pages)
8 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
2 July 2018Termination of appointment of Stephen Roderick Walls as a director on 30 June 2018 (1 page)
2 July 2018Appointment of Mrs Helen Alexandra Catherine Kilsby as a director on 30 June 2018 (2 pages)
8 June 2018Registration of charge 059877380014, created on 31 May 2018 (54 pages)
8 June 2018Registration of charge 059877380013, created on 31 May 2018 (54 pages)
8 June 2018Registration of charge 059877380012, created on 31 May 2018 (54 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
8 November 2017Cessation of Jonathan Alfred Brod as a person with significant control on 2 November 2017 (1 page)
8 November 2017Cessation of Jonathan Alfred Brod as a person with significant control on 2 November 2017 (1 page)
8 November 2017Notification of Next Wave Partners Llp as a person with significant control on 2 November 2017 (2 pages)
8 November 2017Notification of Next Wave Partners Llp as a person with significant control on 2 November 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 June 2016Registration of charge 059877380011, created on 30 May 2016 (34 pages)
7 June 2016Registration of charge 059877380010, created on 30 May 2016 (34 pages)
7 June 2016Registration of charge 059877380011, created on 30 May 2016 (34 pages)
7 June 2016Registration of charge 059877380007, created on 30 May 2016 (35 pages)
7 June 2016Registration of charge 059877380010, created on 30 May 2016 (34 pages)
7 June 2016Registration of charge 059877380009, created on 30 May 2016 (34 pages)
7 June 2016Registration of charge 059877380008, created on 30 May 2016 (35 pages)
7 June 2016Registration of charge 059877380008, created on 30 May 2016 (35 pages)
7 June 2016Registration of charge 059877380007, created on 30 May 2016 (35 pages)
7 June 2016Registration of charge 059877380009, created on 30 May 2016 (34 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Annual return made up to 3 November 2015
Statement of capital on 2015-11-13
  • GBP 1
(6 pages)
13 November 2015Annual return made up to 3 November 2015
Statement of capital on 2015-11-13
  • GBP 1
(6 pages)
13 November 2015Annual return made up to 3 November 2015
Statement of capital on 2015-11-13
  • GBP 1
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Annual return made up to 3 November 2014
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
13 November 2014Annual return made up to 3 November 2014
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
13 November 2014Annual return made up to 3 November 2014
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
28 August 2014Registration of charge 059877380006, created on 21 August 2014 (33 pages)
28 August 2014Registration of charge 059877380003, created on 21 August 2014 (33 pages)
28 August 2014Registration of charge 059877380004, created on 21 August 2014 (33 pages)
28 August 2014Registration of charge 059877380006, created on 21 August 2014 (33 pages)
28 August 2014Registration of charge 059877380005, created on 21 August 2014 (33 pages)
28 August 2014Registration of charge 059877380005, created on 21 August 2014 (33 pages)
28 August 2014Registration of charge 059877380004, created on 21 August 2014 (33 pages)
28 August 2014Registration of charge 059877380003, created on 21 August 2014 (33 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(6 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(6 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2012Annual return made up to 3 November 2012 (6 pages)
8 November 2012Annual return made up to 3 November 2012 (6 pages)
8 November 2012Annual return made up to 3 November 2012 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Annual return made up to 3 November 2011 (6 pages)
7 November 2011Annual return made up to 3 November 2011 (6 pages)
7 November 2011Annual return made up to 3 November 2011 (6 pages)
27 June 2011Registered office address changed from 42 Wigmore Street London W1U 2RY on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 42 Wigmore Street London W1U 2RY on 27 June 2011 (1 page)
16 June 2011Registered office address changed from 71 Wimpole Street London W1G 8AY on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from 71 Wimpole Street London W1G 8AY on 16 June 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
20 January 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
1 December 2008Return made up to 03/11/08; full list of members (3 pages)
1 December 2008Return made up to 03/11/08; full list of members (3 pages)
19 November 2008Director and secretary's change of particulars / jonathan brod / 22/03/2008 (1 page)
19 November 2008Director and secretary's change of particulars / jonathan brod / 22/03/2008 (1 page)
3 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 January 2008Return made up to 03/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2008Return made up to 03/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2007Registered office changed on 27/06/07 from: 21 arlington street london SW1A 1RN (1 page)
27 June 2007Registered office changed on 27/06/07 from: 21 arlington street london SW1A 1RN (1 page)
3 November 2006Incorporation (16 pages)
3 November 2006Incorporation (16 pages)