Company NameKeen Venture Partners Adviser UK Limited
Company StatusActive
Company Number09060584
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 10 months ago)
Previous NameRoben Partners Adviser UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Bernardus Johannes Maria Verwaaijen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDutch
StatusCurrent
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House, Office 121 81 Fulham Road
London
SW3 6RD
Director NameRobertus Jacob Louis Verwaaijen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMichelin House, Office 121 81 Fulham Road
London
SW3 6RD
Director NameAlexander Gerrit Ribbink
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed04 March 2015(9 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleInvestment Professional
Country of ResidenceNetherlands
Correspondence AddressMichelin House, Office 121 81 Fulham Road
London
SW3 6RD

Location

Registered AddressMichelin House, Office 121
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

18 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 June 2018Registered office address changed from 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA to Michelin House, Office 121 81 Fulham Road London SW3 6rd on 26 June 2018 (1 page)
11 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 June 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
29 June 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(4 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(4 pages)
21 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 November 2015Registered office address changed from 9th Floor No. 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 10 November 2015 (2 pages)
10 November 2015Registered office address changed from 9th Floor No. 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 10 November 2015 (2 pages)
3 November 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No. 1 Minster Court Mincing Lane London EC3R 7AA on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No. 1 Minster Court Mincing Lane London EC3R 7AA on 3 November 2015 (1 page)
11 June 2015Director's details changed for Alexander Gerrit Ribbink on 11 June 2015 (2 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(4 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(4 pages)
11 June 2015Director's details changed for Alexander Gerrit Ribbink on 11 June 2015 (2 pages)
26 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 3.00
(4 pages)
26 March 2015Appointment of Alexander Gerrit Ribbink as a director on 4 March 2015 (3 pages)
26 March 2015Appointment of Alexander Gerrit Ribbink as a director on 4 March 2015 (3 pages)
26 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 3.00
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 3.00
(4 pages)
26 March 2015Appointment of Alexander Gerrit Ribbink as a director on 4 March 2015 (3 pages)
16 December 2014Registered office address changed from Flat 7 at/1-3 Prince's Gate London SW7 1QJ to 10 Lower Grosvenor Place London SW1W 0EN on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from Flat 7 at/1-3 Prince's Gate London SW7 1QJ to 10 Lower Grosvenor Place London SW1W 0EN on 16 December 2014 (2 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
9 September 2014Change of name notice (2 pages)
9 September 2014Company name changed roben partners adviser uk LIMITED\certificate issued on 09/09/14
  • RES15 ‐ Change company name resolution on 2014-08-21
(4 pages)
9 September 2014Company name changed roben partners adviser uk LIMITED\certificate issued on 09/09/14 (4 pages)
9 September 2014Change of name notice (2 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)