London
EC2Y 5AS
Director Name | Sitar Hemendra Teli |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr William Andrew Earner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row 4th Floor London WC1R 4EB |
Website | www.connectventures.co.uk |
---|
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
29 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
28 September 2020 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to 44 Southampton Buildings London WC2A 1AP on 28 September 2020 (1 page) |
25 September 2020 | Registered office address changed from 20-22 Bedford Row 4th Floor London WC1R 4EB England to 44 Southampton Buildings London WC2A 1AP on 25 September 2020 (1 page) |
9 April 2020 | Appointment of Mr Sitar Hemendra Teli as a director on 31 March 2020 (2 pages) |
9 April 2020 | Termination of appointment of William Andrew Earner as a director on 31 March 2020 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 March 2017 | Registered office address changed from C/O Mainspring Fund Services 8 Old Jewry London EC2R 8DN United Kingdom to 20-22 Bedford Row 4th Floor London WC1R 4EB on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from C/O Mainspring Fund Services 8 Old Jewry London EC2R 8DN United Kingdom to 20-22 Bedford Row 4th Floor London WC1R 4EB on 15 March 2017 (1 page) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
17 December 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
17 December 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
8 August 2015 | Incorporation
Statement of capital on 2015-08-08
|
8 August 2015 | Incorporation
Statement of capital on 2015-08-08
|
8 August 2015 | Incorporation Statement of capital on 2015-08-08
|