Company NameTFB Ventures Limited
Company StatusActive
Company Number11901814
CategoryPrivate Limited Company
Incorporation Date23 March 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Nigel Jeremy Berger
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Peter Harold Clements
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Nigel Berger
StatusCurrent
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Zoe Berger
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Lucy Clements
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Charges

20 January 2021Delivered on: 29 January 2021
Persons entitled: Mount Street Mortgage Servicing Limited (As Second Ranking Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2021Delivered on: 29 January 2021
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: None.
Outstanding
10 May 2019Delivered on: 20 May 2019
Persons entitled: Willow Bay Investments Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 1 grosvenor avenue, london N5 2NH, the leasehold property known as flat 2 grosvenor avenue, london N5 2NH, the leasehold property known as flat 4 grosvenor avenue, london N5 2NH and the leasehold property known as flat 9 grosvenor avenue, london N5 2NH.
Outstanding

Filing History

22 March 2024Confirmation statement made on 22 March 2024 with updates (4 pages)
21 February 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
29 September 2023Registration of charge 119018140004, created on 18 September 2023 (28 pages)
18 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
17 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
16 August 2021Director's details changed for Mrs Lucy Freed on 16 August 2021 (2 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 January 2021Registration of charge 119018140002, created on 20 January 2021 (20 pages)
29 January 2021Registration of charge 119018140003, created on 20 January 2021 (23 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
28 February 2020Appointment of Mrs Zoe Berger as a director on 28 February 2020 (2 pages)
28 February 2020Appointment of Lucy Freed as a director on 28 February 2020 (2 pages)
20 May 2019Registration of charge 119018140001, created on 10 May 2019 (27 pages)
23 March 2019Incorporation
Statement of capital on 2019-03-23
  • GBP 2
(42 pages)