Company NameReal Estate Venture Capital Partners 1 Llp
Company StatusActive
Company NumberOC307140
CategoryLimited Liability Partnership
Incorporation Date4 March 2004(20 years, 1 month ago)

Directors

LLP Designated Member NameReal Estate Venture Capital Partners Llp (Corporation)
StatusCurrent
Appointed29 March 2004(3 weeks, 3 days after company formation)
Appointment Duration20 years
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
LLP Designated Member NameReal Estate Venture Capital Management Llp (Corporation)
StatusCurrent
Appointed18 June 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
LLP Designated Member NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Basildon Court
28 Devonshire Street
London
W1G 6PP
LLP Designated Member NameHelena Stott
Date of BirthFebruary 1967 (Born 57 years ago)
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address37 Aberdeen Road
London
N5 2UG
LLP Designated Member NameUberior Investments Plc (Corporation)
StatusResigned
Appointed29 March 2004(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2005)
Correspondence AddressLevel 1, Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
LLP Designated Member NameUberior Ventures Limited (Corporation)
StatusResigned
Appointed23 September 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 June 2010)
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
Midlothian
EH3 9PE
Scotland

Contact

Websiterevcap.co.uk
Email address[email protected]
Telephone020 74956335
Telephone regionLondon

Location

Registered AddressSecond Floor
60 Charlotte Street
London
W1T 2NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£381,070
Cash£40,047
Current Liabilities£67,209,361

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

23 December 2013Delivered on: 31 December 2013
Persons entitled: Revcap Advisors Limited as Security Agent (As Security Agent for Each of the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 December 2011Delivered on: 13 December 2011
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 June 2010Delivered on: 25 June 2010
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 December 2006Delivered on: 16 January 2007
Satisfied on: 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries (The Security Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 September 2005Delivered on: 10 October 2005
Satisfied on: 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thenew Security Beneficiaries (Ii Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the new security beneficiaries (or any of them) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 March 2004Delivered on: 15 April 2004
Satisfied on: 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 February 2020Full accounts made up to 30 April 2019 (21 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
1 February 2019Full accounts made up to 30 April 2018 (22 pages)
9 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
6 February 2018Full accounts made up to 30 April 2017 (19 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
3 February 2017Full accounts made up to 30 April 2016 (21 pages)
3 February 2017Full accounts made up to 30 April 2016 (21 pages)
7 March 2016Annual return made up to 4 March 2016 (3 pages)
7 March 2016Annual return made up to 4 March 2016 (3 pages)
8 February 2016Full accounts made up to 30 April 2015 (19 pages)
8 February 2016Full accounts made up to 30 April 2015 (19 pages)
4 March 2015Annual return made up to 4 March 2015 (3 pages)
4 March 2015Annual return made up to 4 March 2015 (3 pages)
4 March 2015Annual return made up to 4 March 2015 (3 pages)
11 February 2015Full accounts made up to 30 April 2014 (19 pages)
11 February 2015Full accounts made up to 30 April 2014 (19 pages)
1 October 2014Member's details changed for Real Estate Venture Capital Partners Llp on 1 September 2014 (1 page)
1 October 2014Member's details changed for Real Estate Venture Capital Partners Llp on 1 September 2014 (1 page)
1 October 2014Member's details changed for Real Estate Venture Capital Partners Llp on 1 September 2014 (1 page)
30 September 2014Member's details changed for Real Estate Venture Capital Management Llp on 1 September 2014 (1 page)
30 September 2014Member's details changed for Real Estate Venture Capital Management Llp on 1 September 2014 (1 page)
30 September 2014Member's details changed for Real Estate Venture Capital Management Llp on 1 September 2014 (1 page)
2 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page)
4 March 2014Annual return made up to 4 March 2014 (3 pages)
4 March 2014Annual return made up to 4 March 2014 (3 pages)
4 March 2014Annual return made up to 4 March 2014 (3 pages)
6 February 2014Full accounts made up to 30 April 2013 (19 pages)
6 February 2014Full accounts made up to 30 April 2013 (19 pages)
31 December 2013Registration of charge 3071400006 (86 pages)
31 December 2013Registration of charge 3071400006 (86 pages)
8 March 2013Annual return made up to 4 March 2013 (3 pages)
8 March 2013Annual return made up to 4 March 2013 (3 pages)
8 March 2013Annual return made up to 4 March 2013 (3 pages)
4 February 2013Full accounts made up to 30 April 2012 (20 pages)
4 February 2013Full accounts made up to 30 April 2012 (20 pages)
7 March 2012S873 and S1096 order to rectify (15 pages)
7 March 2012S873 and S1096 order to rectify (15 pages)
6 March 2012Annual return made up to 4 March 2012 (3 pages)
6 March 2012Annual return made up to 4 March 2012 (3 pages)
6 March 2012Annual return made up to 4 March 2012 (3 pages)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
13 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (28 pages)
13 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (28 pages)
29 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
29 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
29 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
29 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
29 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
29 November 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
22 March 2011Annual return made up to 4 March 2011 (3 pages)
22 March 2011Member's details changed for Real Estate Venture Capital Partners Llp on 5 March 2010 (2 pages)
22 March 2011Annual return made up to 4 March 2011 (3 pages)
22 March 2011Member's details changed for Real Estate Venture Capital Partners Llp on 5 March 2010 (2 pages)
22 March 2011Member's details changed for Real Estate Venture Capital Partners Llp on 5 March 2010 (2 pages)
22 March 2011Annual return made up to 4 March 2011 (3 pages)
4 February 2011Full accounts made up to 30 April 2010 (16 pages)
4 February 2011Full accounts made up to 30 April 2010 (16 pages)
2 July 2010Appointment of Real Estate Venture Capital Management Llp as a member (3 pages)
2 July 2010Termination of appointment of Uberior Ventures Limited as a member (2 pages)
2 July 2010Termination of appointment of Uberior Ventures Limited as a member (2 pages)
2 July 2010Appointment of Real Estate Venture Capital Management Llp as a member (3 pages)
25 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (22 pages)
25 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (22 pages)
22 June 2010Full accounts made up to 30 April 2009 (17 pages)
22 June 2010Full accounts made up to 30 April 2009 (17 pages)
19 March 2010Annual return made up to 4 March 2010 (8 pages)
19 March 2010Annual return made up to 4 March 2010 (8 pages)
19 March 2010Annual return made up to 4 March 2010 (8 pages)
6 March 2009Annual return made up to 04/03/09 (2 pages)
6 March 2009Annual return made up to 04/03/09 (2 pages)
3 March 2009Full accounts made up to 30 April 2008 (17 pages)
3 March 2009Full accounts made up to 30 April 2008 (17 pages)
26 March 2008Annual return made up to 04/03/08 (2 pages)
26 March 2008Annual return made up to 04/03/08 (2 pages)
3 March 2008Full accounts made up to 30 April 2007 (15 pages)
3 March 2008Full accounts made up to 30 April 2007 (15 pages)
14 March 2007Annual return made up to 04/03/07 (2 pages)
14 March 2007Annual return made up to 04/03/07 (2 pages)
5 March 2007Full accounts made up to 30 April 2006 (14 pages)
5 March 2007Full accounts made up to 30 April 2006 (14 pages)
16 January 2007Particulars of mortgage/charge (19 pages)
16 January 2007Particulars of mortgage/charge (19 pages)
11 July 2006Full accounts made up to 30 April 2005 (12 pages)
11 July 2006Full accounts made up to 30 April 2005 (12 pages)
5 April 2006Annual return made up to 04/03/06 (2 pages)
5 April 2006Annual return made up to 04/03/06 (2 pages)
10 October 2005Particulars of mortgage/charge (19 pages)
10 October 2005Particulars of mortgage/charge (19 pages)
5 October 2005Member resigned (1 page)
5 October 2005Member resigned (1 page)
5 October 2005New member appointed (1 page)
5 October 2005New member appointed (1 page)
9 May 2005Member's particulars changed (1 page)
9 May 2005Annual return made up to 04/03/05 (2 pages)
9 May 2005Member's particulars changed (1 page)
9 May 2005Annual return made up to 04/03/05 (2 pages)
9 May 2005Member's particulars changed (1 page)
9 May 2005Member's particulars changed (1 page)
24 March 2005Registered office changed on 24/03/05 from: 40 portman square london W1H 6LT (1 page)
24 March 2005Registered office changed on 24/03/05 from: 40 portman square london W1H 6LT (1 page)
27 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
27 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
15 April 2004Registered office changed on 15/04/04 from: 90 high holborn london WC1V 6XX (1 page)
15 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Member resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: 90 high holborn london WC1V 6XX (1 page)
15 April 2004New member appointed (1 page)
15 April 2004Member resigned (1 page)
15 April 2004New member appointed (1 page)
15 April 2004New member appointed (1 page)
15 April 2004New member appointed (1 page)
15 April 2004Member resigned (1 page)
15 April 2004Member resigned (1 page)
4 March 2004Incorporation (3 pages)
4 March 2004Incorporation (3 pages)