London
W1T 2NU
LLP Designated Member Name | Real Estate Venture Capital Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2010(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Second Floor 60 Charlotte Street London W1T 2NU |
LLP Designated Member Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Basildon Court 28 Devonshire Street London W1G 6PP |
LLP Designated Member Name | Helena Stott |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Aberdeen Road London N5 2UG |
LLP Designated Member Name | Uberior Investments Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2005) |
Correspondence Address | Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
LLP Designated Member Name | Uberior Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 June 2010) |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh Midlothian EH3 9PE Scotland |
Website | revcap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74956335 |
Telephone region | London |
Registered Address | Second Floor 60 Charlotte Street London W1T 2NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £381,070 |
Cash | £40,047 |
Current Liabilities | £67,209,361 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
23 December 2013 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
13 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Full accounts made up to 30 April 2019 (21 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
1 February 2019 | Full accounts made up to 30 April 2018 (22 pages) |
9 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (19 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (21 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (21 pages) |
7 March 2016 | Annual return made up to 4 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 4 March 2016 (3 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
4 March 2015 | Annual return made up to 4 March 2015 (3 pages) |
4 March 2015 | Annual return made up to 4 March 2015 (3 pages) |
4 March 2015 | Annual return made up to 4 March 2015 (3 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
1 October 2014 | Member's details changed for Real Estate Venture Capital Partners Llp on 1 September 2014 (1 page) |
1 October 2014 | Member's details changed for Real Estate Venture Capital Partners Llp on 1 September 2014 (1 page) |
1 October 2014 | Member's details changed for Real Estate Venture Capital Partners Llp on 1 September 2014 (1 page) |
30 September 2014 | Member's details changed for Real Estate Venture Capital Management Llp on 1 September 2014 (1 page) |
30 September 2014 | Member's details changed for Real Estate Venture Capital Management Llp on 1 September 2014 (1 page) |
30 September 2014 | Member's details changed for Real Estate Venture Capital Management Llp on 1 September 2014 (1 page) |
2 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 4 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 4 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 4 March 2014 (3 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (19 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (19 pages) |
31 December 2013 | Registration of charge 3071400006 (86 pages) |
31 December 2013 | Registration of charge 3071400006 (86 pages) |
8 March 2013 | Annual return made up to 4 March 2013 (3 pages) |
8 March 2013 | Annual return made up to 4 March 2013 (3 pages) |
8 March 2013 | Annual return made up to 4 March 2013 (3 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (20 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (20 pages) |
7 March 2012 | S873 and S1096 order to rectify (15 pages) |
7 March 2012 | S873 and S1096 order to rectify (15 pages) |
6 March 2012 | Annual return made up to 4 March 2012 (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 (3 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
13 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (28 pages) |
13 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (28 pages) |
29 November 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 4 March 2011 (3 pages) |
22 March 2011 | Member's details changed for Real Estate Venture Capital Partners Llp on 5 March 2010 (2 pages) |
22 March 2011 | Annual return made up to 4 March 2011 (3 pages) |
22 March 2011 | Member's details changed for Real Estate Venture Capital Partners Llp on 5 March 2010 (2 pages) |
22 March 2011 | Member's details changed for Real Estate Venture Capital Partners Llp on 5 March 2010 (2 pages) |
22 March 2011 | Annual return made up to 4 March 2011 (3 pages) |
4 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
4 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
2 July 2010 | Appointment of Real Estate Venture Capital Management Llp as a member (3 pages) |
2 July 2010 | Termination of appointment of Uberior Ventures Limited as a member (2 pages) |
2 July 2010 | Termination of appointment of Uberior Ventures Limited as a member (2 pages) |
2 July 2010 | Appointment of Real Estate Venture Capital Management Llp as a member (3 pages) |
25 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (22 pages) |
25 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (22 pages) |
22 June 2010 | Full accounts made up to 30 April 2009 (17 pages) |
22 June 2010 | Full accounts made up to 30 April 2009 (17 pages) |
19 March 2010 | Annual return made up to 4 March 2010 (8 pages) |
19 March 2010 | Annual return made up to 4 March 2010 (8 pages) |
19 March 2010 | Annual return made up to 4 March 2010 (8 pages) |
6 March 2009 | Annual return made up to 04/03/09 (2 pages) |
6 March 2009 | Annual return made up to 04/03/09 (2 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
26 March 2008 | Annual return made up to 04/03/08 (2 pages) |
26 March 2008 | Annual return made up to 04/03/08 (2 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
14 March 2007 | Annual return made up to 04/03/07 (2 pages) |
14 March 2007 | Annual return made up to 04/03/07 (2 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
16 January 2007 | Particulars of mortgage/charge (19 pages) |
16 January 2007 | Particulars of mortgage/charge (19 pages) |
11 July 2006 | Full accounts made up to 30 April 2005 (12 pages) |
11 July 2006 | Full accounts made up to 30 April 2005 (12 pages) |
5 April 2006 | Annual return made up to 04/03/06 (2 pages) |
5 April 2006 | Annual return made up to 04/03/06 (2 pages) |
10 October 2005 | Particulars of mortgage/charge (19 pages) |
10 October 2005 | Particulars of mortgage/charge (19 pages) |
5 October 2005 | Member resigned (1 page) |
5 October 2005 | Member resigned (1 page) |
5 October 2005 | New member appointed (1 page) |
5 October 2005 | New member appointed (1 page) |
9 May 2005 | Member's particulars changed (1 page) |
9 May 2005 | Annual return made up to 04/03/05 (2 pages) |
9 May 2005 | Member's particulars changed (1 page) |
9 May 2005 | Annual return made up to 04/03/05 (2 pages) |
9 May 2005 | Member's particulars changed (1 page) |
9 May 2005 | Member's particulars changed (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 40 portman square london W1H 6LT (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 40 portman square london W1H 6LT (1 page) |
27 April 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
27 April 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 90 high holborn london WC1V 6XX (1 page) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Member resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 90 high holborn london WC1V 6XX (1 page) |
15 April 2004 | New member appointed (1 page) |
15 April 2004 | Member resigned (1 page) |
15 April 2004 | New member appointed (1 page) |
15 April 2004 | New member appointed (1 page) |
15 April 2004 | New member appointed (1 page) |
15 April 2004 | Member resigned (1 page) |
15 April 2004 | Member resigned (1 page) |
4 March 2004 | Incorporation (3 pages) |
4 March 2004 | Incorporation (3 pages) |