Company NameReal Estate Venture Capital Partners Ii Llp
Company StatusActive
Company NumberOC315114
CategoryLimited Liability Partnership
Incorporation Date9 September 2005(18 years, 7 months ago)

Directors

LLP Designated Member NameReal Estate Venture Capital Partners Llp (Corporation)
StatusCurrent
Appointed23 September 2005(2 weeks after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
LLP Designated Member NameReal Estate Venture Capital Management Llp (Corporation)
StatusCurrent
Appointed18 June 2010(4 years, 9 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
LLP Designated Member NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Beverley Road
Chiswick
London
W4 2LP
LLP Designated Member NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Basildon Court
28 Devonshire Street
London
W1G 6PP
LLP Designated Member NameUberior Ventures Limited (Corporation)
StatusResigned
Appointed23 September 2005(2 weeks 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-£4,741,250
Cash£2,028,093
Current Liabilities£66,903,477

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 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

Filing History

11 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
15 August 2023Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
2 May 2023Full accounts made up to 30 April 2022 (20 pages)
9 December 2022Change of details for Real Estate Venture Capital Partners Llp as a person with significant control on 21 March 2022 (2 pages)
9 December 2022Member's details changed for Real Estate Venture Capital Management Llp on 21 March 2022 (2 pages)
9 December 2022Member's details changed for Real Estate Venture Capital Partners Llp on 21 March 2022 (2 pages)
8 December 2022Change of details for Real Estate Venture Capital Partners Llp as a person with significant control on 21 March 2022 (3 pages)
13 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
4 August 2022Full accounts made up to 30 April 2021 (22 pages)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
9 March 2022Registered office address changed from , 105 Wigmore Street, London, W1U 1QY to Second Floor 60 Charlotte Street London W1T 2NU on 9 March 2022 (1 page)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 30 April 2020 (21 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 30 April 2019 (20 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 30 April 2018 (20 pages)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
6 February 2018Full accounts made up to 30 April 2017 (17 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
2 February 2017Full accounts made up to 30 April 2016 (18 pages)
2 February 2017Full accounts made up to 30 April 2016 (18 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
8 February 2016Full accounts made up to 30 April 2015 (15 pages)
8 February 2016Full accounts made up to 30 April 2015 (15 pages)
10 September 2015Annual return made up to 9 September 2015 (3 pages)
10 September 2015Annual return made up to 9 September 2015 (3 pages)
11 February 2015Full accounts made up to 30 April 2014 (15 pages)
11 February 2015Full accounts made up to 30 April 2014 (15 pages)
21 October 2014Member's details changed for Real Estate Venture Capital Partners Llp on 1 September 2014 (1 page)
21 October 2014Member's details changed for Real Estate Venture Capital Management Llp on 1 September 2014 (1 page)
21 October 2014Member's details changed for Real Estate Venture Capital Partners Llp on 1 September 2014 (1 page)
21 October 2014Member's details changed for Real Estate Venture Capital Management Llp on 1 September 2014 (1 page)
21 October 2014Member's details changed for Real Estate Venture Capital Partners Llp on 1 September 2014 (1 page)
21 October 2014Member's details changed for Real Estate Venture Capital Management Llp on 1 September 2014 (1 page)
11 September 2014Annual return made up to 9 September 2014 (3 pages)
11 September 2014Annual return made up to 9 September 2014 (3 pages)
11 September 2014Annual return made up to 9 September 2014 (3 pages)
28 August 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 28 August 2014 (1 page)
28 August 2014Registered office address changed from , 20 Balderton Street, London, W1K 6TL to Second Floor 60 Charlotte Street London W1T 2NU on 28 August 2014 (1 page)
6 February 2014Full accounts made up to 30 April 2013 (20 pages)
6 February 2014Full accounts made up to 30 April 2013 (20 pages)
31 December 2013Registration of charge 3151140005 (86 pages)
31 December 2013Registration of charge 3151140005 (86 pages)
17 September 2013Annual return made up to 9 September 2013 (3 pages)
17 September 2013Annual return made up to 9 September 2013 (3 pages)
17 September 2013Annual return made up to 9 September 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)
14 September 2012Annual return made up to 9 September 2012 (3 pages)
14 September 2012Annual return made up to 9 September 2012 (3 pages)
14 September 2012Annual return made up to 9 September 2012 (3 pages)
7 March 2012S873 and S1096 order to rectify (15 pages)
7 March 2012S873 and S1096 order to rectify (15 pages)
2 February 2012Full accounts made up to 30 April 2011 (19 pages)
2 February 2012Full accounts made up to 30 April 2011 (19 pages)
13 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (28 pages)
13 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (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 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 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)
12 September 2011Annual return made up to 9 September 2010 (3 pages)
12 September 2011Annual return made up to 9 September 2010 (3 pages)
12 September 2011Annual return made up to 9 September 2010 (3 pages)
12 September 2011Annual return made up to 9 September 2011 (3 pages)
12 September 2011Annual return made up to 9 September 2011 (3 pages)
12 September 2011Annual return made up to 9 September 2011 (3 pages)
4 February 2011Full accounts made up to 30 April 2010 (19 pages)
4 February 2011Full accounts made up to 30 April 2010 (19 pages)
13 October 2010Member's details changed for Real Estate Venture Capital Partners Llp on 1 October 2009 (2 pages)
13 October 2010Member's details changed for Real Estate Venture Capital Partners Llp on 1 October 2009 (2 pages)
13 October 2010Member's details changed for Real Estate Venture Capital Partners Llp on 1 October 2009 (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)
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)
25 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (22 pages)
25 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (22 pages)
22 June 2010Full accounts made up to 30 April 2009 (18 pages)
22 June 2010Full accounts made up to 30 April 2009 (18 pages)
16 September 2009Annual return made up to 09/09/09 (2 pages)
16 September 2009Annual return made up to 09/09/09 (2 pages)
3 March 2009Full accounts made up to 30 April 2008 (18 pages)
3 March 2009Full accounts made up to 30 April 2008 (18 pages)
29 September 2008Annual return made up to 09/09/08 (2 pages)
29 September 2008Annual return made up to 09/09/08 (2 pages)
4 March 2008Full accounts made up to 30 April 2007 (15 pages)
4 March 2008Full accounts made up to 30 April 2007 (15 pages)
18 September 2007Annual return made up to 09/09/07 (2 pages)
18 September 2007Annual return made up to 09/09/07 (2 pages)
5 March 2007Accounts made up to 30 April 2006 (13 pages)
5 March 2007Accounts made up to 30 April 2006 (13 pages)
16 January 2007Particulars of mortgage/charge (19 pages)
16 January 2007Particulars of mortgage/charge (19 pages)
20 September 2006Annual return made up to 09/09/06 (2 pages)
20 September 2006Annual return made up to 09/09/06 (2 pages)
10 October 2005New member appointed (1 page)
10 October 2005Particulars of mortgage/charge (19 pages)
10 October 2005Particulars of mortgage/charge (19 pages)
10 October 2005New member appointed (1 page)
6 October 2005Member resigned (1 page)
6 October 2005New member appointed (1 page)
6 October 2005Member resigned (1 page)
6 October 2005New member appointed (1 page)
6 October 2005Member resigned (1 page)
6 October 2005Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
6 October 2005Member resigned (1 page)
6 October 2005Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
9 September 2005Incorporation (3 pages)
9 September 2005Incorporation (3 pages)