London
EC4A 3AQ
LLP Designated Member Name | Miss Clare Gillian Twemlow |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
LLP Member Name | Dr Ian Michael Riorden George |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
LLP Member Name | Mr Timothy Charles Bullock |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(14 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
LLP Designated Member Name | Mr Nicholas Nigel Cheshire |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House, 5 Appold Street London EC2A 2HA |
LLP Designated Member Name | James Hill Perry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadwalk House, 5 Appold Street London EC2A 2HA |
LLP Designated Member Name | Mr Timothy Charles Bullock |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(6 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Website | www.nwventures.co.uk/ |
---|---|
Telephone | 020 75209432 |
Telephone region | London |
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,657,351 |
Cash | £990,960 |
Current Liabilities | £18,587 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
15 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
15 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 February 2016 | Annual return made up to 9 February 2016 (4 pages) |
15 February 2016 | Annual return made up to 9 February 2016 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (16 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (16 pages) |
14 December 2015 | Location of register of charges has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
14 December 2015 | Location of register of charges has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
11 February 2015 | Annual return made up to 9 February 2015 (4 pages) |
11 February 2015 | Annual return made up to 9 February 2015 (4 pages) |
11 February 2015 | Annual return made up to 9 February 2015 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 February 2014 | Annual return made up to 9 February 2014 (4 pages) |
17 February 2014 | Annual return made up to 9 February 2014 (4 pages) |
17 February 2014 | Annual return made up to 9 February 2014 (4 pages) |
20 January 2014 | Amended accounts made up to 31 March 2013 (9 pages) |
20 January 2014 | Amended accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
7 October 2013 | Appointment of Mr Ian Michael Riorden George as a member (2 pages) |
7 October 2013 | Appointment of Mr Ian Michael Riorden George as a member (2 pages) |
18 February 2013 | Annual return made up to 9 February 2013 (4 pages) |
18 February 2013 | Annual return made up to 9 February 2013 (4 pages) |
18 February 2013 | Annual return made up to 9 February 2013 (4 pages) |
8 January 2013 | Appointment of Miss Clare Gillian Twemlow as a member (2 pages) |
8 January 2013 | Appointment of Miss Clare Gillian Twemlow as a member (2 pages) |
6 January 2013 | Change of status notice (2 pages) |
6 January 2013 | Change of status notice (2 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
13 February 2012 | Annual return made up to 9 February 2012 (3 pages) |
13 February 2012 | Annual return made up to 9 February 2012 (3 pages) |
13 February 2012 | Annual return made up to 9 February 2012 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Member's details changed for Timothy Charles Bullock on 9 February 2011 (3 pages) |
16 February 2011 | Location of register of charges has been changed (2 pages) |
16 February 2011 | Annual return made up to 9 February 2011 (8 pages) |
16 February 2011 | Member's details changed for Timothy Charles Bullock on 9 February 2011 (3 pages) |
16 February 2011 | Member's details changed for Mr Paul Newey on 9 February 2011 (3 pages) |
16 February 2011 | Location of register of charges has been changed (2 pages) |
16 February 2011 | Member's details changed for Timothy Charles Bullock on 9 February 2011 (3 pages) |
16 February 2011 | Register(s) moved to registered inspection location (2 pages) |
16 February 2011 | Member's details changed for Mr Paul Newey on 9 February 2011 (3 pages) |
16 February 2011 | Annual return made up to 9 February 2011 (8 pages) |
16 February 2011 | Member's details changed for Mr Paul Newey on 9 February 2011 (3 pages) |
16 February 2011 | Annual return made up to 9 February 2011 (8 pages) |
16 February 2011 | Register(s) moved to registered inspection location (2 pages) |
15 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
15 March 2010 | Registered office address changed from Broadwalk House, 5 Appold Street London EC2A 2HA on 15 March 2010 (2 pages) |
15 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
15 March 2010 | Registered office address changed from Broadwalk House, 5 Appold Street London EC2A 2HA on 15 March 2010 (2 pages) |
22 February 2010 | Appointment of Timothy Charles Bullock as a member (3 pages) |
22 February 2010 | Termination of appointment of Nicholas Cheshire as a member (1 page) |
22 February 2010 | Termination of appointment of Nicholas Cheshire as a member (1 page) |
22 February 2010 | Appointment of Mr Paul Newey as a member (3 pages) |
22 February 2010 | Termination of appointment of James Perry as a member (1 page) |
22 February 2010 | Appointment of Mr Paul Newey as a member (3 pages) |
22 February 2010 | Termination of appointment of James Perry as a member (1 page) |
22 February 2010 | Appointment of Timothy Charles Bullock as a member (3 pages) |
9 February 2010 | Incorporation of a limited liability partnership (9 pages) |
9 February 2010 | Incorporation of a limited liability partnership (9 pages) |