Company NameNew Wave Ventures Llp
Company StatusActive
Company NumberOC352180
CategoryLimited Liability Partnership
Incorporation Date9 February 2010(14 years, 2 months ago)

Directors

LLP Designated Member NameMr Paul Anthony Newey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(6 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
LLP Designated Member NameMiss Clare Gillian Twemlow
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(2 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
LLP Member NameDr Ian Michael Riorden George
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
LLP Member NameMr Timothy Charles Bullock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(14 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
LLP Designated Member NameMr Nicholas Nigel Cheshire
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House, 5 Appold Street
London
EC2A 2HA
LLP Designated Member NameJames Hill Perry
Date of BirthApril 1963 (Born 61 years ago)
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadwalk House, 5 Appold Street
London
EC2A 2HA
LLP Designated Member NameMr Timothy Charles Bullock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(6 days after company formation)
Appointment Duration14 years, 1 month (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ

Contact

Websitewww.nwventures.co.uk/
Telephone020 75209432
Telephone regionLondon

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£13,657,351
Cash£990,960
Current Liabilities£18,587

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 February 2016Annual return made up to 9 February 2016 (4 pages)
15 February 2016Annual return made up to 9 February 2016 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (16 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (16 pages)
14 December 2015Location 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 2015Location 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 2015Annual return made up to 9 February 2015 (4 pages)
11 February 2015Annual return made up to 9 February 2015 (4 pages)
11 February 2015Annual return made up to 9 February 2015 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 February 2014Annual return made up to 9 February 2014 (4 pages)
17 February 2014Annual return made up to 9 February 2014 (4 pages)
17 February 2014Annual return made up to 9 February 2014 (4 pages)
20 January 2014Amended accounts made up to 31 March 2013 (9 pages)
20 January 2014Amended accounts made up to 31 March 2013 (9 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
7 October 2013Appointment of Mr Ian Michael Riorden George as a member (2 pages)
7 October 2013Appointment of Mr Ian Michael Riorden George as a member (2 pages)
18 February 2013Annual return made up to 9 February 2013 (4 pages)
18 February 2013Annual return made up to 9 February 2013 (4 pages)
18 February 2013Annual return made up to 9 February 2013 (4 pages)
8 January 2013Appointment of Miss Clare Gillian Twemlow as a member (2 pages)
8 January 2013Appointment of Miss Clare Gillian Twemlow as a member (2 pages)
6 January 2013Change of status notice (2 pages)
6 January 2013Change of status notice (2 pages)
14 September 2012Full accounts made up to 31 March 2012 (18 pages)
14 September 2012Full accounts made up to 31 March 2012 (18 pages)
13 February 2012Annual return made up to 9 February 2012 (3 pages)
13 February 2012Annual return made up to 9 February 2012 (3 pages)
13 February 2012Annual return made up to 9 February 2012 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Member's details changed for Timothy Charles Bullock on 9 February 2011 (3 pages)
16 February 2011Location of register of charges has been changed (2 pages)
16 February 2011Annual return made up to 9 February 2011 (8 pages)
16 February 2011Member's details changed for Timothy Charles Bullock on 9 February 2011 (3 pages)
16 February 2011Member's details changed for Mr Paul Newey on 9 February 2011 (3 pages)
16 February 2011Location of register of charges has been changed (2 pages)
16 February 2011Member's details changed for Timothy Charles Bullock on 9 February 2011 (3 pages)
16 February 2011Register(s) moved to registered inspection location (2 pages)
16 February 2011Member's details changed for Mr Paul Newey on 9 February 2011 (3 pages)
16 February 2011Annual return made up to 9 February 2011 (8 pages)
16 February 2011Member's details changed for Mr Paul Newey on 9 February 2011 (3 pages)
16 February 2011Annual return made up to 9 February 2011 (8 pages)
16 February 2011Register(s) moved to registered inspection location (2 pages)
15 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
15 March 2010Registered office address changed from Broadwalk House, 5 Appold Street London EC2A 2HA on 15 March 2010 (2 pages)
15 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
15 March 2010Registered office address changed from Broadwalk House, 5 Appold Street London EC2A 2HA on 15 March 2010 (2 pages)
22 February 2010Appointment of Timothy Charles Bullock as a member (3 pages)
22 February 2010Termination of appointment of Nicholas Cheshire as a member (1 page)
22 February 2010Termination of appointment of Nicholas Cheshire as a member (1 page)
22 February 2010Appointment of Mr Paul Newey as a member (3 pages)
22 February 2010Termination of appointment of James Perry as a member (1 page)
22 February 2010Appointment of Mr Paul Newey as a member (3 pages)
22 February 2010Termination of appointment of James Perry as a member (1 page)
22 February 2010Appointment of Timothy Charles Bullock as a member (3 pages)
9 February 2010Incorporation of a limited liability partnership (9 pages)
9 February 2010Incorporation of a limited liability partnership (9 pages)