N I VENTURE PARTNERS LIMITED
LONDON SPEED 8000 LIMITED

Hellopages » City of London » City of London » EC2N 2HA

Company number 03889299
Status Active
Incorporation Date 6 December 1999
Company Type Private Limited Company
Address C/O A&L GOODBODY SOLICITORS, AUGUSTINE HOUSE, 6A AUSTIN FRIARS, LONDON, ENGLAND, EC2N 2HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA on 29 September 2016; Full accounts made up to 31 August 2015. The most likely internet sites of N I VENTURE PARTNERS LIMITED are www.niventurepartners.co.uk, and www.n-i-venture-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N I Venture Partners Limited is a Private Limited Company. The company registration number is 03889299. N I Venture Partners Limited has been working since 06 December 1999. The present status of the company is Active. The registered address of N I Venture Partners Limited is C O A L Goodbody Solicitors Augustine House 6a Austin Friars London England Ec2n 2ha. . FIDUCIA, Anthony Nigel is a Secretary of the company. CAMMERMAN, Philip Simon is a Director of the company. MAWSON, Alan, Dr is a Director of the company. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FIDUCIA, Anthony Nigel
Appointed Date: 28 March 2001

Director
CAMMERMAN, Philip Simon
Appointed Date: 09 August 2001
83 years old

Director
MAWSON, Alan, Dr
Appointed Date: 07 December 1999
83 years old

Resigned Directors

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 28 March 2001
Appointed Date: 07 December 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 December 1999
Appointed Date: 06 December 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 December 1999
Appointed Date: 06 December 1999

Persons With Significant Control

Clarendon Fund Managers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N I VENTURE PARTNERS LIMITED Events

30 Jan 2017
Confirmation statement made on 8 December 2016 with updates
29 Sep 2016
Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA on 29 September 2016
13 Sep 2016
Full accounts made up to 31 August 2015
24 Feb 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

10 Jul 2015
Full accounts made up to 31 August 2014
...
... and 44 more events
21 Jan 2000
Secretary resigned
21 Jan 2000
New secretary appointed
21 Jan 2000
New director appointed
15 Dec 1999
Registered office changed on 15/12/99 from: 6-8 underwood street london N1 7JQ
06 Dec 1999
Incorporation