SUSSEX PLACE II (GENERAL PARTNER) LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6JJ

Company number 03984050
Status Active
Incorporation Date 2 May 2000
Company Type Private Limited Company
Address 12 MELCOMBE PLACE 12 MELCOMBE PLACE, MARYLEBONE STATION, LONDON, ENGLAND, NW1 6JJ
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 12 Melcombe Place Marylebone Station London NW1 6JJ England to 12 Melcombe Place 12 Melcombe Place Marylebone Station London NW1 6JJ on 26 January 2017; Registered office address changed from Wework Paddington 2 Eastbourne Terrace London W2 6LG England to 12 Melcombe Place Marylebone Station London NW1 6JJ on 26 January 2017; Registered office address changed from 18-20 Huntsworth Mews London NW1 6DD to Wework Paddington 2 Eastbourne Terrace London W2 6LG on 7 September 2016. The most likely internet sites of SUSSEX PLACE II (GENERAL PARTNER) LIMITED are www.sussexplaceiigeneralpartner.co.uk, and www.sussex-place-ii-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Sussex Place Ii General Partner Limited is a Private Limited Company. The company registration number is 03984050. Sussex Place Ii General Partner Limited has been working since 02 May 2000. The present status of the company is Active. The registered address of Sussex Place Ii General Partner Limited is 12 Melcombe Place 12 Melcombe Place Marylebone Station London England Nw1 6jj. . GOURLAY, Richard Ian is a Secretary of the company. BATES, Alexander John is a Director of the company. GOURLAY, Richard Ian is a Director of the company. Secretary HALLALA, Mark John has been resigned. Secretary SLADEN, Adare Benjamin has been resigned. Secretary WILLEY, Keith James has been resigned. Secretary WILLEY, Keith James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WILLEY, Keith James has been resigned. Director WILLIAMS, Martyn Courtney Bailey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
GOURLAY, Richard Ian
Appointed Date: 01 July 2005

Director
BATES, Alexander John
Appointed Date: 02 May 2000
75 years old

Director
GOURLAY, Richard Ian
Appointed Date: 01 July 2005
68 years old

Resigned Directors

Secretary
HALLALA, Mark John
Resigned: 30 June 2003
Appointed Date: 17 June 2002

Secretary
SLADEN, Adare Benjamin
Resigned: 22 May 2002
Appointed Date: 02 May 2000

Secretary
WILLEY, Keith James
Resigned: 01 July 2005
Appointed Date: 30 September 2003

Secretary
WILLEY, Keith James
Resigned: 17 June 2002
Appointed Date: 22 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 May 2000
Appointed Date: 02 May 2000

Director
WILLEY, Keith James
Resigned: 30 June 2005
Appointed Date: 01 May 2001
63 years old

Director
WILLIAMS, Martyn Courtney Bailey
Resigned: 19 September 2012
Appointed Date: 02 May 2000
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 May 2000
Appointed Date: 02 May 2000

Persons With Significant Control

Sussex Place Ventures
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUSSEX PLACE II (GENERAL PARTNER) LIMITED Events

26 Jan 2017
Registered office address changed from 12 Melcombe Place Marylebone Station London NW1 6JJ England to 12 Melcombe Place 12 Melcombe Place Marylebone Station London NW1 6JJ on 26 January 2017
26 Jan 2017
Registered office address changed from Wework Paddington 2 Eastbourne Terrace London W2 6LG England to 12 Melcombe Place Marylebone Station London NW1 6JJ on 26 January 2017
07 Sep 2016
Registered office address changed from 18-20 Huntsworth Mews London NW1 6DD to Wework Paddington 2 Eastbourne Terrace London W2 6LG on 7 September 2016
23 Aug 2016
Total exemption full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
...
... and 46 more events
05 May 2000
New director appointed
05 May 2000
New director appointed
05 May 2000
Secretary resigned
05 May 2000
Director resigned
02 May 2000
Incorporation