Active
Company Information for NITECH VENTURE PARTNERS LIMITED
A&L GOODBODY SOLICITORS, AUGUSTINE HOUSE, AUSTIN FRIARS, LONDON, EC2N 2HA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NITECH VENTURE PARTNERS LIMITED | |
Legal Registered Office | |
A&L GOODBODY SOLICITORS, AUGUSTINE HOUSE AUSTIN FRIARS LONDON EC2N 2HA Other companies in EC2V | |
Company Number | 03900326 | |
---|---|---|
Company ID Number | 03900326 | |
Date formed | 1999-12-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 13:14:26 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP SIMON CAMMERMAN |
||
ALAN MAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY NIGEL FIDUCIA |
Company Secretary | ||
JOHN CHRISTOPHER LEEKSMA BAILEY |
Company Secretary | ||
IAN GEORGE DALTON |
Director | ||
ANDREW DAVID WILLIAM NEWLAND |
Director | ||
EULIAN JOHN FOSTER ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVINCE TECHNOLOGY LIMITED | Director | 2012-04-20 | CURRENT | 2007-10-31 | Liquidation | |
HARGREAVE HALE AIM VCT 2 PLC | Director | 2010-09-28 | CURRENT | 2006-09-20 | Liquidation | |
PRESSURE TECHNOLOGIES PLC | Director | 2008-04-14 | CURRENT | 2007-03-02 | Active | |
CLARENDON FUND NOMINEES LIMITED | Director | 2001-10-17 | CURRENT | 2001-09-27 | Active | |
CLARENDON FUND MANAGERS LIMITED | Director | 2001-10-11 | CURRENT | 1998-03-11 | Active | |
N I VENTURE PARTNERS LIMITED | Director | 2001-08-09 | CURRENT | 1999-12-06 | Active | |
HOWMAC LIMITED | Director | 1995-02-16 | CURRENT | 1985-08-29 | Active | |
THE SALTERS' MANAGEMENT COMPANY LIMITED | Director | 2012-07-18 | CURRENT | 1996-12-05 | Active | |
INNVOTEL GENERAL PARTNER LIMITED | Director | 2010-12-07 | CURRENT | 2010-12-07 | Dissolved 2016-02-02 | |
FUSION ANTIBODIES PLC | Director | 2004-10-22 | CURRENT | 2000-11-29 | Active | |
TRACEASSURED LIMITED | Director | 2004-06-11 | CURRENT | 2000-12-01 | Dissolved 2016-09-13 | |
SEGES DEVELOPMENT COMPANY LIMITED | Director | 2004-01-02 | CURRENT | 2003-11-21 | Dissolved 2015-07-14 | |
SERPICO SOFTWARE LIMITED | Director | 2003-12-23 | CURRENT | 1999-11-29 | Liquidation | |
CLARENDON FUND NOMINEES LIMITED | Director | 2001-10-17 | CURRENT | 2001-09-27 | Active | |
N I VENTURE PARTNERS LIMITED | Director | 1999-12-07 | CURRENT | 1999-12-06 | Active | |
CLARENDON FUND MANAGERS LIMITED | Director | 1999-03-25 | CURRENT | 1998-03-11 | Active | |
INNVOTEL LIMITED | Director | 1992-04-14 | CURRENT | 1982-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/12/24, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | ||
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR NEIL WALTER COCHRANE SIMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMON CAMMERMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Anthony Nigel Fiducia on 2017-08-31 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/16 FROM C/O Bryan Cave 88 Wood Street London EC2V 7AJ | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/14 FROM C/O Bryan Cave 88 Wood Street London EC2V 7QS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTHONY NIGEL FIDUCIA on 2013-03-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 29/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 29/12/10 CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 29/12/09 CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 33 CANNON STREET LONDON EC4M 5TE | |
363s | RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/03 FROM: SURREY TECHNOLOGY CENTRE THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ANGLE ASSETS LIMITED CERTIFICATE ISSUED ON 05/08/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/02/01 | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NITECH VENTURE PARTNERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |