Advanced company searchLink opens in new window

VENREX 2014 CARRIED INTEREST LLP

Company number OC392274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 LLPSC04 Change of details for Mark Leslie Vivian Esiri as a person with significant control on 26 March 2024
03 Apr 2024 LLCS01 Confirmation statement made on 27 March 2024 with no updates
26 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Mar 2024 LLCH01 Member's details changed for Mr Mark Leslie Vivian Esiri on 11 March 2024
11 Mar 2024 LLPSC04 Change of details for Mark Leslie Vivian Esiri as a person with significant control on 11 March 2024
11 Mar 2024 LLCH01 Member's details changed for Mr Thomas Mungo Fleming on 11 March 2024
13 Jun 2023 LLCH02 Member's details changed for Select Equity Group Uk Limited on 13 June 2023
17 Apr 2023 LLAD01 Registered office address changed from First Floor Office St James House 13 Kensington Square London W8 5HD England to 7th & 8th Floor 22 Percy Street London W1T 2BU on 17 April 2023
15 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Mar 2023 LLCS01 Confirmation statement made on 27 March 2023 with no updates
30 Mar 2023 LLAA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
03 Aug 2022 LLAP02 Appointment of Select Equity Group Uk Limited as a member on 12 July 2022
12 Apr 2022 LLCS01 Confirmation statement made on 27 March 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 LLCS01 Confirmation statement made on 27 March 2021 with no updates
13 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Apr 2020 LLCS01 Confirmation statement made on 27 March 2020 with no updates
17 Dec 2019 LLAD01 Registered office address changed from Ground Floor 2 Kensington Square London W8 5EP United Kingdom to First Floor Office St James House 13 Kensington Square London W8 5HD on 17 December 2019
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
01 Oct 2019 LLAD02 Location of register of charges has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF
01 Apr 2019 LLCS01 Confirmation statement made on 27 March 2019 with no updates
06 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 LLCS01 Confirmation statement made on 27 March 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017