BETHNAL GREEN VENTURES LLP

63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England
StatusACTIVE
Company No.OC376463
CategoryLimited Liability Partnership
Incorporated28 Jun 2012
Age12 years, 14 days
JurisdictionEngland Wales

SUMMARY

BETHNAL GREEN VENTURES LLP is an active limited liability partnership with number OC376463. It was incorporated 12 years, 14 days ago, on 28 June 2012. The company address is 63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jul 2024

Action Date: 26 Jun 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-11-02

Officer name: Mr Paul Julian Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-15

Officer name: Ms. Melanie Anne Hayes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-15

Officer name: Ms. Vicky-Marie Gibbons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-15

Officer name: Ms Lily Ash Sakula

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: LLAD01

Change date: 2022-07-14

Old address: First Floor 27 Cursitor Street London EC4A 1LT England

New address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: LLAD01

Change date: 2021-09-01

Old address: 20-30 Whitechapel Road London E1 1EW England

New address: First Floor 27 Cursitor Street London EC4A 1LT

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-27

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 09 Jul 2021

Category: Address

Type: LLAD02

Old address: 14-22 Elder Street London E1 6BT

New address: 703 Graphite Point 36 Palmers Road London E2 0FS

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Jul 2021

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Nesta

Cessation date: 2019-03-11

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bgv Investment Management Limited

Appointment date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Jul 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Big Society Capital Limited

Notification date: 2019-03-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jul 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Glen Stuart Mehn

Termination date: 2019-05-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: LLAD01

Change date: 2019-05-01

Old address: , 28 Commercial Street, London, E1 6LS, England

New address: 20-30 Whitechapel Road London E1 1EW

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: LLAD01

Change date: 2018-10-26

Old address: , 14-22 Elder Street, London, E1 6BT, England

New address: 20-30 Whitechapel Road London E1 1EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: LLAD01

Change date: 2017-10-03

Old address: , 14-22 Elder Street, London, E1 6BT, England

New address: 20-30 Whitechapel Road London E1 1EW

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2017-10-03

Psc name: Social Innovation Camp Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-10-03

Officer name: Ms Lily Ash Sakula

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-10-03

Officer name: Ms. Melanie Anne Hayes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-10-03

Officer name: Ms. Vicky-Marie Gibbons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-10-03

Officer name: Mr Paul Julian Miller

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-10-03

Officer name: Mr. Glen Stuart Mehn

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-10-03

Officer name: Social Innovation Camp Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-10-03

Officer name: Ms. Jessica Stacey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-10-03

Officer name: Ms. Anna Hyde

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: LLAD01

Change date: 2017-10-03

Old address: , 20-22 Wenlock Road, London, N1 7GU, England

New address: 20-30 Whitechapel Road London E1 1EW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Nesta

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Social Innovation Camp Ltd

Notification date: 2016-04-06

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Apr 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Big Society Capital Limited

Appointment date: 2017-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-25

Officer name: Ms. Anna Hyde

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 18 Oct 2016

Category: Address

Type: LLAD02

New address: 14-22 Elder Street London E1 6BT

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Sep 2016

Action Date: 28 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04LLAR01

Made up date: 2016-06-28

Documents

View document PDF

Second filing of member appointment with name

Date: 28 Sep 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04LLAP01

Officer name: Jessica Stacey

Documents

View document PDF

Second filing of member appointment with name

Date: 16 Sep 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04LLAP01

Officer name: Anna Hyde

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-04

Officer name: Mr. Glen Stuart Mehn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-04

Officer name: Ms. Anna Hyde

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-04

Officer name: Ms. Vicky-Marie Gibbons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-04

Officer name: Ms Lily Ash Sakula

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-03-04

Officer name: Social Innovation Camp Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-04

Officer name: Ms. Melanie Anne Hayes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-04

Officer name: Ms. Jessica Stacey

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: LLAD01

Change date: 2016-03-04

Old address: , 145-157 st John Street, London, EC1V 4PW

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms. Jessica Stacey

Appointment date: 2015-09-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms. Anna Hyde

Appointment date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Jun 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms. Vicky-Marie Gibbons

Appointment date: 2014-11-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jun 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Mr. Glen Stuart Mehn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jun 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Ms. Melanie Anne Hayes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jun 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Ms Lily Ash Sakula

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-28

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 22 Jul 2014

Category: Address

Type: LLAD02

Old address: 1 Plough Place London EC4A 1DE England

New address: Makerversity Somerset House London WC2R 1LA

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Jul 2014

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-04-09

Officer name: Social Innovation Camp Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Aug 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-01-22

Officer name: Nesta Operating Company

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-28

Documents

View document PDF

Change sail address limited liability partnership

Date: 28 Jun 2013

Category: Address

Type: LLAD02

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms. Melanie Anne Hayes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Lily Ash Sakula

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Glen Stuart Mehn

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: LLAD01

Change date: 2013-04-09

Old address: , 1 Plough Place, London, EC4A 1DE, England

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: LLAD01

Change date: 2013-04-09

Old address: , 18 Victoria Park Square, London, London, E2 9PF, England

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: LLAA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nesta Operating Company

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Jun 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARDMORE EDUCATION LIMITED

C/O ARDMORE LANGUAGE SCHOOL BERKSHIRE COLLEGE,MAIDENHEAD,SL6 6QR

Number:10248866
Status:ACTIVE
Category:Private Limited Company

DAH CHANGE CONSULTANCY LTD

3 HANNAH CLOSE,BECKENHAM,BR3 6XX

Number:07922583
Status:ACTIVE
Category:Private Limited Company

DIVERSITY HOUSING LIMITED

FIRST FLOOR,HARROGATE,HG1 5RD

Number:09274519
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LTT LOS ANGELES LTD

HUGLETTS WOOD FARM GROVELYE LANE,HEATHFIELD,TN21 9PA

Number:07282668
Status:ACTIVE
Category:Private Limited Company

NATHAN JAMES CARPENTRY LIMITED

2 SILVER STREET,ST NEOTS,PE19 5TS

Number:10848089
Status:ACTIVE
Category:Private Limited Company

S BEST PROFITS LIMITED

C/O YUMMY 93 SANDYGATE,ROTHERHAM,S63 7NP

Number:09893566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source