CONNECT VENTURES LLP

Company Documents

DateDescription
05/09/255 September 2025 NewChange of details for Mrs Sitar Hemendra Teli as a person with significant control on 2017-12-01

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

05/09/255 September 2025 NewChange of details for Mr Pietro Bezza as a person with significant control on 2021-06-01

View Document

05/09/255 September 2025 NewChange of details for Mr Rory John Stirling as a person with significant control on 2021-08-20

View Document

05/09/255 September 2025 NewMember's details changed for Rory John Stirling on 2025-09-05

View Document

04/09/254 September 2025 NewMember's details changed for Rory John Stirling on 2024-11-25

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 140 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-25

View Document

25/11/2425 November 2024 Registered office address changed from 140 4th Floor 140 Aldersgate Street London EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-25

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

03/11/233 November 2023 Full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Registered office address changed from 27 Furnival Street London EC4A 1JQ England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-09-18

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

27/10/2127 October 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY JOHN STIRLING

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

20/05/1920 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / SITAR HEMENDRA TELI / 01/01/2019

View Document

20/05/1920 May 2019 LLP MEMBER APPOINTED MR RORY JOHN STIRLING

View Document

20/05/1920 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PIETRO BEZZA / 01/01/2019

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM C/O MAINSPRING FUND SERVICES LIMITED 8 OLD JEWRY LONDON EC2R 8DN

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/09/157 September 2015 ANNUAL RETURN MADE UP TO 24/08/15

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM C/O MAINSPRING FUND SERVICES LIMITED 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/149 September 2014 ANNUAL RETURN MADE UP TO 24/08/14

View Document

20/09/1320 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PIETRO BEZZA / 20/05/2013

View Document

20/09/1320 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SITAR HEMENDRA TELI / 28/06/2013

View Document

20/09/1320 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA DRAGO / 28/06/2013

View Document

20/09/1320 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM ANDREW EARNER / 28/06/2013

View Document

20/09/1320 September 2013 ANNUAL RETURN MADE UP TO 24/08/13

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM BERGER HOUSE 38 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM

View Document

31/05/1331 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 LLP MEMBER APPOINTED SITAR HEMENDRA TELI

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

21/09/1221 September 2012 ANNUAL RETURN MADE UP TO 24/08/12

View Document

09/02/129 February 2012 LLP MEMBER APPOINTED NICOLA DRAGO

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, LLP MEMBER MBM NOMINEES LIMITED

View Document

26/01/1226 January 2012 LLP MEMBER APPOINTED WILLIAM ANDREW EARNER

View Document

07/11/117 November 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

25/10/1125 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MBM NOMINEES LIMITED / 24/10/2011

View Document

24/08/1124 August 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company