VENN PARTNERS LLP

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

09/07/259 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Change of details for Esr Uk Asset Management Limited as a person with significant control on 2024-03-08

View Document

02/09/242 September 2024 Member's details changed for Ms Beatrice Dupont De Rivaltz on 2024-08-28

View Document

02/09/242 September 2024 Member's details changed for Mr Richard Neville Green on 2024-08-28

View Document

02/09/242 September 2024 Member's details changed for Mr Luke Oliver Joseph Venables on 2024-08-28

View Document

02/09/242 September 2024 Member's details changed for Mr Gary Paul Mckenzie-Smith on 2024-08-28

View Document

02/09/242 September 2024 Member's details changed for Mr Paul House on 2024-08-28

View Document

02/09/242 September 2024 Member's details changed for Ara Uk Asset Management Limited on 2024-07-17

View Document

02/09/242 September 2024 Member's details changed for Mr David Alan Cuin-Wood on 2024-08-28

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

05/08/245 August 2024 Change of details for Ara Uk Asset Management Limited as a person with significant control on 2024-07-17

View Document

05/05/245 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/08/234 August 2023 Change of details for Ara Uk Asset Management Limited as a person with significant control on 2023-03-31

View Document

04/08/234 August 2023 Change of details for Ara Uk Asset Management Limited as a person with significant control on 2023-07-24

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

02/08/232 August 2023 Member's details changed for Ara Uk Asset Management Limited on 2023-07-24

View Document

02/08/232 August 2023 Location of register of charges has been changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

View Document

09/05/239 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Satisfaction of charge OC3475440008 in full

View Document

16/09/2216 September 2022 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16

View Document

04/05/224 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Registration of charge OC3475440008, created on 2021-12-07

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

04/05/204 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

03/04/203 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY PAUL MCKENZIE-SMITH / 25/03/2020

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN CLAYTON

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, LLP MEMBER SIEM KAPITAL AS

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, LLP MEMBER KAWAI CHUNG

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, LLP MEMBER VENN PARTNERS SERVICES LIMITED

View Document

03/04/203 April 2020 CESSATION OF KRISTIAN SIEM AS A PSC

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARA UK ASSET MANAGEMENT LIMITED

View Document

03/04/203 April 2020 CORPORATE LLP MEMBER APPOINTED ARA UK ASSET MANAGEMENT LIMITED

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, LLP MEMBER OLIVIER METTE

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, LLP MEMBER PETER BOWDEN

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3475440003

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3475440002

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3475440006

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3475440004

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3475440005

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3475440007

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

14/08/1814 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS BEATRICE DUPONT DE RIVALTZ / 04/04/2018

View Document

08/08/188 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1814 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOSEPH VENABLES / 30/01/2018

View Document

02/01/182 January 2018 LLP MEMBER APPOINTED MR JONATHAN CHARLES LLEWELLYN CLAYTON

View Document

02/01/182 January 2018 LLP MEMBER APPOINTED MR OLIVIER METTE

View Document

02/01/182 January 2018 LLP MEMBER APPOINTED MR PETER ANTONY BOWDEN

View Document

07/11/177 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2017

View Document

10/10/1710 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY PAUL MCKENZIE-SMITH / 30/07/2016

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIAN SIEM

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN CLAYTON

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 SAIL ADDRESS CHANGED FROM: 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING RG1 8LS ENGLAND

View Document

15/08/1615 August 2016 SAIL ADDRESS CREATED

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 LLP MEMBER APPOINTED MR PAUL HOUSE

View Document

13/07/1613 July 2016 LLP MEMBER APPOINTED MS BEATRICE DUPONT DE RIVALTZ

View Document

12/07/1612 July 2016 LLP MEMBER APPOINTED MR RICHARD NEVILLE GREEN

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3475440005

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3475440007

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3475440006

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3475440002

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3475440004

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3475440003

View Document

13/11/1513 November 2015 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 ANNUAL RETURN MADE UP TO 30/07/15

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, LLP MEMBER PETER BOWDEN

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN FREELAND

View Document

11/02/1511 February 2015 LLP MEMBER APPOINTED MR LUKE OLIVER JOSEPH VENABLES

View Document

19/09/1419 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 ANNUAL RETURN MADE UP TO 30/07/14

View Document

13/08/1413 August 2014 LLP MEMBER APPOINTED MR KAWAI CHUNG

View Document

07/08/147 August 2014 LLP MEMBER APPOINTED KAWAI CHUNG

View Document

15/07/1415 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY PAUL MCKENZIE-SMITH / 15/07/2014

View Document

15/07/1415 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN PETER FREELAND / 15/07/2014

View Document

15/07/1415 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ALAN CUIN-WOOD / 15/07/2014

View Document

15/07/1415 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN CHARLES LLEWELLYN CLAYTON / 15/07/2014

View Document

15/07/1415 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER METTE / 15/07/2014

View Document

15/07/1415 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER ANTONY BOWDEN / 15/07/2014

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL HOUSE

View Document

12/03/1412 March 2014 LLP MEMBER APPOINTED MR PETER ANTONY BOWDEN

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL STUMP

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, LLP MEMBER ALASTAIR HORRIDGE

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / VENN FINANCE LIMITED / 25/01/2013

View Document

27/08/1327 August 2013 ANNUAL RETURN MADE UP TO 30/07/13

View Document

23/08/1323 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ALAN CUIN-WOOD / 30/07/2013

View Document

23/08/1323 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN PETER FREELAND / 30/07/2013

View Document

21/08/1321 August 2013 LLP MEMBER APPOINTED MR. PAUL HOUSE

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, LLP MEMBER ALASTAIR HORRIDGE

View Document

23/01/1323 January 2013 LLP MEMBER APPOINTED MR MICHAEL STUMP

View Document

16/10/1216 October 2012 LLP MEMBER APPOINTED OLIVER METTE

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 ANNUAL RETURN MADE UP TO 30/07/12

View Document

29/08/1229 August 2012 CORPORATE LLP MEMBER APPOINTED SIEM KAPITAL AS

View Document

16/05/1216 May 2012

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

10/11/1110 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN PETER FREELAND / 29/10/2011

View Document

10/11/1110 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALASTAIR GILES SPENCER HORRIDGE / 29/10/2011

View Document

10/11/1110 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN CHARLES LLEWELLYN CLAYTON / 29/10/2011

View Document

10/11/1110 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY PAUL MCKENZIE-SMITH / 29/10/2011

View Document

10/11/1110 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ALAN CUIN-WOOD / 29/10/2011

View Document

04/10/114 October 2011 LLP MEMBER APPOINTED DAVID CUIN-WOOD

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, LLP MEMBER TOBIAS GRUBER

View Document

03/10/113 October 2011 LLP MEMBER APPOINTED MR ALASTAIR GILES SPENCER HORRIDGE

View Document

03/10/113 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY PAUL MCKENZIE-SMITH / 01/09/2011

View Document

11/08/1111 August 2011 ANNUAL RETURN MADE UP TO 30/07/11

View Document

11/08/1111 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN CHARLES LLEWELLYN CLAYTON / 30/07/2011

View Document

29/07/1129 July 2011 LLP MEMBER APPOINTED JONATHAN PETER FREELAND

View Document

29/07/1129 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / VENN FINANCE LIMITED / 22/07/2011

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, LLP MEMBER SURENDRAN PATHMANATHAN

View Document

22/07/1122 July 2011 Registered office address changed from , 42-44 Portman Road, Reading, Berkshire, RG30 1EA on 2011-07-22

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, LLP MEMBER JEAN-MICHEL FAYOLLE

View Document

20/09/1020 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN CHARLES LLEWELLYN CLAYTON / 01/07/2010

View Document

20/09/1020 September 2010 ANNUAL RETURN MADE UP TO 30/07/10

View Document

20/09/1020 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GARY PAUL MCKENZIE-SMITH / 01/07/2010

View Document

20/09/1020 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TOBIAS GRUBER / 01/07/2010

View Document

20/09/1020 September 2010 LLP MEMBER APPOINTED SURENDRAN PATHMANATHAN

View Document

20/09/1020 September 2010 LLP MEMBER APPOINTED JEAN-MICHEL FAYOLLE

View Document

26/02/1026 February 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

30/12/0930 December 2009 LLP MEMBER APPOINTED JONATHAN CHARLES LLEWELLYN CLAYTON

View Document

30/12/0930 December 2009 LLP MEMBER APPOINTED GARY PAUL MCKENZIE-SMITH

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, LLP MEMBER TERRI AMATO

View Document

30/12/0930 December 2009 CORPORATE LLP MEMBER APPOINTED VENN FINANCE LIMITED

View Document

17/09/0917 September 2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 1 BERKELEY STREET LONDON W1J 8DJ

View Document

12/08/0912 August 2009 MEMBER RESIGNED JONATHAN CLAYTON

View Document

12/08/0912 August 2009 LLP MEMBER APPOINTED TOBIAS GRUBER

View Document

30/07/0930 July 2009 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