NEXT WAVE PARTNERS GP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

09/05/239 May 2023 Registration of charge 059877380016, created on 2023-05-05

View Document

09/05/239 May 2023 Registration of charge 059877380017, created on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/12/2218 December 2022 Secretary's details changed for Mr Jonathan Alfred Brod on 2022-12-01

View Document

18/12/2218 December 2022 Registered office address changed from 42 Wigmore Street London London W1U 2RY to 87-89 Baker Street London W1U 6RJ on 2022-12-18

View Document

18/12/2218 December 2022 Change of details for Next Wave Partners Llp as a person with significant control on 2022-12-01

View Document

18/12/2218 December 2022 Director's details changed for Mr Jonathan Alfred Brod on 2022-12-01

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

04/04/224 April 2022 Registration of charge 059877380015, created on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CORPORATE DIRECTOR APPOINTED NEXT WAVE PARTNERS LLP

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN KILSBY

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLS

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS HELEN ALEXANDRA CATHERINE KILSBY

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059877380013

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059877380014

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059877380012

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

08/11/178 November 2017 CESSATION OF JONATHAN ALFRED BROD AS A PSC

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT WAVE PARTNERS LLP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059877380007

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059877380010

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059877380009

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059877380008

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059877380011

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 03/11/15 NO CHANGES

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 03/11/14 NO CHANGES

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059877380006

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059877380003

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059877380005

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059877380004

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/128 November 2012 03/11/12 NO CHANGES

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 03/11/11 NO CHANGES

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 42 WIGMORE STREET LONDON W1U 2RY

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 71 WIMPOLE STREET LONDON W1G 8AY

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

09/02/109 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SAIL ADDRESS CHANGED FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 PREVSHO FROM 30/11/2008 TO 31/03/2008

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BROD / 22/03/2008

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 21 ARLINGTON STREET LONDON SW1A 1RN

View Document

03/11/063 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information