About

Registered Number: OC307140
Date of Incorporation: 04/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 105 Wigmore Street, London, W1U 1QY

 

Real Estate Venture Capital Partners 1 LLP was founded on 04 March 2004 with its registered office in London. The company has 2 directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
REAL ESTATE VENTURE CAPITAL MANAGEMENT LLP 18 June 2010 - 1
UBERIOR INVESTMENTS PLC 29 March 2004 23 September 2005 1

Filing History

Document Type Date
LLCS01 - N/A 13 March 2020
AA - Annual Accounts 04 February 2020
LLCS01 - N/A 05 March 2019
AA - Annual Accounts 01 February 2019
LLCS01 - N/A 09 March 2018
AA - Annual Accounts 06 February 2018
LLCS01 - N/A 09 March 2017
AA - Annual Accounts 03 February 2017
LLAR01 - Annual Return of a Limited Liability Partnership 07 March 2016
AA - Annual Accounts 08 February 2016
LLAR01 - Annual Return of a Limited Liability Partnership 04 March 2015
AA - Annual Accounts 11 February 2015
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 01 October 2014
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 30 September 2014
LLAD01 - Change of registered office address of a Limited Liability Partnership 02 September 2014
LLAR01 - Annual Return of a Limited Liability Partnership 04 March 2014
AA - Annual Accounts 06 February 2014
LLMR01 - N/A 31 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 08 March 2013
AA - Annual Accounts 04 February 2013
OC - Order of Court 07 March 2012
LLAR01 - Annual Return of a Limited Liability Partnership 06 March 2012
AA - Annual Accounts 02 February 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 13 December 2011
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 29 November 2011
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 29 November 2011
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 29 November 2011
LLAR01 - Annual Return of a Limited Liability Partnership 22 March 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 22 March 2011
AA - Annual Accounts 04 February 2011
LLAP02 - Appointment of member to a Limited Liability Partnership 02 July 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 02 July 2010
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 25 June 2010
AA - Annual Accounts 22 June 2010
LLAR01 - Annual Return of a Limited Liability Partnership 19 March 2010
LLP363 - N/A 06 March 2009
AA - Annual Accounts 03 March 2009
LLP363 - N/A 26 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 05 March 2007
395 - Particulars of a mortgage or charge 16 January 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 05 April 2006
395 - Particulars of a mortgage or charge 10 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
363a - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
287 - Change in situation or address of Registered Office 24 March 2005
225 - Change of Accounting Reference Date 27 April 2004
395 - Particulars of a mortgage or charge 15 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Outstanding

N/A

Debenture 08 December 2011 Outstanding

N/A

Debenture 18 June 2010 Outstanding

N/A

Debenture 29 December 2006 Fully Satisfied

N/A

Debenture 23 September 2005 Fully Satisfied

N/A

Debenture 29 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.