BETHNAL GREEN VENTURES LLP

Register to unlock more data on OkredoRegister

BETHNAL GREEN VENTURES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC376463

Incorporation date

28/06/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Techspace Goswell Road, 140 Goswell Road, London EC1V 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon05/03/2026
Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Techspace Goswell Road 140 Goswell Road London EC1V 7DY on 2026-03-05
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Location of register of charges has been changed from 703 Graphite Point 36 Palmers Road London E2 0FS England to 103 Roding Road London E5 0DR
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon01/05/2025
Member's details changed for Mr Paul Julian Miller on 2025-03-31
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Member's details changed for Mr Paul Julian Miller on 2022-11-02
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Member's details changed for Ms. Melanie Anne Hayes on 2022-07-15
dot icon15/07/2022
Member's details changed for Ms. Vicky-Marie Gibbons on 2022-07-15
dot icon15/07/2022
Member's details changed for Ms Lily Ash Sakula on 2022-07-15
dot icon14/07/2022
Registered office address changed from First Floor 27 Cursitor Street London EC4A 1LT England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2022-07-14
dot icon08/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Registered office address changed from 20-30 Whitechapel Road London E1 1EW England to First Floor 27 Cursitor Street London EC4A 1LT on 2021-09-01
dot icon09/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon09/07/2021
Location of register of charges has been changed from 14-22 Elder Street London E1 6BT to 703 Graphite Point 36 Palmers Road London E2 0FS
dot icon09/07/2021
Cessation of Nesta as a person with significant control on 2019-03-11
dot icon29/06/2021
Appointment of Bgv Investment Management Limited as a member on 2021-05-27
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon08/07/2019
Notification of Big Society Capital Limited as a person with significant control on 2019-03-11
dot icon08/07/2019
Termination of appointment of Glen Stuart Mehn as a member on 2019-05-15
dot icon01/05/2019
Registered office address changed from , 28 Commercial Street, London, E1 6LS, England to 20-30 Whitechapel Road London E1 1EW on 2019-05-01
dot icon26/10/2018
Registered office address changed from , 14-22 Elder Street, London, E1 6BT, England to 20-30 Whitechapel Road London E1 1EW on 2018-10-26
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon03/10/2017
Registered office address changed from , 14-22 Elder Street, London, E1 6BT, England to 20-30 Whitechapel Road London E1 1EW on 2017-10-03
dot icon03/10/2017
Change of details for Social Innovation Camp Ltd as a person with significant control on 2017-10-03
dot icon03/10/2017
Member's details changed for Ms Lily Ash Sakula on 2017-10-03
dot icon03/10/2017
Member's details changed for Ms. Melanie Anne Hayes on 2017-10-03
dot icon03/10/2017
Member's details changed for Ms. Vicky-Marie Gibbons on 2017-10-03
dot icon03/10/2017
Member's details changed for Mr Paul Julian Miller on 2017-10-03
dot icon03/10/2017
Member's details changed for Mr. Glen Stuart Mehn on 2017-10-03
dot icon03/10/2017
Member's details changed for Social Innovation Camp Ltd on 2017-10-03
dot icon03/10/2017
Member's details changed for Ms. Jessica Stacey on 2017-10-03
dot icon03/10/2017
Member's details changed for Ms. Anna Hyde on 2017-10-03
dot icon03/10/2017
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 20-30 Whitechapel Road London E1 1EW on 2017-10-03
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon11/07/2017
Notification of Nesta as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Social Innovation Camp Ltd as a person with significant control on 2016-04-06
dot icon28/04/2017
Appointment of Big Society Capital Limited as a member on 2017-01-25
dot icon25/04/2017
Member's details changed for Ms. Anna Hyde on 2017-04-25
dot icon20/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/10/2016
Location of register of charges has been changed to 14-22 Elder Street London E1 6BT
dot icon28/09/2016
Second filing of the annual return made up to 2016-06-28
dot icon28/09/2016
Second filing for the appointment of Jessica Stacey as a member
dot icon16/09/2016
Second filing for the appointment of Anna Hyde as a member
dot icon18/07/2016
Annual return made up to 2016-06-28
dot icon04/03/2016
Member's details changed for Mr. Glen Stuart Mehn on 2016-03-04
dot icon04/03/2016
Member's details changed for Ms. Anna Hyde on 2016-03-04
dot icon04/03/2016
Member's details changed for Ms. Vicky-Marie Gibbons on 2016-03-04
dot icon04/03/2016
Member's details changed for Ms Lily Ash Sakula on 2016-03-04
dot icon04/03/2016
Member's details changed for Social Innovation Camp Ltd on 2016-03-04
dot icon04/03/2016
Member's details changed for Ms. Melanie Anne Hayes on 2016-03-04
dot icon04/03/2016
Member's details changed for Ms. Jessica Stacey on 2016-03-04
dot icon04/03/2016
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-03-04
dot icon17/11/2015
Appointment of Ms. Jessica Stacey as a member on 2015-09-25
dot icon17/11/2015
Appointment of Ms. Anna Hyde as a member on 2015-09-25
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-28
dot icon29/06/2015
Appointment of Ms. Vicky-Marie Gibbons as a member on 2014-11-05
dot icon29/06/2015
Member's details changed for Mr. Glen Stuart Mehn on 2014-01-01
dot icon29/06/2015
Member's details changed for Ms. Melanie Anne Hayes on 2014-01-01
dot icon29/06/2015
Member's details changed for Ms Lily Ash Sakula on 2014-01-01
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-06-28
dot icon22/07/2014
Location of register of charges has been changed from 1 Plough Place London EC4A 1DE England to Makerversity Somerset House London WC2R 1LA
dot icon21/07/2014
Member's details changed for Social Innovation Camp Ltd on 2013-04-09
dot icon13/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/08/2013
Member's details changed for Nesta Operating Company on 2013-01-22
dot icon28/06/2013
Annual return made up to 2013-06-28
dot icon28/06/2013
Location of register of charges has been changed
dot icon17/06/2013
Appointment of Ms. Melanie Anne Hayes as a member
dot icon14/06/2013
Appointment of Ms Lily Ash Sakula as a member
dot icon14/06/2013
Appointment of Mr. Glen Stuart Mehn as a member
dot icon09/04/2013
Registered office address changed from , 1 Plough Place, London, EC4A 1DE, England on 2013-04-09
dot icon09/04/2013
Registered office address changed from , 18 Victoria Park Square, London, London, E2 9PF, England on 2013-04-09
dot icon25/02/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon13/02/2013
Appointment of Nesta Operating Company as a member
dot icon28/06/2012
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-56.62 % *

* during past year

Cash in Bank

£65,373.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.39M
-
0.00
150.72K
-
2022
-
3.39M
-
0.00
65.37K
-
2022
-
3.39M
-
0.00
65.37K
-

Employees

2022

Employees

-

Net Assets(GBP)

3.39M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.37K £Descended-56.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIG SOCIETY CAPITAL LIMITED
LLP Member
25/01/2017 - Present
21
Bgv Investment Management Ltd
LLP Designated Member
27/05/2021 - Present
5
SOCIAL INNOVATION CAMP LTD
LLP Member
28/06/2012 - Present
-
Nesta
LLP Member
30/07/2012 - Present
2
Miller, Paul Julian
LLP Designated Member
28/06/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETHNAL GREEN VENTURES LLP

BETHNAL GREEN VENTURES LLP is an(a) Active company incorporated on 28/06/2012 with the registered office located at Techspace Goswell Road, 140 Goswell Road, London EC1V 7DY. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETHNAL GREEN VENTURES LLP?

toggle

BETHNAL GREEN VENTURES LLP is currently Active. It was registered on 28/06/2012 .

Where is BETHNAL GREEN VENTURES LLP located?

toggle

BETHNAL GREEN VENTURES LLP is registered at Techspace Goswell Road, 140 Goswell Road, London EC1V 7DY.

What is the latest filing for BETHNAL GREEN VENTURES LLP?

toggle

The latest filing was on 05/03/2026: Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Techspace Goswell Road 140 Goswell Road London EC1V 7DY on 2026-03-05.