CODEX CAPITAL PARTNERS (UK) LIMITED

Register to unlock more data on OkredoRegister

CODEX CAPITAL PARTNERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08966146

Incorporation date

28/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Knox Cropper, Office Suite 1 Haslemere House, Lower Street, Haslemere, Surrey GU27 2PECopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2014)
dot icon14/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-03-28 with updates
dot icon28/04/2022
Notification of James Richard Lawson-Brown as a person with significant control on 2021-12-14
dot icon28/04/2022
Cessation of David Scott Currie as a person with significant control on 2021-12-14
dot icon04/03/2022
Termination of appointment of David Scott Currie as a director on 2021-12-14
dot icon04/03/2022
Termination of appointment of Andrew Stonely as a director on 2021-12-14
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with updates
dot icon15/01/2021
Registered office address changed from 49 Upper Brook Street London W1K 2BR United Kingdom to C/O Knox Cropper, Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE on 2021-01-15
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon18/02/2019
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 49 Upper Brook Street London W1K 2BR on 2019-02-18
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/09/2018
Termination of appointment of Lee Anthony Aston as a director on 2018-09-10
dot icon29/08/2018
Appointment of Mr Andrew Stonely as a director on 2018-08-29
dot icon18/05/2018
Director's details changed for Jamie Lawson-Brown on 2018-05-18
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon13/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mr Lee Anthony Aston on 2015-12-14
dot icon22/12/2015
Director's details changed for Jamie Lawson-Brown on 2015-12-14
dot icon22/12/2015
Director's details changed for Mr David Scott Currie on 2015-12-14
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon30/07/2015
Change of share class name or designation
dot icon09/07/2015
Resolutions
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon16/10/2014
Appointment of Jamie Lawson-Brown as a director on 2014-10-15
dot icon28/07/2014
Appointment of Lee Anthony Aston as a director on 2014-07-25
dot icon01/04/2014
Termination of appointment of Oval Nominees Limited as a director
dot icon28/03/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£73,019.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
95.93K
-
0.00
73.02K
-
2021
0
95.93K
-
0.00
73.02K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

95.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Richard Lawson-Brown
Director
15/10/2014 - Present
20
Currie, David Scott
Director
28/03/2014 - 14/12/2021
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODEX CAPITAL PARTNERS (UK) LIMITED

CODEX CAPITAL PARTNERS (UK) LIMITED is an(a) Active company incorporated on 28/03/2014 with the registered office located at C/O Knox Cropper, Office Suite 1 Haslemere House, Lower Street, Haslemere, Surrey GU27 2PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEX CAPITAL PARTNERS (UK) LIMITED?

toggle

CODEX CAPITAL PARTNERS (UK) LIMITED is currently Active. It was registered on 28/03/2014 .

Where is CODEX CAPITAL PARTNERS (UK) LIMITED located?

toggle

CODEX CAPITAL PARTNERS (UK) LIMITED is registered at C/O Knox Cropper, Office Suite 1 Haslemere House, Lower Street, Haslemere, Surrey GU27 2PE.

What does CODEX CAPITAL PARTNERS (UK) LIMITED do?

toggle

CODEX CAPITAL PARTNERS (UK) LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CODEX CAPITAL PARTNERS (UK) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-28 with no updates.