CONNECT VENTURES ONE (GP) LTD

Register to unlock more data on OkredoRegister

CONNECT VENTURES ONE (GP) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07752716

Incorporation date

25/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2011)
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon04/09/2025
Change of details for Connect Ventures Llp as a person with significant control on 2024-11-25
dot icon25/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 140 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-25
dot icon25/11/2024
Registered office address changed from 140 4th Floor 140 Aldersgate Street London EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-25
dot icon29/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
Change of details for Connect Ventures Llp as a person with significant control on 2023-09-15
dot icon18/09/2023
Registered office address changed from 27 Furnival Street London EC4A 1JQ England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-09-18
dot icon06/09/2023
Change of details for Connect Ventures Llp as a person with significant control on 2021-09-24
dot icon05/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to 27 Furnival Street London EC4A 1JQ on 2021-09-24
dot icon17/09/2021
Director's details changed for Mr Pietro Bezza on 2021-06-15
dot icon02/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon28/09/2020
Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to 44 Southampton Buildings London WC2A 1AP on 2020-09-28
dot icon28/09/2020
Registered office address changed from 20-22 Bedford Row 4th Floor London WC1R 4EB England to 44 Southampton Buildings London WC2A 1AP on 2020-09-28
dot icon02/06/2020
Termination of appointment of Mainspring Secretarial Services Limited as a secretary on 2020-06-02
dot icon01/06/2020
Appointment of Ms Sitar Hemendra Teli as a director on 2020-03-31
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon15/03/2017
Registered office address changed from 8 Old Jewry London EC2R 8DN to 20-22 Bedford Row 4th Floor London WC1R 4EB on 2017-03-15
dot icon07/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon08/12/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon07/09/2015
Secretary's details changed for Mainspring Secretarial Services Limited on 2015-06-18
dot icon07/09/2015
Registered office address changed from C/O Mainspring Fund Services Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 8 Old Jewry London EC2R 8DN on 2015-09-07
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon20/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon20/09/2013
Director's details changed for Mr Pietro Bezza on 2013-05-30
dot icon20/09/2013
Secretary's details changed for Mainspring Secretarial Services Limited on 2013-06-28
dot icon28/06/2013
Registered office address changed from Berger House 38 Berkeley Square London W1J 5AE United Kingdom on 2013-06-28
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon21/09/2012
Secretary's details changed for Mainspring Secretarial Services Limited on 2012-09-20
dot icon08/11/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon25/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pietro Bezza
Director
25/08/2011 - Present
38
Teli, Sitar Hemendra
Director
31/03/2020 - Present
14

Persons with Significant Control

1
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 CONNECT VENTURES ONE (GP) LTD

CONNECT VENTURES ONE (GP) LTD is an(a) Active company incorporated on 25/08/2011 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 2 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 CONNECT VENTURES ONE (GP) LTD?

toggle

CONNECT VENTURES ONE (GP) LTD is currently Active. It was registered on 25/08/2011 .

Where is CONNECT VENTURES ONE (GP) LTD located?

toggle

CONNECT VENTURES ONE (GP) LTD is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does CONNECT VENTURES ONE (GP) LTD do?

toggle

CONNECT VENTURES ONE (GP) LTD operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CONNECT VENTURES ONE (GP) LTD?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2024-12-31.