LUNA VENTURE PARTNERS UK LTD

Register to unlock more data on OkredoRegister

LUNA VENTURE PARTNERS UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09134731

Incorporation date

17/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2014)
dot icon29/08/2025
Appointment of a liquidator
dot icon29/08/2025
Registered office address changed from 111 Seven Sisters Road - Unit C Finsbury Park London N7 7FN England to 3 Field Court Gray's Inn London WC1R 5EF on 2025-08-29
dot icon22/07/2025
Order of court to wind up
dot icon21/07/2025
Change of details for Mr Jordan Whitney Waring as a person with significant control on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Jordan Whitney Waring on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Alfredo Raez Senn on 2025-07-21
dot icon21/07/2025
Registered office address changed from 4 Fitzhardinge Street London W1H 6EG England to 111 Seven Sisters Road - Unit C Finsbury Park London N7 7FN on 2025-07-21
dot icon14/11/2024
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-17 with updates
dot icon04/09/2024
Director's details changed for Mr Jordan Whitney Waring on 2023-12-31
dot icon04/09/2024
Change of details for Mr Jordan Whitney Waring as a person with significant control on 2023-12-31
dot icon27/09/2023
Cessation of Cardea Financial Services Uk Ltd. as a person with significant control on 2023-09-27
dot icon27/09/2023
Director's details changed for Mr Jordan Whitney Waring on 2023-09-27
dot icon27/09/2023
Notification of Jordan Whitney Waring as a person with significant control on 2023-09-27
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon16/08/2023
Termination of appointment of Neil Richard Fillary as a director on 2023-07-31
dot icon10/08/2023
Certificate of change of name
dot icon05/07/2023
Amended full accounts made up to 2021-12-31
dot icon15/02/2023
Director's details changed for Mr Alfredo Raez Senn on 2023-01-14
dot icon15/02/2023
Confirmation statement made on 2023-01-14 with updates
dot icon30/01/2023
Change of details for Cardea Financial Services Uk Ltd. as a person with significant control on 2023-01-01
dot icon23/12/2022
Withdrawal of a person with significant control statement on 2022-12-23
dot icon22/11/2022
Director's details changed for Mr Jordan Whitney Waring on 2022-11-01
dot icon29/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2022
Appointment of Mr Neil Richard Fillary as a director on 2022-10-25
dot icon16/08/2022
Total exemption full accounts made up to 2020-12-31
dot icon13/06/2022
Registered office address changed from Kensington Pavilion 96 Kensington High Street London W8 4SG England to 4 Fitzhardinge Street London W1H 6EG on 2022-06-13
dot icon09/05/2022
Notification of Cardea Financial Services Uk Ltd. as a person with significant control on 2021-10-30
dot icon09/05/2022
Cessation of Jana Waring as a person with significant control on 2021-10-30
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon12/01/2022
Registered office address changed from 25 Farringdon Street London EC4A 4AB England to Kensington Pavilion 96 Kensington High Street London W8 4SG on 2022-01-12
dot icon06/05/2021
Confirmation statement made on 2021-04-10 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Amended micro company accounts made up to 2016-07-31
dot icon24/09/2020
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon18/02/2020
Registration of charge 091347310002, created on 2020-02-07
dot icon05/12/2019
Registration of charge 091347310001, created on 2019-12-03
dot icon29/11/2019
Notification of Jana Waring as a person with significant control on 2017-01-03
dot icon23/10/2019
Registered office address changed from Stc House 7 Elmfield Road Broamly Kent BR1 1LT to 25 Farringdon Street London EC4A 4AB on 2019-10-23
dot icon01/10/2019
Registered office address changed from 25 Farringdon Street London EC4A 4AB England to Stc House 7 Elmfield Road Broamly Kent BR1 1LT on 2019-10-01
dot icon23/09/2019
Registered office address changed from Jubilee House 197 - 213 Oxford Street London W1D 2LF England to 25 Farringdon Street London EC4A 4AB on 2019-09-23
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon01/04/2019
Appointment of Mr Alfredo Raez Senn as a director on 2019-03-29
dot icon04/03/2019
Resolutions
dot icon26/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon22/11/2018
Registered office address changed from , 28 Arundel Gardens, Notting Hill 28 Arundel Gardens, London, W11 2LB, England to Jubilee House 197 - 213 Oxford Street London W1D 2LF on 2018-11-22
dot icon05/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon24/04/2018
Registered office address changed from , 12 Farm Place, London, W8 7SX, England to Jubilee House 197 - 213 Oxford Street London W1D 2LF on 2018-04-24
dot icon04/04/2018
Registered office address changed from , 53 Davies Street, London, W1K 5JH, England to Jubilee House 197 - 213 Oxford Street London W1D 2LF on 2018-04-04
dot icon17/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon24/05/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon28/04/2017
Registered office address changed from , 28 Arundel Gardens, London, W11 2LB to Jubilee House 197 - 213 Oxford Street London W1D 2LF on 2017-04-28
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon27/06/2016
Appointment of Mr Jordan Whitney Waring as a director on 2016-06-24
dot icon24/06/2016
Termination of appointment of Robert Andrew Sargent as a director on 2016-06-24
dot icon02/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon23/02/2016
Certificate of change of name
dot icon14/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon17/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£165,316.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/08/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.85M
-
0.00
165.32K
-
2021
2
5.85M
-
0.00
165.32K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

5.85M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waring, Jordan Whitney
Director
24/06/2016 - Present
13
Fillary, Neil Richard
Director
25/10/2022 - 31/07/2023
7
Raez Senn, Alfredo
Director
29/03/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUNA VENTURE PARTNERS UK LTD

LUNA VENTURE PARTNERS UK LTD is an(a) Liquidation company incorporated on 17/07/2014 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LUNA VENTURE PARTNERS UK LTD?

toggle

LUNA VENTURE PARTNERS UK LTD is currently Liquidation. It was registered on 17/07/2014 .

Where is LUNA VENTURE PARTNERS UK LTD located?

toggle

LUNA VENTURE PARTNERS UK LTD is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does LUNA VENTURE PARTNERS UK LTD do?

toggle

LUNA VENTURE PARTNERS UK LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does LUNA VENTURE PARTNERS UK LTD have?

toggle

LUNA VENTURE PARTNERS UK LTD had 2 employees in 2021.

What is the latest filing for LUNA VENTURE PARTNERS UK LTD?

toggle

The latest filing was on 29/08/2025: Appointment of a liquidator.