Background WavePink WaveYellow Wave

SUSSEX PLACE VENTURES LIMITED (03610855)

SUSSEX PLACE VENTURES LIMITED (03610855) is an active UK company. incorporated on 6 August 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 1 other business activities. SUSSEX PLACE VENTURES LIMITED has been registered for 27 years. Current directors include BRIMACOMBE, John Mark, GOURLAY, Richard Ian, TERRY, Barnaby Bruce Landen.

Company Number
03610855
Status
active
Type
ltd
Incorporated
6 August 1998
Age
27 years
Address
58-60 Fitzroy Street, London, W1T 5BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BRIMACOMBE, John Mark, GOURLAY, Richard Ian, TERRY, Barnaby Bruce Landen
SIC Codes
64303, 64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX PLACE VENTURES LIMITED

SUSSEX PLACE VENTURES LIMITED is an active company incorporated on 6 August 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 1 other business activity. SUSSEX PLACE VENTURES LIMITED was registered 27 years ago.(SIC: 64303, 64304)

Status

active

Active since 27 years ago

Company No

03610855

LTD Company

Age

27 Years

Incorporated 6 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

SUSSEX PLACE INVESTMENT MANAGEMENT LIMITED
From: 9 September 1998To: 23 May 2002
BOUNDBONUS LIMITED
From: 6 August 1998To: 9 September 1998
Contact
Address

58-60 Fitzroy Street London, W1T 5BU,

Previous Addresses

58-60 Fitzroy Street Fitzroy Street London W1T 5BU England
From: 21 October 2019To: 21 October 2019
12 Melcombe Place Marylebone Station London NW1 6JJ England
From: 26 January 2017To: 21 October 2019
12 Melcombe Place 12 Melcombe Place Marylebone Station London NW1 6JJ England
From: 26 January 2017To: 26 January 2017
Wework Paddington 2 Eastbourne Terrace London W2 6LG England
From: 6 September 2016To: 26 January 2017
18-20 Huntsworth Mews London NW1 6DD
From: 6 August 1998To: 6 September 2016
Timeline

20 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Oct 18
Director Left
Apr 19
Share Issue
May 19
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Apr 23
1
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

GOURLAY, Richard Ian

Active
20 Tavistock Terrace, LondonN19 4DB
Secretary
Appointed 01 Jul 2005

BRIMACOMBE, John Mark

Active
Fitzroy Street, LondonW1T 5BU
Born August 1969
Director
Appointed 20 Mar 2014

GOURLAY, Richard Ian

Active
20 Tavistock Terrace, LondonN19 4DB
Born October 1956
Director
Appointed 01 May 2005

TERRY, Barnaby Bruce Landen

Active
Fitzroy Street, LondonW1T 5BU
Born November 1963
Director
Appointed 20 Mar 2014

COMPTON, Paul Robert

Resigned
36 Lancaster Road, LondonN4 4PR
Secretary
Appointed 01 Sept 1998
Resigned 12 Mar 1999

HALLALA, Mark John

Resigned
7 Beauchamp Road, East MoleseyKT8 0PA
Secretary
Appointed 17 Jun 2002
Resigned 30 Jun 2003

VIPOND, Rosemary Hill

Resigned
5 The Park, LondonN6 4EU
Secretary
Appointed 12 Mar 1999
Resigned 17 Jun 2002

WILLEY, Keith James

Resigned
36 Cleveland Road, LondonSW13 0AB
Secretary
Appointed 30 Sept 2003
Resigned 30 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 1998
Resigned 01 Sept 1998

ATHERTON, Paul David, Dr

Resigned
Imperial Innovations, LondonSW7 2AZ
Born May 1953
Director
Appointed 01 May 2001
Resigned 17 Apr 2023

BATES, Alexander John

Resigned
47 Linhope Street, LondonNW1 6HL
Born August 1950
Director
Appointed 01 Sept 1998
Resigned 02 Sept 2019

CAMERON, Malcolm Ian

Resigned
7 Well View, Henley On ThamesRG9 5QQ
Born December 1941
Director
Appointed 01 Sept 1998
Resigned 29 Jan 2002

DE TAURINES, Christophe Gailly

Resigned
Gloucester Square, LondonW2 2TB
Born December 1964
Director
Appointed 09 Jun 2009
Resigned 18 Oct 2018

LAING, Ian Michael

Resigned
4 Charlbury Road, OxfordOX2 6UT
Born December 1946
Director
Appointed 11 Apr 2000
Resigned 11 Dec 2013

MACPHERSON, Ewen Cameron Stewart

Resigned
61 Holland Park Mews, LondonW11 3SS
Born January 1942
Director
Appointed 14 Dec 1999
Resigned 28 May 2002

MURPHY, Michael

Resigned
Huntsworth Mews, LondonNW1 6DD
Born January 1965
Director
Appointed 11 Dec 2013
Resigned 17 Sept 2019

MURRAY, Dale Jane

Resigned
Huntsworth Mews, LondonNW1 6DD
Born January 1970
Director
Appointed 25 Jun 2012
Resigned 15 Apr 2019

RANDEREE, Shabir Ahmed

Resigned
18-20 Huntsworth Mews, LondonNW1 6DD
Born March 1962
Director
Appointed 11 Dec 2013
Resigned 17 Sept 2019

STODDART, Michael Craig

Resigned
Compton House, StourbridgeDY7 5LY
Born March 1932
Director
Appointed 10 Jul 2002
Resigned 27 Apr 2004

STODDART, Michael Craig

Resigned
Compton House, StourbridgeDY7 5LY
Born March 1932
Director
Appointed 16 Sept 1998
Resigned 29 Jan 2002

THORP, David

Resigned
16 Longdown, GuildfordGU4 8PP
Born July 1945
Director
Appointed 08 May 2004
Resigned 03 Sept 2019

WILLEY, Keith James

Resigned
36 Cleveland Road, LondonSW13 0AB
Born April 1962
Director
Appointed 14 Mar 2000
Resigned 30 Jun 2005

WILLIAMS, Martyn Courtney Bailey

Resigned
9 Chadlington Road, OxfordOX2 6SY
Born May 1963
Director
Appointed 01 Sept 1998
Resigned 19 Sept 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Aug 1998
Resigned 01 Sept 1998

Persons with significant control

4

3 Active
1 Ceased

Mr Barnaby Bruce Landen Terry

Active
Fitzroy Street, LondonW1T 5BU
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2019

Mr Richard Ian Gourlay

Active
Fitzroy Street, LondonW1T 5BU
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2019

Mr John Mark Brimacombe

Active
Fitzroy Street, LondonW1T 5BU
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2019

London Business School Anniversary Trust

Ceased
Sussex Place, LondonNW1 4SA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 May 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Group
7 December 2012
AAAnnual Accounts
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Group
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
11 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 November 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Group
27 May 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Group
10 December 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
353353
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
21 December 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 November 2004
AAAnnual Accounts
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
287Change of Registered Office
Legacy
27 May 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 December 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 December 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288cChange of Particulars
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 January 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 December 1999
AAAnnual Accounts
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
287Change of Registered Office
Legacy
22 September 1998
88(2)R88(2)R
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
225Change of Accounting Reference Date
Legacy
22 September 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
11 September 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1998
287Change of Registered Office
Incorporation Company
6 August 1998
NEWINCIncorporation