Background WavePink WaveYellow Wave

SUSSEX PLACE II (GENERAL PARTNER) LIMITED (03984050)

SUSSEX PLACE II (GENERAL PARTNER) LIMITED (03984050) is an active UK company. incorporated on 2 May 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SUSSEX PLACE II (GENERAL PARTNER) LIMITED has been registered for 25 years. Current directors include GOURLAY, Richard Ian.

Company Number
03984050
Status
active
Type
ltd
Incorporated
2 May 2000
Age
25 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
GOURLAY, Richard Ian
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX PLACE II (GENERAL PARTNER) LIMITED

SUSSEX PLACE II (GENERAL PARTNER) LIMITED is an active company incorporated on 2 May 2000 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. SUSSEX PLACE II (GENERAL PARTNER) LIMITED was registered 25 years ago.(SIC: 64303)

Status

active

Active since 25 years ago

Company No

03984050

LTD Company

Age

25 Years

Incorporated 2 May 2000

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: Micro Entity

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 27 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

58-60 Fitzroy Street London, W1T 5BU,

Previous Addresses

12 Melcombe Place 12 Melcombe Place Marylebone Station London NW1 6JJ England
From: 26 January 2017To: 21 October 2019
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: 7 September 2016To: 26 January 2017
18-20 Huntsworth Mews London NW1 6DD
From: 2 May 2000To: 7 September 2016
Timeline

3 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
May 00
Director Left
Oct 13
Director Left
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GOURLAY, Richard Ian

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

GOURLAY, Richard Ian

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

HALLALA, Mark John

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

SLADEN, Adare Benjamin

Resigned
The Halfway House, HerefordHR4 7PB
Secretary
Appointed 02 May 2000
Resigned 22 May 2002

WILLEY, Keith James

Resigned
36 Cleveland Road, LondonSW13 0AB
Secretary
Appointed 30 Sept 2003
Resigned 01 Jul 2005

WILLEY, Keith James

Resigned
36 Cleveland Road, LondonSW13 0AB
Secretary
Appointed 22 May 2002
Resigned 17 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 May 2000
Resigned 02 May 2000

BATES, Alexander John

Resigned
47 Linhope Street, LondonNW1 6HL
Born August 1950
Director
Appointed 02 May 2000
Resigned 02 Sept 2019

WILLEY, Keith James

Resigned
36 Cleveland Road, LondonSW13 0AB
Born April 1962
Director
Appointed 01 May 2001
Resigned 30 Jun 2005

WILLIAMS, Martyn Courtney Bailey

Resigned
9 Chadlington Road, OxfordOX2 6SY
Born May 1963
Director
Appointed 02 May 2000
Resigned 19 Sept 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 May 2000
Resigned 02 May 2000

Persons with significant control

1

Sussex Place Ventures

Active
18-20 Huntsworth Mews, LondonNW1 6DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
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
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 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 Total Exemption Full
8 August 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
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
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
15 May 2014
AR01AR01
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
9 January 2002
225Change of Accounting Reference Date
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
225Change of Accounting Reference Date
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Incorporation Company
2 May 2000
NEWINCIncorporation