Background WavePink WaveYellow Wave

AZINI 3 (GENERAL PARTNER) LIMITED (04000835)

AZINI 3 (GENERAL PARTNER) LIMITED (04000835) is an active UK company. incorporated on 19 May 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. AZINI 3 (GENERAL PARTNER) LIMITED has been registered for 25 years. Current directors include BENNETT, Michael Andrew, HABGOOD, Nicholas John, HOAD, Keith Anthony.

Company Number
04000835
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
32 Maple Street, London, W1T 6HB
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BENNETT, Michael Andrew, HABGOOD, Nicholas John, HOAD, Keith Anthony
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZINI 3 (GENERAL PARTNER) LIMITED

AZINI 3 (GENERAL PARTNER) LIMITED is an active company incorporated on 19 May 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. AZINI 3 (GENERAL PARTNER) LIMITED was registered 25 years ago.(SIC: 66300)

Status

active

Active since 25 years ago

Company No

04000835

LTD Company

Age

25 Years

Incorporated 19 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 4 March 2025 (1 year 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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

LYNX CAPITAL VENTURES GP LIMITED
From: 28 July 2003To: 2 March 2023
LYNX NEW MEDIA VENTURES GP A LIMITED
From: 4 September 2000To: 28 July 2003
LYNX NEW MEDIA GP A LIMITED
From: 19 May 2000To: 4 September 2000
Contact
Address

32 Maple Street London, W1T 6HB,

Previous Addresses

6 Avery Close Finchampstead Wokingham Berkshire RG40 3SQ
From: 19 May 2000To: 25 July 2012
Timeline

2 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HABGOOD, Nicholas John

Active
Maple Street, LondonW1T 6HB
Secretary
Appointed 03 Sept 2008

BENNETT, Michael Andrew

Active
2 Dudley Road, LondonSW19 8PN
Born March 1965
Director
Appointed 03 Sept 2008

HABGOOD, Nicholas John

Active
Maple Street, LondonW1T 6HB
Born April 1965
Director
Appointed 03 Sept 2008

HOAD, Keith Anthony

Active
Maple Street, LondonW1T 6HB
Born December 1965
Director
Appointed 10 Jan 2023

BORNSTEIN, Stephen

Resigned
6 Varick Street, New YorkUSA
Secretary
Appointed 19 May 2000
Resigned 08 Sept 2006

CONSTANTINE, Nicola Ann

Resigned
23 Trueman Road, KenleyCR8 5GL
Secretary
Appointed 02 Oct 2006
Resigned 27 Jun 2008

EDLOW, Kenneth Lewis

Resigned
35 East 85th Street Apt.5e, New York
Secretary
Appointed 02 Oct 2006
Resigned 27 Jun 2008

J.P. MORGAN SECRETARIES (UK) LIMITED

Resigned
London Wall, LondonEC2Y 5AJ
Corporate secretary
Appointed 27 Jun 2008
Resigned 03 Sept 2008

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 17 Nov 2003
Resigned 20 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 2000
Resigned 19 May 2000

BORNSTEIN, Stephen

Resigned
6 Varick Street, New YorkUSA
Born August 1943
Director
Appointed 19 May 2000
Resigned 12 May 2006

FORDYCE, Doni

Resigned
774 Hollow Tree Ridge, Darien
Born November 1959
Director
Appointed 19 May 2000
Resigned 31 Oct 2003

HEDIN, Earl Victor

Resigned
428 Shadyside Road, RamseyFOREIGN
Born April 1956
Director
Appointed 31 Oct 2003
Resigned 12 May 2006

HESSE, Todd

Resigned
10 Highland Drive, New Jersey
Born August 1962
Director
Appointed 12 May 2006
Resigned 03 Sept 2008

IBBETT, Kenneth Richard Andre

Resigned
31 Aldridge Road Villas, LondonW11 1BN
Born October 1955
Director
Appointed 19 May 2000
Resigned 03 Sept 2008

YATES, Christian James Kurt

Resigned
Weston Fields House, GillinghamSP8 5PB
Born February 1962
Director
Appointed 12 May 2006
Resigned 31 Jan 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 May 2000
Resigned 19 May 2000

Persons with significant control

1

Maple Street, LondonW1T 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
353353
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
287Change of Registered Office
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
353353
Legacy
5 June 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
353353
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288cChange of Particulars
Legacy
18 July 2006
363aAnnual Return
Legacy
13 July 2006
288cChange of Particulars
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363aAnnual Return
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
1 December 2003
353353
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2001
AAAnnual Accounts
Legacy
31 December 2001
225Change of Accounting Reference Date
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
88(2)R88(2)R
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2000
123Notice of Increase in Nominal Capital
Resolution
31 August 2000
RESOLUTIONSResolutions
Resolution
31 August 2000
RESOLUTIONSResolutions
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Incorporation Company
19 May 2000
NEWINCIncorporation