Background WavePink WaveYellow Wave

DUKE STREET V LIMITED (04071494)

DUKE STREET V LIMITED (04071494) is an active UK company. incorporated on 14 September 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. DUKE STREET V LIMITED has been registered for 25 years. Current directors include ALMOND, James William, HALL, Stuart Richard John, LAWFORD, Jason and 1 others.

Company Number
04071494
Status
active
Type
ltd
Incorporated
14 September 2000
Age
25 years
Address
Third Floor (East), Carrington House, London, W1B 5SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ALMOND, James William, HALL, Stuart Richard John, LAWFORD, Jason, TROUP, Alistair Charles Westray
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKE STREET V LIMITED

DUKE STREET V LIMITED is an active company incorporated on 14 September 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. DUKE STREET V LIMITED was registered 25 years ago.(SIC: 64303)

Status

active

Active since 25 years ago

Company No

04071494

LTD Company

Age

25 Years

Incorporated 14 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

DUKE STREET CAPITAL V LIMITED
From: 8 November 2000To: 5 August 2008
WAVEHURST LIMITED
From: 14 September 2000To: 8 November 2000
Contact
Address

Third Floor (East), Carrington House 126 - 130 Regent Street London, W1B 5SE,

Previous Addresses

Nations House 9th Floor 103 Wigmore Street London W1U 1QS
From: 14 September 2000To: 4 February 2026
Timeline

19 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Apr 10
Director Left
May 11
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

ALMOND, James William

Active
103 Wigmore Street, LondonW1U 1QS
Born February 1981
Director
Appointed 12 Sept 2019

HALL, Stuart Richard John

Active
126 - 130 Regent Street, LondonW1B 5SE
Born December 1972
Director
Appointed 13 Sept 2013

LAWFORD, Jason

Active
103 Wigmore Street, LondonW1U 1QS
Born November 1975
Director
Appointed 12 Sept 2019

TROUP, Alistair Charles Westray

Active
126 - 130 Regent Street, LondonW1B 5SE
Born January 1964
Director
Appointed 16 Feb 2006

FULLERTON, Elaine Marie

Resigned
103 Wigmore Street, LondonW1U 1QS
Secretary
Appointed 31 May 2013
Resigned 22 Dec 2015

HOFF, Lilimarlen

Resigned
103 Wigmore Street, LondonW1U 1QS
Secretary
Appointed 06 Aug 2007
Resigned 31 May 2013

LEVINE, Adam

Resigned
103 Wigmore Street, LondonW1U 1QS
Secretary
Appointed 01 Apr 2019
Resigned 04 Feb 2023

PANAYIDES, Andrew

Resigned
103 Wigmore Street, LondonW1U 1QS
Secretary
Appointed 22 Dec 2015
Resigned 01 Apr 2019

SCOTT, Thomas James Buchan

Resigned
Almack House, LondonSW1Y 6XA
Secretary
Appointed 04 Oct 2000
Resigned 06 Aug 2007

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 14 Sept 2000
Resigned 05 Oct 2000

BELKIN, Jeffrey Philip

Resigned
10a Sherriff Road, West HampsteadNW6 2AU
Born February 1961
Director
Appointed 28 Jan 2002
Resigned 30 Oct 2009

BROCK, Julian Richard Christopher

Resigned
Haredell, Great MissendenHP16 9HR
Born April 1966
Director
Appointed 24 Jan 2001
Resigned 31 Oct 2005

CHAUFFIER, Frederic Jean Marie Joseph

Resigned
34 Rue Guy Nemer, ParisFOREIGN
Born August 1963
Director
Appointed 04 Oct 2000
Resigned 31 Jul 2009

CHEEK, Giles Ashley

Resigned
37 Yester Road, ChislehurstBR7 5HN
Born April 1966
Director
Appointed 14 Feb 2002
Resigned 22 Aug 2003

CRESSWELL-TURNER, Miles Marius

Resigned
103 Wigmore Street, LondonW1U 1QS
Born August 1962
Director
Appointed 09 Nov 2008
Resigned 27 Apr 2016

CURVEY, Colin Kennedy

Resigned
Elsworthy Road, LondonNW3 3DJ
Born July 1971
Director
Appointed 10 Sept 2008
Resigned 31 Mar 2010

HARPER, John David

Resigned
103 Wigmore Street, LondonW1U 1QS
Born February 1972
Director
Appointed 10 Sept 2008
Resigned 20 Jun 2012

HUDSON, John Christopher Mozeen

Resigned
15 Neville Close, BasingstokeRG21 3HG
Born October 1954
Director
Appointed 04 Oct 2000
Resigned 30 Jun 2002

KENNEDY, Iain Alexander

Resigned
103 Wigmore Street, LondonW1U 1QS
Born August 1969
Director
Appointed 14 Feb 2002
Resigned 05 Jul 2013

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 14 Sept 2000
Resigned 05 Oct 2000

LEBUS, Timothy Andrew

Resigned
103 Wigmore Street, LondonW1U 1QS
Born April 1951
Director
Appointed 18 Jun 2001
Resigned 30 Apr 2011

LEE, Graham William

Resigned
25 Devereux Lane, LondonSW13 8DB
Born August 1953
Director
Appointed 04 Oct 2000
Resigned 30 Mar 2001

MAXWELL, Patrick Ronald Vernon

Resigned
Acacia House, LondonW3 7JX
Born July 1965
Director
Appointed 04 Oct 2000
Resigned 31 Jul 2003

MCMINNIES, Stuart Russell

Resigned
103 Wigmore Street, LondonW1U 1QS
Born March 1968
Director
Appointed 22 Mar 2016
Resigned 19 Dec 2023

PULLIN, Anthony Phillip George

Resigned
103 Wigmore Street, LondonW1U 1QS
Born September 1983
Director
Appointed 20 Feb 2013
Resigned 17 Sept 2013

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 14 Sept 2000
Resigned 05 Oct 2000

SCOTT, Thomas James Buchan

Resigned
103 Wigmore Street, LondonW1U 1QS
Born May 1962
Director
Appointed 04 Oct 2000
Resigned 30 Sept 2015

SUTHERLAND, Nikola Jan

Resigned
103 Wigmore Street, LondonW1U 1QS
Born June 1964
Director
Appointed 21 Oct 2009
Resigned 31 Dec 2012

TAYLOR, Peter Lance

Resigned
103 Wigmore Street, LondonW1U 1QS
Born January 1964
Director
Appointed 04 Oct 2000
Resigned 30 Jun 2019

TRUELL, Edmund George Imjin Fosbroke

Resigned
Almack House, LondonSW1Y 6XA
Born October 1962
Director
Appointed 04 Oct 2000
Resigned 30 Mar 2007

WEIR, James Richard Canning

Resigned
Flat 5, LondonSW1X 0AB
Born May 1949
Director
Appointed 04 Oct 2000
Resigned 01 Apr 2003

Persons with significant control

1

Wigmore Street, LondonW1U 1QS

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

181

Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Miscellaneous
3 October 2013
MISCMISC
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
16 August 2010
MG04MG04
Legacy
16 August 2010
MG04MG04
Legacy
16 August 2010
MG04MG04
Legacy
16 August 2010
MG04MG04
Legacy
16 August 2010
MG04MG04
Legacy
16 August 2010
MG04MG04
Legacy
16 August 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 May 2010
AAAnnual Accounts
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288cChange of Particulars
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Group
6 April 2009
AAAnnual Accounts
Legacy
7 January 2009
288cChange of Particulars
Legacy
18 December 2008
288aAppointment of Director or Secretary
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
4 November 2008
288cChange of Particulars
Legacy
4 November 2008
288cChange of Particulars
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
3 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
29 September 2008
MEM/ARTSMEM/ARTS
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
287Change of Registered Office
Certificate Change Of Name Company
30 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 April 2008
AAAnnual Accounts
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2007
AAAnnual Accounts
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 April 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288cChange of Particulars
Legacy
26 October 2005
288cChange of Particulars
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 March 2005
AAAnnual Accounts
Legacy
8 September 2004
288cChange of Particulars
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 March 2004
AAAnnual Accounts
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288cChange of Particulars
Legacy
10 September 2003
288cChange of Particulars
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2003
AAAnnual Accounts
Legacy
10 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 December 2002
AAAnnual Accounts
Memorandum Articles
2 December 2002
MEM/ARTSMEM/ARTS
Legacy
26 November 2002
288cChange of Particulars
Resolution
7 November 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Legacy
17 July 2002
287Change of Registered Office
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
1 June 2001
288cChange of Particulars
Legacy
15 May 2001
288cChange of Particulars
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
88(2)R88(2)R
Legacy
1 March 2001
123Notice of Increase in Nominal Capital
Resolution
16 February 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
287Change of Registered Office
Incorporation Company
14 September 2000
NEWINCIncorporation