Background WavePink WaveYellow Wave

ACTIVE GP LIMITED (05417169)

ACTIVE GP LIMITED (05417169) is an active UK company. incorporated on 7 April 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ACTIVE GP LIMITED has been registered for 21 years. Current directors include CURLING, Tom Edward, EVANS, Nicholas David, SKINNER, Spencer John Banks.

Company Number
05417169
Status
active
Type
ltd
Incorporated
7 April 2005
Age
21 years
Address
2nd Floor, Heathmans House,, London, SW6 4TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CURLING, Tom Edward, EVANS, Nicholas David, SKINNER, Spencer John Banks
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE GP LIMITED

ACTIVE GP LIMITED is an active company incorporated on 7 April 2005 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. ACTIVE GP LIMITED was registered 21 years ago.(SIC: 64303)

Status

active

Active since 21 years ago

Company No

05417169

LTD Company

Age

21 Years

Incorporated 7 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

2nd Floor, Heathmans House, 19 Heathmans Road London, SW6 4TJ,

Previous Addresses

2nd Floor 6 Burnsall Street London SW3 3st
From: 30 January 2012To: 24 May 2021
6 Chesterfield Gardens London W1J 5BQ
From: 7 April 2005To: 30 January 2012
Timeline

8 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Sept 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CURLING, Tom Edward

Active
19 Heathmans Road, LondonSW6 4TJ
Born November 1978
Director
Appointed 12 Feb 2021

EVANS, Nicholas David

Active
Brodrick Road, LondonSW17 7DY
Born March 1967
Director
Appointed 01 Jun 2009

SKINNER, Spencer John Banks

Active
Greville Place, LondonNW6 5JN
Born July 1966
Director
Appointed 07 Apr 2005

HOPKINS, Tom

Resigned
6 Chesterfield Gardens, LondonW1J 5BQ
Secretary
Appointed 01 Apr 2006
Resigned 29 Aug 2008

SHARMA, Amitabh

Resigned
79 Richmond Park Road, LondonSW14 8JY
Secretary
Appointed 16 May 2005
Resigned 04 Nov 2005

SKINNER, Spencer John Banks

Resigned
50 Saint Stephens Gardens, LondonW2 5NJ
Secretary
Appointed 07 Apr 2005
Resigned 16 May 2005

TUNLEY, Helen

Resigned
12 Esmond Road, ChiswickW4 1JQ
Secretary
Appointed 01 Sept 2008
Resigned 22 Jan 2024

VANIMAN, Bryan

Resigned
38a Queen's Gate Terrace, LondonSW7 5PH
Secretary
Appointed 04 Nov 2005
Resigned 01 Apr 2006

HALLAHANE, Bridget Catherine

Resigned
6 Burnsall Street, LondonSW3 3ST
Born November 1981
Director
Appointed 25 Sept 2017
Resigned 11 Oct 2018

JONES, Tracy Alexandra

Resigned
6 Burnsall Street, LondonSW3 3ST
Born December 1979
Director
Appointed 18 Oct 2018
Resigned 12 Feb 2021

MITCHELL, Paul George

Resigned
54 Stevenage Road, LondonSW6 6HA
Born October 1955
Director
Appointed 07 Apr 2005
Resigned 31 Aug 2007

SWIFT, Roger Alistair

Resigned
6 Burnsall Street, LondonSW3 3ST
Born November 1967
Director
Appointed 21 Sept 2015
Resigned 25 Sept 2017

Persons with significant control

1

Burnsall Street, LondonSW3 3ST

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 January 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
17 February 2007
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
225Change of Accounting Reference Date
Incorporation Company
7 April 2005
NEWINCIncorporation