Background WavePink WaveYellow Wave

CODEX CAPITAL PARTNERS (UK) LIMITED (08966146)

CODEX CAPITAL PARTNERS (UK) LIMITED (08966146) is an active UK company. incorporated on 28 March 2014. with registered office in Haslemere. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 1 other business activities. CODEX CAPITAL PARTNERS (UK) LIMITED has been registered for 11 years. Current directors include LAWSON-BROWN, James Richard.

Company Number
08966146
Status
active
Type
ltd
Incorporated
28 March 2014
Age
11 years
Address
C/O Knox Cropper, Office Suite 1 Haslemere House, Haslemere, GU27 2PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
LAWSON-BROWN, James Richard
SIC Codes
64303, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODEX CAPITAL PARTNERS (UK) LIMITED

CODEX CAPITAL PARTNERS (UK) LIMITED is an active company incorporated on 28 March 2014 with the registered office located in Haslemere. 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. CODEX CAPITAL PARTNERS (UK) LIMITED was registered 11 years ago.(SIC: 64303, 64999)

Status

active

Active since 11 years ago

Company No

08966146

LTD Company

Age

11 Years

Incorporated 28 March 2014

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

C/O Knox Cropper, Office Suite 1 Haslemere House Lower Street Haslemere, GU27 2PE,

Previous Addresses

49 Upper Brook Street London W1K 2BR United Kingdom
From: 18 February 2019To: 15 January 2021
2 Temple Back East Temple Quay Bristol BS1 6EG
From: 28 March 2014To: 18 February 2019
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Oct 14
Funding Round
Aug 15
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Mar 22
Director Left
Mar 22
New Owner
Apr 22
Owner Exit
Apr 22
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LAWSON-BROWN, James Richard

Active
Upper Brook Street, LondonW1K 2BR
Born August 1977
Director
Appointed 15 Oct 2014

ASTON, Lee Anthony

Resigned
Upper Brook Street, LondonW1K 2BR
Born April 1970
Director
Appointed 25 Jul 2014
Resigned 10 Sept 2018

CURRIE, David Scott

Resigned
Upper Brook Street, LondonW1K 2BR
Born August 1969
Director
Appointed 28 Mar 2014
Resigned 14 Dec 2021

STONELY, Andrew

Resigned
Upper Brook Street, LondonW1K 2BR
Born January 1968
Director
Appointed 29 Aug 2018
Resigned 14 Dec 2021

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 28 Mar 2014
Resigned 28 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Mr James Richard Lawson-Brown

Active
Haslemere House, HaslemereGU27 2PE
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2021

Mr David Scott Currie

Ceased
Upper Brook Street, LondonW1K 2BR
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Incorporation Company
28 March 2014
NEWINCIncorporation