Background WavePink WaveYellow Wave

EOS VENTURE PARTNERS LIMITED (10466570)

EOS VENTURE PARTNERS LIMITED (10466570) is an active UK company. incorporated on 7 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. EOS VENTURE PARTNERS LIMITED has been registered for 9 years. Current directors include BAUER-SCHLICHTEGROLL, Carl-Georg Georg, EVANS, Samuel Cavell, POWELL, Zachary and 1 others.

Company Number
10466570
Status
active
Type
ltd
Incorporated
7 November 2016
Age
9 years
Address
Broadwalk House 5 Appold Street, London, EC2A 2DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BAUER-SCHLICHTEGROLL, Carl-Georg Georg, EVANS, Samuel Cavell, POWELL, Zachary, TOOTELL, James Andrew
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EOS VENTURE PARTNERS LIMITED

EOS VENTURE PARTNERS LIMITED is an active company incorporated on 7 November 2016 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. EOS VENTURE PARTNERS LIMITED was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10466570

LTD Company

Age

9 Years

Incorporated 7 November 2016

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 24 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

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Broadwalk House 5 Appold Street 3rd Floor London, EC2A 2DA,

Previous Addresses

8th Floor, 1 Fleet Place London EC4M 7RA England
From: 27 April 2023To: 13 January 2026
57 Berkeley Square Lansdowne House Floor 5 57 Berkeley Square London W1J 6ER England
From: 9 March 2018To: 27 April 2023
Home Place Wolfs Hill Oxted RH8 0QT England
From: 7 November 2016To: 9 March 2018
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Left
May 17
New Owner
Nov 17
Owner Exit
Nov 17
Funding Round
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 23
Loan Cleared
Sept 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Share Buyback
Jul 24
3
Funding
6
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BAUER-SCHLICHTEGROLL, Carl-Georg Georg

Active
5 Appold Street, LondonEC2A 2DA
Born September 1964
Director
Appointed 10 Aug 2018

EVANS, Samuel Cavell

Active
Fleet Place, LondonEC4M 7RA
Born January 1976
Director
Appointed 07 Nov 2016

POWELL, Zachary

Active
5 Appold Street, LondonEC2A 2DA
Born April 1985
Director
Appointed 22 Dec 2023

TOOTELL, James Andrew

Active
5 Appold Street, LondonEC2A 2DA
Born April 1988
Director
Appointed 22 Dec 2023

AVERY WRIGHT, Richard

Resigned
Wolfs Hill, OxtedRH8 0QT
Born September 1968
Director
Appointed 07 Nov 2016
Resigned 18 May 2017

KALMAN, Jonathan Mead

Resigned
Montgomery Avenue, Ardmore
Born September 1961
Director
Appointed 10 Aug 2018
Resigned 18 Apr 2024

Persons with significant control

7

3 Active
4 Ceased

Mr Zachary Powell

Active
5 Appold Street, LondonEC2A 2DA
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2024

Mr Carl-Georg Georg Bauer-Schlichtegroll

Active
5 Appold Street, LondonEC2A 2DA
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2024

Mr Samuel Cavell Evans

Active
5 Appold Street, LondonEC2A 2DA
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2024

Mr Jonathan Mead Kalman

Ceased
Montgomery Avenue, Ardmore
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2018
Ceased 22 Dec 2023

Mr Carl-Georg Georg Bauer-Schlichtegroll

Ceased
Fleet Place, LondonEC4M 7RA
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2018
Ceased 22 Dec 2023

Mr Sam Cavell Evans

Ceased
Fleet Place, LondonEC4M 7RA
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2017
Ceased 22 Dec 2023

Eos Venture Partners (Guernsey) Ltd

Ceased
Le Pollet, St Peter PortGY1 1 WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 07 Nov 2016
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
2 July 2025
RP04PSC01RP04PSC01
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
22 July 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
16 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Incorporation Company
7 November 2016
NEWINCIncorporation