Background WavePink WaveYellow Wave

VENREX VIII GENERAL PARTNER LIMITED (10635030)

VENREX VIII GENERAL PARTNER LIMITED (10635030) is an active UK company. incorporated on 23 February 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VENREX VIII GENERAL PARTNER LIMITED has been registered for 9 years. Current directors include ESIRI, Mark Leslie Vivian, FLEMING, Thomas Mungo.

Company Number
10635030
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
7th & 8th Floor 22 Percy Street, London, W1T 2BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ESIRI, Mark Leslie Vivian, FLEMING, Thomas Mungo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENREX VIII GENERAL PARTNER LIMITED

VENREX VIII GENERAL PARTNER LIMITED is an active company incorporated on 23 February 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VENREX VIII GENERAL PARTNER LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10635030

LTD Company

Age

9 Years

Incorporated 23 February 2017

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 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

7th & 8th Floor 22 Percy Street London, W1T 2BU,

Previous Addresses

First Floor Office St James House 13 Kensington Square London W8 5HD England
From: 13 March 2020To: 17 April 2023
Ground Floor 2 Kensington Square London W8 5EP United Kingdom
From: 23 February 2017To: 13 March 2020
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ESIRI, Mark Leslie Vivian

Active
22 Percy Street, LondonW1T 2BU
Born November 1964
Director
Appointed 23 Feb 2017

FLEMING, Thomas Mungo

Active
22 Percy Street, LondonW1T 2BU
Born January 1971
Director
Appointed 23 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
2 Kensington Square, LondonW8 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Ceased 23 Feb 2017
22 Percy Street, LondonW1T 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 March 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
3 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2017
NEWINCIncorporation