Background WavePink WaveYellow Wave

BRAMBLE VENTURE PARTNERS LIMITED (15329566)

BRAMBLE VENTURE PARTNERS LIMITED (15329566) is an active UK company. incorporated on 5 December 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BRAMBLE VENTURE PARTNERS LIMITED has been registered for 2 years. Current directors include DIMBLEBY, Henry, EL-HABBAL, Omar Magdi Hassan, HUDSON, Mark Hugh and 2 others.

Company Number
15329566
Status
active
Type
ltd
Incorporated
5 December 2023
Age
2 years
Address
Belle House, 1 Victoria Mainline Station, London, SW1V 1JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DIMBLEBY, Henry, EL-HABBAL, Omar Magdi Hassan, HUDSON, Mark Hugh, MASON, Archibald Hugh Wellesley, MITCHELL, Christopher John Wesley
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMBLE VENTURE PARTNERS LIMITED

BRAMBLE VENTURE PARTNERS LIMITED is an active company incorporated on 5 December 2023 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. BRAMBLE VENTURE PARTNERS LIMITED was registered 2 years ago.(SIC: 64303)

Status

active

Active since 2 years ago

Company No

15329566

LTD Company

Age

2 Years

Incorporated 5 December 2023

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 4 December 2025 (3 months ago)
Period: 5 December 2023 - 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

Overdue

3 months overdue

Last Filed

Made up to 4 December 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 18 December 2025
For period ending 4 December 2025
Contact
Address

Belle House, 1 Victoria Mainline Station Hudsons Place London, SW1V 1JT,

Previous Addresses

1 Warwick Street London W1B 5LR England
From: 5 December 2023To: 11 December 2025
Timeline

20 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Share Issue
Dec 24
Funding Round
Mar 25
Director Left
Apr 25
Capital Update
Apr 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Mar 26
11
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DIMBLEBY, Henry

Active
Victoria Mainline Station, LondonSW1V 1JT
Born May 1970
Director
Appointed 05 Dec 2023

EL-HABBAL, Omar Magdi Hassan

Active
Victoria Mainline Station, LondonSW1V 1JT
Born November 1986
Director
Appointed 05 Dec 2023

HUDSON, Mark Hugh

Active
Victoria Mainline Station, LondonSW1V 1JT
Born June 1972
Director
Appointed 06 Dec 2024

MASON, Archibald Hugh Wellesley

Active
Victoria Mainline Station, LondonSW1V 1JT
Born July 1984
Director
Appointed 06 Dec 2024

MITCHELL, Christopher John Wesley

Active
Victoria Mainline Station, LondonSW1V 1JT
Born July 1979
Director
Appointed 06 Dec 2024

CLAXTON, Anya Jay

Resigned
Warwick Street, LondonW1B 5LR
Born July 1996
Director
Appointed 05 Dec 2023
Resigned 06 Dec 2024

SHETTY, Anuradha Rajivi

Resigned
Warwick Street, LondonW1B 5LR
Born December 1980
Director
Appointed 06 Dec 2024
Resigned 07 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Ms Anya Jay Claxton

Ceased
Warwick Street, LondonW1B 5LR
Born July 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2023
Ceased 06 Dec 2024

Mr Omar El-Habbal

Ceased
Warwick Street, LondonW1B 5LR
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2023
Ceased 06 Dec 2024

Mr Henry Dimbleby

Active
Victoria Mainline Station, LondonSW1V 1JT
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

42

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Legacy
20 March 2026
RPCH01RPCH01
Legacy
18 March 2026
RPCH01RPCH01
Resolution
2 March 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
28 April 2025
SH03Return of Purchase of Own Shares
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 April 2025
SH10Notice of Particulars of Variation
Capital Cancellation Shares
25 April 2025
SH06Cancellation of Shares
Legacy
14 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2025
SH19Statement of Capital
Legacy
14 April 2025
CAP-SSCAP-SS
Resolution
14 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Memorandum Articles
11 March 2025
MAMA
Resolution
11 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Resolution
5 February 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Resolution
13 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Incorporation Company
5 December 2023
NEWINCIncorporation