Background WavePink WaveYellow Wave

BEAR GRYLLS VENTURES LLP (OC360369)

BEAR GRYLLS VENTURES LLP (OC360369) is an active UK company. incorporated on 17 December 2010. with registered office in London. BEAR GRYLLS VENTURES LLP has been registered for 15 years.

Company Number
OC360369
Status
active
Type
llp
Incorporated
17 December 2010
Age
15 years
Address
Ignition Law, London, EC1R 0LT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAR GRYLLS VENTURES LLP

BEAR GRYLLS VENTURES LLP is an active company incorporated on 17 December 2010 with the registered office located in London. BEAR GRYLLS VENTURES LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC360369

LLP Company

Age

15 Years

Incorporated 17 December 2010

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Ignition Law 1 Sans Walk London, EC1R 0LT,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

BEAR GRYLLS HOLDINGS LIMITED

Active
1 Sans Walk, LondonEC1R 0LT
Corporate llp designated member
Appointed 07 Dec 2018

BGV MEMBER COMPANY LIMITED

Active
1 Sans Walk, LondonEC1R 0LT
Corporate llp designated member
Appointed 07 Dec 2018

GRYLLS, Edward Michael Bear

Resigned
Berkeley Square, LondonW1J 5AE
Born June 1974
Llp designated member
Appointed 17 Dec 2010
Resigned 07 Dec 2018

BEAR GRYLLS LICENSING LIMITED

Resigned
Berkeley Square, LondonW1J 5AE
Corporate llp designated member
Appointed 17 Dec 2010
Resigned 07 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
1 Sans Walk, LondonEC1R 0LT

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 07 Dec 2018

Mr Edward Michael Bear Grylls

Ceased
Berkeley Square, LondonW1J 5AE
Born June 1974

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

54

Change Corporate Member Limited Liability Partnership With Name Change Date
19 March 2026
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
19 March 2026
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
19 March 2026
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 March 2026
LLAD01LLAD01
Confirmation Statement With No Updates
8 December 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
10 November 2021
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 September 2021
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 December 2020
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
16 December 2020
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
16 December 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
14 December 2020
LLCH02LLCH02
Confirmation Statement With No Updates
20 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 December 2019
LLAA01LLAA01
Confirmation Statement With No Updates
29 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
5 January 2019
LLAP02LLAP02
Cessation Of A Person With Significant Control Limited Liability Partnership
5 January 2019
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
5 January 2019
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
5 January 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
2 January 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 January 2019
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 December 2018
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 March 2017
LLAA01LLAA01
Confirmation Statement With Updates
17 February 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 December 2016
LLAA01LLAA01
Change Person Member Limited Liability Partnership With Name Change Date
9 March 2016
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
9 March 2016
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 February 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 December 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 December 2013
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
18 December 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
26 June 2012
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
28 December 2011
LLAR01LLAR01
Incorporation Limited Liability Partnership
17 December 2010
LLIN01LLIN01