Background WavePink WaveYellow Wave

DOWNING VENTURES CO-INVEST LLP (OC419797)

DOWNING VENTURES CO-INVEST LLP (OC419797) is an active UK company. incorporated on 7 November 2017. with registered office in London. DOWNING VENTURES CO-INVEST LLP has been registered for 8 years.

Company Number
OC419797
Status
active
Type
llp
Incorporated
7 November 2017
Age
8 years
Address
10 Lower Thames Street, London, EC3R 6AF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNING VENTURES CO-INVEST LLP

DOWNING VENTURES CO-INVEST LLP is an active company incorporated on 7 November 2017 with the registered office located in London. DOWNING VENTURES CO-INVEST LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC419797

LLP Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

CORBALLY, Colin George Eric

Active
Lower Thames Street, LondonEC3R 6EN
Born November 1968
Llp designated member
Appointed 07 Nov 2017

DOWNING MEMBERS LIMITED

Active
Lower Thames Street, LondonEC3R 6EN
Corporate llp designated member
Appointed 09 Nov 2017

LEWIS, Christopher Simon

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born June 1975
Llp designated member
Appointed 07 Nov 2017
Resigned 24 May 2019

Persons with significant control

3

2 Active
1 Ceased
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 24 May 2019

Mr Christopher Simon Lewis

Ceased
3 Lower Thames Street, LondonEC3R 6HD
Born June 1975

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 07 Nov 2017
Ceased 24 May 2019

Mr Colin George Eric Corbally

Active
Lower Thames Street, LondonEC3R 6EN
Born November 1968

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 January 2025
LLAD01LLAD01
Confirmation Statement With No Updates
6 November 2024
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 September 2024
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
30 September 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
30 September 2024
LLPSC04LLPSC04
Change Corporate Member Limited Liability Partnership With Name Change Date
30 September 2024
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
30 September 2024
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
LLCS01LLCS01
Confirmation Statement With No Updates
28 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
26 November 2019
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
12 November 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
24 May 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
25 April 2018
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 November 2017
LLAP02LLAP02
Incorporation Limited Liability Partnership
7 November 2017
LLIN01LLIN01