Background WavePink WaveYellow Wave

LONGWALL VENTURES 4 ECF (GP) LLP (OC459757)

LONGWALL VENTURES 4 ECF (GP) LLP (OC459757) is an active UK company. incorporated on 18 February 2026. with registered office in Oxfordshire. LONGWALL VENTURES 4 ECF (GP) LLP has been registered for 0 years.

Company Number
OC459757
Status
active
Type
llp
Incorporated
18 February 2026
Age
0 years
Address
30 Upper High Street, Oxfordshire, OX9 3EZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGWALL VENTURES 4 ECF (GP) LLP

LONGWALL VENTURES 4 ECF (GP) LLP is an active company incorporated on 18 February 2026 with the registered office located in Oxfordshire. LONGWALL VENTURES 4 ECF (GP) LLP was registered 0 years ago.

Status

active

Active since N/A years ago

Company No

OC459757

LLP Company

Age

N/A Years

Incorporated 18 February 2026

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 7m left

Last Filed

Made up to N/A

Next Due

Due by 18 November 2027
Period: 18 February 2026 - 31 March 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to N/A

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

30 Upper High Street Thame Oxfordshire, OX9 3EZ,

Timeline

No significant events found

Capital Table
People

Officers

5

4 Active
1 Resigned

BURGOYNE, Jane Elizabeth

Active
Upper High Street, OxfordshireOX9 3EZ
Born June 1975
Llp designated member
Appointed 18 Feb 2026

DENNY, David James Edmonds

Active
Upper High Street, OxfordshireOX9 3EZ
Born December 1970
Llp designated member
Appointed 18 Feb 2026

FROHN, Matthew Gerard Winston

Active
Upper High Street, OxfordshireOX9 3EZ
Born February 1967
Llp designated member
Appointed 18 Feb 2026

LONGWALL VENTURE PARTNERS LLP

Active
Upper High Street, OxfordshireOX9 3EZ
Corporate llp member
Appointed 18 Feb 2026

LONGWALL VENTURES 4 ECF (GP) MEMBER LIMITED

Resigned
Upper High Street, OxfordshireOX9 3EZ
Corporate llp member
Appointed 18 Feb 2026
Resigned 23 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Upper High Street, OxfordshireOX9 3EZ

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 23 Mar 2026

Jane Elizabeth Burgoyne

Ceased
Upper High Street, OxfordshireOX9 3EZ
Born June 1975

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 18 Feb 2026
Ceased 23 Mar 2026

Mr David James Edmonds Denny

Ceased
Upper High Street, OxfordshireOX9 3EZ
Born December 1970

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 18 Feb 2026
Ceased 23 Mar 2026

Mr Matthew Gerard Winston Frohn

Ceased
Upper High Street, OxfordshireOX9 3EZ
Born February 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 18 Feb 2026
Ceased 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

7

Cessation Of A Person With Significant Control Limited Liability Partnership
24 March 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 March 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 March 2026
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
24 March 2026
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
24 March 2026
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Extended
3 March 2026
LLAA01LLAA01
Incorporation Limited Liability Partnership
18 February 2026
LLIN01LLIN01