Date | Description |
2024-04-07 |
delete address QUAD ONE BECQUEREL AVENUE HARWELL OXFORD DIDCOT OXFORDSHIRE UNITED KINGDOM OX11 0RA |
2024-04-07 |
insert address 30 UPPER HIGH STREET THAME OXFORDSHIRE ENGLAND OX9 3EZ |
2024-04-07 |
update registered_address |
2024-04-06 |
delete address Becquerel Avenue, Harwell Oxfordshire OX11 0RA |
2024-04-06 |
delete address Quad One, Becquerel Avenue, Harwell
Oxford OX11 0RA |
2024-04-06 |
delete address Quad One, Becquerel Avenue, Harwell OX11 0RA |
2024-04-06 |
delete phone +44 (0)1235 431 350 |
2024-04-06 |
delete portfolio_pages_linkeddomain microfluidx.co.uk |
2024-04-06 |
delete terms_pages_linkeddomain google.co.uk |
2024-04-06 |
insert address 30 Upper High Street
Thame
Oxfordshire OX9 3EZ |
2024-04-06 |
insert phone +44 (0)20 3432 3032 |
2024-04-06 |
insert portfolio_pages_linkeddomain mfx.bio |
2024-04-06 |
insert terms_pages_linkeddomain google.com |
2024-04-06 |
update primary_contact Quad One, Becquerel Avenue, Harwell
Oxford OX11 0RA => 30 Upper High Street
Thame
Oxfordshire OX9 3EZ |
2023-08-30 |
insert ceo David Denny |
2023-08-30 |
insert ceo Jane Burgoyne |
2023-08-30 |
insert ceo Matthew Frohn |
2023-08-30 |
insert founder David Denny |
2023-08-30 |
insert founder Matthew Frohn |
2023-08-30 |
insert founder Michael Penington |
2023-08-30 |
delete portfolio_pages_linkeddomain lightcastd.com |
2023-08-30 |
insert portfolio_pages_linkeddomain lightcast.bio |
2023-08-30 |
update person_description Matthew Frohn => Matthew Frohn |
2023-08-30 |
update person_description Michael Penington => Michael Penington |
2023-08-30 |
update person_title David Denny: Partner => Co - Founder; Managing Partner |
2023-08-30 |
update person_title Jane Burgoyne: Chartered Accountant; in 2012 As CFO; Partner => Chartered Accountant; in 2012 As CFO; Managing Partner |
2023-08-30 |
update person_title Matthew Frohn: Partner => Co - Founder; Managing Partner |
2023-08-30 |
update person_title Michael Penington: Partner => Co - Founder |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES EDMONDS DENNY |
2023-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH BURGOYNE |
2023-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GERARD WINSTON FROHN |
2023-07-25 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2023 |
2023-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-07-19 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MICHAEL PENINGTON |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
2023-02-24 |
delete portfolio_pages_linkeddomain joostengines.com |
2023-02-24 |
delete portfolio_pages_linkeddomain labminds.com |
2023-02-24 |
delete portfolio_pages_linkeddomain oxfordhighq.com |
2023-02-24 |
insert portfolio_pages_linkeddomain biocleave.com |
2023-02-24 |
insert portfolio_pages_linkeddomain kinomica.com |
2023-02-24 |
insert portfolio_pages_linkeddomain mirico.co.uk |
2022-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-07-27 |
delete person Mathew Frohn |
2022-07-27 |
insert person Matthew Frohn |
2022-05-25 |
delete associated_investor Eden Ventures |
2022-05-25 |
delete person Matthew Frohn |
2022-05-25 |
delete portfolio_pages_linkeddomain lightcastdiscovery.co.uk |
2022-05-25 |
delete portfolio_pages_linkeddomain mirico.co.uk |
2022-05-25 |
insert contact_pages_linkeddomain google.com |
2022-05-25 |
insert person Mathew Frohn |
2022-05-25 |
insert portfolio_pages_linkeddomain diamondmw.com |
2022-05-25 |
insert portfolio_pages_linkeddomain lightcastd.com |
2022-05-25 |
insert portfolio_pages_linkeddomain oxfordbio.com |
2022-05-25 |
update person_description Jane Burgoyne => Jane Burgoyne |
2022-04-23 |
delete portfolio_pages_linkeddomain abfero.com |
2022-04-23 |
delete portfolio_pages_linkeddomain base4.co.uk |
2022-04-23 |
delete portfolio_pages_linkeddomain crysalin.com |
2022-04-23 |
delete portfolio_pages_linkeddomain diamondmw.com |
2022-04-23 |
delete portfolio_pages_linkeddomain oxfordbio.com |
2022-04-23 |
delete portfolio_pages_linkeddomain sensiia.com |
2022-04-23 |
delete portfolio_pages_linkeddomain userreplay.com |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
2021-11-16 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MS JANE ELIZABETH BURGOYNE / 30/06/2021 |
2021-08-07 |
insert terms_pages_linkeddomain google.co.uk |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
2021-02-02 |
update website_status Disallowed => OK |
2021-02-02 |
delete source_ip 94.136.40.103 |
2021-02-02 |
insert source_ip 217.194.210.33 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-01 |
update website_status FlippedRobots => Disallowed |
2020-05-12 |
update website_status OK => FlippedRobots |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
2019-08-29 |
delete cfo Jane Burgoyne |
2019-08-29 |
insert chiefinvestmentofficer Rebecca Todd |
2019-08-29 |
delete about_pages_linkeddomain arquerdx.com |
2019-08-29 |
delete about_pages_linkeddomain base4.co.uk |
2019-08-29 |
delete about_pages_linkeddomain cobaltlight.com |
2019-08-29 |
delete about_pages_linkeddomain crysalin.com |
2019-08-29 |
delete about_pages_linkeddomain diamondmw.com |
2019-08-29 |
delete about_pages_linkeddomain globaltravelventures.com |
2019-08-29 |
delete about_pages_linkeddomain keit.co.uk |
2019-08-29 |
delete about_pages_linkeddomain labminds.co |
2019-08-29 |
delete about_pages_linkeddomain mirriad.com |
2019-08-29 |
delete about_pages_linkeddomain momentumbio.co.uk |
2019-08-29 |
delete about_pages_linkeddomain organox.com |
2019-08-29 |
delete about_pages_linkeddomain oxfordpv.com |
2019-08-29 |
delete about_pages_linkeddomain oxfordspacesystems.com |
2019-08-29 |
delete about_pages_linkeddomain oxsonics.com |
2019-08-29 |
delete about_pages_linkeddomain temperatureconcepts.com |
2019-08-29 |
delete address Electron Building
Fermi Avenue
Harwell Campus
Oxford OX11 0QR |
2019-08-29 |
delete address Electron Building, Fermi Avenue, Harwell Campus, Oxford OX11 0QR, UK |
2019-08-29 |
delete phone +44 (0)1235 567365 |
2019-08-29 |
insert address Becquerel Avenue, Harwell Oxfordshire OX11 0RA |
2019-08-29 |
insert address Quad One
Becquerel Avenue
Harwell
Oxford OX11 0RA |
2019-08-29 |
insert address Quad One, Becquerel Avenue, Harwell OX11 0RA |
2019-08-29 |
insert associated_investor HealthCare Ventures |
2019-08-29 |
insert email co..@longwallventures.com |
2019-08-29 |
insert email dp..@longwallventures.com |
2019-08-29 |
insert person Helen Viner |
2019-08-29 |
insert person Rebecca Todd |
2019-08-29 |
insert phone +44 (0)1235 431 350 |
2019-08-29 |
insert registration_number OC362933 |
2019-08-29 |
insert terms_pages_linkeddomain ico.org.uk |
2019-08-29 |
update person_title Jane Burgoyne: Chartered Accountant; CFO => Chartered Accountant; Partner |
2019-08-29 |
update primary_contact Electron Building
Fermi Avenue
Harwell Campus
Oxford OX11 0QR => Quad One
Becquerel Avenue
Harwell
Oxford OX11 0RA |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-08-29 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/10/2017 |
2018-08-22 |
update statutory_documents CESSATION OF DAVID JAMES EDMONDS DENNY AS A PSC |
2018-08-22 |
update statutory_documents CESSATION OF JANE ELIZABETH BURGOYNE AS A PSC |
2018-08-22 |
update statutory_documents CESSATION OF MATTHEW GERARD WINSTON FROHN AS A PSC |
2018-08-22 |
update statutory_documents CESSATION OF MICHAEL GEOFFREY PENINGTON AS A PSC |
2018-04-07 |
delete address ELECTRON BUILDING FERMI AVENUE HARWELL SCIENCE & INNOVATION CENTRE DIDCOT OXFORDSHIRE OX11 0QR |
2018-04-07 |
insert address QUAD ONE BECQUEREL AVENUE HARWELL OXFORD DIDCOT OXFORDSHIRE UNITED KINGDOM OX11 0RA |
2018-04-07 |
update registered_address |
2018-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM
ELECTRON BUILDING FERMI AVENUE
HARWELL SCIENCE & INNOVATION CENTRE
DIDCOT
OXFORDSHIRE
OX11 0QR |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
2018-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH BURGOYNE |
2018-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES EDMONDS DENNY / 04/10/2017 |
2018-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW GERARD WINSTON FROHN / 04/10/2017 |
2018-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY PENINGTON / 04/10/2017 |
2017-10-02 |
update statutory_documents LLP MEMBER APPOINTED MISS JANE ELIZABETH BURGOYNE |
2017-09-07 |
update account_category FULL => SMALL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2016-12-20 |
update account_category TOTAL EXEMPTION FULL => FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-13 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-03-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/03/16 |
2016-01-17 |
delete alias Longwall Venture Parners LLP |
2016-01-17 |
insert index_pages_linkeddomain richardpchapman.com |
2016-01-17 |
update robots_txt_status www.longwallventures.com: 404 => 200 |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-08-30 |
delete industry_tag venture capital fund management |
2015-05-07 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-04-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-03-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/03/15 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-09-16 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LUCIUS CARY |
2014-04-07 |
delete address ELECTRON BUILDING FERMI AVENUE HARWELL SCIENCE & INNOVATION CENTRE DIDCOT OXFORDSHIRE UNITED KINGDOM OX11 0QR |
2014-04-07 |
insert address ELECTRON BUILDING FERMI AVENUE HARWELL SCIENCE & INNOVATION CENTRE DIDCOT OXFORDSHIRE OX11 0QR |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-18 => 2014-03-18 |
2014-04-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-03-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/03/14 |
2014-03-25 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DR MATTHEW GERARD WINSTON FROHN / 01/01/2014 |
2014-03-25 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES EDMONDS DENNY / 01/01/2014 |
2014-03-25 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY PENINGTON / 01/01/2014 |
2013-08-01 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-03-18 => 2013-03-18 |
2013-06-25 |
update returns_next_due_date 2013-04-15 => 2014-04-15 |
2013-06-24 |
delete address MAGDALEN CENTRE OXFORD SCIENCE PARK, OXFORD ENGLAND OX4 4GA |
2013-06-24 |
insert address ELECTRON BUILDING FERMI AVENUE HARWELL SCIENCE & INNOVATION CENTRE DIDCOT OXFORDSHIRE UNITED KINGDOM OX11 0QR |
2013-06-24 |
update registered_address |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-18 => 2013-12-31 |
2013-03-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/03/13 |
2013-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2013 FROM
MAGDALEN CENTRE OXFORD SCIENCE PARK,
OXFORD
OX4 4GA
ENGLAND |
2012-10-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-25 |
update statutory_documents LLP MEMBER APPOINTED LUCIUS JOHN ARTHUR CARY |
2012-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2012 FROM
34 MANOR ROAD
SOUTH HINKSEY
OXFORD
OX1 5AS
UNITED KINGDOM |
2012-03-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/03/12 |
2011-03-18 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |