South West Fund (general Partner) Limited CHELTENHAM


Founded in 1993, South West Fund (general Partner), classified under reg no. 02825577 is an active company. Currently registered at 11 Vittoria Walk GL50 1TL, Cheltenham the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 9th Mar 1994 South West Fund (general Partner) Limited is no longer carrying the name Velocity 165.

At present there are 2 directors in the the firm, namely Robert L. and David T.. In addition one secretary - David T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James G. who worked with the the firm until 1 February 2011.

South West Fund (general Partner) Limited Address / Contact

Office Address 11 Vittoria Walk
Town Cheltenham
Post code GL50 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825577
Date of Incorporation Wed, 9th Jun 1993
Industry Activities of venture and development capital companies
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

David T.

Position: Secretary

Appointed: 21 February 2011

Robert L.

Position: Director

Appointed: 01 March 1994

David T.

Position: Director

Appointed: 01 March 1994

James G.

Position: Secretary

Appointed: 02 November 1998

Resigned: 01 February 2011

Eric D.

Position: Director

Appointed: 31 August 1994

Resigned: 17 December 1998

Stanislas Y.

Position: Director

Appointed: 31 August 1994

Resigned: 31 July 1999

David N.

Position: Director

Appointed: 31 August 1994

Resigned: 30 April 2000

Douglas S.

Position: Director

Appointed: 31 August 1994

Resigned: 12 July 1996

Velocity Company (nominees) Limited

Position: Corporate Nominee Director

Appointed: 09 June 1993

Resigned: 01 March 1994

Velocity Company (holdings) Limited

Position: Corporate Nominee Director

Appointed: 09 June 1993

Resigned: 01 March 1994

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 June 1993

Resigned: 02 November 1998

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is David T. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Robert L. This PSC owns 25-50% shares.

David T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robert L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Velocity 165 March 9, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, July 2023
Free Download (3 pages)

Company search

Advertisements