EOS VENTURE PARTNERS LIMITED

Active London

Activities of venture and development capital companies

4 employees website.com
Financial services Activities of venture and development capital companies
E

EOS VENTURE PARTNERS LIMITED

Activities of venture and development capital companies

Founded 7 Nov 2016 Active London, England 4 employees website.com
Financial services Activities of venture and development capital companies
Accounts Submitted 24 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 16 Jul 2025 Next due 30 Jul 2026 3 months remaining
Net assets £75K £202K 2024 year on year
Total assets £667K £263K 2024 year on year
Total Liabilities £592K £60K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

8th Floor, 1 Fleet Place London EC4M 7RA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for EOS VENTURE PARTNERS LIMITED (10466570), an active financial services company based in London, England. Incorporated 7 Nov 2016. Activities of venture and development capital companies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£407.70k

Increased by £280.44k (+220%)

Net Assets

£74.79k

Increased by £202.38k (+159%)

Total Liabilities

£591.83k

Increased by £60.32k (+11%)

Turnover

N/A

Employees

4

Debt Ratio

89%

Decreased by 43 (-33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1

Investors (2)

Investor NameInvestor SinceParticipating Rounds
Investor 1May 2020Strategic Investment
Investor 2May 2020Strategic Investment

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 300 Shares £3 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Dec 2023100£1£0.01
10 Aug 2018100£1£0.01
10 Aug 2018100£1£0.01

Officers

Officers

2 active 1 resigned
Status
Carl-georg Georg Bauer-schlichtegrollDirectorGermanUnited Kingdom6110 Aug 2018Active
Zachary PowellDirectorAmericanUnited States4122 Dec 2023Active

Shareholders

Shareholders (5)

In Treasury
25.0%
100
Zachary Powell
25.0%
100

Persons with Significant Control

Persons with Significant Control (4)

4 Active 3 Ceased

Sam Cavell Evans

British

Active
Notified 23 Nov 2017
Residence England
DOB January 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Zachary Powell

American

Active
Notified 4 Jul 2024
Residence United States
DOB April 1984
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Samuel Evans

British

Active
Notified 4 Jul 2024
Residence England
DOB January 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Carl-georg Georg Bauer-schlichtegroll

German

Active
Notified 4 Jul 2024
Residence United Kingdom
DOB September 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Jonathan Mead Kalman

Ceased 22 Dec 2023

Ceased

Carl-georg Georg Bauer-schlichtegroll

Ceased 22 Dec 2023

Ceased

Eos Venture Partners (guernsey) Ltd

Ceased 23 Nov 2017

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
24 Sept 2025AccountsAnnual accounts made up to 2024-12-31
16 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-16 with no updates
2 Jul 2025Persons With Significant ControlZachary Powell notified as a person with significant control
13 Jun 2025OfficersChange to director Dr Samuel Cavell Evans on 2025-06-01
13 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

24 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

16 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-16 with no updates

2 Jul 2025 Persons With Significant Control

Zachary Powell notified as a person with significant control

13 Jun 2025 Officers

Change to director Dr Samuel Cavell Evans on 2025-06-01

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 13 Jan 2026

Annual accounts made up to 2024-12-31

6 months ago on 24 Sept 2025

Confirmation statement made on 2025-07-16 with no updates

9 months ago on 16 Jul 2025

Zachary Powell notified as a person with significant control

9 months ago on 2 Jul 2025

Change to director Dr Samuel Cavell Evans on 2025-06-01

10 months ago on 13 Jun 2025