CompanyTrack
R

REAL ESTATE VENTURE CAPITAL PARTNERS LLP

Active London
52 employees Website
Financial services
R

REAL ESTATE VENTURE CAPITAL PARTNERS LLP

Founded 4 Mar 2004 Active London, England 52 employees revcap.co.uk
Financial services
Accounts Submitted 7 Apr 2025
Confirmation Statement Submitted 7 Mar 2025
Net assets £-37.84M £43.60M 2023 year on year
Total assets £108.32M £43.41M 2023 year on year
Total Liabilities £146.16M £197.31K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Second Floor 60 Charlotte Street London W1T 2NU England

Website

revcap.co.uk

Credit Report

Discover REAL ESTATE VENTURE CAPITAL PARTNERS LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£2.83M

Increased by £611.53k (+28%)

Net Assets

-£37.84M

Increased by £43.60M (+54%)

Total Liabilities

£146.16M

Decreased by £197.31k (-0%)

Turnover

£17.70M

Increased by £2.71M (+18%)

Employees

52

Decreased by 1 (-2%)

Debt Ratio

135%

Decreased by 90 (-40%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

10 active 3 resigned
Status
Andrew John PettitLlp-designated-memberUnknownEngland574 Mar 2004Active
Francois GuiraudLlp-memberUnknownFrance555 May 2004Active
Hk Nominees LimitedCorporate-llp-memberUnited KingdomUnknown29 Mar 2004Active
Mark Neil SteinbergLlp-memberUnknownUnited Kingdom6629 Mar 2004Active
Nicholas Ashley WestLlp-memberUnknownUnited Kingdom5329 Jun 2007Active
Niki Maxine ColeLlp-memberUnknownEngland8323 May 2024Active
Steven Ross CollinsLlp-memberUnknownUnited Kingdom7329 Mar 2004Active
Terence Shelby ColeLlp-memberUnknownUnited Kingdom9329 Mar 2004Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Andrew John Pettit

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1968
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Group Structure

Group Structure

REAL ESTATE VENTURE CAPITAL PARTNERS LLP Current Company
KH VI INVESTMENTS 101 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REAL ESTATE VENTURE CAPITAL MANAGEMENT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
REAL ESTATE VENTURE CAPITAL PARTNERS 1 LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
REAL ESTATE VENTURE CAPITAL PARTNERS II LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
REVCAP (NBKC) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025OfficersTermination of Terence Shelby Cole as director on 2025-12-15View(1 page)
7 Apr 2025AccountsAnnual accounts made up to 2024-03-31View(45 pages)
7 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-04 with no updatesView(3 pages)
30 May 2024OfficersTermination of Sg Hambros Trust Company (Guernsey) Limited as director on 2024-05-23View(1 page)
30 May 2024OfficersAppointment of Mrs Niki Maxine Cole as director on 2024-05-23View(2 pages)
16 Dec 2025 Officers

Termination of Terence Shelby Cole as director on 2025-12-15

7 Apr 2025 Accounts

Annual accounts made up to 2024-03-31

7 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-04 with no updates

30 May 2024 Officers

Termination of Sg Hambros Trust Company (Guernsey) Limited as director on 2024-05-23

30 May 2024 Officers

Appointment of Mrs Niki Maxine Cole as director on 2024-05-23

Recent Activity

Latest Activity

Termination of Terence Shelby Cole as director on 2025-12-15

2 months ago on 16 Dec 2025

Annual accounts made up to 2024-03-31

10 months ago on 7 Apr 2025

Confirmation statement made on 2025-03-04 with no updates

11 months ago on 7 Mar 2025

Termination of Sg Hambros Trust Company (Guernsey) Limited as director on 2024-05-23

1 years ago on 30 May 2024

Appointment of Mrs Niki Maxine Cole as director on 2024-05-23

1 years ago on 30 May 2024