Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEYHAVEN CAPITAL PARTNERS LIMITED
Company Information for

KEYHAVEN CAPITAL PARTNERS LIMITED

45 WHITFIELD STREET, LONDON, W1T 4HD,
Company Registration Number
04562641
Private Limited Company
Active

Company Overview

About Keyhaven Capital Partners Ltd
KEYHAVEN CAPITAL PARTNERS LIMITED was founded on 2002-10-15 and has its registered office in London. The organisation's status is listed as "Active". Keyhaven Capital Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KEYHAVEN CAPITAL PARTNERS LIMITED
 
Legal Registered Office
45 WHITFIELD STREET
LONDON
W1T 4HD
Other companies in W1T
 
Filing Information
Company Number 04562641
Company ID Number 04562641
Date formed 2002-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB863213733  
Last Datalog update: 2024-03-06 22:53:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYHAVEN CAPITAL PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEYHAVEN CAPITAL PARTNERS LIMITED
The following companies were found which have the same name as KEYHAVEN CAPITAL PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYHAVEN CAPITAL PARTNERS (GP) LIMITED 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9WJ Active Company formed on the 2003-06-27
KEYHAVEN CAPITAL PARTNERS GP L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2003-10-10
KEYHAVEN CAPITAL PARTNERS I, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2003-10-13
KEYHAVEN CAPITAL PARTNERS II (GP) LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2006-04-25
KEYHAVEN CAPITAL PARTNERS II GP L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2006-06-28
KEYHAVEN CAPITAL PARTNERS II, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2006-06-30
KEYHAVEN CAPITAL PARTNERS III (GP) LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2008-08-27
KEYHAVEN CAPITAL PARTNERS III B L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2010-07-22
KEYHAVEN CAPITAL PARTNERS III GP L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2008-09-03
KEYHAVEN CAPITAL PARTNERS III L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2008-09-10
KEYHAVEN CAPITAL PARTNERS NOMINEES LIMITED 45 WHITFIELD STREET LONDON W1T 4HD Active Company formed on the 2006-05-31
KEYHAVEN CAPITAL PARTNERS (GENERAL PARTNER) LLP 45 WHITFIELD STREET LONDON W1T 4HD Active Company formed on the 2014-09-25
KEYHAVEN CAPITAL PARTNERS IV GP LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2014-11-20
KEYHAVEN CAPITAL PARTNERS IV, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2015-01-28
KEYHAVEN CAPITAL PARTNERS IV GP L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2015-01-14
KEYHAVEN CAPITAL PARTNERS IIIA, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2020-12-14
KEYHAVEN CAPITAL PARTNERS III BA, L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2020-12-14

Company Officers of KEYHAVEN CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
SARAH EMELIA VAN DE WATER
Company Secretary 2002-11-14
CLAUS HENRIK STENBAEK
Director 2003-11-17
SARAH EMELIA VAN DE WATER
Director 2002-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
GUNTHER SKRZYPEK
Director 2006-07-31 2008-09-22
MICHAEL JOHN BOXFORD
Director 2002-11-14 2008-01-09
MARK STEPHEN WILLIAMS
Director 2003-02-02 2008-01-07
WIET HENRICUS MARIA POT
Director 2003-12-12 2006-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-15 2002-11-14
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-15 2002-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH EMELIA VAN DE WATER KEYHAVEN CAPITAL PARTNERS II (GP) LIMITED Company Secretary 2006-06-02 CURRENT 2006-04-25 Active
SARAH EMELIA VAN DE WATER KEYHAVEN CAPITAL PARTNERS NOMINEES LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active
SARAH EMELIA VAN DE WATER KEYHAVEN CAPITAL PARTNERS (GP) LIMITED Company Secretary 2003-07-17 CURRENT 2003-06-27 Active
CLAUS HENRIK STENBAEK CORNFLOWER PROPERTY LIMITED LIMITED Director 2016-10-11 CURRENT 2016-10-11 Dissolved 2017-04-18
CLAUS HENRIK STENBAEK CORNFLOWER PROPERTY LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
CLAUS HENRIK STENBAEK SUNFLOWER PROPERTY LTD Director 2016-02-11 CURRENT 2016-02-11 Active
CLAUS HENRIK STENBAEK GODSHILL (CM) LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
CLAUS HENRIK STENBAEK KEYHAVEN CAPITAL PARTNERS NOMINEES LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
CLAUS HENRIK STENBAEK KEYHAVEN CAPITAL PARTNERS (GP) LIMITED Director 2003-12-12 CURRENT 2003-06-27 Active
SARAH EMELIA VAN DE WATER KEYHAVEN CAPITAL PARTNERS IV GP LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
SARAH EMELIA VAN DE WATER KEYHAVEN GROWTH PARTNERS GENERAL PARTNER LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
SARAH EMELIA VAN DE WATER KSF I GP LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
SARAH EMELIA VAN DE WATER KEYHAVEN CAPITAL PARTNERS III (GP) LIMITED Director 2008-08-27 CURRENT 2008-08-27 Active
SARAH EMELIA VAN DE WATER KEYHAVEN CAPITAL PARTNERS II (GP) LIMITED Director 2006-06-02 CURRENT 2006-04-25 Active
SARAH EMELIA VAN DE WATER KEYHAVEN CAPITAL PARTNERS NOMINEES LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
SARAH EMELIA VAN DE WATER KEYHAVEN CAPITAL PARTNERS (GP) LIMITED Director 2003-07-17 CURRENT 2003-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24Change of details for Godshill Llp as a person with significant control on 2023-12-01
2024-01-23SECRETARY'S DETAILS CHNAGED FOR MRS SARAH EMELIA VAN DEN BLINK on 2023-12-01
2023-12-29REGISTRATION OF A CHARGE / CHARGE CODE 045626410032
2023-12-29REGISTRATION OF A CHARGE / CHARGE CODE 045626410033
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM No.1 Maple Place London W1T 4BB
2023-10-16Change of details for Mr Claus Henrik Stenbaek as a person with significant control on 2023-05-01
2023-10-16Director's details changed for Mr Claus Henrik Stenbaek on 2023-05-01
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-10REGISTRATION OF A CHARGE / CHARGE CODE 045626410027
2023-07-12Change of details for Godshill Llp as a person with significant control on 2016-04-06
2023-07-11Change of details for Mr Claus Henrik Stenbaek as a person with significant control on 2019-04-23
2023-07-11Change of details for Mrs Sarah Emelia Van De Water as a person with significant control on 2020-05-29
2023-07-11SECRETARY'S DETAILS CHNAGED FOR MRS SARAH EMELIA VAN DEN BLINK on 2023-07-11
2023-07-11Director's details changed for Mr Claus Henrik Stenbaek on 2019-04-23
2023-07-11Director's details changed for Mrs Sarah Emelia Van Den Blink on 2020-05-29
2023-07-11Notification of Godshill Llp as a person with significant control on 2016-04-06
2023-05-01REGISTRATION OF A CHARGE / CHARGE CODE 045626410025
2023-05-01REGISTRATION OF A CHARGE / CHARGE CODE 045626410026
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE 045626410023
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE 045626410024
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25REGISTRATION OF A CHARGE / CHARGE CODE 045626410021
2022-08-25REGISTRATION OF A CHARGE / CHARGE CODE 045626410022
2022-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045626410022
2022-04-21REGISTRATION OF A CHARGE / CHARGE CODE 045626410019
2022-04-21REGISTRATION OF A CHARGE / CHARGE CODE 045626410020
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045626410020
2021-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045626410018
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045626410016
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045626410012
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045626410010
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03CH01Director's details changed for Mrs Sarah Emelia Van De Water on 2019-05-22
2019-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH EMELIA VAN DE WATER on 2019-05-22
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045626410007
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045626410006
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045626410004
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045626410003
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 77810
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-06-24CH01Director's details changed for Mr Claus Henrik Stenbaek on 2016-03-15
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 77810
2015-10-15AR0115/10/15 ANNUAL RETURN FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 77810
2014-10-15AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 77810
2013-10-15AR0115/10/13 ANNUAL RETURN FULL LIST
2013-08-22AA01Current accounting period shortened from 30/04/14 TO 31/12/13
2013-08-07AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-06SH19Statement of capital on 2013-08-06 GBP 77,810
2013-08-06SH20Statement by directors
2013-08-06CAP-SSSolvency statement dated 23/07/13
2013-08-06RES13REDUCTION OF CAPITAL REDEMPTION RESERVE 23/07/2013
2013-08-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduction of capital redemption reserve 23/07/2013
2012-10-16AR0115/10/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-18AR0115/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH EMELIA VAN DE WATER / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS HENRIK STENBAEK / 18/10/2011
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM NO 1 RICHMOND MEWS LONDON W1D 3DA
2011-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-15AR0115/10/10 FULL LIST
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-26AA01CURREXT FROM 31/12/2009 TO 30/04/2010
2009-10-21AR0115/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH EMELIA VAN DE WATER / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUS HENRIK STENBAEK / 21/10/2009
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-17363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR GUNTHER SKRZYPEK
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2007-10-17363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 52 JERMYN STREET LONDON SW1Y 6LX
2006-11-02363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288bDIRECTOR RESIGNED
2006-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 15/10/05; NO CHANGE OF MEMBERS
2005-07-23122£ IC 802191/502191 15/06/05 £ SR 300000@1=300000
2005-06-01RES13PAYMENT FOR REDEMPTION 10/05/05
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-18173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-06AUDAUDITOR'S RESIGNATION
2004-12-30363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-1488(2)RAD 30/12/03--------- £ SI 97227@1=97227 £ IC 63001/160228
2004-02-11288aNEW DIRECTOR APPOINTED
2004-01-27MEM/ARTSARTICLES OF ASSOCIATION
2004-01-27123NC INC ALREADY ADJUSTED 20/12/03
2004-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-27RES04£ NC 705000/899454 30/12
2004-01-07AUDAUDITOR'S RESIGNATION
2003-10-2688(2)RAD 15/10/03--------- £ SI 12000@1
2003-10-2288(2)RAD 14/10/03--------- £ SI 17250@1
2003-10-14363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-06-05287REGISTERED OFFICE CHANGED ON 05/06/03 FROM: FLAT 14 41 SAINT STEPHENS GARDENS LONDON W2 5NA
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-31123£ NC 15000/705000 27/02/03
2003-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-31RES04NC INC ALREADY ADJUSTED 27/02/03
2003-03-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-21288aNEW DIRECTOR APPOINTED
2003-01-24123NC INC ALREADY ADJUSTED 03/12/02
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to KEYHAVEN CAPITAL PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEYHAVEN CAPITAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 33
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-13 Outstanding LMS OFFICES LIMITED
DEED OF RENT DEPOSIT 2003-05-16 Satisfied C & C PROPERTIES 2027 LIMITED
Intangible Assets
Patents
We have not found any records of KEYHAVEN CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYHAVEN CAPITAL PARTNERS LIMITED
Trademarks

Trademark applications by KEYHAVEN CAPITAL PARTNERS LIMITED

KEYHAVEN CAPITAL PARTNERS LIMITED is the Owner at publication for the trademark KEYHAVEN CAPITAL ™ (77476872) through the USPTO on the 2008-05-16
The color(s) blue, red, white and grey is/are claimed as a feature of the mark.
KEYHAVEN CAPITAL PARTNERS LIMITED is the Original registrant for the trademark KEYHAVEN CAPITAL ™ (77476872) through the USPTO on the 2008-05-16
The color(s) blue, red, white and grey is/are claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED INGENUITY ABM LIMITED 2013-03-01 Outstanding
RENT DEPOSIT DEED OPENX SOFTWARE LIMITED 2011-12-02 Outstanding

We have found 2 mortgage charges which are owed to KEYHAVEN CAPITAL PARTNERS LIMITED

Income
Government Income
We have not found government income sources for KEYHAVEN CAPITAL PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as KEYHAVEN CAPITAL PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEYHAVEN CAPITAL PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KEYHAVEN CAPITAL PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYHAVEN CAPITAL PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEYHAVEN CAPITAL PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.