THE VENTURE CATALYSTS LIMITED
Overview
Company Name | THE VENTURE CATALYSTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01366890 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE VENTURE CATALYSTS LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is THE VENTURE CATALYSTS LIMITED located?
Registered Office Address | C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE VENTURE CATALYSTS LIMITED?
Company Name | From | Until |
---|---|---|
THE VENTURE CATALYSTS (VENTURE CAPITAL) LIMITED | Apr 22, 1988 | Apr 22, 1988 |
NEWTOWN SECURITIES (NORTHERN) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
DIKAPPA (NUMBER 120) LIMITED | May 05, 1978 | May 05, 1978 |
What are the latest accounts for THE VENTURE CATALYSTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for THE VENTURE CATALYSTS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 13, 2023 |
What are the latest filings for THE VENTURE CATALYSTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 8 Canada Square London E14 5HQ | 2 pages | AD02 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Sep 22, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Charles Robert Hildebrandt as a director on Sep 07, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mathew Pearce as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 14, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Yin Chun Tse on Dec 13, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Aug 08, 2022 | 2 pages | AP04 | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mathew Pearce as a director on Mar 17, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Crispin Robert John Irvin as a director on Mar 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Carol Hopkins as a secretary on Feb 25, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Crispin Robert John Irvin on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE VENTURE CATALYSTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HSBC CORPORATE SECRETARY (UK) LIMITED | Secretary | Canada Square E14 5HQ London 8 United Kingdom |
| 293059380001 | ||||||||||
HILDEBRANDT, Charles Robert | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Director | 313261070001 | ||||||||
TSE, Yin Chun | Director | Canada Square E14 5HQ London 8 United Kingdom | Hong Kong | British | Director | 274932400002 | ||||||||
COLE, Jennifer | Secretary | Flat 2 The Earl Of Devon 213 Devons Road Bow Common E3 3QX London | British | 74489480002 | ||||||||||
FERLEY, Emma Suzanne | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 152704160002 | |||||||||||
GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||||||
HAWORTH, Susan Mary | Secretary | 33 The Stewarts CM23 2NU Bishops Stortford Hertfordshire | British | 57163220001 | ||||||||||
HEARNE, George Royal Francis | Secretary | 39 Rook Way RH12 5FR Horsham West Sussex | British | 10085490001 | ||||||||||
HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166923750001 | |||||||||||
HOPKINS, Nicola Carol | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 262988520001 | |||||||||||
LEWIS, Romana, Ms. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 250611210001 | |||||||||||
MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||||||
NIVEN, Frances Julie | Secretary | 1 Churchill Place E14 5HP London | British | 113006310001 | ||||||||||
POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||||||
STAFFORD, Paul Andrew | Secretary | Heathfield 19 Grange Road Ickleton CB10 1SZ Saffron Walden Essex | British | 56035370002 | ||||||||||
WILSON, Larissa | Secretary | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 197337930001 | |||||||||||
YOUSSOUF, Lorna | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 230689140001 | |||||||||||
ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | Cfo, Banking And Capital Finance | 269666390001 | ||||||||
BURNETT, David Henry | Director | Faircroft Vale Of Health NW3 1AN London | United Kingdom | British | Banker | 92949810001 | ||||||||
CASSTLES, David Stewart | Director | Sandylay House Great Leighs CM3 1PS Chelmsford Essex | British | Investment Banker | 24899270001 | |||||||||
CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | Chief Financial Officer | 180384720001 | ||||||||
CORBY, Caroline Frances | Director | 85 Leverton Street NW5 London | British | Investment Banker | 51774560001 | |||||||||
COTTERILL, Ian Christopher | Director | 1 Cloisters Lawns SG6 3JT Letchworth Hertfordshire | England | British | Chief Operating Officer | 33740940001 | ||||||||
FARLEY, David Allan | Director | 22 Douglas Road AL5 2EW Harpenden Hertfordshire | United Kingdom | British | Investment Banker | 41835430002 | ||||||||
FORREST, Ian Mcclure | Director | 16 Wellington Square Chelsea SW3 4NJ London | British | Banker | 2327400007 | |||||||||
GILL, Christopher Paul | Director | Silvertrees 18 Burntwood Road TN13 1PT Sevenoaks Kent | England | British | Merchant Banker | 43569560001 | ||||||||
GOODWIN, Philip Walter | Director | 38 Carnwood Road SK9 5DL Wilmslow Cheshire | British | Investment Banker | 72752130002 | |||||||||
HEATH, Roger Anthony Frederick | Director | Iron Pear Tree House Tilburstow Hill Road RH9 8NA South Godstone Surrey | British | Company Director | 5640920001 | |||||||||
HUTCHINGS, David George | Director | Crepping Hall CO6 2AL Wakes Colne Essex | British | Investment Banker | 10085500002 | |||||||||
IRVIN, Crispin Robert John | Director | 8 Canada Square London E14 5HQ | England | British | Chief Financial Officer | 228671160004 | ||||||||
KERSHAW, Michael James | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Chief Investment Officer | 147211770001 | ||||||||
MANSELL, Victor John Blakemore | Director | Follyfoot Farm Cobbetts Lane Yateley GU17 9LW Camberley Surrey | United Kingdom | British | Financial Controller | 89459510001 | ||||||||
MASTERSON, Christopher Mary | Director | Side Ley Cavendish Road St Georges Hill KT13 0JY Weybridge | United Kingdom | British | Investment Banker | 35526310002 | ||||||||
O'BRIEN, Vincent Gerald | Director | 8 Vineyard Hill Wimbledon SW19 7JH London | England | British | Investment Banker | 92309870001 | ||||||||
PEARCE, Mathew | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Director | 293950230001 |
Who are the persons with significant control of THE VENTURE CATALYSTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hsbc Bank Plc | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE VENTURE CATALYSTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0