THE VENTURE CATALYSTS LIMITED

THE VENTURE CATALYSTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE VENTURE CATALYSTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01366890
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE VENTURE CATALYSTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE VENTURE CATALYSTS (VENTURE CAPITAL) LIMITEDApr 22, 1988Apr 22, 1988
    NEWTOWN SECURITIES (NORTHERN) LIMITEDDec 31, 1978Dec 31, 1978
    DIKAPPA (NUMBER 120) LIMITEDMay 05, 1978May 05, 1978

    What are the latest accounts for THE VENTURE CATALYSTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for THE VENTURE CATALYSTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2023

    What are the latest filings for THE VENTURE CATALYSTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ

    2 pagesAD03

    Register inspection address has been changed to 8 Canada Square London E14 5HQ

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2023

    LRESSP

    Appointment of Charles Robert Hildebrandt as a director on Sep 07, 2023

    2 pagesAP01

    Termination of appointment of Mathew Pearce as a director on Sep 05, 2023

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jul 14, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Yin Chun Tse on Dec 13, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Aug 08, 2022

    2 pagesAP04

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mathew Pearce as a director on Mar 17, 2022

    2 pagesAP01

    Termination of appointment of Crispin Robert John Irvin as a director on Mar 16, 2022

    1 pagesTM01

    Termination of appointment of Nicola Carol Hopkins as a secretary on Feb 25, 2022

    1 pagesTM02

    Director's details changed for Crispin Robert John Irvin on Nov 15, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE VENTURE CATALYSTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HSBC CORPORATE SECRETARY (UK) LIMITED
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13087960
    293059380001
    HILDEBRANDT, Charles Robert
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishDirector313261070001
    TSE, Yin Chun
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Hong KongBritishDirector274932400002
    COLE, Jennifer
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    Secretary
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    British74489480002
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    152704160002
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    HAWORTH, Susan Mary
    33 The Stewarts
    CM23 2NU Bishops Stortford
    Hertfordshire
    Secretary
    33 The Stewarts
    CM23 2NU Bishops Stortford
    Hertfordshire
    British57163220001
    HEARNE, George Royal Francis
    39 Rook Way
    RH12 5FR Horsham
    West Sussex
    Secretary
    39 Rook Way
    RH12 5FR Horsham
    West Sussex
    British10085490001
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166923750001
    HOPKINS, Nicola Carol
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    262988520001
    LEWIS, Romana, Ms.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    250611210001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    NIVEN, Frances Julie
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    British113006310001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    STAFFORD, Paul Andrew
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    Secretary
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    British56035370002
    WILSON, Larissa
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    197337930001
    YOUSSOUF, Lorna
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    230689140001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishCfo, Banking And Capital Finance269666390001
    BURNETT, David Henry
    Faircroft
    Vale Of Health
    NW3 1AN London
    Director
    Faircroft
    Vale Of Health
    NW3 1AN London
    United KingdomBritishBanker92949810001
    CASSTLES, David Stewart
    Sandylay House
    Great Leighs
    CM3 1PS Chelmsford
    Essex
    Director
    Sandylay House
    Great Leighs
    CM3 1PS Chelmsford
    Essex
    BritishInvestment Banker24899270001
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritishChief Financial Officer180384720001
    CORBY, Caroline Frances
    85 Leverton Street
    NW5 London
    Director
    85 Leverton Street
    NW5 London
    BritishInvestment Banker51774560001
    COTTERILL, Ian Christopher
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    Director
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    EnglandBritishChief Operating Officer33740940001
    FARLEY, David Allan
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    United KingdomBritishInvestment Banker41835430002
    FORREST, Ian Mcclure
    16 Wellington Square
    Chelsea
    SW3 4NJ London
    Director
    16 Wellington Square
    Chelsea
    SW3 4NJ London
    BritishBanker2327400007
    GILL, Christopher Paul
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    EnglandBritishMerchant Banker43569560001
    GOODWIN, Philip Walter
    38 Carnwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    38 Carnwood Road
    SK9 5DL Wilmslow
    Cheshire
    BritishInvestment Banker72752130002
    HEATH, Roger Anthony Frederick
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    Director
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    BritishCompany Director5640920001
    HUTCHINGS, David George
    Crepping Hall
    CO6 2AL Wakes Colne
    Essex
    Director
    Crepping Hall
    CO6 2AL Wakes Colne
    Essex
    BritishInvestment Banker10085500002
    IRVIN, Crispin Robert John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    EnglandBritishChief Financial Officer228671160004
    KERSHAW, Michael James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChief Investment Officer147211770001
    MANSELL, Victor John Blakemore
    Follyfoot Farm
    Cobbetts Lane Yateley
    GU17 9LW Camberley
    Surrey
    Director
    Follyfoot Farm
    Cobbetts Lane Yateley
    GU17 9LW Camberley
    Surrey
    United KingdomBritishFinancial Controller89459510001
    MASTERSON, Christopher Mary
    Side Ley
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    Director
    Side Ley
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    United KingdomBritishInvestment Banker35526310002
    O'BRIEN, Vincent Gerald
    8 Vineyard Hill
    Wimbledon
    SW19 7JH London
    Director
    8 Vineyard Hill
    Wimbledon
    SW19 7JH London
    EnglandBritishInvestment Banker92309870001
    PEARCE, Mathew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishDirector293950230001

    Who are the persons with significant control of THE VENTURE CATALYSTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE VENTURE CATALYSTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2023Commencement of winding up
    Aug 09, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Ian Harvey Dean
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham

    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