COMMERZBANK CAPITAL VENTURES MANAGEMENT LIMITED
Overview
| Company Name | COMMERZBANK CAPITAL VENTURES MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02427176 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMERZBANK CAPITAL VENTURES MANAGEMENT LIMITED?
- (6523) /
Where is COMMERZBANK CAPITAL VENTURES MANAGEMENT LIMITED located?
| Registered Office Address | 30 Gresham Street London EC2V 7PG |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMERZBANK CAPITAL VENTURES MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRESDNER KLEINWORT CAPITAL VENTURES MANAGEMENT LIMITED | Apr 30, 2001 | Apr 30, 2001 |
| KLEINWORT BENSON VENTURES MANAGEMENT LIMITED | Jan 09, 1990 | Jan 09, 1990 |
| PRECIS (951) LIMITED | Sep 28, 1989 | Sep 28, 1989 |
What are the latest accounts for COMMERZBANK CAPITAL VENTURES MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for COMMERZBANK CAPITAL VENTURES MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Termination of appointment of Andrew Stevens as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Secretary's details changed for Andrew John Stevens on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Andrew John Stevens on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Anthony David Levy on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for James Cameron Wall on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for James Cameron Wall on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Oct 06, 2009
| 1 pages | SH19 | ||||||||||||||
Miscellaneous Solvency statement for capital reduction - dated 23/09/09 | 1 pages | MISC | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||||||
Who are the officers of COMMERZBANK CAPITAL VENTURES MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEVENS, Andrew John | Secretary | 30 Gresham Street London EC2V 7PG | British | 103050090002 | ||||||
| WALL, James Cameron | Secretary | 30 Gresham Street London EC2V 7PG | British | 11724060005 | ||||||
| LEVY, Anthony David | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 98888430001 | |||||
| WALL, James Cameron | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 11724060005 | |||||
| AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||
| ASCHAM, Kathleen Rose | Secretary | 26 Penns Road GU32 2EN Petersfield Hampshire | British | 48164460001 | ||||||
| ASCHAM, Kathleen Rose | Secretary | 26 Penns Road GU32 2EN Petersfield Hampshire | British | 48164460001 | ||||||
| FROST, Leonora Marian | Secretary | 5 Launceston Place W8 5RL London | British | 4299350001 | ||||||
| HOUGHTON, Claire Elizabeth | Secretary | 21 Gilpin Road SG12 9LZ Ware Hertfordshire | British | 42693490001 | ||||||
| LONGCROFT, Peter Leonard | Secretary | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||
| MORRISON, Audrey | Secretary | 20 Bliss Avenue SG17 5SF Shefford Bedfordshire | British | 44972470001 | ||||||
| SALT, Kirsten June | Secretary | 21 Solna Road N21 2JS London | British | 38993290003 | ||||||
| BARKER, Timothy Gwynne | Director | Thorpe Hall Thorpe Morieux IP30 0NW Bury St Edmunds Suffolk | United Kingdom | British | 54546720001 | |||||
| DEAN, Barry Malcolm | Director | Sandpit Cottage 4 High Street BN6 8TA Ditchling Sussex | United Kingdom | British | 18034130001 | |||||
| FISKEN, Jane, Dr | Director | 5 Morpeth Mansions Morpeth Terrace SW1P 1ER London | British | 64061750001 | ||||||
| GREEN, Daniel Julian | Director | 5 Kingstown Street NW1 8JP London | Uk | British | 64085380001 | |||||
| GROVER, Anthony Phillip | Director | 76 Park Rise AL5 3AL Harpenden Hertfordshire | British | 82499680001 | ||||||
| HARTLEY, Andrew John | Director | Gorse Bank Mount Road GU24 8AW Chobham Surrey | England | British | 46937000002 | |||||
| KNOX, Lesley Mary Samuel | Director | 23 Merton Lane N6 6NB London | United Kingdom | British | 165715660002 | |||||
| LAWRENCE, Donald Arthur Campbell | Director | Wissenden Coopers Lane Sellindge TN26 6AH Ashford Kent | British | 32431050001 | ||||||
| MALTBY, Colin Charles | Director | 51 Addison Avenue W11 4QU London | British | 16290100001 | ||||||
| MENZIES, Vanessa Claudia Tiziana | Director | 32 Alwyne Road N1 2HW London | British | 70551200001 | ||||||
| O'BRIEN, Ann Fionnuala | Director | Flat 2 107 Epsom Road GU1 2DQ Guildford Surrey | British | 101747850001 | ||||||
| PEARSON, Michael John | Director | 17 Hurlfield DA2 7BH Wilmington Kent | British | 125234220001 | ||||||
| POMFRET, Andrew David | Director | Beech House Duck Lane SG2 7LJ Benington Hertfordshire | United Kingdom | British | 35247140001 | |||||
| SIDDONS, Benjamin Charles Reid | Director | Hillbrook Golf Club Road St Georges Hill KT13 0NJ Weybridge Surrey | British | 3909840001 | ||||||
| STEVENS, Andrew John | Director | 30 Gresham Street London EC2V 7PG | British | 103050090002 | ||||||
| THOMAS, Geraint Edward Bowen | Director | 3 Lambourn Road SW4 0LX London | British | 7429970001 | ||||||
| WILLIAMS, Malcolm Francis | Director | Gatsworth Marley Lane GU27 3PZ Haslemere Surrey | United Kingdom | British | 11934580002 | |||||
| WRIGHT, Christopher | Director | 139 Main Street 06490 Southport Connecticut Usa | United States | British | 28392630002 |
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