HEMANI VENTURES LTD
Overview
| Company Name | HEMANI VENTURES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03359843 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEMANI VENTURES LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HEMANI VENTURES LTD located?
| Registered Office Address | Arrowhead Park Arrowhead Road Theale RG7 4AH Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEMANI VENTURES LTD?
| Company Name | From | Until |
|---|---|---|
| WESTCOAST (HOLDINGS) LIMITED | Jun 29, 2011 | Jun 29, 2011 |
| KELIDO LIMITED | Apr 25, 1997 | Apr 25, 1997 |
What are the latest accounts for HEMANI VENTURES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEMANI VENTURES LTD?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for HEMANI VENTURES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||
legacy | 76 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU | 1 pages | AD02 | ||||||||||
Appointment of Sheryl Llovido as a secretary on Jul 01, 2025 | 2 pages | AP03 | ||||||||||
All of the property or undertaking has been released from charge 033598430010 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 033598430011 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 033598430012 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 033598430009 | 1 pages | MR05 | ||||||||||
Change of details for Westcoast Group Holdings Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed westcoast (holdings) LIMITED\certificate issued on 05/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Emily Garvey as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Amin Hemani on Aug 15, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Amin Hemani as a person with significant control on Aug 15, 2024 | 2 pages | PSC04 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HEMANI VENTURES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LLOVIDO, Sheryl | Secretary | Arrowhead Park Arrowhead Road Theale RG7 4AH Reading Berkshire | 337811980001 | |||||||
| HEMANI, Leon | Director | Arrowhead Park Arrowhead Road Theale RG7 4AH Reading Berkshire | United Kingdom | British | 82142940003 | |||||
| HEMANI, Muhamed Amin | Director | Arrowhead Road Theale RG7 4AH Reading Arrowhead Park Berkshire United Kingdom | England | British | 160273650012 | |||||
| MADHANI, Sunil Jayantilal | Director | Arrowhead Park Arrowhead Road Theale RG7 4AH Reading Berkshire | England | British | 101754170002 | |||||
| ANDREWS, Martin Richard | Secretary | Ravensworth Cottage Ravensworth Road Mortimer RG7 3UD Reading Berkshire | British | 55830730001 | ||||||
| BATCHELOR, Christine | Secretary | Arrowhead Park Arrowhead Road Theale RG7 4AH Reading Berkshire | British | 99497410002 | ||||||
| GARVEY, Emily | Secretary | Arrowhead Park Arrowhead Road Theale RG7 4AH Reading Berkshire | 297112130001 | |||||||
| STONEMAN, Susan Elizabeth | Nominee Secretary | 124 Rothwell Road Desborough NN14 2NT Northampton | British | 900006110001 | ||||||
| ANDREWS, Martin Richard | Director | Ravensworth Cottage Ravensworth Road Mortimer RG7 3UD Reading Berkshire | England | British | 55830730001 | |||||
| COOK, Paul Clifton | Director | Oxford Tree House Winkfield Lane SL4 4QS Maidens Green Berkshire | England | British | 179038530001 | |||||
| FORSYTH, Duncan Gavin | Director | Arrowhead Park Arrowhead Road Theale RG7 4AH Reading Berkshire | England | British | 108380160014 | |||||
| HEMANI, Amin | Director | Arrowhead Park Arrowhead Road Theale RG7 4AH Reading Berkshire | United Kingdom | British | 65981280001 | |||||
| KEARNEY, Douglas Richard | Director | 11 Eastwoodmains Road G46 6QB Glasgow | Scotland | British | 93762430001 | |||||
| LEWINGTON, Keith Edward | Nominee Director | Ford Cottage 17 Milton Road Willen Village MK15 9AD Milton Keynes Buckinghamshire | British | 900004940001 | ||||||
| TKACHUK, Bordan | Director | Arrowhead Park Arrowhead Road Theale RG7 4AH Reading Berkshire | England | British | 46611150001 |
Who are the persons with significant control of HEMANI VENTURES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hemani Group Ventures Ltd | Apr 30, 2021 | Arrowhead Road Theale RG7 4AH Reading Arrowhead Park Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Muhamed Amin Hemani | Apr 06, 2016 | Arrowhead Park Arrowhead Road Theale RG7 4AH Reading Berkshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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