HEMANI VENTURES LTD

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

    Company NameHEMANI VENTURES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03359843
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HEMANI VENTURES LTD?

    Previous Company Names
    Company NameFromUntil
    WESTCOAST (HOLDINGS) LIMITEDJun 29, 2011Jun 29, 2011
    KELIDO LIMITEDApr 25, 1997Apr 25, 1997

    What are the latest accounts for HEMANI VENTURES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HEMANI VENTURES LTD?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for HEMANI VENTURES LTD?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    44 pagesAA

    legacy

    76 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU

    1 pagesAD03

    Register inspection address has been changed to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU

    1 pagesAD02

    Appointment of Sheryl Llovido as a secretary on Jul 01, 2025

    2 pagesAP03

    All of the property or undertaking has been released from charge 033598430010

    1 pagesMR05

    All of the property or undertaking has been released from charge 033598430011

    1 pagesMR05

    All of the property or undertaking has been released from charge 033598430012

    1 pagesMR05

    All of the property or undertaking has been released from charge 033598430009

    1 pagesMR05

    Change of details for Westcoast Group Holdings Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed westcoast (holdings) LIMITED\certificate issued on 05/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2025

    RES15

    Termination of appointment of Emily Garvey as a secretary on Feb 28, 2025

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    30 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Amin Hemani on Aug 15, 2024

    2 pagesCH01

    Change of details for Mr Amin Hemani as a person with significant control on Aug 15, 2024

    2 pagesPSC04

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Who are the officers of HEMANI VENTURES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOVIDO, Sheryl
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    Secretary
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    337811980001
    HEMANI, Leon
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    Director
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    United KingdomBritish82142940003
    HEMANI, Muhamed Amin
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    Berkshire
    United Kingdom
    Director
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    Berkshire
    United Kingdom
    EnglandBritish160273650012
    MADHANI, Sunil Jayantilal
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    Director
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    EnglandBritish101754170002
    ANDREWS, Martin Richard
    Ravensworth Cottage
    Ravensworth Road Mortimer
    RG7 3UD Reading
    Berkshire
    Secretary
    Ravensworth Cottage
    Ravensworth Road Mortimer
    RG7 3UD Reading
    Berkshire
    British55830730001
    BATCHELOR, Christine
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    Secretary
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    British99497410002
    GARVEY, Emily
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    Secretary
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    297112130001
    STONEMAN, Susan Elizabeth
    124 Rothwell Road
    Desborough
    NN14 2NT Northampton
    Nominee Secretary
    124 Rothwell Road
    Desborough
    NN14 2NT Northampton
    British900006110001
    ANDREWS, Martin Richard
    Ravensworth Cottage
    Ravensworth Road Mortimer
    RG7 3UD Reading
    Berkshire
    Director
    Ravensworth Cottage
    Ravensworth Road Mortimer
    RG7 3UD Reading
    Berkshire
    EnglandBritish55830730001
    COOK, Paul Clifton
    Oxford Tree House
    Winkfield Lane
    SL4 4QS Maidens Green
    Berkshire
    Director
    Oxford Tree House
    Winkfield Lane
    SL4 4QS Maidens Green
    Berkshire
    EnglandBritish179038530001
    FORSYTH, Duncan Gavin
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    Director
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    EnglandBritish108380160014
    HEMANI, Amin
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    Director
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    United KingdomBritish65981280001
    KEARNEY, Douglas Richard
    11 Eastwoodmains Road
    G46 6QB Glasgow
    Director
    11 Eastwoodmains Road
    G46 6QB Glasgow
    ScotlandBritish93762430001
    LEWINGTON, Keith Edward
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    Nominee Director
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    British900004940001
    TKACHUK, Bordan
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    Director
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    EnglandBritish46611150001

    Who are the persons with significant control of HEMANI VENTURES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hemani Group Ventures Ltd
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    Berkshire
    United Kingdom
    Apr 30, 2021
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies Of England And Wales
    Registration Number13165860
    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.
    Mr Muhamed Amin Hemani
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    Apr 06, 2016
    Arrowhead Park
    Arrowhead Road Theale
    RG7 4AH Reading
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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