SPECTRUM VENTURE MANAGEMENT LIMITED

SPECTRUM VENTURE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPECTRUM VENTURE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03559196
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPECTRUM VENTURE MANAGEMENT LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is SPECTRUM VENTURE MANAGEMENT LIMITED located?

    Registered Office Address
    Rodings
    53 Stoke Road
    KT11 3BH Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECTRUM VENTURE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECTRUM VENTURE CAPITAL LIMITEDMay 07, 1998May 07, 1998

    What are the latest accounts for SPECTRUM VENTURE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SPECTRUM VENTURE MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPECTRUM VENTURE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Feb 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 5,000
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Feb 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 5,000
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Feb 24, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Greencoat House Francis Street London SW1P 1DH United Kingdom* on May 14, 2012

    1 pagesAD01

    Annual return made up to Feb 24, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kingsley John Neville Meek on Feb 24, 2012

    2 pagesCH01

    Director's details changed for Ross Andrew Fitzgerald on Feb 24, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Feb 24, 2011 with full list of shareholders

    15 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to May 07, 2010 with full list of shareholders

    16 pagesAR01

    Termination of appointment of C H Registrars Limited as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    3 pages363a

    Who are the officers of SPECTRUM VENTURE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Ross Andrew
    53 Stoke Road
    KT11 3BH Cobham
    Surrey
    Director
    53 Stoke Road
    KT11 3BH Cobham
    Surrey
    United KingdomAustralian60392580001
    HUGHES, Janice Elizabeth
    79 Park Road
    Chiswick
    W4 3EY London
    Director
    79 Park Road
    Chiswick
    W4 3EY London
    EnglandBritish31751440001
    MEEK, Kingsley John Neville
    24 Church Vale
    N2 9PA London
    Director
    24 Church Vale
    N2 9PA London
    United KingdomBritish37016140002
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    DICKS, Peter Frederick
    17 Chelsea Park Gardens
    SW3 6AF London
    Director
    17 Chelsea Park Gardens
    SW3 6AF London
    United KingdomBritish54660290001

    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