VENTURES (EXECUTIVES) NO 2 LIMITED
Overview
| Company Name | VENTURES (EXECUTIVES) NO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03801877 |
| 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 VENTURES (EXECUTIVES) NO 2 LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is VENTURES (EXECUTIVES) NO 2 LIMITED located?
| Registered Office Address | C/O Graphite Capital Management Llp 4th Floor Berkeley Square W1J 6BQ House Berkeley Square London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VENTURES (EXECUTIVES) NO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLAUSEPOINT LIMITED | Jul 07, 1999 | Jul 07, 1999 |
What are the latest accounts for VENTURES (EXECUTIVES) NO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for VENTURES (EXECUTIVES) NO 2 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 | 4 pages | DS01 | ||||||||||
Director's details changed for Roderick Lamont Richards on Apr 01, 2016 | 3 pages | CH01 | ||||||||||
Confirmation statement made on Jul 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Roderick Lamont Richards on Feb 12, 2014 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Roderick Lamont Richards on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Andrew John Kennedy Gray on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Simon Kenneth Ffitch on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Richard Martin Crayton on Oct 01, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Stephen Paul Cavell on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of VENTURES (EXECUTIVES) NO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAYTON, Richard Martin | Secretary | C/O Graphite Capital Management Llp 4th Floor Berkeley Square W1J 6BQ House Berkeley Square London | British | 73489070002 | ||||||
| CAVELL, Stephen Paul | Director | C/O Graphite Capital Management Llp 4th Floor Berkeley Square W1J 6BQ House Berkeley Square London | England | British | 66840520004 | |||||
| FFITCH, Simon Kenneth | Director | C/O Graphite Capital Management Llp 4th Floor Berkeley Square W1J 6BQ House Berkeley Square London | United Kingdom | British | 102711200002 | |||||
| GRAY, Andrew John Kennedy | Director | C/O Graphite Capital Management Llp 4th Floor Berkeley Square W1J 6BQ House Berkeley Square London | England | British | 42245220002 | |||||
| RICHARDS, Roderick Lamont | Director | C/O Graphite Capital Management Llp 4th Floor Berkeley Square W1J 6BQ House Berkeley Square London | England | British | 1996340007 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ECCLES, William David | Director | 111 Howards Lane Putney SW15 6NZ London | United Kingdom | British | 34692680004 | |||||
| GOUGH, Jeremy David Erle | Director | 6 Ravenna Road SW15 6AW London | England | British | 141811630001 | |||||
| NELSON, James Jonathan, The Hon | Director | Forest Lodge Penselwood BA9 8LL Wincanton Somerset | United Kingdom | British | 113284780001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of VENTURES (EXECUTIVES) NO 2 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roderick Lamont Richards | Apr 06, 2016 | C/O Graphite Capital Management Llp 4th Floor Berkeley Square W1J 6BQ House Berkeley Square London | 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