SMH VENTURE FINANCE LIMITED

SMH VENTURE FINANCE LIMITED

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

    Company NameSMH VENTURE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04195617
    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 SMH VENTURE FINANCE LIMITED?

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

    Where is SMH VENTURE FINANCE LIMITED located?

    Registered Office Address
    140 Aldersgate Street
    EC1A 4HY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMH VENTURE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    YFM VENTURE FINANCE LIMITEDOct 06, 2004Oct 06, 2004
    YORKSHIRE VENTURE FINANCE LIMITEDJul 03, 2001Jul 03, 2001
    JKN 119 LIMITEDApr 06, 2001Apr 06, 2001

    What are the latest accounts for SMH VENTURE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SMH VENTURE FINANCE 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

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    8 pagesAA

    legacy

    69 pagesPARENT_ACC

    Statement of capital on Dec 14, 2021

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    4 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on Apr 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on Apr 25, 2017

    1 pagesAD01

    Confirmation statement made on Apr 06, 2017 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    21 pagesAA

    Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on Oct 06, 2016

    1 pagesAD01

    Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016

    1 pagesTM02

    Appointment of Mr Michael Hofman as a secretary on May 31, 2016

    2 pagesAP03

    Who are the officers of SMH VENTURE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOFMAN, Michael
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    209361790001
    WALSH, Michael Bernard
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishFinance Director74086660002
    BURTONWOOD, Rebecca Louise
    25 Silk Mill Approach
    Cookridge
    LS16 6RP Leeds
    West Yorkshire
    Secretary
    25 Silk Mill Approach
    Cookridge
    LS16 6RP Leeds
    West Yorkshire
    British74573320001
    GERVASIO, James Ernest Peter
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Secretary
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    British2093810001
    SIMPSON, Julie
    4 Morrell Crescent
    Wrenthorpe
    WF2 0SU Wakefield
    West Yorkshire
    Secretary
    4 Morrell Crescent
    Wrenthorpe
    WF2 0SU Wakefield
    West Yorkshire
    BritishLegal Executive81636950001
    WALSH, Michael Bernard
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Secretary
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    159357960001
    ADEY, Philip Jeremy
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    United KingdomBritishDirector159928710001
    ARMITAGE, Peter Robert
    The Coach House
    Sycamore Lane
    HD9 7RT Holmfirth
    West Yorkshire
    Director
    The Coach House
    Sycamore Lane
    HD9 7RT Holmfirth
    West Yorkshire
    BritishFund Manager94772780001
    BELL, David Allan
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritishDirector154653530002
    BEST, David Martin
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    BritishFund Director119989390001
    BOGGETT, Mark Thomas
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    United KingdomBritishDirector151268190001
    CAMMERMAN, Philip Simon
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    Director
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    EnglandBritishCompany Director2607800001
    CANNINGS, Paul Jonathan
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritishDirector72173070001
    CLARKE, Anthony Richard
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    EnglandBritishDirector46175540004
    CLAYDON, Peter Christopher
    The Old Vicarage
    Beckett Road
    WFB 2DD Dewsbury
    West Yorkshire
    Director
    The Old Vicarage
    Beckett Road
    WFB 2DD Dewsbury
    West Yorkshire
    United KingdomBritishCompany Director10112450001
    DAVIES, Alan Frederick
    7 Eastfield Close
    LS24 8JX Tadcaster
    North Yorkshire
    Director
    7 Eastfield Close
    LS24 8JX Tadcaster
    North Yorkshire
    United KingdomBritishFinance Director81044090001
    DAVIES, Peter Richard
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    EnglandBritishFund Director119994560001
    GARNHAM, Peter John
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    South Yorkshire, EnglandBritishCompany Director79134170002
    GEE, David William
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    EnglandBritishDirector39263320001
    GERVASIO, James Ernest Peter
    206 Shay Lane
    Walton
    WF2 6NW Wakefield
    West Yorkshire
    Director
    206 Shay Lane
    Walton
    WF2 6NW Wakefield
    West Yorkshire
    United KingdomBritishSolicitor/Company Secretary2093810001
    HALL, David Ian
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritishCompany Director129722110001
    LARGE, Martin Gerald
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritishCompany Director44118740003
    LEACH, Clive William
    The White House Church Street
    Barkston Ash
    LS24 9TT Tadcaster
    North Yorkshire
    Director
    The White House Church Street
    Barkston Ash
    LS24 9TT Tadcaster
    North Yorkshire
    United KingdomBritishCompany Director2613310001
    MARCHANT, Andrew William
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    United KingdomBritishDirector/Chairman141444020002
    MASSON, Keith
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    United KingdomBritishFund Manager125330000001
    PETT, Roger Philip
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    United KingdomBritishDirector40689230002
    SANKEY, Geoffrey
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    EnglandBritishFund Manager72345060001
    STANYARD, Miles Anthony
    Beckfarm House
    Marton Cum Grafton
    YO51 9QJ York
    North Yorkshire
    Director
    Beckfarm House
    Marton Cum Grafton
    YO51 9QJ York
    North Yorkshire
    United KingdomBritishFund Manager67980710001

    Who are the persons with significant control of SMH VENTURE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newable Investments Limited
    Queen Elizabeth Street
    SE1 2JN London
    10-12
    England
    Apr 06, 2016
    Queen Elizabeth Street
    SE1 2JN London
    10-12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number4848599
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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