SMH VENTURE FINANCE LIMITED
Overview
Company Name | SMH VENTURE FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04195617 |
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 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 Address | No |
What were the previous names of SMH VENTURE FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
YFM VENTURE FINANCE LIMITED | Oct 06, 2004 | Oct 06, 2004 |
YORKSHIRE VENTURE FINANCE LIMITED | Jul 03, 2001 | Jul 03, 2001 |
JKN 119 LIMITED | Apr 06, 2001 | Apr 06, 2001 |
What are the latest accounts for SMH VENTURE FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SMH VENTURE FINANCE 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 | 1 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||
Statement of capital on Dec 14, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 21 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Hofman as a secretary on May 31, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of SMH VENTURE FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOFMAN, Michael | Secretary | Aldersgate Street EC1A 4HY London 140 England | 209361790001 | |||||||
WALSH, Michael Bernard | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Finance Director | 74086660002 | ||||
BURTONWOOD, Rebecca Louise | Secretary | 25 Silk Mill Approach Cookridge LS16 6RP Leeds West Yorkshire | British | 74573320001 | ||||||
GERVASIO, James Ernest Peter | Secretary | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | British | 2093810001 | ||||||
SIMPSON, Julie | Secretary | 4 Morrell Crescent Wrenthorpe WF2 0SU Wakefield West Yorkshire | British | Legal Executive | 81636950001 | |||||
WALSH, Michael Bernard | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | 159357960001 | |||||||
ADEY, Philip Jeremy | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | United Kingdom | British | Director | 159928710001 | ||||
ARMITAGE, Peter Robert | Director | The Coach House Sycamore Lane HD9 7RT Holmfirth West Yorkshire | British | Fund Manager | 94772780001 | |||||
BELL, David Allan | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | Director | 154653530002 | ||||
BEST, David Martin | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | British | Fund Director | 119989390001 | |||||
BOGGETT, Mark Thomas | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | United Kingdom | British | Director | 151268190001 | ||||
CAMMERMAN, Philip Simon | Director | 55 The Fairway Alwoodley LS17 7PE Leeds West Yorkshire | England | British | Company Director | 2607800001 | ||||
CANNINGS, Paul Jonathan | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | Director | 72173070001 | ||||
CLARKE, Anthony Richard | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | England | British | Director | 46175540004 | ||||
CLAYDON, Peter Christopher | Director | The Old Vicarage Beckett Road WFB 2DD Dewsbury West Yorkshire | United Kingdom | British | Company Director | 10112450001 | ||||
DAVIES, Alan Frederick | Director | 7 Eastfield Close LS24 8JX Tadcaster North Yorkshire | United Kingdom | British | Finance Director | 81044090001 | ||||
DAVIES, Peter Richard | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | England | British | Fund Director | 119994560001 | ||||
GARNHAM, Peter John | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | South Yorkshire, England | British | Company Director | 79134170002 | ||||
GEE, David William | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | England | British | Director | 39263320001 | ||||
GERVASIO, James Ernest Peter | Director | 206 Shay Lane Walton WF2 6NW Wakefield West Yorkshire | United Kingdom | British | Solicitor/Company Secretary | 2093810001 | ||||
HALL, David Ian | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | Company Director | 129722110001 | ||||
LARGE, Martin Gerald | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | Company Director | 44118740003 | ||||
LEACH, Clive William | Director | The White House Church Street Barkston Ash LS24 9TT Tadcaster North Yorkshire | United Kingdom | British | Company Director | 2613310001 | ||||
MARCHANT, Andrew William | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | United Kingdom | British | Director/Chairman | 141444020002 | ||||
MASSON, Keith | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | United Kingdom | British | Fund Manager | 125330000001 | ||||
PETT, Roger Philip | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | United Kingdom | British | Director | 40689230002 | ||||
SANKEY, Geoffrey | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | England | British | Fund Manager | 72345060001 | ||||
STANYARD, Miles Anthony | Director | Beckfarm House Marton Cum Grafton YO51 9QJ York North Yorkshire | United Kingdom | British | Fund Manager | 67980710001 |
Who are the persons with significant control of SMH VENTURE FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newable Investments Limited | Apr 06, 2016 | Queen Elizabeth Street SE1 2JN London 10-12 England | No | ||||||||||
| |||||||||||||
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