ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED

ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED

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

    Company NameADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04502330
    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 ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    3 Coventry Innovation Village C/O Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1853 LIMITEDAug 02, 2002Aug 02, 2002

    What are the latest accounts for ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) 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

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of Roger Vernon Wood as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Roger Vernon Wood as a secretary on Dec 31, 2021

    1 pagesTM02

    Current accounting period extended from Sep 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Registered office address changed from Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP to 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL on Sep 29, 2021

    1 pagesAD01

    Confirmation statement made on Aug 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Aug 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Aug 24, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    13 pagesAA

    Confirmation statement made on Aug 24, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Julie Mary Davies as a director on Jun 26, 2018

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2017

    12 pagesAA

    Director's details changed for Mr Roger Vernon Wood on Nov 01, 2017

    2 pagesCH01

    Secretary's details changed for Roger Vernon Wood on Nov 01, 2017

    1 pagesCH03

    Director's details changed for Mr Anthony David Stott on Nov 01, 2017

    2 pagesCH01

    Confirmation statement made on Aug 24, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    12 pagesAA

    Who are the officers of ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Julie Mary
    c/o Midven Ltd
    5th Floor 39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    West Midlands
    England
    Director
    c/o Midven Ltd
    5th Floor 39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    West Midlands
    England
    United KingdomBritishAccountant152205340002
    STOTT, Anthony David
    C/O Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    England
    Director
    C/O Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    England
    EnglandBritishAccountant116027900002
    JENKINS, David Peter
    2 Holly Bush Close
    Netherseal
    DE12 8DD Swadlincote
    Derbyshire
    Secretary
    2 Holly Bush Close
    Netherseal
    DE12 8DD Swadlincote
    Derbyshire
    British100695380001
    O'NEILL, John Paul
    Coombe Langly
    Kingston Hill
    KT2 7JZ Kingston Upon Thames
    Surrey
    Secretary
    Coombe Langly
    Kingston Hill
    KT2 7JZ Kingston Upon Thames
    Surrey
    BritishInvestment Banking134139740001
    WOOD, Roger Vernon
    C/O Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    England
    Secretary
    C/O Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    England
    BritishVenture Capital132068040001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    O'NEILL, John Paul
    Coombe Langly
    Kingston Hill
    KT2 7JZ Kingston Upon Thames
    Surrey
    Director
    Coombe Langly
    Kingston Hill
    KT2 7JZ Kingston Upon Thames
    Surrey
    United KingdomBritishInvestment Banking134139740001
    STANGER, Edward
    Whitewings Southmeads Road
    Oadby
    LE2 2LR Leicester
    Leicestershire
    Director
    Whitewings Southmeads Road
    Oadby
    LE2 2LR Leicester
    Leicestershire
    EnglandBritishChartered Accountant10498070001
    WOOD, Roger Vernon
    C/O Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    England
    Director
    C/O Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    England
    EnglandBritishVenture Capital242449720001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midven Ltd
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    West Midlands
    England
    Jun 30, 2016
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    West Midlands
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02500898
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • 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