MINORITY VENTURE PARTNERS 4 LIMITED
Overview
| Company Name | MINORITY VENTURE PARTNERS 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10331541 |
| 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 MINORITY VENTURE PARTNERS 4 LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MINORITY VENTURE PARTNERS 4 LIMITED located?
| Registered Office Address | 1 Great Tower Street EC3R 5AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MINORITY VENTURE PARTNERS 4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for MINORITY VENTURE PARTNERS 4 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
What are the latest filings for MINORITY VENTURE PARTNERS 4 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Registered office address changed from Venture House St Leonards Road Allington Maidstone Kent ME16 0LS England to 1 Great Tower Street London EC3R 5AA on Oct 21, 2025 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Aug 15, 2025 with updates | 7 pages | CS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Aug 19, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 19, 2025
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Jul 22, 2025 | 10 pages | SH02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Current accounting period extended from Jun 30, 2024 to Oct 31, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Termination of appointment of Peter Geoffrey Cullum as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Alexander Lewis Clapp as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kim Ian Martin as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Jitendra Patel as a secretary on Aug 31, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Philip John Williams as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MINORITY VENTURE PARTNERS 4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Jitendra | Secretary | Great Tower Street EC3R 5AA London 1 England | 313479920001 | |||||||
| EDGELEY, Michael David Simon | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 284313270001 | |||||
| MONEY, Timothy John | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 71374890004 | |||||
| WILLIAMS, Philip John | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 274243920001 | |||||
| ALEXANDER, Sandra Christine | Director | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | England | British | 274839050001 | |||||
| CLAPP, David Alexander Lewis | Director | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | England | British | 258786990001 | |||||
| CULLUM, Peter Geoffrey | Director | Parkfield TN15 0HX Sevenoaks Wealden Hall Kent England | England | British | 59873490009 | |||||
| DYER, Paul Francis | Director | Wrotham Hill Road Wrotham TN15 7PT Sevenoaks Platt House Kent England | England | British | 99424380002 | |||||
| HOGAN, Alison | Director | St Leonards Road ME16 0LS Allington, Maidstone, Kent Venture House England | England | British | 269782810001 | |||||
| MARTIN, Kim Ian | Director | St. Leonards Road Allington ME16 0LS Maidstone Venture House England | England | British | 11165290001 | |||||
| MARTIN, Kim | Director | St. Leonards Road ME16 0LS Allington, Maidstone, Kent Venture House England | United Kingdom | British | 212302020001 | |||||
| MCCAFFREY, James William | Director | Hosey Hill TN16 1TB Westerham Trimulgherry Kent England | England | British | 184865940001 | |||||
| PERRY, David Andrew | Director | St Leonards Road ME16 0LS Allington, Maidstone, Kent Venture House England | England | British | 40756740001 |
Who are the persons with significant control of MINORITY VENTURE PARTNERS 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clear Group (Holdings) Limited | Aug 31, 2023 | Great Tower Street EC3R 5AA London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Geoffrey Cullum | Aug 01, 2017 | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kim Martin | Aug 16, 2016 | St. Leonards Road ME16 0LS Allington, Maidstone, Kent Venture House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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