MINORITY VENTURE PARTNERS 4 LIMITED

MINORITY VENTURE PARTNERS 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMINORITY VENTURE PARTNERS 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10331541
    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 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 AddressNo

    What are the latest accounts for MINORITY VENTURE PARTNERS 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 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 ToAug 15, 2025

    What are the latest filings for MINORITY VENTURE PARTNERS 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Aug 15, 2025 with updates

    7 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Aug 19, 2025

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium cancelled 19/08/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 19, 2025

    • Capital: GBP 1,302.53
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub-division 22/07/2025
    RES13

    Sub-division of shares on Jul 22, 2025

    10 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Current accounting period extended from Jun 30, 2024 to Oct 31, 2024

    1 pagesAA01

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Termination of appointment of Peter Geoffrey Cullum as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of David Alexander Lewis Clapp as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Kim Ian Martin as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Jitendra Patel as a secretary on Aug 31, 2023

    2 pagesAP03

    Appointment of Mr Philip John Williams as a director on Aug 31, 2023

    2 pagesAP01

    Who are the officers of MINORITY VENTURE PARTNERS 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Jitendra
    Great Tower Street
    EC3R 5AA London
    1
    England
    Secretary
    Great Tower Street
    EC3R 5AA London
    1
    England
    313479920001
    EDGELEY, Michael David Simon
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish284313270001
    MONEY, Timothy John
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish71374890004
    WILLIAMS, Philip John
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish274243920001
    ALEXANDER, Sandra Christine
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    Director
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    EnglandBritish274839050001
    CLAPP, David Alexander Lewis
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    Director
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    EnglandBritish258786990001
    CULLUM, Peter Geoffrey
    Parkfield
    TN15 0HX Sevenoaks
    Wealden Hall
    Kent
    England
    Director
    Parkfield
    TN15 0HX Sevenoaks
    Wealden Hall
    Kent
    England
    EnglandBritish59873490009
    DYER, Paul Francis
    Wrotham Hill Road
    Wrotham
    TN15 7PT Sevenoaks
    Platt House
    Kent
    England
    Director
    Wrotham Hill Road
    Wrotham
    TN15 7PT Sevenoaks
    Platt House
    Kent
    England
    EnglandBritish99424380002
    HOGAN, Alison
    St Leonards Road
    ME16 0LS Allington, Maidstone, Kent
    Venture House
    England
    Director
    St Leonards Road
    ME16 0LS Allington, Maidstone, Kent
    Venture House
    England
    EnglandBritish269782810001
    MARTIN, Kim Ian
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    England
    EnglandBritish11165290001
    MARTIN, Kim
    St. Leonards Road
    ME16 0LS Allington, Maidstone, Kent
    Venture House
    England
    Director
    St. Leonards Road
    ME16 0LS Allington, Maidstone, Kent
    Venture House
    England
    United KingdomBritish212302020001
    MCCAFFREY, James William
    Hosey Hill
    TN16 1TB Westerham
    Trimulgherry
    Kent
    England
    Director
    Hosey Hill
    TN16 1TB Westerham
    Trimulgherry
    Kent
    England
    EnglandBritish184865940001
    PERRY, David Andrew
    St Leonards Road
    ME16 0LS Allington, Maidstone, Kent
    Venture House
    England
    Director
    St Leonards Road
    ME16 0LS Allington, Maidstone, Kent
    Venture House
    England
    EnglandBritish40756740001

    Who are the persons with significant control of MINORITY VENTURE PARTNERS 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Tower Street
    EC3R 5AA London
    1
    England
    Aug 31, 2023
    Great Tower Street
    EC3R 5AA London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04519291
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Geoffrey Cullum
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    Aug 01, 2017
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Kim Martin
    St. Leonards Road
    ME16 0LS Allington, Maidstone, Kent
    Venture House
    England
    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
    • 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