OLD QUEEN STREET VENTURES LTD
Overview
| Company Name | OLD QUEEN STREET VENTURES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12044066 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OLD QUEEN STREET VENTURES LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is OLD QUEEN STREET VENTURES LTD located?
| Registered Office Address | 6 Old Queen Street SW1H 9HP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD QUEEN STREET VENTURES LTD?
| Company Name | From | Until |
|---|---|---|
| UNHERD VENTURES LTD | Jun 11, 2019 | Jun 11, 2019 |
What are the latest accounts for OLD QUEEN STREET VENTURES LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OLD QUEEN STREET VENTURES LTD?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for OLD QUEEN STREET VENTURES LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||||||
Appointment of Lord Charles Hilary Moore as a director on Oct 04, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Theodore Thomas More Agnew as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed unherd ventures LTD\certificate issued on 24/05/24 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||||||
Appointment of Lord Theodore Thomas More Agnew as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 10, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Sir Paul Roderick Clucas Marshall as a person with significant control on Dec 01, 2022 | 2 pages | PSC04 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Frederick Erland Sayers on May 22, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Sir Paul Roderick Clucas Marshall on Dec 01, 2022 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||||||
Registered office address changed from 84 Eccleston Square London SW1V 1PX United Kingdom to 6 Old Queen Street London SW1H 9HP on Dec 01, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 10, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2021
| 3 pages | SH01 | ||||||||||||||
Who are the officers of OLD QUEEN STREET VENTURES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Paul Roderick Clucas, Sir | Director | Old Queen Street SW1H 9HP London 6 England | United Kingdom | British | 245700300001 | |||||
| MOORE, Charles Hilary, Lord | Director | Old Queen Street SW1H 9HP London 22 England | England | British | 63782200002 | |||||
| SAYERS, Frederick Erland | Director | Old Queen Street SW1H 9HP London 6 England | United Kingdom | British | 259363040001 | |||||
| AGNEW, Theodore Thomas More, Lord | Director | Old Queen Street SW1H 9HP London 6 England | United Kingdom | British | 308249320002 |
Who are the persons with significant control of OLD QUEEN STREET VENTURES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sir Paul Roderick Clucas Marshall | Jun 11, 2019 | Old Queen Street SW1H 9HP London 6 England | No |
Nationality: British Country of Residence: England | |||
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